London
SE12 8RG
Director Name | Sarah Betty Gelling |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Team Manager |
Correspondence Address | 197 Wellmeadow Road Catford London SE6 1HR |
Director Name | Makavita Appuhamilage Charles Vincent Perera |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Golf Road Bickley Bromley Kent BR1 2JA |
Director Name | Mr Kuna Ramasamy Saeger |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wimbereux 5 South Farm Lane Bagshot Surrey GU19 5NT |
Director Name | Don Owen Keirthi Iddalmalgoda |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sedley Southfleet Kent DA13 9PE |
Director Name | Kumaravelu Thirunavugarasu |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Psychiatric Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lion Road Bexleyheath Kent DA6 8NS |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Makavita Appuhamilage Charles Vincent Perera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Golf Road Bickley Bromley Kent BR1 2JA |
Secretary Name | Sarah Betty Gelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 February 2007) |
Role | Manager |
Correspondence Address | 197 Wellmeadow Road Catford London SE6 1HR |
Director Name | Alison Claire Kousaris |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(2 years after company formation) |
Appointment Duration | 11 months (resigned 23 June 1998) |
Role | Teacher |
Correspondence Address | 67 Arngask Road Catford London SE6 1XZ |
Director Name | Alison Claire Kousaris |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 February 2007) |
Role | Teacher |
Correspondence Address | 67 Arngask Road Catford London SE6 1XZ |
Secretary Name | Kumaravelu Thirunavugarasu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lion Road Bexleyheath Kent DA6 8NS |
Website | mpowerlimited.co.uk |
---|---|
Telephone | 020 86906681 |
Telephone region | London |
Registered Address | Ist Floor Leegate House Burnt Ash Road London SE12 8RG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
203 at £1 | Don Owen Keirthi Iddalmalgoda 33.33% Ordinary |
---|---|
203 at £1 | Kumaravelu Thirunavugarasu 33.33% Ordinary |
203 at £1 | Kuna Ramasamy Saeger 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £536,530 |
Cash | £127,958 |
Current Liabilities | £87,939 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
16 December 2021 | Delivered on: 20 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 June 2020 | Delivered on: 1 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ogsa. Outstanding |
28 April 2017 | Delivered on: 3 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 22 bromley road, lewisham, london, SE6 2TP. Outstanding |
28 April 2017 | Delivered on: 3 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Omnibus guarantee & set-off agreement. Outstanding |
28 April 2017 | Delivered on: 3 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
17 February 2003 | Delivered on: 19 February 2003 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 October 1995 | Delivered on: 14 October 1995 Persons entitled: Midland 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 22 bromley road, catford london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
18 September 1995 | Delivered on: 22 September 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
27 November 2012 | Delivered on: 6 December 2012 Satisfied on: 24 December 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 December 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
24 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
16 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
20 December 2021 | Registration of charge 030836040009, created on 16 December 2021 (9 pages) |
7 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
21 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
1 July 2020 | Registration of charge 030836040008, created on 30 June 2020 (33 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (11 pages) |
9 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
20 February 2019 | Registered office address changed from 404 Lewisham High Street London SE13 6LJ England to Ist Floor Leegate House Burnt Ash Road London SE12 8RG on 20 February 2019 (1 page) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
12 January 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 28 April 2017 (18 pages) |
21 December 2017 | Total exemption full accounts made up to 28 April 2017 (18 pages) |
4 August 2017 | Registered office address changed from 22a Bromley Road London SE6 2TP to 404 Lewisham High Street London SE13 6LJ on 4 August 2017 (1 page) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Notification of Marcellus Santhiapillai as a person with significant control on 1 August 2017 (2 pages) |
4 August 2017 | Notification of Marcellus Santhiapillai as a person with significant control on 1 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from 22a Bromley Road London SE6 2TP to 404 Lewisham High Street London SE13 6LJ on 4 August 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
1 June 2017 | Termination of appointment of Don Owen Keirthi Iddalmalgoda as a director on 28 April 2017 (1 page) |
1 June 2017 | Termination of appointment of Don Owen Keirthi Iddalmalgoda as a director on 28 April 2017 (1 page) |
1 June 2017 | Appointment of Mr Marcellus Santhiapillai as a director on 28 April 2017 (2 pages) |
1 June 2017 | Appointment of Mr Marcellus Santhiapillai as a director on 28 April 2017 (2 pages) |
1 June 2017 | Termination of appointment of Don Owen Keirthi Iddalmalgoda as a director on 28 April 2017 (1 page) |
1 June 2017 | Termination of appointment of Don Owen Keirthi Iddalmalgoda as a director on 28 April 2017 (1 page) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
17 May 2017 | Termination of appointment of Kumaravelu Thirunavugarasu as a director on 28 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Kumaravelu Thirunavugarasu as a secretary on 28 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Kuna Ramasamy Saeger as a director on 28 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Kumaravelu Thirunavugarasu as a secretary on 28 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Kumaravelu Thirunavugarasu as a director on 28 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Kuna Ramasamy Saeger as a director on 28 April 2017 (1 page) |
3 May 2017 | Registration of charge 030836040005, created on 28 April 2017 (43 pages) |
3 May 2017 | Registration of charge 030836040006, created on 28 April 2017 (30 pages) |
3 May 2017 | Registration of charge 030836040006, created on 28 April 2017 (30 pages) |
3 May 2017 | Registration of charge 030836040007, created on 28 April 2017 (39 pages) |
3 May 2017 | Registration of charge 030836040005, created on 28 April 2017 (43 pages) |
3 May 2017 | Registration of charge 030836040007, created on 28 April 2017 (39 pages) |
28 March 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
28 March 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
14 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Director's details changed for Kuna Saeger on 25 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Kumaravelu Thirunavugarasu on 25 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Kuna Saeger on 25 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Don Owen Keirthi Iddalmalgoda on 25 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Kumaravelu Thirunavugarasu on 25 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Don Owen Keirthi Iddalmalgoda on 25 July 2010 (2 pages) |
24 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
10 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
10 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2008 | £ ic 1000/609 22/10/07 £ sr 391@1=391 (3 pages) |
7 January 2008 | £ ic 1000/609 22/10/07 £ sr 391@1=391 (3 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Resolutions
|
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Return made up to 25/07/07; full list of members (3 pages) |
13 September 2007 | Return made up to 25/07/07; full list of members (3 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | New secretary appointed (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 August 2006 | Return made up to 25/07/06; full list of members (9 pages) |
22 August 2006 | Return made up to 25/07/06; full list of members (9 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2005 | Return made up to 25/07/05; full list of members (9 pages) |
14 September 2005 | Return made up to 25/07/05; full list of members (9 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members (9 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members (9 pages) |
2 February 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
4 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
4 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Partial exemption accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Partial exemption accounts made up to 31 December 2001 (10 pages) |
6 August 2002 | Return made up to 25/07/02; full list of members
|
6 August 2002 | Return made up to 25/07/02; full list of members
|
16 August 2001 | Return made up to 25/07/01; full list of members
|
16 August 2001 | Return made up to 25/07/01; full list of members
|
2 August 2001 | Partial exemption accounts made up to 31 December 2000 (11 pages) |
2 August 2001 | Partial exemption accounts made up to 31 December 2000 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
31 August 2000 | Return made up to 25/07/00; full list of members
|
31 August 2000 | Return made up to 25/07/00; full list of members
|
31 January 2000 | Registered office changed on 31/01/00 from: 197 wellmeadow road catford london SE6 1HR (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 197 wellmeadow road catford london SE6 1HR (1 page) |
25 January 2000 | Return made up to 25/07/99; full list of members (8 pages) |
25 January 2000 | Return made up to 25/07/99; full list of members (8 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
20 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 August 1998 | Return made up to 25/07/98; full list of members (8 pages) |
25 August 1998 | Return made up to 25/07/98; full list of members (8 pages) |
26 August 1997 | Return made up to 25/07/97; change of members
|
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 25/07/97; change of members
|
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: 197 wellmeadow road catford london SE6 1HR (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 197 wellmeadow road catford london SE6 1HR (1 page) |
23 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 September 1996 | Return made up to 25/07/96; full list of members
|
19 September 1996 | Return made up to 25/07/96; full list of members
|
25 March 1996 | Accounting reference date notified as 31/12 (1 page) |
25 March 1996 | Accounting reference date notified as 31/12 (1 page) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 152-160 city road london EC1V 2NP (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: 152-160 city road london EC1V 2NP (1 page) |
11 August 1995 | Secretary resigned (2 pages) |
25 July 1995 | Incorporation (40 pages) |
25 July 1995 | Incorporation (40 pages) |