London
EC1R 5HL
Secretary Name | Janet Elizabeth Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(5 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | 75 Kenton Street London WC1N 1NN |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Website | powelldesignandengineering.com |
---|---|
Email address | [email protected] |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Christopher Graham Powell 50.00% Ordinary |
---|---|
50 at £1 | Ms Janet Elizabeth Powell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,155 |
Cash | £11,202 |
Current Liabilities | £16,817 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
8 June 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
---|---|
18 April 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
14 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
27 August 2021 | Change of details for Mr Christopher Graham Powell as a person with significant control on 27 August 2021 (2 pages) |
27 August 2021 | Change of details for Ms Janet Elizabeth Powell as a person with significant control on 27 August 2021 (2 pages) |
27 August 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 27 August 2021 (1 page) |
1 July 2021 | Confirmation statement made on 9 May 2021 with updates (4 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
13 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
22 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
18 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
9 March 2018 | Termination of appointment of Janet Elizabeth Powell as a secretary on 1 April 2017 (1 page) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
16 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 November 2015 | Director's details changed for Christopher Graham Powell on 12 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from 1901 Landmark Heights 172 Daubeney Road Clapton London E5 0EW to 75 Kenton Street London WC1N 1NN on 12 November 2015 (1 page) |
12 November 2015 | Director's details changed for Christopher Graham Powell on 12 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from 1901 Landmark Heights 172 Daubeney Road Clapton London E5 0EW to 75 Kenton Street London WC1N 1NN on 12 November 2015 (1 page) |
12 November 2015 | Secretary's details changed for Janet Elizabeth Powell on 12 November 2015 (1 page) |
12 November 2015 | Secretary's details changed for Janet Elizabeth Powell on 12 November 2015 (1 page) |
1 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
9 May 2007 | Incorporation (13 pages) |
9 May 2007 | Incorporation (13 pages) |