Company NamePowerbase Management Company Limited
DirectorsAfshin Fouladbakhsh and Joseph Khavari
Company StatusActive
Company Number04189782
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Afshin Fouladbakhsh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Director NameMr Joseph Khavari
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Secretary NameAfshin Fouladbakhsh
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address55-57 Bayham Street
London
NW1 0AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,696,588
Cash£7,027
Current Liabilities£180,235

Accounts

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

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

4 February 2014Delivered on: 7 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 January 2008Delivered on: 2 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1-8 53 st charles square london t/n 67710. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 April 2001Delivered on: 28 April 2001
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 53 st charles square london N10 t/n 67710 by way of floating charge all of it's property and assets present and future of the company goodwill of the business carried on upon the property above referred to all benefit of all licences held in connection with the business carried on on the property above referred to.
Outstanding
26 April 2001Delivered on: 28 April 2001
Persons entitled: Halifax PLC

Classification: Fixed and floating charge
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.
Outstanding
26 April 2001Delivered on: 28 April 2001
Persons entitled: Halifax PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents payable in respect of 53 st charles square london N10.
Outstanding

Filing History

16 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 July 2022Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 55-57 Bayham Street London NW1 0AA on 8 July 2022 (1 page)
25 February 2022Change of details for Mr Afshin Fouladbakhsh as a person with significant control on 24 February 2022 (2 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
25 February 2022Director's details changed for Mr Joseph Khavari on 24 February 2022 (2 pages)
25 February 2022Secretary's details changed for Afshin Fouladbakhsh on 24 February 2022 (1 page)
25 February 2022Change of details for Mr Joseph Khavari as a person with significant control on 24 February 2022 (2 pages)
25 February 2022Director's details changed for Mr Afshin Fouladbakhsh on 24 February 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
4 April 2018Director's details changed for Joseph Khavari on 3 April 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page)
14 April 2014Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page)
14 April 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
14 April 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
11 April 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
11 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
11 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
25 February 2014Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
25 February 2014Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
7 February 2014Registration of charge 041897820005 (37 pages)
7 February 2014Registration of charge 041897820005 (37 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (13 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (13 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 April 2010Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page)
23 April 2010Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages)
23 April 2010Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages)
23 April 2010Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Joseph Khavari on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Joseph Khavari on 26 March 2010 (2 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (6 pages)
16 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 May 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 April 2009Return made up to 29/03/09; full list of members (4 pages)
28 April 2009Return made up to 29/03/09; full list of members (4 pages)
10 April 2008Return made up to 29/03/08; full list of members (4 pages)
10 April 2008Return made up to 29/03/08; full list of members (4 pages)
2 February 2008Particulars of mortgage/charge (7 pages)
2 February 2008Particulars of mortgage/charge (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Return made up to 29/03/07; full list of members; amend (5 pages)
15 June 2007Return made up to 29/03/05; full list of members; amend (7 pages)
15 June 2007Return made up to 29/03/05; full list of members; amend (7 pages)
15 June 2007Return made up to 29/03/03; full list of members; amend (7 pages)
15 June 2007Return made up to 29/03/04; full list of members; amend (7 pages)
15 June 2007Return made up to 29/03/06; full list of members; amend (5 pages)
15 June 2007Return made up to 29/03/02; full list of members; amend (7 pages)
15 June 2007Return made up to 29/03/02; full list of members; amend (7 pages)
15 June 2007Return made up to 29/03/06; full list of members; amend (5 pages)
15 June 2007Return made up to 29/03/07; full list of members; amend (5 pages)
15 June 2007Return made up to 29/03/03; full list of members; amend (7 pages)
15 June 2007Return made up to 29/03/04; full list of members; amend (7 pages)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
10 May 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
10 May 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
19 April 2006Return made up to 29/03/06; full list of members (2 pages)
19 April 2006Return made up to 29/03/06; full list of members (2 pages)
29 November 2005Registered office changed on 29/11/05 from: 32 queensway bayswater london W2 3RX (1 page)
29 November 2005Registered office changed on 29/11/05 from: 32 queensway bayswater london W2 3RX (1 page)
23 September 2005Registered office changed on 23/09/05 from: 87 cricklewood broadway london NW2 3JG (1 page)
23 September 2005Registered office changed on 23/09/05 from: 87 cricklewood broadway london NW2 3JG (1 page)
21 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Amended accounts made up to 31 March 2004 (8 pages)
21 February 2005Amended accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 April 2004Return made up to 29/03/04; full list of members (7 pages)
1 April 2004Return made up to 29/03/04; full list of members (7 pages)
30 April 2003Return made up to 29/03/03; full list of members (7 pages)
30 April 2003Return made up to 29/03/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 December 2002Return made up to 29/03/02; full list of members; amend (8 pages)
20 December 2002Return made up to 29/03/02; full list of members; amend (8 pages)
29 October 2002Compulsory strike-off action has been discontinued (1 page)
29 October 2002Compulsory strike-off action has been discontinued (1 page)
27 October 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/10/02
(7 pages)
27 October 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/10/02
(7 pages)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
3 May 2001Registered office changed on 03/05/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001New director appointed (2 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
29 March 2001Incorporation (16 pages)
29 March 2001Incorporation (16 pages)