Company NameSandy Powell Limited
DirectorSandy Jane Powell
Company StatusActive
Company Number07851782
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)
Previous NamesP & P Build Ltd and Rachel Consultants Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMiss Sandy Jane Powell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(6 months, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleCostume Designer
Country of ResidenceEngland
Correspondence Address12 Josephine Avenue
London
SW2 2LA
Director NameMr David Martin Clinton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Harbour Street
Broadstairs
Kent
CT10 1ET
Director NameMr Paul King
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressUnit 18 Blenheim Close
Pysons Road Industrial Estate
Broadstairs
Kent
CT10 2YF
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressThe Midstall Randolphs Faarm Bedlam Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9EL
Secretary NameMr David Clinton
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 Harbour Street
Broadstairs
Kent
CT10 1ET
Director NameMr Peter Bryant
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(5 months, 4 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ashurst Road
Ash Vale
Aldershot
Hampshire
GU12 5AF

Location

Registered Address12 Josephine Avenue
London
SW2 2LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Shareholders

1 at £1Sandy Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£52,377
Cash£63,666
Current Liabilities£11,729

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 3 weeks ago)
Next Return Due1 December 2024 (6 months, 3 weeks from now)

Filing History

20 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
1 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
27 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
17 October 2013Company name changed rachel consultants LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Company name changed rachel consultants LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 February 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
31 May 2012Termination of appointment of Peter Bryant as a director (1 page)
31 May 2012Termination of appointment of Peter Bryant as a director (1 page)
29 May 2012Registered office address changed from 35 Ashurst Road Ash Vale Aldershot Hampshire GU12 5AF England on 29 May 2012 (1 page)
29 May 2012Appointment of Mr Peter Bryant as a director (2 pages)
29 May 2012Appointment of Mr Peter Bryant as a director (2 pages)
29 May 2012Registered office address changed from 35 Ashurst Road Ash Vale Aldershot Hampshire GU12 5AF England on 29 May 2012 (1 page)
29 May 2012Appointment of Miss Sandy Jane Powell as a director (2 pages)
29 May 2012Appointment of Miss Sandy Jane Powell as a director (2 pages)
15 May 2012Registered office address changed from the Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW United Kingdom on 15 May 2012 (1 page)
15 May 2012Termination of appointment of Martin Machan as a director (1 page)
15 May 2012Registered office address changed from the Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW United Kingdom on 15 May 2012 (1 page)
15 May 2012Termination of appointment of Martin Machan as a director (1 page)
24 November 2011Cancellation of shares. Statement of capital on 24 November 2011
  • GBP 1
(4 pages)
24 November 2011Cancellation of shares. Statement of capital on 24 November 2011
  • GBP 1
(4 pages)
21 November 2011Termination of appointment of Paul King as a director (1 page)
21 November 2011Company name changed p & p build LTD\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2011Termination of appointment of David Clinton as a director (1 page)
21 November 2011Termination of appointment of David Clinton as a director (1 page)
21 November 2011Appointment of Mr Martin William Machan as a director (2 pages)
21 November 2011Company name changed p & p build LTD\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2011Registered office address changed from Unit 18 Blenheim Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YF England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Unit 18 Blenheim Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YF England on 21 November 2011 (1 page)
21 November 2011Termination of appointment of David Clinton as a secretary (1 page)
21 November 2011Appointment of Mr Martin William Machan as a director (2 pages)
21 November 2011Termination of appointment of David Clinton as a secretary (1 page)
21 November 2011Termination of appointment of Paul King as a director (1 page)
17 November 2011Incorporation (22 pages)
17 November 2011Incorporation (22 pages)