566 Chiswick High Road
London
W4 5HR
Director Name | Stephen Flint Wood |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 17 July 2015(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Mr Anil Singh Matharu |
---|---|
Status | Current |
Appointed | 30 March 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr James Wells |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Theatre |
Country of Residence | United Kingdom |
Correspondence Address | 29 Malvern Road Hampton Middlesex TW12 2LN |
Secretary Name | Jonathan David Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Theatre |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Street Firle Lewes East Sussex BN8 6NR |
Director Name | Mr Geoffrey Paul Popper |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 July 2015) |
Role | Theatre |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Print Works 107 Blegborough Road Streatham London SW16 6DL |
Director Name | Mr Jonathan David Rogers |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 July 2015) |
Role | Theatre |
Country of Residence | England |
Correspondence Address | 18 The Street Firle Lewes East Sussex BN8 6NR |
Secretary Name | Rebecca Sanhueza |
---|---|
Status | Resigned |
Appointed | 04 October 2016(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | Img 200 Fifth Avenue 7th Floor 10010 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.pwrevents.com |
---|
Registered Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,256,563 |
Gross Profit | £3,317,790 |
Net Worth | £95,246 |
Cash | £2,145,865 |
Current Liabilities | £6,122,472 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
25 June 2004 | Delivered 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 |
---|
10 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Full accounts made up to 28 February 2023 (29 pages) |
23 December 2022 | Full accounts made up to 28 February 2022 (28 pages) |
28 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
19 April 2022 | Appointment of Mr. Anil Singh Matharu as a secretary on 30 March 2022 (2 pages) |
19 April 2022 | Termination of appointment of Rebecca Sanhueza as a secretary on 30 March 2022 (1 page) |
8 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 28 February 2021 (28 pages) |
2 March 2021 | Full accounts made up to 29 February 2020 (27 pages) |
26 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
5 December 2019 | Full accounts made up to 28 February 2019 (21 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 28 February 2018 (22 pages) |
24 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 28 February 2017 (22 pages) |
7 October 2017 | Full accounts made up to 28 February 2017 (22 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (21 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (21 pages) |
18 October 2016 | Appointment of Rebecca Sanhueza as a secretary on 4 October 2016 (2 pages) |
18 October 2016 | Appointment of Rebecca Sanhueza as a secretary on 4 October 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Registered 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 2015 | Director's details changed for Richard Guest-Gornall on 14 July 2015 (2 pages) |
11 September 2015 | Director's details changed for Richard Guest-Gornall on 14 July 2015 (2 pages) |
11 September 2015 | Director's details changed for Stephen Flint Wood on 17 July 2015 (2 pages) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Stephen Flint Wood on 17 July 2015 (2 pages) |
11 September 2015 | Registered 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 2015 | Full accounts made up to 28 February 2015 (20 pages) |
31 July 2015 | Full accounts made up to 28 February 2015 (20 pages) |
30 July 2015 | Appointment of Richard Guest-Gornall as a director on 14 July 2015 (3 pages) |
30 July 2015 | Appointment of Stephen Flint Wood as a director on 17 July 2015 (3 pages) |
30 July 2015 | Appointment of Richard Guest-Gornall as a director on 14 July 2015 (3 pages) |
30 July 2015 | Appointment of Stephen Flint Wood as a director on 17 July 2015 (3 pages) |
23 July 2015 | Termination of appointment of a secretary (1 page) |
23 July 2015 | Termination of appointment of a secretary (1 page) |
23 July 2015 | Termination of appointment of James Wells as a director on 14 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Geoffrey Paul Popper as a director on 14 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Jonathan David Rogers as a director on 14 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Jonathan David Rogers as a secretary on 14 July 2014 (1 page) |
23 July 2015 | Termination of appointment of Geoffrey Paul Popper as a director on 14 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Jonathan David Rogers as a director on 14 July 2015 (1 page) |
23 July 2015 | Termination of appointment of James Wells as a director on 14 July 2015 (1 page) |
23 July 2015 | Registered 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 2015 | Termination of appointment of Jonathan David Rogers as a secretary on 14 July 2014 (1 page) |
23 July 2015 | Registered 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 2015 | Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
14 July 2015 | Previous accounting period extended from 30 November 2014 to 28 February 2015 (1 page) |
19 June 2015 | Satisfaction of charge 1 in full (1 page) |
19 June 2015 | Satisfaction of charge 1 in full (1 page) |
18 June 2015 | Director's details changed for Mr Jonathan David Rogers on 1 September 2014 (2 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr Jonathan David Rogers on 1 September 2014 (2 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Mr Jonathan David Rogers on 1 September 2014 (2 pages) |
13 November 2014 | Secretary's details changed for Jonathan David Rogers on 1 September 2014 (1 page) |
13 November 2014 | Secretary's details changed for Jonathan David Rogers on 1 September 2014 (1 page) |
13 November 2014 | Secretary's details changed for Jonathan David Rogers on 1 September 2014 (1 page) |
24 September 2014 | Full accounts made up to 30 November 2013 (19 pages) |
24 September 2014 | Full accounts made up to 30 November 2013 (19 pages) |
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 April 2014 | Registered office address changed from Grove House 100 High Street Hampton Middlesex TW12 2ST on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Grove House 100 High Street Hampton Middlesex TW12 2ST on 29 April 2014 (1 page) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Full accounts made up to 30 November 2012 (19 pages) |
17 May 2013 | Full accounts made up to 30 November 2012 (19 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
5 September 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
5 September 2012 | Accounts for a small company made up to 30 November 2011 (9 pages) |
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Mr Geoffrey Paul Popper on 17 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Jonathan David Rogers on 17 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Jonathan David Rogers on 17 August 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Jonathan David Rogers on 17 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Secretary's details changed for Jonathan David Rogers on 17 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Geoffrey Paul Popper on 17 August 2010 (2 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
1 October 2009 | Return made up to 17/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 17/08/09; full list of members (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
21 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from grove house 100 high street hampton middlesex TW12 2ST uk (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from grove house 100 high street hampton middlesex TW12 2ST uk (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from suite 4 9-11 high street hampton middlesex TW12 2SA (1 page) |
20 August 2008 | Director's change of particulars / geoffrey popper / 20/08/2008 (1 page) |
20 August 2008 | Director's change of particulars / geoffrey popper / 20/08/2008 (2 pages) |
20 August 2008 | Director's change of particulars / geoffrey popper / 20/08/2008 (2 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from suite 4 9-11 high street hampton middlesex TW12 2SA (1 page) |
20 August 2008 | Director's change of particulars / geoffrey popper / 20/08/2008 (1 page) |
16 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
20 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
20 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 July 2007 | Resolutions
|
13 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
13 September 2006 | Return made up to 17/08/06; full list of members (8 pages) |
15 August 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
15 August 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 29 malvern road hampton middlesex TW12 2LN (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 29 malvern road hampton middlesex TW12 2LN (1 page) |
19 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
19 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
2 August 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
2 August 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
7 September 2004 | Return made up to 17/08/04; full list of members
|
7 September 2004 | Return made up to 17/08/04; full list of members
|
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
23 March 2004 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
17 September 2003 | Return made up to 17/08/03; full list of members
|
17 September 2003 | Return made up to 17/08/03; full list of members
|
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: 29 malvern road hampton middlesex TW12 2LN (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 29 malvern road hampton middlesex TW12 2LN (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 37 greenhill courts greenhill terrace repository road london SE18 4BS (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 37 greenhill courts greenhill terrace repository road london SE18 4BS (1 page) |
7 May 2003 | Company name changed rowepo LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Company name changed rowepo LIMITED\certificate issued on 07/05/03 (2 pages) |
8 August 2002 | Return made up to 17/08/02; full list of members
|
8 August 2002 | Return made up to 17/08/02; full list of members
|
6 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
28 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
20 April 2001 | Ad 01/03/01-03/03/01 £ si 299@1=299 £ ic 1/300 (2 pages) |
20 April 2001 | Nc inc already adjusted 01/03/01 (1 page) |
20 April 2001 | Nc inc already adjusted 01/03/01 (1 page) |
20 April 2001 | Ad 01/03/01-03/03/01 £ si 299@1=299 £ ic 1/300 (2 pages) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
23 November 2000 | Return made up to 17/08/00; full list of members
|
23 November 2000 | Return made up to 17/08/00; full list of members
|
21 September 2000 | Registered office changed on 21/09/00 from: 4 stanstead grove london SE6 4UD (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: 4 stanstead grove london SE6 4UD (1 page) |
23 August 1999 | Secretary resigned (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
23 August 1999 | Director resigned (2 pages) |
23 August 1999 | Director resigned (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
23 August 1999 | Secretary resigned (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
17 August 1999 | Incorporation (10 pages) |
17 August 1999 | Incorporation (10 pages) |