Company NamePowerscourt Limited
Company StatusActive
Company Number05130824
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Secretary NameMr David Cohen
StatusCurrent
Appointed15 April 2021(16 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameDavid Paul Cohen
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(19 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMs Alison Rose Owers
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(19 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameAlvise Recchi
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed10 October 2023(19 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Executive
Country of ResidenceItaly
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Rory James Godson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2004(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Secretary NameHilary Godson
NationalityIrish
StatusResigned
Appointed18 May 2004(same day as company formation)
RolePR Consultant
Correspondence Address51a Carlisle Mansions
Carlisle Place
London
SW1P 1HY
Secretary NameVictoria Palmer Moore
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 April 2021)
RoleCompany Director
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameHilary Godson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 October 2006(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 10 October 2023)
RolePR Consultant
Country of ResidenceIreland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitewww.powerscourt-group.com
Email address[email protected]
Telephone020 87207148
Telephone regionLondon

Location

Registered Address1 Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,666,712
Cash£2,769,123
Current Liabilities£1,339,108

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

13 May 2013Delivered on: 22 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 April 2012Delivered on: 12 April 2012
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited

Classification: Rent deposit deed
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: £53,917.50 as deposited in the interest bearing account I the name of the tenant specifically designated "ground floor 1 tudor street deposit account" and all amounts standing to the credit thereto.
Outstanding

Filing History

28 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
26 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
8 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
8 January 2019Change of share class name or designation (2 pages)
8 January 2019Resolutions
  • RES13 ‐ Re-company business 13/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 September 2018Secretary's details changed for Victoria Palmer Moore on 20 September 2018 (1 page)
18 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
15 March 2018Memorandum and Articles of Association (18 pages)
15 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The "emi scheme" approved 19/01/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
25 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
4 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
10 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 May 2016Director's details changed for Rory James Godson on 19 May 2016 (2 pages)
25 May 2016Director's details changed for Rory James Godson on 19 May 2016 (2 pages)
11 December 2015Director's details changed for Rory James Godson on 7 December 2015 (2 pages)
11 December 2015Director's details changed for Rory James Godson on 7 December 2015 (2 pages)
11 December 2015Director's details changed for Rory James Godson on 7 December 2015 (2 pages)
23 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
23 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
10 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
10 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
12 June 2015Director's details changed for Hilary Godson on 18 May 2015 (2 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Director's details changed for Hilary Godson on 18 May 2015 (2 pages)
12 June 2015Director's details changed for Rory James Godson on 21 January 2015 (2 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Director's details changed for Rory James Godson on 21 January 2015 (2 pages)
30 March 2015Cancellation of shares. Statement of capital on 19 February 2015
  • GBP 100.00
(4 pages)
30 March 2015Cancellation of shares. Statement of capital on 19 February 2015
  • GBP 100.00
(4 pages)
18 March 2015Purchase of own shares. (3 pages)
18 March 2015Purchase of own shares. (3 pages)
18 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 114.4
(3 pages)
24 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 114.4
(3 pages)
1 October 2014Director's details changed for Hilary Godson on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Rory James Godson on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Rory James Godson on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Rory James Godson on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Hilary Godson on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Hilary Godson on 1 October 2014 (2 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Director's details changed for Rory James Godson on 1 February 2014 (2 pages)
12 June 2014Director's details changed for Hilary Godson on 1 September 2013 (2 pages)
12 June 2014Director's details changed for Hilary Godson on 1 September 2013 (2 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Director's details changed for Rory James Godson on 1 February 2014 (2 pages)
12 June 2014Director's details changed for Hilary Godson on 1 September 2013 (2 pages)
12 June 2014Director's details changed for Rory James Godson on 1 February 2014 (2 pages)
21 May 2014Accounts for a small company made up to 30 November 2013 (6 pages)
21 May 2014Accounts for a small company made up to 30 November 2013 (6 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 May 2013Registration of charge 051308240002 (8 pages)
22 May 2013Registration of charge 051308240002 (8 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (6 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (6 pages)
19 June 2012Registered office address changed from 2-5 St John's Square London EC1M 4DE on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 2-5 St John's Square London EC1M 4DE on 19 June 2012 (1 page)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Hilary Godson on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Rory James Godson on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Hilary Godson on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Rory James Godson on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Hilary Godson on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Rory James Godson on 1 January 2010 (2 pages)
3 December 2009Amended accounts made up to 30 November 2008 (5 pages)
3 December 2009Amended accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
11 June 2009Return made up to 18/05/09; full list of members (4 pages)
11 June 2009Secretary's change of particulars / victoria palmer moore / 31/03/2009 (1 page)
11 June 2009Secretary's change of particulars / victoria palmer moore / 31/03/2009 (1 page)
11 June 2009Return made up to 18/05/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 June 2008Return made up to 18/05/08; full list of members (4 pages)
5 June 2008Return made up to 18/05/08; full list of members (4 pages)
17 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2007Memorandum and Articles of Association (11 pages)
17 December 2007Memorandum and Articles of Association (11 pages)
17 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 18/05/07; full list of members (3 pages)
19 July 2007Return made up to 18/05/07; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 April 2007Registered office changed on 04/04/07 from: 45 ludgate hill london EC4M 7JU (1 page)
4 April 2007Registered office changed on 04/04/07 from: 45 ludgate hill london EC4M 7JU (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007New director appointed (3 pages)
3 November 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
3 November 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
19 May 2006Return made up to 18/05/06; full list of members (2 pages)
19 May 2006Return made up to 18/05/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 March 2006Ad 17/05/05--------- £ si 99@1 (2 pages)
17 March 2006Ad 17/05/05--------- £ si 99@1 (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: 37 warren street london W1T 6AD (1 page)
12 August 2005Registered office changed on 12/08/05 from: 37 warren street london W1T 6AD (1 page)
12 August 2005New secretary appointed (2 pages)
27 May 2005Return made up to 18/05/05; full list of members (2 pages)
27 May 2005Return made up to 18/05/05; full list of members (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
18 May 2004Incorporation (19 pages)
18 May 2004Incorporation (19 pages)