Company NamePowar Limited
DirectorNarinder Powar
Company StatusActive
Company Number05883821
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Narinder Powar
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Powar Chiropractic, Roseneath, Corner Of
Richmond
Surrey
TW10 6PA
Secretary NameA Siddiqui & Co Accountancy Services Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address266-268 Haydons Road
Wimbledon
London
SW19 8TT

Location

Registered AddressRichmond Powar Chiropractic, Roseneath
Corner Of Mount Ararat Road & Paradise Road
Richmond
Surrey
TW10 6PA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Dr Narinder Powar
100.00%
Ordinary

Financials

Year2014
Net Worth£169
Cash£4,644
Current Liabilities£8,033

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

28 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
8 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
26 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
18 August 2021Confirmation statement made on 21 July 2021 with updates (3 pages)
18 August 2021Registered office address changed from 7 Heathmans Road Parsons Green Fulham London SW6 4TJ to Richmond Powar Chiropractic, Roseneath, Corner of Mount Ararat Road & Paradise Road Richmond Surrey TW10 6PA on 18 August 2021 (1 page)
29 January 2021Micro company accounts made up to 31 July 2020 (4 pages)
27 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 31 July 2019 (3 pages)
22 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
27 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
21 February 2018Registered office address changed from New Kings House, Studio G3 136-144 New Kings Road London SW6 4LZ to 7 Heathmans Road Parsons Green Fulham London SW6 4TJ on 21 February 2018 (2 pages)
23 January 2018Confirmation statement made on 21 July 2017 with updates (2 pages)
23 January 2018Administrative restoration application (3 pages)
2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 March 2015Registered office address changed from Studio 6, Mulberry House 583 Fulham Road London SW6 5UA England to New Kings House, Studio G3 136-144 New Kings Road London SW6 4LZ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Studio 6, Mulberry House 583 Fulham Road London SW6 5UA England to New Kings House, Studio G3 136-144 New Kings Road London SW6 4LZ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Studio 6, Mulberry House 583 Fulham Road London SW6 5UA England to New Kings House, Studio G3 136-144 New Kings Road London SW6 4LZ on 2 March 2015 (1 page)
24 September 2014Registered office address changed from Studio 9, Mulberry House 583 Fulham Road London SW6 5UA to Studio 6, Mulberry House 583 Fulham Road London SW6 5UA on 24 September 2014 (1 page)
24 September 2014Registered office address changed from Studio 9, Mulberry House 583 Fulham Road London SW6 5UA to Studio 6, Mulberry House 583 Fulham Road London SW6 5UA on 24 September 2014 (1 page)
18 September 2014Registered office address changed from Studio 9, Mulberry House 583 Fulham Road London SW6 5UA England to Studio 9, Mulberry House 583 Fulham Road London SW6 5UA on 18 September 2014 (1 page)
18 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Director's details changed for Dr Narinder Powar on 1 July 2014 (2 pages)
18 September 2014Director's details changed for Dr Narinder Powar on 1 July 2014 (2 pages)
18 September 2014Registered office address changed from Studio 9, Mulberry House 583 Fulham Road London SW6 5UA England to Studio 9, Mulberry House 583 Fulham Road London SW6 5UA on 18 September 2014 (1 page)
18 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Director's details changed for Dr Narinder Powar on 1 July 2014 (2 pages)
17 September 2014Registered office address changed from 254-258 North End Road Fulham London SW6 1NJ to Studio 9, Mulberry House 583 Fulham Road London SW6 5UA on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 254-258 North End Road Fulham London SW6 1NJ to Studio 9, Mulberry House 583 Fulham Road London SW6 5UA on 17 September 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
17 September 2013Director's details changed for Dr Narinder Powar on 10 September 2013 (3 pages)
17 September 2013Director's details changed for Dr Narinder Powar on 10 September 2013 (3 pages)
17 September 2013Registered office address changed from C/O Sterling Bloom Ltd 135 Masons Hill Bromley BR2 9HT England on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from C/O Sterling Bloom Ltd 135 Masons Hill Bromley BR2 9HT England on 17 September 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 February 2011Registered office address changed from 266/268 Haydons Road Wimbledon London SW19 8TT on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 266/268 Haydons Road Wimbledon London SW19 8TT on 25 February 2011 (1 page)
22 July 2010Director's details changed for Dr Narinder Powar on 21 July 2010 (2 pages)
22 July 2010Termination of appointment of A Siddiqui & Co Accountancy Services Limited as a secretary (1 page)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Dr Narinder Powar on 21 July 2010 (2 pages)
22 July 2010Termination of appointment of A Siddiqui & Co Accountancy Services Limited as a secretary (1 page)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
6 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
6 May 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
22 September 2009Return made up to 21/07/09; full list of members (3 pages)
22 September 2009Return made up to 21/07/09; full list of members (3 pages)
6 July 2009Amended accounts made up to 31 July 2008 (5 pages)
6 July 2009Amended accounts made up to 31 July 2008 (5 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
21 July 2006Incorporation (16 pages)
21 July 2006Incorporation (16 pages)