Company NamePowerbuild Limited
DirectorsAnthony Steven Menai Davis and Margaret Anne Menai-Davis
Company StatusActive
Company Number04185574
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years ago)

Business Activity

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

Directors

Secretary NameMrs Margaret Anne Menai-Davis
NationalityBritish
StatusCurrent
Appointed26 April 2001(1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressC/O Niren Blake Llp 2nd Floor, Solar House
915 High Road
London
N12 8QJ
Director NameMr Anthony Steven Menai Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(1 month after company formation)
Appointment Duration22 years, 11 months
RoleGolf Course Operator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMrs Margaret Anne Menai-Davis
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMichael Beal
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2002)
RoleGolf Course Operator
Correspondence Address23 Old Fold View
Arkley
Hertfordshire
EN5 4EA
Director NameMr Anthony James Besgrove
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2002)
RoleGolf Course Operator
Correspondence Address22 Barnet Gate Lane
Arkley
Hertfordshire
EN5 2AB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 2a1, Northside House
Mount Pleasant
Barnet
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£138,539
Cash£9
Current Liabilities£1,103,169

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (6 days from now)

Charges

14 June 2021Delivered on: 16 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 February 2019Delivered on: 25 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 October 2005Delivered on: 15 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
28 April 2005Delivered on: 12 May 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
10 December 2003Delivered on: 23 December 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
3 December 2002Delivered on: 18 December 2002
Persons entitled: Mrs Susan Besgrove

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 40,000 class c shares of £1.00 each in bridgedown limited and any proceeds of sale or other realisation thereof or any part.
Outstanding
5 August 2004Delivered on: 17 August 2004
Satisfied on: 1 September 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

23 November 2023Accounts for a small company made up to 31 December 2022 (13 pages)
22 November 2023Director's details changed for Mrs Margaret Anne Menai-Davis on 29 October 2020 (2 pages)
29 April 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
4 January 2023Accounts for a small company made up to 31 December 2021 (11 pages)
16 August 2022Director's details changed for Anne Menai-Davis on 1 May 2022 (2 pages)
16 August 2022Secretary's details changed for Anne Menai-Davis on 1 May 2022 (1 page)
29 April 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
17 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
16 June 2021Registration of charge 041855740007, created on 14 June 2021 (87 pages)
19 April 2021Confirmation statement made on 22 March 2021 with updates (5 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
27 October 2020Cessation of Anthony Menai Davis as a person with significant control on 20 October 2020 (1 page)
27 October 2020Notification of Bridgedown Group Limited as a person with significant control on 20 October 2020 (2 pages)
27 May 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
30 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
3 July 2019Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 3 July 2019 (1 page)
21 May 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
26 April 2019Secretary's details changed for Anne Margaret Menaidavis on 26 April 2019 (1 page)
26 April 2019Change of details for Mr Anthony Menai Davis as a person with significant control on 26 April 2019 (2 pages)
25 February 2019Registration of charge 041855740006, created on 18 February 2019 (63 pages)
1 November 2018Accounts for a small company made up to 31 December 2017 (11 pages)
4 July 2018Registered office address changed from Brook Point 1412 High Road London N20 9BU to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018 (1 page)
11 June 2018Satisfaction of charge 1 in full (1 page)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
7 November 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 November 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 August 2017Auditor's resignation (1 page)
22 August 2017Auditor's resignation (1 page)
19 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(4 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3
(4 pages)
30 November 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 November 2015Accounts for a small company made up to 31 December 2014 (5 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(4 pages)
20 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(4 pages)
6 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(4 pages)
6 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(4 pages)
5 November 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 November 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
24 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
16 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
11 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Anne Menai-Davis on 22 March 2010 (2 pages)
10 June 2010Director's details changed for Anthony Menai Davis on 22 March 2010 (2 pages)
10 June 2010Director's details changed for Anne Menai-Davis on 22 March 2010 (2 pages)
10 June 2010Director's details changed for Anthony Menai Davis on 22 March 2010 (2 pages)
10 June 2010Secretary's details changed for Anne Margaret Menaidavis on 22 March 2010 (1 page)
10 June 2010Secretary's details changed for Anne Margaret Menaidavis on 22 March 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 June 2009Return made up to 22/03/09; full list of members (3 pages)
16 June 2009Return made up to 22/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2009Return made up to 22/03/08; full list of members; amend (5 pages)
8 January 2009Return made up to 22/03/08; full list of members; amend (5 pages)
19 August 2008Director appointed anne menai-davis (3 pages)
19 August 2008Director appointed anne menai-davis (3 pages)
1 July 2008Return made up to 22/03/08; full list of members (3 pages)
1 July 2008Return made up to 22/03/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 March 2008Prev ext from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
11 March 2008Prev ext from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
22 January 2008Return made up to 22/03/07; full list of members (2 pages)
22 January 2008Return made up to 22/03/07; full list of members (2 pages)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
24 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 September 2006Return made up to 22/03/06; full list of members (2 pages)
19 September 2006Return made up to 22/03/06; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 30 September 2003 (7 pages)
9 November 2005Accounts for a small company made up to 30 September 2003 (7 pages)
28 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 October 2005Particulars of mortgage/charge (36 pages)
15 October 2005Particulars of mortgage/charge (36 pages)
9 June 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2005Particulars of mortgage/charge (9 pages)
12 May 2005Particulars of mortgage/charge (9 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2004Particulars of mortgage/charge (9 pages)
17 August 2004Particulars of mortgage/charge (9 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2003Particulars of mortgage/charge (10 pages)
23 December 2003Particulars of mortgage/charge (10 pages)
18 November 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
18 November 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
6 June 2003Return made up to 22/03/03; full list of members (6 pages)
6 June 2003Return made up to 22/03/03; full list of members (6 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
20 June 2002Ad 04/03/02--------- £ si 1@1 (2 pages)
20 June 2002Ad 04/03/02--------- £ si 1@1 (2 pages)
17 June 2002Return made up to 22/03/02; full list of members (8 pages)
17 June 2002Return made up to 22/03/02; full list of members (8 pages)
21 May 2001Memorandum and Articles of Association (5 pages)
21 May 2001Memorandum and Articles of Association (5 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: brook point 1412 high road london N20 9BH (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: brook point 1412 high road london N20 9BH (1 page)
10 May 2001New director appointed (2 pages)
8 May 2001Director resigned (2 pages)
8 May 2001Registered office changed on 08/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
8 May 2001Director resigned (2 pages)
22 March 2001Incorporation (16 pages)
22 March 2001Incorporation (16 pages)