Company NamePower 2000.com Ltd
DirectorsLeonard Cannon and Ross Leonard Cannon
Company StatusActive
Company Number04012691
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Leonard Cannon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressYard At Rear Of 37 Bourne Road
Bexley
Kent
DA5 1LW
Director NameMr Ross Leonard Cannon
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameMr Leonard Cannon
StatusCurrent
Appointed12 February 2024(23 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address37 Bourne Road
Bexley
Kent
DA5 1LW
Director NameMr Gary Webb
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressYard At Rear 37 Bourne Road
Bexley
Kent
DA5 1LW
Secretary NameLisa Bonney
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressYard At Rear 37 Bourne Road
Bexley
Kent
DA5 1LW
Secretary NameMrs Deborah Cannon
StatusResigned
Appointed29 December 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 February 2024)
RoleCompany Director
Correspondence AddressYard At Rear Of 37 Bourne Road
Bexley
Kent
DA5 1LW
Director NameAbacus Company Director Ltd (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address118 Hiltingbury Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5NT
Secretary NameAbacus Company Secretary Ltd (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address118 Hiltingbury Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5NT

Contact

Telephone029 20751302
Telephone regionCardiff

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gary Webb
50.00%
Ordinary
1 at £1Leonard Cannon
50.00%
Ordinary

Financials

Year2014
Net Worth£2,111,973
Cash£370,743
Current Liabilities£638,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

16 December 2011Delivered on: 21 December 2011
Persons entitled: William Patrick Hatton and Margaret Mary Hatton

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at 37 bourne road bexley kent and all rights in any policies of insurance relating to the property including the proceeds of any cliams under such policies.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
9 May 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
26 January 2022Unaudited abridged accounts made up to 31 March 2021 (11 pages)
17 March 2021Cessation of Gary Webb as a person with significant control on 13 August 2020 (1 page)
17 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
17 March 2021Change of details for Mr Leonard Cannon as a person with significant control on 13 August 2020 (2 pages)
13 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
19 October 2020Termination of appointment of Gary Webb as a director on 31 July 2020 (1 page)
19 October 2020Appointment of Mr Ross Leonard Cannon as a director on 31 July 2020 (2 pages)
6 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
2 July 2019Change of details for Mr Gary Webb as a person with significant control on 23 May 2019 (2 pages)
2 July 2019Director's details changed for Mr Gary Webb on 1 July 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
29 June 2017Notification of Leonard Cannon as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Gary Webb as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Gary Webb as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Leonard Cannon as a person with significant control on 6 April 2016 (2 pages)
4 January 2017Termination of appointment of Lisa Bonney as a secretary on 29 December 2016 (1 page)
4 January 2017Appointment of Mrs Deborah Cannon as a secretary on 29 December 2016 (2 pages)
4 January 2017Termination of appointment of Lisa Bonney as a secretary on 29 December 2016 (1 page)
4 January 2017Appointment of Mrs Deborah Cannon as a secretary on 29 December 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
22 March 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
22 March 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
17 June 2015Director's details changed for Mr Leonard Cannon on 1 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Leonard Cannon on 1 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Leonard Cannon on 1 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Gary Webb on 1 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Gary Webb on 1 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Gary Webb on 1 June 2015 (2 pages)
15 June 2015Secretary's details changed for Lisa Bonney on 1 June 2015 (1 page)
15 June 2015Secretary's details changed for Lisa Bonney on 1 June 2015 (1 page)
15 June 2015Secretary's details changed for Lisa Bonney on 1 June 2015 (1 page)
30 April 2015Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD to 163 Herne Hill London SE24 9LR on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD to 163 Herne Hill London SE24 9LR on 30 April 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 June 2010Secretary's details changed for Lisa Bonney on 14 June 2010 (1 page)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 June 2010Secretary's details changed for Lisa Bonney on 14 June 2010 (1 page)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
26 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
26 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
30 June 2009Return made up to 14/06/09; full list of members (8 pages)
30 June 2009Return made up to 14/06/09; full list of members (8 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 December 2008Return made up to 12/07/08; full list of members (5 pages)
11 December 2008Return made up to 12/07/08; full list of members (5 pages)
19 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 July 2007Return made up to 14/06/07; full list of members (7 pages)
23 July 2007Return made up to 14/06/07; full list of members (7 pages)
15 June 2007Registered office changed on 15/06/07 from: imperial house north street bromley kent BR1 1JD (1 page)
15 June 2007Registered office changed on 15/06/07 from: imperial house north street bromley kent BR1 1JD (1 page)
20 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 June 2005Return made up to 12/06/05; full list of members (7 pages)
10 June 2005Return made up to 12/06/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 June 2004Return made up to 12/06/04; full list of members (7 pages)
8 June 2004Return made up to 12/06/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
13 July 2003Return made up to 12/06/03; full list of members (7 pages)
13 July 2003Return made up to 12/06/03; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 August 2002Registered office changed on 27/08/02 from: 22 vicarage drive beckenham kent BR3 1JW (1 page)
27 August 2002Return made up to 12/06/02; full list of members (7 pages)
27 August 2002Registered office changed on 27/08/02 from: 22 vicarage drive beckenham kent BR3 1JW (1 page)
27 August 2002Return made up to 12/06/02; full list of members (7 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
13 August 2001Return made up to 12/06/01; full list of members (6 pages)
13 August 2001Return made up to 12/06/01; full list of members (6 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT (1 page)
15 June 2000Director resigned (1 page)
12 June 2000Incorporation (18 pages)
12 June 2000Incorporation (18 pages)