Company NamePowerprize Limited
DirectorEfim Rabinovitch
Company StatusActive
Company Number03527231
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDr Efim Rabinovitch
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(8 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Alba Gardens
London
NW11 9NR
Secretary NameMarina Rabinovitch
NationalityBritish
StatusCurrent
Appointed26 May 2006(8 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleConsultant
Correspondence Address6 Alba Gardens
London
NW11 9NR
Director NameNatalie Rabinovitch
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGeorgian
StatusResigned
Appointed13 April 1998(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2002)
RoleConsultant
Correspondence Address6 Alba Gardens
London
NW11 9NR
Secretary NameMarina Rabinovitch
NationalityBritish
StatusResigned
Appointed13 July 1998(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2001)
RoleCompany Director
Correspondence Address6 Alba Gardens
London
NW11 9NR
Secretary NameDr Efim Rabinovitch
NationalityBritish
StatusResigned
Appointed25 October 2001(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alba Gardens
London
NW11 9NR
Director NameAlexander Rabinovitch
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2003)
RoleConsultant
Correspondence Address6 Alba Gardens
London
NW11 9NR
Director NameNatalie Rabinovitch
Date of BirthNovember 1979 (Born 44 years ago)
NationalityGeorgian
StatusResigned
Appointed27 October 2003(5 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 March 2004)
RoleAnalyst
Correspondence Address6 Alba Gardens
London
NW11 9NR
Director NameAlexander Rabinovitch
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2006)
RoleConsultant
Correspondence Address6 Alba Gardens
London
NW11 9NR
Director NameMarina Rabinovitch
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(8 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 26 May 2006)
RoleConsultant
Correspondence Address6 Alba Gardens
London
NW11 9NR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitesecureletterbox.com

Location

Registered Address6 Alba Gardens
London
NW11 9NR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

2 at £1Dr Efim Rabinovitch
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,684
Cash£1,419
Current Liabilities£79,483

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
21 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Director's details changed for Doctor Efim Rabinovitch on 8 April 2014 (2 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Director's details changed for Doctor Efim Rabinovitch on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Doctor Efim Rabinovitch on 8 April 2014 (2 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
11 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
30 March 2011Director's details changed for Doctor Efim Rabinovitch on 30 March 2011 (2 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
30 March 2011Director's details changed for Doctor Efim Rabinovitch on 30 March 2011 (2 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Doctor Efim Rabinovitch on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Doctor Efim Rabinovitch on 23 March 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 13/03/09; full list of members (3 pages)
3 April 2009Return made up to 13/03/09; full list of members (3 pages)
9 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
9 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 13/03/08; full list of members (3 pages)
20 March 2008Return made up to 13/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 March 2007Return made up to 13/03/07; full list of members (2 pages)
26 March 2007Return made up to 13/03/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 June 2006New director appointed (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New director appointed (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006Director resigned (1 page)
23 March 2006Return made up to 13/03/06; full list of members (2 pages)
23 March 2006Return made up to 13/03/06; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: 1 leighton avenue pinner middlesex HA5 3BW (1 page)
9 January 2006Registered office changed on 09/01/06 from: 1 leighton avenue pinner middlesex HA5 3BW (1 page)
12 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 April 2005Registered office changed on 19/04/05 from: 6 alba gardens london NW11 9NR (1 page)
19 April 2005Registered office changed on 19/04/05 from: 6 alba gardens london NW11 9NR (1 page)
6 April 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 April 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
24 March 2003Return made up to 13/03/03; full list of members (6 pages)
24 March 2003Return made up to 13/03/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 March 2002Return made up to 13/03/02; full list of members (6 pages)
29 March 2002Return made up to 13/03/02; full list of members (6 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Secretary resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
13 March 2001Return made up to 13/03/01; full list of members (6 pages)
13 March 2001Return made up to 13/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 April 2000Return made up to 13/03/00; full list of members (6 pages)
11 April 2000Return made up to 13/03/00; full list of members (6 pages)
12 April 1999Return made up to 13/03/99; full list of members (4 pages)
12 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 April 1999Return made up to 13/03/99; full list of members (4 pages)
13 March 1998Incorporation (16 pages)
13 March 1998Incorporation (16 pages)