Company NameM Power Limited
DirectorMarcellus Santhiapillai
Company StatusActive
Company Number03083604
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Marcellus Santhiapillai
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(21 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIst Floor Leegate House Burnt Ash Road
London
SE12 8RG
Director NameSarah Betty Gelling
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleTeam Manager
Correspondence Address197 Wellmeadow Road
Catford
London
SE6 1HR
Director NameMakavita Appuhamilage Charles Vincent Perera
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleRetired
Correspondence Address12 Golf Road
Bickley
Bromley
Kent
BR1 2JA
Director NameMr Kuna Ramasamy Saeger
Date of BirthMarch 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWimbereux 5 South Farm Lane
Bagshot
Surrey
GU19 5NT
Director NameDon Owen Keirthi Iddalmalgoda
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sedley
Southfleet
Kent
DA13 9PE
Director NameKumaravelu Thirunavugarasu
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RolePsychiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence Address34 Lion Road
Bexleyheath
Kent
DA6 8NS
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMakavita Appuhamilage Charles Vincent Perera
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleRetired
Correspondence Address12 Golf Road
Bickley
Bromley
Kent
BR1 2JA
Secretary NameSarah Betty Gelling
NationalityBritish
StatusResigned
Appointed24 March 1997(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 February 2007)
RoleManager
Correspondence Address197 Wellmeadow Road
Catford
London
SE6 1HR
Director NameAlison Claire Kousaris
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(2 years after company formation)
Appointment Duration11 months (resigned 23 June 1998)
RoleTeacher
Correspondence Address67 Arngask Road
Catford
London
SE6 1XZ
Director NameAlison Claire Kousaris
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 February 2007)
RoleTeacher
Correspondence Address67 Arngask Road
Catford
London
SE6 1XZ
Secretary NameKumaravelu Thirunavugarasu
NationalityBritish
StatusResigned
Appointed08 February 2007(11 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lion Road
Bexleyheath
Kent
DA6 8NS

Contact

Websitempowerlimited.co.uk
Telephone020 86906681
Telephone regionLondon

Location

Registered AddressIst Floor Leegate House
Burnt Ash Road
London
SE12 8RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Shareholders

203 at £1Don Owen Keirthi Iddalmalgoda
33.33%
Ordinary
203 at £1Kumaravelu Thirunavugarasu
33.33%
Ordinary
203 at £1Kuna Ramasamy Saeger
33.33%
Ordinary

Financials

Year2014
Net Worth£536,530
Cash£127,958
Current Liabilities£87,939

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

16 December 2021Delivered on: 20 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ogsa.
Outstanding
28 April 2017Delivered on: 3 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 22 bromley road, lewisham, london, SE6 2TP.
Outstanding
28 April 2017Delivered on: 3 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Omnibus guarantee & set-off agreement.
Outstanding
28 April 2017Delivered on: 3 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
17 February 2003Delivered 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 1995Delivered 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 1995Delivered 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 2012Delivered 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

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
24 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
16 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
20 December 2021Registration of charge 030836040009, created on 16 December 2021 (9 pages)
7 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (7 pages)
21 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
1 July 2020Registration of charge 030836040008, created on 30 June 2020 (33 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (11 pages)
9 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
20 February 2019Registered 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 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
17 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
12 January 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
21 December 2017Total exemption full accounts made up to 28 April 2017 (18 pages)
21 December 2017Total exemption full accounts made up to 28 April 2017 (18 pages)
4 August 2017Registered 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 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Notification of Marcellus Santhiapillai as a person with significant control on 1 August 2017 (2 pages)
4 August 2017Notification of Marcellus Santhiapillai as a person with significant control on 1 August 2017 (2 pages)
4 August 2017Registered 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 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
1 June 2017Termination of appointment of Don Owen Keirthi Iddalmalgoda as a director on 28 April 2017 (1 page)
1 June 2017Termination of appointment of Don Owen Keirthi Iddalmalgoda as a director on 28 April 2017 (1 page)
1 June 2017Appointment of Mr Marcellus Santhiapillai as a director on 28 April 2017 (2 pages)
1 June 2017Appointment of Mr Marcellus Santhiapillai as a director on 28 April 2017 (2 pages)
1 June 2017Termination of appointment of Don Owen Keirthi Iddalmalgoda as a director on 28 April 2017 (1 page)
1 June 2017Termination of appointment of Don Owen Keirthi Iddalmalgoda as a director on 28 April 2017 (1 page)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
17 May 2017Termination of appointment of Kumaravelu Thirunavugarasu as a director on 28 April 2017 (1 page)
17 May 2017Termination of appointment of Kumaravelu Thirunavugarasu as a secretary on 28 April 2017 (1 page)
17 May 2017Termination of appointment of Kuna Ramasamy Saeger as a director on 28 April 2017 (1 page)
17 May 2017Termination of appointment of Kumaravelu Thirunavugarasu as a secretary on 28 April 2017 (1 page)
17 May 2017Termination of appointment of Kumaravelu Thirunavugarasu as a director on 28 April 2017 (1 page)
17 May 2017Termination of appointment of Kuna Ramasamy Saeger as a director on 28 April 2017 (1 page)
3 May 2017Registration of charge 030836040005, created on 28 April 2017 (43 pages)
3 May 2017Registration of charge 030836040006, created on 28 April 2017 (30 pages)
3 May 2017Registration of charge 030836040006, created on 28 April 2017 (30 pages)
3 May 2017Registration of charge 030836040007, created on 28 April 2017 (39 pages)
3 May 2017Registration of charge 030836040005, created on 28 April 2017 (43 pages)
3 May 2017Registration of charge 030836040007, created on 28 April 2017 (39 pages)
28 March 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
28 March 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 609
(6 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 609
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 609
(6 pages)
16 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 609
(6 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 609
(6 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 609
(6 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Director's details changed for Kuna Saeger on 25 July 2010 (2 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Kumaravelu Thirunavugarasu on 25 July 2010 (2 pages)
28 July 2010Director's details changed for Kuna Saeger on 25 July 2010 (2 pages)
28 July 2010Director's details changed for Don Owen Keirthi Iddalmalgoda on 25 July 2010 (2 pages)
28 July 2010Director's details changed for Kumaravelu Thirunavugarasu on 25 July 2010 (2 pages)
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Don Owen Keirthi Iddalmalgoda on 25 July 2010 (2 pages)
24 August 2009Return made up to 25/07/09; full list of members (4 pages)
24 August 2009Return made up to 25/07/09; full list of members (4 pages)
10 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
10 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 August 2008Return made up to 25/07/08; full list of members (5 pages)
26 August 2008Return made up to 25/07/08; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 April 2008Total 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 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Return made up to 25/07/07; full list of members (3 pages)
13 September 2007Return made up to 25/07/07; full list of members (3 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New secretary appointed (2 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 August 2006Return made up to 25/07/06; full list of members (9 pages)
22 August 2006Return made up to 25/07/06; full list of members (9 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2005Return made up to 25/07/05; full list of members (9 pages)
14 September 2005Return made up to 25/07/05; full list of members (9 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 August 2004Return made up to 25/07/04; full list of members (9 pages)
3 August 2004Return made up to 25/07/04; full list of members (9 pages)
2 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
2 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
4 August 2003Return made up to 25/07/03; full list of members (9 pages)
4 August 2003Return made up to 25/07/03; full list of members (9 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
29 October 2002Partial exemption accounts made up to 31 December 2001 (10 pages)
29 October 2002Partial exemption accounts made up to 31 December 2001 (10 pages)
6 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001Partial exemption accounts made up to 31 December 2000 (11 pages)
2 August 2001Partial exemption accounts made up to 31 December 2000 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
31 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 January 2000Registered office changed on 31/01/00 from: 197 wellmeadow road catford london SE6 1HR (1 page)
31 January 2000Director's particulars changed (1 page)
31 January 2000Director's particulars changed (1 page)
31 January 2000Registered office changed on 31/01/00 from: 197 wellmeadow road catford london SE6 1HR (1 page)
25 January 2000Return made up to 25/07/99; full list of members (8 pages)
25 January 2000Return made up to 25/07/99; full list of members (8 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
20 November 1998Full accounts made up to 31 December 1997 (11 pages)
20 November 1998Full accounts made up to 31 December 1997 (11 pages)
25 August 1998Return made up to 25/07/98; full list of members (8 pages)
25 August 1998Return made up to 25/07/98; full list of members (8 pages)
26 August 1997Return made up to 25/07/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Return made up to 25/07/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997New secretary appointed (2 pages)
23 May 1997Full accounts made up to 31 December 1996 (11 pages)
23 May 1997Registered office changed on 23/05/97 from: 197 wellmeadow road catford london SE6 1HR (1 page)
23 May 1997Registered office changed on 23/05/97 from: 197 wellmeadow road catford london SE6 1HR (1 page)
23 May 1997Full accounts made up to 31 December 1996 (11 pages)
19 September 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 19/09/96
(8 pages)
19 September 1996Return made up to 25/07/96; full list of members
  • 363(287) ‐ Registered office changed on 19/09/96
(8 pages)
25 March 1996Accounting reference date notified as 31/12 (1 page)
25 March 1996Accounting reference date notified as 31/12 (1 page)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995Registered office changed on 11/08/95 from: 152-160 city road london EC1V 2NP (1 page)
11 August 1995Registered office changed on 11/08/95 from: 152-160 city road london EC1V 2NP (1 page)
11 August 1995Secretary resigned (2 pages)
25 July 1995Incorporation (40 pages)
25 July 1995Incorporation (40 pages)