Turnford
Broxbourne
Hertfordshire
EN10 6NH
Director Name | Mr Costas Andreou Joannou |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House 2b Fulbourne Road London E17 4EE |
Director Name | Mr Michael Papapavlou |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Senior Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mr Constantine Michael Christy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Manager |
Country of Residence | Wales |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Laurence Howard Davis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | St Georges House Hanover Square London W1S 1HS |
Director Name | Mr Michael Gruber |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Squash Court Nan Clarks Lane Mill Hill London NW7 4HH |
Director Name | Mr Mark James Gunner |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | The Cowshed Bullriver Farm Chiddingly Lewes East Sussex BN8 6HQ |
Director Name | Mr Costas Andreou Joannou |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sterling House 2b Fulbourne Road London E17 4EE |
Director Name | Mr Roderick David Gunner |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1DT |
Director Name | Mr Mark James Gunner |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Burtons Farmhouse Potters Brook Bayhorse Lancaster LA2 0HQ |
Director Name | Mr Laurence Howard Davis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 2017) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Michael Gruber |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mr Howard Burbidge |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2019) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit B Ground Floor, Turnford Place, Great Cambrid Turnford Hertfordshire EN10 6NH |
Director Name | Mr Theo Papapavlou |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Website | www.powersnookergroup.com/ |
---|---|
Telephone | 07 979906245 |
Telephone region | Mobile |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 August 2022 | Termination of appointment of Michael Gruber as a director on 19 August 2022 (1 page) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (8 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with updates (9 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (8 pages) |
9 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 April 2021 | Confirmation statement made on 8 April 2021 with updates (9 pages) |
9 April 2021 | Cessation of Caj Group Limited as a person with significant control on 8 April 2021 (1 page) |
9 April 2021 | Notification of a person with significant control statement (2 pages) |
11 September 2020 | Notification of Caj Group Limited as a person with significant control on 10 September 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
10 September 2020 | Withdrawal of a person with significant control statement on 10 September 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (8 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (8 pages) |
17 August 2020 | Statement of capital following an allotment of shares on 17 August 2020
|
3 August 2020 | Director's details changed for Mr Constantine Michael Christy on 3 August 2020 (2 pages) |
29 July 2020 | Appointment of Mr Constantine Michael Christy as a director on 29 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Theo Papapavlou as a director on 3 April 2020 (1 page) |
11 May 2020 | Registered office address changed from Unit B Ground Floor, Turnford Place, Great Cambridge Road Turnford Hertfordshire EN10 6NH England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 11 May 2020 (1 page) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (8 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
2 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
8 March 2019 | Termination of appointment of Howard Burbidge as a director on 1 March 2019 (1 page) |
15 September 2018 | Confirmation statement made on 15 September 2018 with updates (8 pages) |
15 September 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
14 September 2018 | Appointment of Mr Michael Papapavlou as a director on 10 September 2018 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (8 pages) |
19 February 2018 | Cancellation of shares. Statement of capital on 10 January 2018
|
19 January 2018 | Second filing of Confirmation Statement dated 27/12/2017 (10 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with updates (9 pages) |
27 December 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
27 December 2017 | Confirmation statement made on 27 December 2017 with updates
|
27 December 2017 | Statement of capital following an allotment of shares on 21 November 2017
|
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (8 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (8 pages) |
11 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
11 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
25 July 2017 | Termination of appointment of Laurence Howard Davis as a director on 14 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Laurence Howard Davis as a director on 14 June 2017 (1 page) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (10 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (10 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
11 January 2017 | Cancellation of shares. Statement of capital on 23 November 2016
|
11 January 2017 | Cancellation of shares. Statement of capital on 23 November 2016
|
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Unit B Ground Floor, Turnford Place, Great Cambridge Road Turnford Hertfordshire EN10 6NH on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Unit B Ground Floor, Turnford Place, Great Cambridge Road Turnford Hertfordshire EN10 6NH on 15 December 2016 (1 page) |
17 October 2016 | Appointment of Mr Costas Andreou Joannou as a director on 20 September 2016 (2 pages) |
17 October 2016 | Appointment of Mr Costas Andreou Joannou as a director on 20 September 2016 (2 pages) |
23 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
23 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
17 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Termination of appointment of Mark James Gunner as a director on 1 June 2016 (1 page) |
17 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Termination of appointment of Mark James Gunner as a director on 1 June 2016 (1 page) |
26 February 2016 | Termination of appointment of Roderick David Gunner as a director on 11 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Roderick David Gunner as a director on 11 February 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 October 2015 | Appointment of Mr Michael Gruber as a director on 28 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Michael Gruber as a director on 28 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Theo Papapavlou as a director on 28 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Theo Papapavlou as a director on 28 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Howard Burbidge as a director on 28 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Howard Burbidge as a director on 28 September 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Mark James Gunner on 27 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Mark James Gunner on 27 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Roderick David Gunner on 27 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Roderick David Gunner on 27 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
6 October 2014 | Termination of appointment of Michael Gruber as a director on 27 March 2014 (1 page) |
6 October 2014 | Termination of appointment of Michael Gruber as a director on 27 March 2014 (1 page) |
11 September 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 February 2014 | Appointment of Mr Laurence Howard Davis as a director (2 pages) |
28 February 2014 | Appointment of Mr Laurence Howard Davis as a director (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
14 June 2013 | Registered office address changed from 23 Middle Street Brighton East Sussex BN1 1AL United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 23 Middle Street Brighton East Sussex BN1 1AL United Kingdom on 14 June 2013 (1 page) |
24 January 2013 | Termination of appointment of Costas Joannou as a director (1 page) |
24 January 2013 | Termination of appointment of Costas Joannou as a director (1 page) |
14 November 2012 | Termination of appointment of Laurence Davis as a director (1 page) |
14 November 2012 | Termination of appointment of Laurence Davis as a director (1 page) |
23 May 2012 | Termination of appointment of Laurence Davis as a director (1 page) |
23 May 2012 | Termination of appointment of Michael Gruber as a director (1 page) |
23 May 2012 | Appointment of Mark James Gunner as a director (2 pages) |
23 May 2012 | Termination of appointment of Mark Gunner as a director (1 page) |
23 May 2012 | Termination of appointment of Michael Gruber as a director (1 page) |
23 May 2012 | Appointment of Mr Laurence Howard Davis as a director (2 pages) |
23 May 2012 | Appointment of Mr Michael Gruber as a director (2 pages) |
23 May 2012 | Termination of appointment of Laurence Davis as a director (1 page) |
23 May 2012 | Appointment of Mr Michael Gruber as a director (2 pages) |
23 May 2012 | Appointment of Mr Laurence Howard Davis as a director (2 pages) |
23 May 2012 | Appointment of Mark James Gunner as a director (2 pages) |
23 May 2012 | Termination of appointment of Mark Gunner as a director (1 page) |
17 May 2012 | Appointment of Mr Mark James Gunner as a director (2 pages) |
17 May 2012 | Appointment of Mr Costas Andreou Joannou as a director (2 pages) |
17 May 2012 | Appointment of Mr Costas Andreou Joannou as a director (2 pages) |
17 May 2012 | Appointment of Mr Mark James Gunner as a director (2 pages) |
16 May 2012 | Appointment of Mr Frank John Warren as a director (2 pages) |
16 May 2012 | Appointment of Mr Michael Gruber as a director (2 pages) |
16 May 2012 | Incorporation
|
16 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
16 May 2012 | Appointment of Mr Roderick David Gunner as a director (2 pages) |
16 May 2012 | Incorporation
|
16 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
16 May 2012 | Appointment of Mr Roderick David Gunner as a director (2 pages) |
16 May 2012 | Appointment of Mr Laurence Howard Davis as a director (2 pages) |
16 May 2012 | Appointment of Mr Frank John Warren as a director (2 pages) |
16 May 2012 | Incorporation
|
16 May 2012 | Appointment of Mr Michael Gruber as a director (2 pages) |
16 May 2012 | Appointment of Mr Laurence Howard Davis as a director (2 pages) |