Sandy Lane
Sidcup
Kent
DA14 5NL
Secretary Name | Mrs Penelope Anne Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Director Name | Penelope Anne Powell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | powell-systems.co.uk |
---|---|
Telephone | 01689 879000 |
Telephone region | Orpington |
Registered Address | Unit 2 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | I.c. Powell 49.99% Ordinary |
---|---|
50k at £1 | Mrs P.a. Powell 49.99% Ordinary |
10 at £0.2 | Ian Clive Powell 0.00% Ordinary B |
4 at £0.2 | M. Diboll 0.00% Ordinary B |
5 at £0.2 | M. Powell 0.00% Ordinary B |
5 at £0.2 | Mr C. Powell 0.00% Ordinary B |
3 at £0.2 | Mrs Miles 0.00% Ordinary B |
5 at £0.2 | Mrs P.a. Powell 0.00% Ordinary B |
- | OTHER 0.00% - |
2 at £0.2 | W. Miles 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,252,339 |
Cash | £174,680 |
Current Liabilities | £885,580 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
1 July 2010 | Delivered on: 7 July 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account designation 58563121 with the bank. Outstanding |
---|---|
18 March 2010 | Delivered on: 23 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 fitzroy business park sandy lane sidcup kent t/no SGL691531 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 March 2009 | Delivered on: 2 April 2009 Persons entitled: National Westminster Bank PLC Classification: 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
24 June 2004 | Delivered on: 30 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 moorfield road orpington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 June 2004 | Delivered on: 26 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 13 moorfield road orpington BR6 0HG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 December 2023 | Unaudited abridged accounts made up to 30 April 2023 (10 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (5 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
16 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
8 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
19 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
25 September 2020 | Unaudited abridged accounts made up to 30 April 2020 (13 pages) |
20 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
20 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (14 pages) |
18 September 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
3 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (14 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with updates (5 pages) |
22 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (21 pages) |
22 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (21 pages) |
23 June 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
23 June 2017 | Confirmation statement made on 17 March 2017 with updates (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
20 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 January 2016 | Appointment of Penelope Anne Powell as a director on 12 January 2016 (2 pages) |
12 January 2016 | Appointment of Penelope Anne Powell as a director on 12 January 2016 (2 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
9 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
9 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | Director's details changed for Mr Ian Clive Powell on 1 May 2011 (2 pages) |
17 July 2012 | Director's details changed for Mr Ian Clive Powell on 1 May 2011 (2 pages) |
17 July 2012 | Secretary's details changed for Mrs Penelope Anne Powell on 1 May 2011 (1 page) |
17 July 2012 | Statement of capital following an allotment of shares on 20 April 2011
|
17 July 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Statement of capital following an allotment of shares on 20 April 2011
|
17 July 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Secretary's details changed for Mrs Penelope Anne Powell on 1 May 2011 (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Secretary's details changed for Mrs Penelope Anne Powell on 1 May 2011 (1 page) |
17 July 2012 | Director's details changed for Mr Ian Clive Powell on 1 May 2011 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 October 2009 | Form 123 increase by 99,900 (2 pages) |
30 October 2009 | Form 123 increase by 99,900 (2 pages) |
30 October 2009 | Statement of capital following an allotment of shares on 7 April 2007
|
30 October 2009 | Statement of capital following an allotment of shares on 7 April 2007
|
30 October 2009 | Statement of capital following an allotment of shares on 7 April 2007
|
14 October 2009 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 14 October 2009 (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 13 moorfield road orpington kent BR6 0HG (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 13 moorfield road orpington kent BR6 0HG (1 page) |
20 February 2009 | Return made up to 17/03/08; full list of members (3 pages) |
20 February 2009 | Return made up to 17/03/08; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 August 2007 | Return made up to 17/03/07; full list of members (6 pages) |
1 August 2007 | Return made up to 17/03/07; full list of members (6 pages) |
5 June 2007 | Ad 06/04/07--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Ad 06/04/07--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
5 June 2007 | Resolutions
|
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
6 May 2005 | Return made up to 17/03/05; full list of members (6 pages) |
13 September 2004 | Accounts made up to 30 April 2004 (14 pages) |
13 September 2004 | Accounts made up to 30 April 2004 (14 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 62 blackbrook lane bickley bromley kent BR2 8AY (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 62 blackbrook lane bickley bromley kent BR2 8AY (1 page) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
27 March 2004 | Return made up to 17/03/04; full list of members (6 pages) |
23 October 2003 | Accounts made up to 30 April 2003 (13 pages) |
23 October 2003 | Accounts made up to 30 April 2003 (13 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
20 November 2002 | Accounts made up to 30 April 2002 (12 pages) |
20 November 2002 | Accounts made up to 30 April 2002 (12 pages) |
3 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
4 November 2001 | Accounts made up to 30 April 2001 (12 pages) |
4 November 2001 | Accounts made up to 30 April 2001 (12 pages) |
19 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
17 May 2001 | Return made up to 17/03/01; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 April 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 April 2000 | Return made up to 17/03/00; full list of members
|
3 April 2000 | Return made up to 17/03/00; full list of members
|
24 September 1999 | Registered office changed on 24/09/99 from: 42 rolleston avenue petts wood orpington kent BR5 1AL (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 42 rolleston avenue petts wood orpington kent BR5 1AL (1 page) |
23 March 1999 | Return made up to 17/03/99; full list of members (4 pages) |
23 March 1999 | Return made up to 17/03/99; full list of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 May 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 March 1998 | Return made up to 17/03/98; no change of members
|
16 March 1998 | Return made up to 17/03/98; no change of members
|
21 March 1997 | Return made up to 17/03/97; full list of members (6 pages) |
21 March 1997 | Return made up to 17/03/97; full list of members (6 pages) |
23 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
3 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 March 1995 | Return made up to 17/03/95; no change of members
|
30 March 1995 | Return made up to 17/03/95; no change of members
|
17 March 1995 | Registered office changed on 17/03/95 from: 30 darby green lane blackwater camberley surrey GU17 0DL (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 30 darby green lane blackwater camberley surrey GU17 0DL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
17 March 1993 | Incorporation (12 pages) |
17 March 1993 | Incorporation (12 pages) |