Company NameEarlpower Limited
DirectorsVivienne Clyde Eckhardt and Katherine Alexandra Clyde Eckhardt
Company StatusActive
Company Number02488611
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Vivienne Clyde Eckhardt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address29 Montpelier Square
London
SW7 1JY
Director NameMs Katherine Alexandra Clyde Eckhardt
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(31 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Montpelier Square
London
SW7 1JY
Secretary NamePhinwelle Nominees (Corporation)
StatusCurrent
Appointed11 December 1992(2 years, 8 months after company formation)
Appointment Duration31 years, 4 months
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr David Eckhardt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration30 years, 11 months (resigned 28 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Montpelier Square
London
SW7 1JY
Secretary NameBrenda Frances Lobo
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 1992)
RoleCompany Director
Correspondence Address33 Dorset Road
Merton Park
London
SW19 3EY

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

364.7k at £1David Eckhardt
100.00%
Ordinary

Financials

Year2014
Net Worth£479,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 April 2018Secretary's details changed for Phinwelle Nominees on 20 April 2018 (1 page)
20 April 2018Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Harben House Harben Parade Finchley Road London NW3 6LH on 20 April 2018 (1 page)
15 January 2018Confirmation statement made on 2 January 2018 with updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 364,724
(4 pages)
20 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 364,724
(4 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
14 January 2015Secretary's details changed for Phinwelle Nominees on 1 August 2014 (1 page)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 364,724
(4 pages)
14 January 2015Secretary's details changed for Phinwelle Nominees on 1 August 2014 (1 page)
14 January 2015Secretary's details changed for Phinwelle Nominees on 1 August 2014 (1 page)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 364,724
(4 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 364,724
(4 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 364,724
(4 pages)
12 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 364,724
(4 pages)
12 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 364,724
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
6 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
6 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Secretary's details changed for Phinwelle Nominees on 2 January 2012 (2 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
24 January 2012Secretary's details changed for Phinwelle Nominees on 2 January 2012 (2 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
24 January 2012Secretary's details changed for Phinwelle Nominees on 2 January 2012 (2 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (1 page)
7 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Phinwelle Nominees on 2 January 2010 (2 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Phinwelle Nominees on 2 January 2010 (2 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Phinwelle Nominees on 2 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 January 2009Return made up to 02/01/09; full list of members (3 pages)
26 January 2009Return made up to 02/01/09; full list of members (3 pages)
24 January 2008Return made up to 02/01/08; full list of members (2 pages)
24 January 2008Return made up to 02/01/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Location of register of members (1 page)
29 January 2007Location of register of members (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Return made up to 15/01/07; full list of members (2 pages)
29 January 2007Return made up to 15/01/07; full list of members (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
19 January 2007Registered office changed on 19/01/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 03/04/06; full list of members (2 pages)
3 April 2006Return made up to 03/04/06; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
15 February 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
8 June 2005Return made up to 03/04/05; full list of members (5 pages)
8 June 2005Return made up to 03/04/05; full list of members (5 pages)
23 April 2004Return made up to 03/04/04; full list of members (5 pages)
23 April 2004Return made up to 03/04/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
24 April 2003Return made up to 03/04/03; no change of members (5 pages)
24 April 2003Return made up to 03/04/03; no change of members (5 pages)
22 January 2003Full accounts made up to 31 December 2001 (10 pages)
22 January 2003Full accounts made up to 31 December 2001 (10 pages)
27 May 2002Location of register of members (1 page)
27 May 2002Location of register of members (1 page)
27 May 2002Return made up to 03/04/02; full list of members (5 pages)
27 May 2002Return made up to 03/04/02; full list of members (5 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
31 May 2001Full accounts made up to 31 December 1999 (11 pages)
31 May 2001Full accounts made up to 31 December 1999 (11 pages)
14 May 2001Return made up to 03/04/01; full list of members (5 pages)
14 May 2001Return made up to 03/04/01; full list of members (5 pages)
22 September 2000Return made up to 03/04/00; full list of members (6 pages)
22 September 2000Return made up to 03/04/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 December 1998 (10 pages)
2 June 2000Full accounts made up to 31 December 1998 (10 pages)
27 May 1999Return made up to 03/04/99; full list of members (6 pages)
27 May 1999Return made up to 03/04/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
14 August 1998Return made up to 03/04/98; no change of members (5 pages)
14 August 1998Return made up to 03/04/98; no change of members (5 pages)
14 August 1998Secretary's particulars changed (1 page)
14 August 1998Secretary's particulars changed (1 page)
14 August 1998Registered office changed on 14/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
14 August 1998Location of register of members (1 page)
14 August 1998Registered office changed on 14/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
14 August 1998Location of register of members (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
9 April 1997Secretary's particulars changed (1 page)
9 April 1997Return made up to 03/04/97; full list of members (5 pages)
9 April 1997Secretary's particulars changed (1 page)
9 April 1997Return made up to 03/04/97; full list of members (5 pages)
5 September 1996Full accounts made up to 31 December 1995 (10 pages)
5 September 1996Full accounts made up to 31 December 1995 (10 pages)
10 July 1996Accounting reference date shortened from 31/10/96 to 31/12/95 (1 page)
10 July 1996Accounting reference date shortened from 31/10/96 to 31/12/95 (1 page)
9 April 1996Return made up to 03/04/96; full list of members (7 pages)
9 April 1996Return made up to 03/04/96; full list of members (7 pages)
2 November 1995Full accounts made up to 31 October 1994 (9 pages)
2 November 1995Full accounts made up to 31 October 1994 (9 pages)
11 May 1995Return made up to 03/04/95; full list of members (14 pages)
11 May 1995Return made up to 03/04/95; full list of members (14 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 14/12/94--------- £ si 100@1 (2 pages)
10 April 1995Ad 14/12/94--------- £ si 100@1 (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 14/12/94--------- £ si 100@1 (2 pages)
10 April 1995Ad 14/12/94--------- £ si 100@1 (2 pages)
12 January 1995Memorandum and Articles of Association (7 pages)
12 January 1995Memorandum and Articles of Association (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
6 April 1993Return made up to 03/04/93; no change of members (5 pages)
6 April 1993Return made up to 03/04/93; no change of members (5 pages)
23 February 1993Full accounts made up to 31 October 1991 (10 pages)
23 February 1993Full accounts made up to 31 October 1991 (10 pages)
13 May 1991Return made up to 03/04/91; full list of members (6 pages)
13 May 1991Return made up to 03/04/91; full list of members (6 pages)
3 April 1990Incorporation (15 pages)
3 April 1990Incorporation (15 pages)