Company NameReserve Power Limited
Company StatusActive
Company Number03865712
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 1999(24 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSidney Spellman
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(same day as company formation)
RoleRetired Printer
Correspondence Address34 Avenue Close
Avenue Road
London
NW8 6DA
Director NameValentine Devora Scriven
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 4 months
RoleRetired Audiologist
Country of ResidenceGb-Eng
Correspondence Address3 Clifton Terrace
Brighton
East Sussex
BN1 3HA
Director NameMr Maurice Collins
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1999(2 months after company formation)
Appointment Duration24 years, 4 months
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address7 Beech Drive
London
N2 9NX
Director NameMr Ralph Rosen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(2 years, 12 months after company formation)
Appointment Duration21 years, 6 months
RoleBank Officer
Country of ResidenceEngland
Correspondence Address9 Worcester Crescent
Woodford Green
IG8 0LX
Director NameJean Margaret Johnson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleRetured Charity Worker
Correspondence Address25 Magdalen Court
Broadstairs
Kent
CT10 1DE
Secretary NameAlison Marian Rosenfeld
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address38 Purley Avenue
London
Nw215j
Director NameElvera Angela Mansi
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 06 December 2013)
RoleWidow
Correspondence Address93 Platts Lane
London
NW3 7NH
Director NameRobert Jacob Cohen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1999(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 2002)
RoleCompany Director
Correspondence AddressMay House Cherry Tree Way
Stanmore
Middlesex
HA7 2SB
Director NameRhona Quinn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1999(2 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 December 2013)
RoleCounsellor
Correspondence Address292 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameEvelyn Marcia Elton
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1999(2 months after company formation)
Appointment Duration20 years (resigned 31 December 2019)
RoleRetired
Correspondence Address54 Eyre Court
Finchley Road
London
NW8 9TU
Director NameAlison Marian Rosenfeld
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(2 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2019)
RoleRet P/A
Country of ResidenceUnited Kingdom
Correspondence Address38 Purley Avenue
London
Nw215j
Director NameDr Philippa Margaret Russell
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 06 December 2013)
RoleDirector Council For Disabled
Country of ResidenceUnited Kingdom
Correspondence Address91 Hillway
Highgate
London
N6 6AB

Location

Registered Address338 Kingsland Road
London
E8 4DA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£51,678
Net Worth£50
Cash£14,084
Current Liabilities£14,393

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
13 June 2023Unaudited abridged accounts made up to 31 October 2022 (11 pages)
28 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
21 June 2022Unaudited abridged accounts made up to 31 October 2021 (11 pages)
1 December 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
24 March 2021Unaudited abridged accounts made up to 31 October 2020 (11 pages)
30 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
16 April 2020Unaudited abridged accounts made up to 31 October 2019 (12 pages)
6 January 2020Termination of appointment of Alison Marian Rosenfeld as a secretary on 31 December 2019 (1 page)
6 January 2020Termination of appointment of Alison Marian Rosenfeld as a director on 31 December 2019 (1 page)
6 January 2020Termination of appointment of Evelyn Marcia Elton as a director on 31 December 2019 (1 page)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
22 May 2019Accounts made up to 31 October 2018 (10 pages)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
3 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
13 March 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
13 March 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
16 February 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
16 February 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
10 November 2015Annual return made up to 26 October 2015 no member list (8 pages)
10 November 2015Annual return made up to 26 October 2015 no member list (8 pages)
9 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
9 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
13 November 2014Annual return made up to 26 October 2014 no member list (8 pages)
13 November 2014Annual return made up to 26 October 2014 no member list (8 pages)
17 March 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
17 March 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
12 December 2013Termination of appointment of Philippa Russell as a director (1 page)
12 December 2013Termination of appointment of Philippa Russell as a director (1 page)
11 December 2013Secretary's details changed for Alison Marian Rosenfeld on 11 December 2013 (1 page)
11 December 2013Director's details changed for Alison Marian Rosenfeld on 11 December 2013 (2 pages)
11 December 2013Termination of appointment of Rhona Quinn as a director (1 page)
11 December 2013Director's details changed for Ralph Rosen on 11 December 2013 (2 pages)
11 December 2013Termination of appointment of Elvera Mansi as a director (1 page)
11 December 2013Termination of appointment of Elvera Mansi as a director (1 page)
11 December 2013Termination of appointment of Jean Johnson as a director (1 page)
11 December 2013Termination of appointment of Jean Johnson as a director (1 page)
11 December 2013Director's details changed for Ralph Rosen on 11 December 2013 (2 pages)
11 December 2013Termination of appointment of Rhona Quinn as a director (1 page)
11 December 2013Secretary's details changed for Alison Marian Rosenfeld on 11 December 2013 (1 page)
11 December 2013Director's details changed for Alison Marian Rosenfeld on 11 December 2013 (2 pages)
7 November 2013Annual return made up to 26 October 2013 no member list (12 pages)
7 November 2013Annual return made up to 26 October 2013 no member list (12 pages)
24 April 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
24 April 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
31 October 2012Annual return made up to 26 October 2012 no member list (12 pages)
31 October 2012Annual return made up to 26 October 2012 no member list (12 pages)
22 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
22 June 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
3 January 2012Annual return made up to 26 October 2011 no member list (12 pages)
3 January 2012Annual return made up to 26 October 2011 no member list (12 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
8 November 2010Annual return made up to 26 October 2010 no member list (12 pages)
8 November 2010Annual return made up to 26 October 2010 no member list (12 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
2 December 2009Annual return made up to 26 October 2009 no member list (7 pages)
2 December 2009Annual return made up to 26 October 2009 no member list (7 pages)
8 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
8 July 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
11 March 2009Annual return made up to 26/10/08 (5 pages)
11 March 2009Annual return made up to 26/10/08 (5 pages)
4 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
4 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
11 January 2008Annual return made up to 26/10/07 (8 pages)
11 January 2008Annual return made up to 26/10/07 (8 pages)
22 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
22 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
12 December 2006Annual return made up to 26/10/06 (8 pages)
12 December 2006Annual return made up to 26/10/06 (8 pages)
20 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
20 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
16 March 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
16 March 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
10 November 2005Annual return made up to 26/10/05 (8 pages)
10 November 2005Annual return made up to 26/10/05 (8 pages)
22 November 2004Annual return made up to 26/10/04
  • 363(287) ‐ Registered office changed on 22/11/04
(8 pages)
22 November 2004Annual return made up to 26/10/04
  • 363(287) ‐ Registered office changed on 22/11/04
(8 pages)
9 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
9 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
2 February 2004Annual return made up to 26/10/03 (8 pages)
2 February 2004Annual return made up to 26/10/03 (8 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
5 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Annual return made up to 26/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 November 2002Annual return made up to 26/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 November 2002New director appointed (2 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Annual return made up to 26/10/01 (6 pages)
12 November 2001Annual return made up to 26/10/01 (6 pages)
24 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
24 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
14 December 2000Annual return made up to 26/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Annual return made up to 26/10/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
26 January 2000New director appointed (3 pages)
26 January 2000New director appointed (3 pages)
26 January 2000New director appointed (3 pages)
26 January 2000New director appointed (3 pages)
6 January 2000New director appointed (3 pages)
6 January 2000New director appointed (3 pages)
5 January 2000New director appointed (3 pages)
5 January 2000New director appointed (3 pages)
5 January 2000New director appointed (3 pages)
5 January 2000New director appointed (3 pages)
5 January 2000New director appointed (3 pages)
5 January 2000New director appointed (3 pages)
26 October 1999Incorporation (24 pages)
26 October 1999Incorporation (24 pages)