Richmond
Surrey
TW9 2ED
Director Name | Mr Kevin William Patrick Mc Evoy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 April 1992(same day as company formation) |
Role | Toolmaker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Napier Road Isleworth Middlesex TW7 7HP |
Secretary Name | Mr Roger Manson Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2000(8 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 30 Raleigh Road Richmond Surrey TW9 2ED |
Director Name | Marcus Allard |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 675 Wandsworth Road London SW8 3JE |
Director Name | Mr James Arthur Crabbe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 13 Norbiton Avenue Kingston Upon Thames Surrey KT1 3QR |
Secretary Name | Marcus Allard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 675 Wandsworth Road London SW8 3JE |
Website | www.powerhouse-design.com/ |
---|---|
Telephone | 020 87440444 |
Telephone region | London |
Registered Address | Unit 6 St Margaret's Business Park Moor Mead Road Twickenham Middlesex TW1 1JN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Mr Kevin William Patrick Mcevoy 50.00% Ordinary |
---|---|
25 at £1 | R. Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,501 |
Cash | £6,972 |
Current Liabilities | £188,012 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (overdue) |
25 March 2015 | Delivered on: 31 March 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
20 April 2010 | Delivered on: 22 April 2010 Persons entitled: The Ancient Order of Foresters Friendly Society Limited Classification: Rent deposit deed Secured details: £4,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. Outstanding |
5 January 2000 | Delivered on: 26 January 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
18 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
31 March 2015 | Registration of charge 027075760003, created on 25 March 2015 (8 pages) |
31 March 2015 | Registration of charge 027075760003, created on 25 March 2015 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Registered office address changed from Unit 6 Stmargarets Business Park Drummond Place Moor Mead Road Twickenham Middlesex TW1 1JN on 18 April 2011 (1 page) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Registered office address changed from Unit 6 Stmargarets Business Park Drummond Place Moor Mead Road Twickenham Middlesex TW1 1JN on 18 April 2011 (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Kevin William Patrick Mc Evoy on 15 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Roger Manson Clark on 15 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Kevin William Patrick Mc Evoy on 15 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Roger Manson Clark on 15 April 2010 (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Gbp ic 75/50\31/10/08\gbp sr 25@1=25\ (2 pages) |
21 December 2008 | Gbp nc 100/75\31/10/08 (1 page) |
21 December 2008 | Appointment terminated director james crabbe (1 page) |
21 December 2008 | Appointment terminated director james crabbe (1 page) |
21 December 2008 | Gbp nc 100/75\31/10/08 (1 page) |
21 December 2008 | Gbp ic 75/50\31/10/08\gbp sr 25@1=25\ (2 pages) |
21 December 2008 | Resolutions
|
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Return made up to 15/04/08; full list of members (4 pages) |
18 July 2008 | Return made up to 15/04/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 June 2007 | Return made up to 15/04/07; full list of members (3 pages) |
4 June 2007 | Return made up to 15/04/07; full list of members (3 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 15/04/04; full list of members (7 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
2 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 15/04/03; full list of members (7 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 May 2002 | Return made up to 15/04/02; full list of members
|
27 May 2002 | Return made up to 15/04/02; full list of members
|
24 April 2002 | Registered office changed on 24/04/02 from: teddington studios broom road teddington middlesex TW11 9NT (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: teddington studios broom road teddington middlesex TW11 9NT (1 page) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
21 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
17 August 2001 | £ ic 100/75 09/07/01 £ sr 25@1=25 (1 page) |
17 August 2001 | £ ic 100/75 09/07/01 £ sr 25@1=25 (1 page) |
17 August 2001 | Resolutions
|
17 August 2001 | Resolutions
|
30 May 2001 | Return made up to 15/04/01; full list of members (8 pages) |
30 May 2001 | Return made up to 15/04/01; full list of members (8 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned;director resigned (1 page) |
13 July 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | Return made up to 15/04/00; full list of members (8 pages) |
10 May 2000 | Return made up to 15/04/00; full list of members (8 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
16 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
16 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: the old powerhouse kew gardens station richmond surrey TW9 3PS (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: the old powerhouse kew gardens station richmond surrey TW9 3PS (1 page) |
11 April 1998 | Return made up to 15/04/98; no change of members
|
11 April 1998 | Return made up to 15/04/98; no change of members
|
7 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (13 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 May 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 April 1996 | Return made up to 15/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 15/04/96; full list of members (6 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
17 July 1995 | Return made up to 15/04/95; no change of members (4 pages) |
17 July 1995 | Return made up to 15/04/95; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
9 April 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |