Company NamePowell Tuck Design Limited
DirectorJulian Martin Powell-Tuck
Company StatusActive
Company Number02528870
CategoryPrivate Limited Company
Incorporation Date8 August 1990(33 years, 8 months ago)
Previous NamePowell-Tuck Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Julian Martin Powell-Tuck
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleDesigner
Correspondence Address6 Stamford Brook Road
London
W6 0XH
Secretary NameMrs Dinah Louise Powell-Tuck
NationalityBritish
StatusCurrent
Appointed11 March 1992(1 year, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleFreelance Journalist
Correspondence Address6 Stamford Brook Road
London
W6 0XH
Secretary NamePeter Charles Murray
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year after company formation)
Appointment Duration7 months (resigned 11 March 1992)
RoleCompany Director
Correspondence Address65 Mordaunt Street
London
SW9 9RD
Director NameAngus Shepherd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years after company formation)
Appointment Duration12 years (resigned 31 August 2010)
RoleCompany Director
Correspondence Address7 Danbury Street
London
N1 8LD
Director NameMr Adrian Lees
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(16 years after company formation)
Appointment Duration4 years (resigned 31 August 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address25 Colmer Road
Streatham
London
SW16 5LA

Contact

Websitepowelltuck.co.uk

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Mr Julian Martin Powell-tuck
51.00%
Ordinary
49 at £1Dinah Louise Powell-tuck
49.00%
Ordinary

Financials

Year2014
Net Worth£627,221
Cash£126,290
Current Liabilities£4,162

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

6 May 1993Delivered on: 13 May 1993
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 06/05/93.
Particulars: All rigth title and interst of the company in and to all sums payable under the insurance. See the mortgage charge document for full details.
Outstanding
21 December 1990Delivered on: 27 December 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
10 August 2023Previous accounting period extended from 31 January 2023 to 31 July 2023 (1 page)
30 January 2023Micro company accounts made up to 31 January 2022 (5 pages)
10 August 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (5 pages)
23 October 2021Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021 (1 page)
16 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
28 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
17 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
20 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
24 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
15 August 2017Change of details for Mrs Dinah Louise Powell-Tuck as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Change of details for Mrs Dinah Louise Powell-Tuck as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
5 January 2011Termination of appointment of Angus Shepherd as a director (1 page)
5 January 2011Termination of appointment of Adrian Lees as a director (1 page)
5 January 2011Termination of appointment of Adrian Lees as a director (1 page)
5 January 2011Termination of appointment of Angus Shepherd as a director (1 page)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
31 January 2010Company name changed powell-tuck associates LIMITED\certificate issued on 31/01/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(3 pages)
31 January 2010Company name changed powell-tuck associates LIMITED\certificate issued on 31/01/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(3 pages)
31 January 2010Change of name notice (2 pages)
31 January 2010Change of name notice (2 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 August 2009Return made up to 08/08/09; full list of members (4 pages)
18 August 2009Return made up to 08/08/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 September 2008Return made up to 08/08/08; full list of members (4 pages)
2 September 2008Return made up to 08/08/08; full list of members (4 pages)
5 November 2007Return made up to 08/08/07; full list of members (3 pages)
5 November 2007Return made up to 08/08/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
5 September 2006Return made up to 08/08/06; full list of members (2 pages)
5 September 2006Return made up to 08/08/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 August 2005Return made up to 08/08/05; full list of members (2 pages)
15 August 2005Return made up to 08/08/05; full list of members (2 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 September 2004Return made up to 08/08/04; full list of members (7 pages)
15 September 2004Return made up to 08/08/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 August 2003Return made up to 08/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2003Return made up to 08/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
14 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
14 August 2002Return made up to 08/08/02; full list of members (7 pages)
14 August 2002Return made up to 08/08/02; full list of members (7 pages)
13 August 2001Return made up to 08/08/01; full list of members (6 pages)
13 August 2001Return made up to 08/08/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
30 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 September 2000Return made up to 08/08/00; full list of members (6 pages)
1 September 2000Return made up to 08/08/00; full list of members (6 pages)
12 May 2000Registered office changed on 12/05/00 from: prince consort house albert embankment london SE1 7TS (1 page)
12 May 2000Registered office changed on 12/05/00 from: prince consort house albert embankment london SE1 7TS (1 page)
29 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 August 1999Return made up to 08/08/99; no change of members (4 pages)
19 August 1999Return made up to 08/08/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 January 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 January 1998 (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
25 August 1998Return made up to 08/08/98; no change of members (4 pages)
25 August 1998Return made up to 08/08/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 August 1997Return made up to 08/08/97; full list of members (6 pages)
13 August 1997Return made up to 08/08/97; full list of members (6 pages)
28 October 1996Full accounts made up to 31 January 1996 (11 pages)
28 October 1996Full accounts made up to 31 January 1996 (11 pages)
13 August 1996Return made up to 08/08/96; no change of members (4 pages)
13 August 1996Return made up to 08/08/96; no change of members (4 pages)
4 September 1995Full accounts made up to 31 January 1995 (11 pages)
4 September 1995Full accounts made up to 31 January 1995 (11 pages)
10 August 1995Return made up to 08/08/95; no change of members (4 pages)
10 August 1995Return made up to 08/08/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)