Company NameP W R Events Limited
DirectorsRichard Guest-Gornall and Stephen Flint Wood
Company StatusActive
Company Number03827071
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 7 months ago)
Previous NameRowepo Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRichard Guest-Gornall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(15 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameStephen Flint Wood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed17 July 2015(15 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr Anil Singh Matharu
StatusCurrent
Appointed30 March 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr James Wells
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleTheatre
Country of ResidenceUnited Kingdom
Correspondence Address29 Malvern Road
Hampton
Middlesex
TW12 2LN
Secretary NameJonathan David Rogers
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleTheatre
Country of ResidenceUnited Kingdom
Correspondence Address18 The Street
Firle
Lewes
East Sussex
BN8 6NR
Director NameMr Geoffrey Paul Popper
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 year, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 July 2015)
RoleTheatre
Country of ResidenceUnited Kingdom
Correspondence Address3 The Print Works 107 Blegborough Road
Streatham
London
SW16 6DL
Director NameMr Jonathan David Rogers
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 year, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 July 2015)
RoleTheatre
Country of ResidenceEngland
Correspondence Address18 The Street
Firle
Lewes
East Sussex
BN8 6NR
Secretary NameRebecca Sanhueza
StatusResigned
Appointed04 October 2016(17 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2022)
RoleCompany Director
Correspondence AddressImg 200 Fifth Avenue
7th Floor
10010
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.pwrevents.com

Location

Registered AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£15,256,563
Gross Profit£3,317,790
Net Worth£95,246
Cash£2,145,865
Current Liabilities£6,122,472

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

25 June 2004Delivered on: 29 June 2004
Satisfied on: 19 June 2015
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.
Fully Satisfied

Filing History

10 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
25 July 2023Full accounts made up to 28 February 2023 (29 pages)
23 December 2022Full accounts made up to 28 February 2022 (28 pages)
28 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
19 April 2022Appointment of Mr. Anil Singh Matharu as a secretary on 30 March 2022 (2 pages)
19 April 2022Termination of appointment of Rebecca Sanhueza as a secretary on 30 March 2022 (1 page)
8 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 28 February 2021 (28 pages)
2 March 2021Full accounts made up to 29 February 2020 (27 pages)
26 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
5 December 2019Full accounts made up to 28 February 2019 (21 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 28 February 2018 (22 pages)
24 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 28 February 2017 (22 pages)
7 October 2017Full accounts made up to 28 February 2017 (22 pages)
9 December 2016Full accounts made up to 29 February 2016 (21 pages)
9 December 2016Full accounts made up to 29 February 2016 (21 pages)
18 October 2016Appointment of Rebecca Sanhueza as a secretary on 4 October 2016 (2 pages)
18 October 2016Appointment of Rebecca Sanhueza as a secretary on 4 October 2016 (2 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 300
(4 pages)
11 September 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th United Kingdom to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 11 September 2015 (1 page)
11 September 2015Director's details changed for Richard Guest-Gornall on 14 July 2015 (2 pages)
11 September 2015Director's details changed for Richard Guest-Gornall on 14 July 2015 (2 pages)
11 September 2015Director's details changed for Stephen Flint Wood on 17 July 2015 (2 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 300
(4 pages)
11 September 2015Director's details changed for Stephen Flint Wood on 17 July 2015 (2 pages)
11 September 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th United Kingdom to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 11 September 2015 (1 page)
31 July 2015Full accounts made up to 28 February 2015 (20 pages)
31 July 2015Full accounts made up to 28 February 2015 (20 pages)
30 July 2015Appointment of Richard Guest-Gornall as a director on 14 July 2015 (3 pages)
30 July 2015Appointment of Stephen Flint Wood as a director on 17 July 2015 (3 pages)
30 July 2015Appointment of Richard Guest-Gornall as a director on 14 July 2015 (3 pages)
30 July 2015Appointment of Stephen Flint Wood as a director on 17 July 2015 (3 pages)
23 July 2015Termination of appointment of a secretary (1 page)
23 July 2015Termination of appointment of a secretary (1 page)
23 July 2015Termination of appointment of James Wells as a director on 14 July 2015 (1 page)
23 July 2015Termination of appointment of Geoffrey Paul Popper as a director on 14 July 2015 (1 page)
23 July 2015Termination of appointment of Jonathan David Rogers as a director on 14 July 2015 (1 page)
23 July 2015Termination of appointment of Jonathan David Rogers as a secretary on 14 July 2014 (1 page)
23 July 2015Termination of appointment of Geoffrey Paul Popper as a director on 14 July 2015 (1 page)
23 July 2015Termination of appointment of Jonathan David Rogers as a director on 14 July 2015 (1 page)
23 July 2015Termination of appointment of James Wells as a director on 14 July 2015 (1 page)
23 July 2015Registered office address changed from Queen Anne House 15 Thames Street Hampton Middlesex TW12 2EW to One Burlington Lane Hogarth Business Park Chiswick London W4 2th on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Jonathan David Rogers as a secretary on 14 July 2014 (1 page)
23 July 2015Registered office address changed from Queen Anne House 15 Thames Street Hampton Middlesex TW12 2EW to One Burlington Lane Hogarth Business Park Chiswick London W4 2th on 23 July 2015 (1 page)
14 July 2015Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
14 July 2015Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
19 June 2015Satisfaction of charge 1 in full (1 page)
19 June 2015Satisfaction of charge 1 in full (1 page)
18 June 2015Director's details changed for Mr Jonathan David Rogers on 1 September 2014 (2 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300
(6 pages)
18 June 2015Director's details changed for Mr Jonathan David Rogers on 1 September 2014 (2 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300
(6 pages)
18 June 2015Director's details changed for Mr Jonathan David Rogers on 1 September 2014 (2 pages)
13 November 2014Secretary's details changed for Jonathan David Rogers on 1 September 2014 (1 page)
13 November 2014Secretary's details changed for Jonathan David Rogers on 1 September 2014 (1 page)
13 November 2014Secretary's details changed for Jonathan David Rogers on 1 September 2014 (1 page)
24 September 2014Full accounts made up to 30 November 2013 (19 pages)
24 September 2014Full accounts made up to 30 November 2013 (19 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 300
(6 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 300
(6 pages)
29 April 2014Registered office address changed from Grove House 100 High Street Hampton Middlesex TW12 2ST on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Grove House 100 High Street Hampton Middlesex TW12 2ST on 29 April 2014 (1 page)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
17 May 2013Full accounts made up to 30 November 2012 (19 pages)
17 May 2013Full accounts made up to 30 November 2012 (19 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
5 September 2012Accounts for a small company made up to 30 November 2011 (9 pages)
5 September 2012Accounts for a small company made up to 30 November 2011 (9 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Mr Geoffrey Paul Popper on 17 August 2010 (2 pages)
12 October 2010Director's details changed for Jonathan David Rogers on 17 August 2010 (2 pages)
12 October 2010Director's details changed for Jonathan David Rogers on 17 August 2010 (2 pages)
12 October 2010Secretary's details changed for Jonathan David Rogers on 17 August 2010 (2 pages)
12 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
12 October 2010Secretary's details changed for Jonathan David Rogers on 17 August 2010 (2 pages)
12 October 2010Director's details changed for Mr Geoffrey Paul Popper on 17 August 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
1 October 2009Return made up to 17/08/09; full list of members (4 pages)
1 October 2009Return made up to 17/08/09; full list of members (4 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
7 September 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
21 August 2008Return made up to 17/08/08; full list of members (4 pages)
21 August 2008Return made up to 17/08/08; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from grove house 100 high street hampton middlesex TW12 2ST uk (1 page)
21 August 2008Registered office changed on 21/08/2008 from grove house 100 high street hampton middlesex TW12 2ST uk (1 page)
20 August 2008Registered office changed on 20/08/2008 from suite 4 9-11 high street hampton middlesex TW12 2SA (1 page)
20 August 2008Director's change of particulars / geoffrey popper / 20/08/2008 (1 page)
20 August 2008Director's change of particulars / geoffrey popper / 20/08/2008 (2 pages)
20 August 2008Director's change of particulars / geoffrey popper / 20/08/2008 (2 pages)
20 August 2008Registered office changed on 20/08/2008 from suite 4 9-11 high street hampton middlesex TW12 2SA (1 page)
20 August 2008Director's change of particulars / geoffrey popper / 20/08/2008 (1 page)
16 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
16 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
20 September 2007Return made up to 17/08/07; no change of members (7 pages)
20 September 2007Return made up to 17/08/07; no change of members (7 pages)
31 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2006Return made up to 17/08/06; full list of members (8 pages)
13 September 2006Return made up to 17/08/06; full list of members (8 pages)
15 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
15 August 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
20 September 2005Registered office changed on 20/09/05 from: 29 malvern road hampton middlesex TW12 2LN (1 page)
20 September 2005Registered office changed on 20/09/05 from: 29 malvern road hampton middlesex TW12 2LN (1 page)
19 September 2005Return made up to 17/08/05; full list of members (7 pages)
19 September 2005Return made up to 17/08/05; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
2 August 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
7 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
23 March 2004Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
23 March 2004Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
17 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
22 May 2003Registered office changed on 22/05/03 from: 29 malvern road hampton middlesex TW12 2LN (1 page)
22 May 2003Registered office changed on 22/05/03 from: 29 malvern road hampton middlesex TW12 2LN (1 page)
15 May 2003Registered office changed on 15/05/03 from: 37 greenhill courts greenhill terrace repository road london SE18 4BS (1 page)
15 May 2003Registered office changed on 15/05/03 from: 37 greenhill courts greenhill terrace repository road london SE18 4BS (1 page)
7 May 2003Company name changed rowepo LIMITED\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed rowepo LIMITED\certificate issued on 07/05/03 (2 pages)
8 August 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
6 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
28 August 2001Return made up to 17/08/01; full list of members (7 pages)
28 August 2001Return made up to 17/08/01; full list of members (7 pages)
25 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
25 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
20 April 2001Ad 01/03/01-03/03/01 £ si 299@1=299 £ ic 1/300 (2 pages)
20 April 2001Nc inc already adjusted 01/03/01 (1 page)
20 April 2001Nc inc already adjusted 01/03/01 (1 page)
20 April 2001Ad 01/03/01-03/03/01 £ si 299@1=299 £ ic 1/300 (2 pages)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
23 November 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2000Registered office changed on 21/09/00 from: 4 stanstead grove london SE6 4UD (1 page)
21 September 2000Registered office changed on 21/09/00 from: 4 stanstead grove london SE6 4UD (1 page)
23 August 1999Secretary resigned (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
23 August 1999Director resigned (2 pages)
23 August 1999Director resigned (2 pages)
23 August 1999Registered office changed on 23/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
23 August 1999Secretary resigned (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
17 August 1999Incorporation (10 pages)
17 August 1999Incorporation (10 pages)