Company NameLondon Power Tools Ltd
DirectorScott Michael Gabriel
Company StatusActive
Company Number03401547
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)
Previous NameBromley Site Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Michael Gabriel
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(12 years, 1 month after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough
Road, Bickley
Bromley
BR1 2EB
Secretary NameHarrison Hill Castle & Co (Corporation)
StatusCurrent
Appointed21 December 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 4 months
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
Director NameMr Kevin Clarke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address31 Barnet Drive
Bromley
Kent
BR2 8PG
Secretary NameLynda Samuel
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Marlborough Road
Bromley
BR2 9ND
Secretary NameGary Stephen Andrews
NationalityBritish
StatusResigned
Appointed15 June 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2000)
RoleCompany Director
Correspondence Address61 Godsel Road
Swanley
Kent
BR8 8HA
Secretary NameSally Ann Clarke
NationalityBritish
StatusResigned
Appointed25 September 2000(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address31 Barnet Drive
Bromley
Kent
BR2 8PG
Director NameStephen Mark Cocksedge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(9 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 April 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House 34 Southborough
Road, Bickley
Bromley
BR1 2EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMelbury House 34 Southborough
Road, Bickley
Bromley
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

32 at £1Davis Gabriel
33.33%
Ordinary
32 at £1Michael Gabriel
33.33%
Ordinary
32 at £1Scott Gabriel
33.33%
Ordinary

Financials

Year2014
Net Worth£50,873
Cash£17,861
Current Liabilities£346,050

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

9 November 2012Delivered on: 24 November 2012
Persons entitled: Surrey Quays Property Company Limited

Classification: Rent deposit deed
Secured details: Five thousand and ninety five pounds due or to become due.
Particulars: The sum of £5,095.00 see image for full details.
Outstanding
9 November 2012Delivered on: 24 November 2012
Persons entitled: Surrey Quays Property Company Limited

Classification: Rent deposit deed
Secured details: Four thousand nine hundred and thirty seven pounds and fifty pence due or to become due.
Particulars: The sum of £4,937.50 see image for full details.
Outstanding
10 February 2012Delivered on: 15 February 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
18 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
19 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
18 July 2019Amended total exemption full accounts made up to 31 August 2018 (9 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
19 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
17 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-02
(2 pages)
17 July 2018Change of name notice (2 pages)
11 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 July 2017Cessation of Scott Michael Gabriel as a person with significant control on 17 July 2017 (1 page)
17 July 2017Cessation of Scott Michael Gabriel as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Scott Michael Gabriel as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Scott Michael Gabriel as a person with significant control on 1 July 2016 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
3 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 96
(4 pages)
28 July 2015Director's details changed for Mr Scott Michael Gabriel on 24 April 2015 (2 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 96
(4 pages)
28 July 2015Director's details changed for Mr Scott Michael Gabriel on 24 April 2015 (2 pages)
27 May 2015Solvency Statement dated 24/04/15 (1 page)
27 May 2015Solvency Statement dated 24/04/15 (1 page)
27 May 2015Statement by Directors (1 page)
27 May 2015Statement by Directors (1 page)
27 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2015Statement of capital on 27 May 2015
  • GBP 96
(4 pages)
27 May 2015Statement of capital on 27 May 2015
  • GBP 96
(4 pages)
27 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 May 2015Termination of appointment of Stephen Mark Cocksedge as a director on 24 April 2015 (1 page)
5 May 2015Termination of appointment of Stephen Mark Cocksedge as a director on 24 April 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 120
(4 pages)
1 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 120
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Harrison Hill Castle & Co on 1 June 2010 (2 pages)
27 July 2010Secretary's details changed for Harrison Hill Castle & Co on 1 June 2010 (2 pages)
27 July 2010Secretary's details changed for Harrison Hill Castle & Co on 1 June 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 October 2009Director's details changed for Scott Michael Gabriel on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Mark Cocksedge on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Mark Cocksedge on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Mark Cocksedge on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Scott Michael Gabriel on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Scott Michael Gabriel on 1 October 2009 (2 pages)
17 September 2009Director appointed scott michael gabriel (2 pages)
17 September 2009Director appointed scott michael gabriel (2 pages)
23 July 2009Return made up to 10/07/09; full list of members (3 pages)
23 July 2009Return made up to 10/07/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 July 2008Return made up to 10/07/08; full list of members (3 pages)
18 July 2008Return made up to 10/07/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 August 2007Return made up to 10/07/07; full list of members (3 pages)
13 August 2007Return made up to 10/07/07; full list of members (3 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007Ad 01/12/04--------- £ si 20@1 (2 pages)
12 January 2007Ad 01/12/04--------- £ si 20@1 (2 pages)
11 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
11 January 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
24 July 2006Return made up to 10/07/06; full list of members (2 pages)
24 July 2006Return made up to 10/07/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 July 2005Return made up to 10/07/05; full list of members (3 pages)
28 July 2005Return made up to 10/07/05; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 January 2005Ad 01/12/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
20 January 2005Ad 01/12/04--------- £ si 20@1=20 £ ic 100/120 (2 pages)
2 July 2004Return made up to 10/07/04; full list of members (6 pages)
2 July 2004Return made up to 10/07/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
24 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
17 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
11 July 2002Return made up to 10/07/02; full list of members (6 pages)
11 July 2002Return made up to 10/07/02; full list of members (6 pages)
27 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
27 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
16 July 2001Return made up to 10/07/01; full list of members (6 pages)
16 July 2001Return made up to 10/07/01; full list of members (6 pages)
10 May 2001Full accounts made up to 31 August 2000 (9 pages)
10 May 2001Full accounts made up to 31 August 2000 (9 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
21 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2000Full accounts made up to 31 August 1999 (9 pages)
28 June 2000Full accounts made up to 31 August 1999 (9 pages)
16 August 1999Return made up to 10/07/99; no change of members (4 pages)
16 August 1999Return made up to 10/07/99; no change of members (4 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned (1 page)
13 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 July 1998Return made up to 10/07/98; full list of members (6 pages)
28 July 1998Return made up to 10/07/98; full list of members (6 pages)
19 January 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
19 January 1998Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
19 January 1998Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 July 1997Incorporation (17 pages)
10 July 1997Incorporation (17 pages)