Company NamePower And Company (Assessors) Limited
DirectorsAndreas Charalambous and Richard David Power
Company StatusActive
Company Number02258885
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Andreas Charalambous
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address597c High Road
London
N12 0DY
Director NameMr Richard David Power
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address597c High Road
London
N12 0DY
Secretary NameMr Richard David Power
NationalityBritish
StatusCurrent
Appointed28 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address597c High Road
London
N12 0DY
Director NameMr Jonathan Michael Power
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address9 Bideford Gardens
Luton
Bedfordshire
LU3 1UE

Contact

Websiteinsuranceassessors.com
Telephone020 88828294
Telephone regionLondon

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Andreas Charalambous
25.00%
Ordinary
25 at £1Claire Charalambous
25.00%
Ordinary
25 at £1Julie Power
25.00%
Ordinary
25 at £1Richard David Power
25.00%
Ordinary

Financials

Year2014
Net Worth£53,275
Cash£50,281
Current Liabilities£37,660

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
22 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
21 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
5 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
25 April 2019Director's details changed for Mr Andreas Charalambous on 25 April 2019 (2 pages)
25 April 2019Change of details for Mr Andreas Charalambous as a person with significant control on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Richard David Power on 25 April 2019 (2 pages)
25 April 2019Secretary's details changed for Mr Richard David Power on 25 April 2019 (1 page)
25 April 2019Change of details for Mr Richard David Power as a person with significant control on 25 April 2019 (2 pages)
18 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
17 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
9 August 2017Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 August 2017 (1 page)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
23 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
30 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Andreas Charalambous on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Richard David Power on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Richard David Power on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Andreas Charalambous on 21 December 2009 (2 pages)
7 January 2009Return made up to 16/12/08; full list of members (4 pages)
7 January 2009Return made up to 16/12/08; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
19 December 2007Return made up to 16/12/07; full list of members (2 pages)
22 December 2006Return made up to 16/12/06; full list of members (2 pages)
22 December 2006Return made up to 16/12/06; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 December 2005Return made up to 16/12/05; full list of members (2 pages)
22 December 2005Return made up to 16/12/05; full list of members (2 pages)
29 December 2004Return made up to 16/12/04; full list of members (7 pages)
29 December 2004Return made up to 16/12/04; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 January 2004Return made up to 16/12/03; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 January 2004Return made up to 16/12/03; full list of members (7 pages)
7 March 2003Registered office changed on 07/03/03 from: wincham house 832 high road london N12 9RA (1 page)
7 March 2003Registered office changed on 07/03/03 from: wincham house 832 high road london N12 9RA (1 page)
15 January 2003Return made up to 16/12/02; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 January 2003Return made up to 16/12/02; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 January 2002Return made up to 16/12/01; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 January 2002Return made up to 16/12/01; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 February 2001Return made up to 16/12/00; full list of members (6 pages)
16 February 2001Return made up to 16/12/00; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 January 2000Return made up to 16/12/99; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 January 2000Return made up to 16/12/99; full list of members (6 pages)
7 December 1998Return made up to 16/12/98; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
7 December 1998Return made up to 16/12/98; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
11 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
11 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
11 December 1997Return made up to 16/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1997Return made up to 16/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
25 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
23 December 1996Return made up to 16/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1996Return made up to 16/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1996Registered office changed on 21/10/96 from: ramsey house high road finchley london , N12 8UB (1 page)
21 October 1996Registered office changed on 21/10/96 from: ramsey house high road finchley london , N12 8UB (1 page)
26 May 1996Full accounts made up to 31 August 1995 (12 pages)
26 May 1996Full accounts made up to 31 August 1995 (12 pages)
2 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1995Full accounts made up to 31 August 1994 (11 pages)
29 June 1995Full accounts made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)