Company NameFinalpower Limited
DirectorsGeoffrey Brian Lovell and Ian Spencer Mundie
Company StatusActive
Company Number02385347
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Brian Lovell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopseham Rise Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameIan Spencer Mundie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(3 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopseham Rise Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
Secretary NameMr Derek Paul Howorth
StatusCurrent
Appointed03 November 2015(26 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressCopseham Rise Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameKatherine Elaine Lovell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1992)
RoleCompany Director
Correspondence Address28 Copped Hall Drive
Camberley
Surrey
GU15 1NP
Director NameWendy Vera Mundie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 September 1992)
RoleCompany Director
Correspondence AddressLittle Orchard Ridgeway Close
Oxshott
Leatherhead
Surrey
KT22 0LQ
Secretary NameIan Spencer Mundie
NationalityBritish
StatusResigned
Appointed17 May 1991(2 years after company formation)
Appointment Duration24 years, 5 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Pauls Mews
Dorking
Surrey
RH4 2HP

Location

Registered AddressCopseham Rise Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1G.b. Lovell
25.00%
Ordinary B
250 at £1I.s. Mundie
25.00%
Ordinary A
250 at £1K.e. Lovell
25.00%
Ordinary B
250 at £1W.v. Mundie
25.00%
Ordinary A

Financials

Year2014
Turnover£12,405
Gross Profit£10,213
Net Worth£279,217
Cash£80,773
Current Liabilities£8,309

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (4 weeks from now)

Filing History

22 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
19 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
14 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
18 November 2020Elect to keep the directors' residential address register information on the public register (1 page)
18 November 2020Elect to keep the directors' register information on the public register (1 page)
18 November 2020Elect to keep the secretaries register information on the public register (1 page)
2 November 2020Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to Copseham Rise Lynx Hill East Horsley Leatherhead Surrey KT24 5AX on 2 November 2020 (1 page)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
29 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
17 May 2018Director's details changed for Ian Spencer Mundie on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Mr Geoffrey Brian Lovell on 17 May 2018 (2 pages)
17 May 2018Secretary's details changed for Mr Derek Paul Howorth on 17 May 2018 (1 page)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
6 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
24 March 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
24 March 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
20 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(6 pages)
20 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(6 pages)
22 March 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
22 March 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
3 November 2015Appointment of Mr Derek Paul Howorth as a secretary on 3 November 2015 (2 pages)
3 November 2015Appointment of Mr Derek Paul Howorth as a secretary on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Ian Spencer Mundie as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of Ian Spencer Mundie as a secretary on 3 November 2015 (1 page)
3 November 2015Appointment of Mr Derek Paul Howorth as a secretary on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Ian Spencer Mundie as a secretary on 3 November 2015 (1 page)
16 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(6 pages)
16 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(6 pages)
24 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
24 April 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
14 July 2014Registered office address changed from Grosvenor Gardens Hse 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Grosvenor Gardens Hse 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
8 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(6 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(6 pages)
28 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption full accounts made up to 30 September 2012 (10 pages)
19 December 2012Total exemption full accounts made up to 30 September 2012 (10 pages)
25 July 2012Director's details changed for Mr Geoffrey Brian Lovell on 1 June 2012 (2 pages)
25 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
25 July 2012Secretary's details changed for Ian Spencer Mundie on 1 June 2012 (2 pages)
25 July 2012Director's details changed for Mr Geoffrey Brian Lovell on 1 June 2012 (2 pages)
25 July 2012Director's details changed for Ian Spencer Mundie on 1 June 2012 (2 pages)
25 July 2012Director's details changed for Ian Spencer Mundie on 1 June 2012 (2 pages)
25 July 2012Director's details changed for Mr Geoffrey Brian Lovell on 1 June 2012 (2 pages)
25 July 2012Director's details changed for Ian Spencer Mundie on 1 June 2012 (2 pages)
25 July 2012Secretary's details changed for Ian Spencer Mundie on 1 June 2012 (2 pages)
25 July 2012Secretary's details changed for Ian Spencer Mundie on 1 June 2012 (2 pages)
25 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
22 December 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Ian Spencer Mundie on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Geoffrey Brian Lovell on 17 May 2010 (2 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Ian Spencer Mundie on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Geoffrey Brian Lovell on 17 May 2010 (2 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
14 December 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
14 December 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
14 January 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
14 January 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
5 August 2008Return made up to 17/05/08; full list of members (4 pages)
5 August 2008Return made up to 17/05/08; full list of members (4 pages)
21 December 2007Total exemption full accounts made up to 30 September 2007 (7 pages)
21 December 2007Total exemption full accounts made up to 30 September 2007 (7 pages)
18 May 2007Return made up to 17/05/07; full list of members (3 pages)
18 May 2007Return made up to 17/05/07; full list of members (3 pages)
10 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
10 January 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
20 June 2006Return made up to 17/05/06; full list of members (3 pages)
20 June 2006Return made up to 17/05/06; full list of members (3 pages)
20 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
20 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
27 May 2005Return made up to 17/05/05; full list of members (8 pages)
27 May 2005Return made up to 17/05/05; full list of members (8 pages)
16 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
16 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
15 July 2004Return made up to 17/05/04; full list of members (7 pages)
15 July 2004Return made up to 17/05/04; full list of members (7 pages)
21 June 2004Ad 07/11/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2004Ad 07/11/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
14 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
3 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
14 February 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
28 May 2002Return made up to 17/05/02; full list of members (7 pages)
28 May 2002Return made up to 17/05/02; full list of members (7 pages)
22 February 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
22 February 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
26 June 2001Return made up to 17/05/01; full list of members (6 pages)
26 June 2001Return made up to 17/05/01; full list of members (6 pages)
21 February 2001Full accounts made up to 30 September 2000 (7 pages)
21 February 2001Full accounts made up to 30 September 2000 (7 pages)
6 June 2000Return made up to 17/05/00; full list of members (6 pages)
6 June 2000Return made up to 17/05/00; full list of members (6 pages)
19 January 2000Full accounts made up to 30 September 1999 (9 pages)
19 January 2000Full accounts made up to 30 September 1999 (9 pages)
9 June 1999Return made up to 17/05/99; full list of members (6 pages)
9 June 1999Return made up to 17/05/99; full list of members (6 pages)
17 February 1999Full accounts made up to 30 September 1998 (7 pages)
17 February 1999Full accounts made up to 30 September 1998 (7 pages)
25 June 1998Return made up to 17/05/98; no change of members (4 pages)
25 June 1998Return made up to 17/05/98; no change of members (4 pages)
11 June 1998Full accounts made up to 30 September 1997 (7 pages)
11 June 1998Full accounts made up to 30 September 1997 (7 pages)
12 June 1997Return made up to 17/05/97; no change of members (4 pages)
12 June 1997Return made up to 17/05/97; no change of members (4 pages)
21 January 1997Full accounts made up to 30 September 1996 (8 pages)
21 January 1997Full accounts made up to 30 September 1996 (8 pages)
24 June 1996Return made up to 17/05/96; full list of members (6 pages)
24 June 1996Return made up to 17/05/96; full list of members (6 pages)
17 June 1996Full accounts made up to 30 September 1995 (8 pages)
17 June 1996Full accounts made up to 30 September 1995 (8 pages)
10 May 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)