Suite 1
London
W2 4SA
Director Name | Ms Ana Florencia Konder-Reis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Woodstock Court Burnt Ash Hill London SE12 9HT |
Website | www.pwtransfer.com |
---|---|
Telephone | 07 588859395 |
Telephone region | Mobile |
Registered Address | 27 Redan Place Suite 1 London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,973 |
Cash | £37,151 |
Current Liabilities | £34,809 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
22 December 2010 | Delivered on: 6 January 2011 Satisfied on: 30 October 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1(including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re power foreign exchange & money transfer limited business premium account,account no'53610012. Fully Satisfied |
---|
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
15 October 2020 | Second filing of the annual return made up to 6 January 2013 (18 pages) |
15 October 2020 | Second filing of the annual return made up to 6 January 2012 (18 pages) |
15 October 2020 | Second filing of the annual return made up to 6 January 2014 (18 pages) |
15 October 2020 | Second filing of the annual return made up to 6 January 2011 (18 pages) |
1 September 2020 | Second filing of the annual return made up to 6 January 2015 (18 pages) |
1 September 2020 | Second filing of the annual return made up to 6 January 2010 (17 pages) |
1 September 2020 | Second filing of the annual return made up to 6 January 2016 (17 pages) |
29 July 2020 | Second filing of Confirmation Statement dated 8 December 2018 (6 pages) |
29 July 2020 | Second filing of Confirmation Statement dated 8 December 2017 (6 pages) |
29 July 2020 | Second filing of Confirmation Statement dated 6 January 2017 (6 pages) |
29 July 2020 | Second filing of Confirmation Statement dated 8 December 2019 (6 pages) |
11 December 2019 | Confirmation statement made on 8 December 2019 with no updates
|
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates
|
1 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates
|
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 April 2017 | Registered office address changed from Suit 1 27 Redan Place London W2 4SA England to Suite 1 Redan Place London W2 4SA on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from , 32a Russel Road, London, W14 8HT, England to 27 Redan Place Suite 1 London W2 4SA on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 32a Russel Road London W14 8HT England to Suit 1 27 Redan Place London W2 4SA on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Suite 1 Redan Place London W2 4SA England to Suite 1 27 Redan Place London W2 4SA on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from , Suite 1 27 Redan Place, London, W2 4SA, England to 27 Redan Place Suite 1 London W2 4SA on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from , Suite 1 Redan Place, London, W2 4SA, England to 27 Redan Place Suite 1 London W2 4SA on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Suite 1 27 Redan Place London W2 4SA England to 27 Redan Place Suite 1 London W2 4SA on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from , Suit 1 27 Redan Place, London, W2 4SA, England to 27 Redan Place Suite 1 London W2 4SA on 11 April 2017 (1 page) |
3 February 2017 | Director's details changed for Mr Leandro Rodrigo Militello on 26 January 2017 (2 pages) |
3 February 2017 | Registered office address changed from , 27 Redan Place, Suite 1, London, W2 4SA to 27 Redan Place Suite 1 London W2 4SA on 3 February 2017 (1 page) |
3 February 2017 | Director's details changed for Mr Leandro Rodrigo Militello on 26 January 2017 (2 pages) |
3 February 2017 | Registered office address changed from 27 Redan Place Suite 1 London W2 4SA to 32a Russel Road London W14 8HT on 3 February 2017 (1 page) |
13 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
13 January 2017 | 06/01/17 Statement of Capital gbp 1000
|
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 October 2015 | Termination of appointment of Ana Florencia Konder-Reis as a director on 1 February 2015 (1 page) |
8 October 2015 | Termination of appointment of Ana Florencia Konder-Reis as a director on 1 February 2015 (1 page) |
8 October 2015 | Termination of appointment of Ana Florencia Konder-Reis as a director on 1 February 2015 (1 page) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
30 October 2013 | Satisfaction of charge 1 in full (2 pages) |
30 October 2013 | Satisfaction of charge 1 in full (2 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders
|
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 March 2012 | Company name changed power foreign exchange & money transfer LIMITED\certificate issued on 06/03/12
|
6 March 2012 | Company name changed power foreign exchange & money transfer LIMITED\certificate issued on 06/03/12
|
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders
|
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
15 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders
|
15 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 September 2010 | Appointment of Mr Leandro Rodrigo Militello as a director (2 pages) |
24 September 2010 | Appointment of Mr Leandro Rodrigo Militello as a director (2 pages) |
23 September 2010 | Registered office address changed from , 29 Woodstock Court, Burnt Ash Hill, London, SE12 9HT, United Kingdom on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 29 Woodstock Court Burnt Ash Hill London SE12 9HT United Kingdom on 23 September 2010 (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 January 2010 | Director's details changed for Ms Ana Konder on 6 January 2010 (2 pages) |
9 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders
|
9 January 2010 | Director's details changed for Ms Ana Konder on 6 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Ms Ana Konder on 6 January 2010 (2 pages) |
22 January 2009 | Ad 06/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
22 January 2009 | Ad 06/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
6 January 2009 | Incorporation (15 pages) |
6 January 2009 | Incorporation (15 pages) |