London
SW6 4TJ
Secretary Name | Mr Hatim Dungarwalla |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2004(6 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
Director Name | Mr Hatim Dungarwalla |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2017(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
Director Name | Carla Maria Peveraro |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 March 2004) |
Role | Language Tutor |
Correspondence Address | Flat 1 99 Addison Road London W14 8DD |
Secretary Name | Hatimali Dungarwalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 43 Prior Avenue Sutton Surrey SM2 5HY |
Secretary Name | Marco Dell'Aquila |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 27 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | Basement Flat 99 Addison Road London W14 8DD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | powercapital.eu |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6k at £1 | Marco Dell'aquila 60.00% Ordinary |
---|---|
4k at £1 | Carla Maria Peveraro 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,463 |
Cash | £341 |
Current Liabilities | £495,673 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
30 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
14 November 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
2 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
31 October 2022 | Change of details for Ms Maria Carla Peveraro as a person with significant control on 28 October 2022 (2 pages) |
31 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
28 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 November 2018 | Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 22 November 2018 (1 page) |
9 November 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 February 2017 | Appointment of Mr Hatim Dungarwalla as a director on 2 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Hatim Dungarwalla as a director on 2 February 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
10 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
10 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
2 April 2015 | Registered office address changed from 25 Ladbroke Square London W11 3NB England to C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 25 Ladbroke Square London W11 3NB England to C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 25 Ladbroke Square London W11 3NB England to C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 2 April 2015 (1 page) |
20 March 2015 | Registered office address changed from 13 Prince of Wales Terrace London W8 5PG to 25 Ladbroke Square London W11 3NB on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 13 Prince of Wales Terrace London W8 5PG to 25 Ladbroke Square London W11 3NB on 20 March 2015 (1 page) |
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
31 October 2011 | Secretary's details changed for Mr Hatim Dungarwalla on 31 October 2011 (1 page) |
31 October 2011 | Secretary's details changed for Mr Hatim Dungarwalla on 31 October 2011 (1 page) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
29 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
26 April 2010 | Registered office address changed from 14 Kensington Court London W8 5DN on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 14 Kensington Court London W8 5DN on 26 April 2010 (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Marco Dell'aquila on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Marco Dell'aquila on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Marco Dell'aquila on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Return made up to 29/10/08; full list of members (3 pages) |
17 February 2009 | Return made up to 29/10/08; full list of members (3 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
30 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
23 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: c/o stones 131 baker street london W1U 6SE (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: c/o stones 131 baker street london W1U 6SE (1 page) |
5 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Ad 25/11/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
2 December 2004 | Ad 25/11/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Nc inc already adjusted 25/11/04 (2 pages) |
2 December 2004 | Nc inc already adjusted 25/11/04 (2 pages) |
30 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
30 November 2004 | Return made up to 29/10/04; full list of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | New secretary appointed (1 page) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: 131 baker street london W1U 6SE (1 page) |
30 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: 131 baker street london W1U 6SE (1 page) |
30 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
2 January 2002 | Return made up to 04/11/01; full list of members (6 pages) |
2 January 2002 | Return made up to 04/11/01; full list of members (6 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: c/o robert stone esq 38 queen anne street london W1M 9LB (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: c/o robert stone esq 38 queen anne street london W1M 9LB (1 page) |
22 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
12 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
11 November 1998 | Return made up to 04/11/98; full list of members
|
11 November 1998 | Return made up to 04/11/98; full list of members
|
7 August 1998 | Registered office changed on 07/08/98 from: 24 john street london WC1N 2BL (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 24 john street london WC1N 2BL (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
9 January 1998 | Ad 05/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Ad 05/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Secretary resigned;director resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
12 December 1997 | Company name changed hilteron LIMITED\certificate issued on 15/12/97 (2 pages) |
12 December 1997 | Company name changed hilteron LIMITED\certificate issued on 15/12/97 (2 pages) |
4 November 1997 | Incorporation (18 pages) |
4 November 1997 | Incorporation (18 pages) |