London
EC4Y 0AH
Director Name | David Paul Cohen |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Ms Alison Rose Owers |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Alvise Recchi |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 October 2023(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Rory James Godson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Secretary Name | Hilary Godson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | PR Consultant |
Correspondence Address | 51a Carlisle Mansions Carlisle Place London SW1P 1HY |
Secretary Name | Victoria Palmer Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 April 2021) |
Role | Company Director |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Hilary Godson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 2006(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 10 October 2023) |
Role | PR Consultant |
Country of Residence | Ireland |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | www.powerscourt-group.com |
---|---|
Email address | [email protected] |
Telephone | 020 87207148 |
Telephone region | London |
Registered Address | 1 Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,666,712 |
Cash | £2,769,123 |
Current Liabilities | £1,339,108 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
13 May 2013 | Delivered 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 2012 | Delivered 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 |
28 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
8 January 2019 | Resolutions
|
8 January 2019 | Change of share class name or designation (2 pages) |
8 January 2019 | Resolutions
|
20 September 2018 | Secretary's details changed for Victoria Palmer Moore on 20 September 2018 (1 page) |
18 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
15 March 2018 | Memorandum and Articles of Association (18 pages) |
15 March 2018 | Resolutions
|
25 June 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
25 June 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
4 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
4 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 May 2016 | Director's details changed for Rory James Godson on 19 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Rory James Godson on 19 May 2016 (2 pages) |
11 December 2015 | Director's details changed for Rory James Godson on 7 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Rory James Godson on 7 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Rory James Godson on 7 December 2015 (2 pages) |
23 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
23 October 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
10 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
10 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
12 June 2015 | Director's details changed for Hilary Godson on 18 May 2015 (2 pages) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Hilary Godson on 18 May 2015 (2 pages) |
12 June 2015 | Director's details changed for Rory James Godson on 21 January 2015 (2 pages) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Rory James Godson on 21 January 2015 (2 pages) |
30 March 2015 | Cancellation of shares. Statement of capital on 19 February 2015
|
30 March 2015 | Cancellation of shares. Statement of capital on 19 February 2015
|
18 March 2015 | Purchase of own shares. (3 pages) |
18 March 2015 | Purchase of own shares. (3 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
24 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
1 October 2014 | Director's details changed for Hilary Godson on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Rory James Godson on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Rory James Godson on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Rory James Godson on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Hilary Godson on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Hilary Godson on 1 October 2014 (2 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Rory James Godson on 1 February 2014 (2 pages) |
12 June 2014 | Director's details changed for Hilary Godson on 1 September 2013 (2 pages) |
12 June 2014 | Director's details changed for Hilary Godson on 1 September 2013 (2 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Rory James Godson on 1 February 2014 (2 pages) |
12 June 2014 | Director's details changed for Hilary Godson on 1 September 2013 (2 pages) |
12 June 2014 | Director's details changed for Rory James Godson on 1 February 2014 (2 pages) |
21 May 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
21 May 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 May 2013 | Registration of charge 051308240002 (8 pages) |
22 May 2013 | Registration of charge 051308240002 (8 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
11 July 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
19 June 2012 | Registered office address changed from 2-5 St John's Square London EC1M 4DE on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 2-5 St John's Square London EC1M 4DE on 19 June 2012 (1 page) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Hilary Godson on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Rory James Godson on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Hilary Godson on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Rory James Godson on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Hilary Godson on 1 January 2010 (2 pages) |
22 June 2010 | Director's details changed for Rory James Godson on 1 January 2010 (2 pages) |
3 December 2009 | Amended accounts made up to 30 November 2008 (5 pages) |
3 December 2009 | Amended accounts made up to 30 November 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
11 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
11 June 2009 | Secretary's change of particulars / victoria palmer moore / 31/03/2009 (1 page) |
11 June 2009 | Secretary's change of particulars / victoria palmer moore / 31/03/2009 (1 page) |
11 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Memorandum and Articles of Association (11 pages) |
17 December 2007 | Memorandum and Articles of Association (11 pages) |
17 December 2007 | Resolutions
|
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
19 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
5 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 45 ludgate hill london EC4M 7JU (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 45 ludgate hill london EC4M 7JU (1 page) |
28 February 2007 | New director appointed (3 pages) |
28 February 2007 | New director appointed (3 pages) |
3 November 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
3 November 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
19 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 March 2006 | Ad 17/05/05--------- £ si 99@1 (2 pages) |
17 March 2006 | Ad 17/05/05--------- £ si 99@1 (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 37 warren street london W1T 6AD (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 37 warren street london W1T 6AD (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
18 May 2004 | Incorporation (19 pages) |
18 May 2004 | Incorporation (19 pages) |