Ashford
TW15 2RP
Secretary Name | Jan Stefan Poliszewski |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2006(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodthorpe Road Ashford TW15 2RP |
Director Name | Mr Marcus John Poliszewski |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(26 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Woodthorpe Road Ashford TW15 2RP |
Secretary Name | Vernon Henry Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Lisbon Avenue Twickenham Middlesex TW2 5HN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Antoinette Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 21a Station Parade Clarendon Road Ashford Middlesex TW15 2RX |
Director Name | Mr John Edward Brewer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 08 August 2018) |
Role | Elec Engineer |
Country of Residence | England |
Correspondence Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Secretary Name | Mr Philip Henry Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Taplow Road Taplow Maidenhead Berkshire SL6 0JN |
Director Name | Mr Philip Henry Hall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Taplow Road Taplow Maidenhead Berkshire SL6 0JN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | powerpoint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01784 880919 |
Telephone region | Staines |
Registered Address | 17 Station Road Sunbury-On-Thames TW16 6SB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Jan Stefan Poliszewski 46.30% Ordinary |
---|---|
50 at £1 | John Edward Brewer 46.30% Ordinary |
4 at £1 | Jan Stefan Poliszewski 3.70% Ordinary Non Voting |
4 at £1 | John Edward Brewer 3.70% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £105,568 |
Cash | £38,436 |
Current Liabilities | £228,508 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
21 July 2017 | Delivered on: 28 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 October 2001 | Delivered on: 20 October 2001 Persons entitled: Barclays 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: The property known as ground floor 27 woodthorpe road ashford middlesex TW15 2AJ. Outstanding |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
11 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
20 January 2020 | Cancellation of shares. Statement of capital on 25 March 2019
|
16 January 2020 | Purchase of own shares. (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 December 2019 | Purchase of own shares. (3 pages) |
10 September 2019 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 10 September 2019 (1 page) |
4 June 2019 | Cessation of John Edward Brewer as a person with significant control on 16 October 2018 (1 page) |
4 June 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 August 2018 | Termination of appointment of John Edward Brewer as a director on 8 August 2018 (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
28 July 2017 | Registration of charge 030488210002, created on 21 July 2017 (18 pages) |
28 July 2017 | Registration of charge 030488210002, created on 21 July 2017 (18 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Director's details changed for John Edward Brewer on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Jan Stefan Poliszewski on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for John Edward Brewer on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Jan Stefan Poliszewski on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for John Edward Brewer on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Jan Stefan Poliszewski on 8 March 2013 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for John Edward Brewer on 24 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Edward Brewer on 24 April 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Return made up to 24/04/08; full list of members (4 pages) |
17 July 2008 | Return made up to 24/04/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 24/04/07; full list of members (3 pages) |
16 July 2007 | Return made up to 24/04/07; full list of members (3 pages) |
19 March 2007 | Company name changed powerpoint electronics LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed powerpoint electronics LIMITED\certificate issued on 19/03/07 (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
16 August 2004 | Return made up to 24/04/04; change of members (8 pages) |
16 August 2004 | Return made up to 24/04/04; change of members (8 pages) |
27 April 2004 | Statement of rights variation attached to shares (1 page) |
27 April 2004 | Statement of rights variation attached to shares (1 page) |
26 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 June 2003 | Ad 25/10/02--------- £ si 4@1 (2 pages) |
1 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
1 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
1 June 2003 | Ad 25/10/02--------- £ si 4@1 (2 pages) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
7 February 2003 | Memorandum and Articles of Association (17 pages) |
7 February 2003 | Memorandum and Articles of Association (17 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Ad 20/07/01--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Ad 20/07/01--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
16 October 2001 | Resolutions
|
8 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
8 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
5 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
21 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1999 | Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1999 | New director appointed (2 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
24 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Return made up to 24/04/97; no change of members
|
29 April 1997 | Return made up to 24/04/97; no change of members
|
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: first floor 16-18 the causeway teddington middlesex TW11 0HE (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: first floor 16-18 the causeway teddington middlesex TW11 0HE (1 page) |
29 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 112 lisbon avenue twickenham middlesex TW2 5HN (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 112 lisbon avenue twickenham middlesex TW2 5HN (1 page) |
25 March 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
25 March 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
28 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
28 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
23 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
23 April 1996 | Return made up to 24/04/96; full list of members (6 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Incorporation (30 pages) |
24 April 1995 | Incorporation (30 pages) |