Company NamePower Snooker Group Limited
Company StatusActive
Company Number08071950
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Frank John Warren
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Turnford Place Great Cambridge Road
Turnford
Broxbourne
Hertfordshire
EN10 6NH
Director NameMr Costas Andreou Joannou
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 2b Fulbourne Road
London
E17 4EE
Director NameMr Michael Papapavlou
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleSenior Technical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Constantine Michael Christy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Manager
Country of ResidenceWales
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House Hanover Square
London
W1S 1HS
Director NameMr Michael Gruber
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSquash Court Nan Clarks Lane
Mill Hill
London
NW7 4HH
Director NameMr Mark James Gunner
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cowshed Bullriver Farm
Chiddingly
Lewes
East Sussex
BN8 6HQ
Director NameMr Costas Andreou Joannou
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSterling House 2b Fulbourne Road
London
E17 4EE
Director NameMr Roderick David Gunner
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address54 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DT
Director NameMr Mark James Gunner
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBurtons Farmhouse Potters Brook
Bayhorse
Lancaster
LA2 0HQ
Director NameMr Laurence Howard Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Michael Gruber
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Howard Burbidge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2019)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B Ground Floor, Turnford Place, Great Cambrid
Turnford
Hertfordshire
EN10 6NH
Director NameMr Theo Papapavlou
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE

Contact

Websitewww.powersnookergroup.com/
Telephone07 979906245
Telephone regionMobile

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 August 2022Termination of appointment of Michael Gruber as a director on 19 August 2022 (1 page)
21 June 2022Confirmation statement made on 21 June 2022 with updates (8 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
20 December 2021Confirmation statement made on 20 December 2021 with updates (4 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (9 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (8 pages)
9 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 April 2021Confirmation statement made on 8 April 2021 with updates (9 pages)
9 April 2021Cessation of Caj Group Limited as a person with significant control on 8 April 2021 (1 page)
9 April 2021Notification of a person with significant control statement (2 pages)
11 September 2020Notification of Caj Group Limited as a person with significant control on 10 September 2020 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
10 September 2020Withdrawal of a person with significant control statement on 10 September 2020 (2 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (8 pages)
17 August 2020Confirmation statement made on 17 August 2020 with updates (8 pages)
17 August 2020Statement of capital following an allotment of shares on 17 August 2020
  • GBP 4,500
(3 pages)
3 August 2020Director's details changed for Mr Constantine Michael Christy on 3 August 2020 (2 pages)
29 July 2020Appointment of Mr Constantine Michael Christy as a director on 29 July 2020 (2 pages)
20 July 2020Termination of appointment of Theo Papapavlou as a director on 3 April 2020 (1 page)
11 May 2020Registered 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 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (8 pages)
2 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 4,457.4
(3 pages)
2 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
8 March 2019Termination of appointment of Howard Burbidge as a director on 1 March 2019 (1 page)
15 September 2018Confirmation statement made on 15 September 2018 with updates (8 pages)
15 September 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 3,000
(3 pages)
14 September 2018Appointment of Mr Michael Papapavlou as a director on 10 September 2018 (2 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 June 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 2,976
(3 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (8 pages)
19 February 2018Cancellation of shares. Statement of capital on 10 January 2018
  • GBP 2,899.70
(4 pages)
19 January 2018Second filing of Confirmation Statement dated 27/12/2017 (10 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
27 December 2017Confirmation statement made on 27 December 2017 with updates (9 pages)
27 December 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 2,911.25
(3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 19/01/2018.
(10 pages)
27 December 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 2,911.25
(3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (8 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (8 pages)
11 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 2,911.25
(3 pages)
11 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 2,911.25
(3 pages)
25 July 2017Termination of appointment of Laurence Howard Davis as a director on 14 June 2017 (1 page)
25 July 2017Termination of appointment of Laurence Howard Davis as a director on 14 June 2017 (1 page)
2 February 2017Confirmation statement made on 2 February 2017 with updates (10 pages)
2 February 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 2,741.65
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 2,741.65
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 2,741.65
(3 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (10 pages)
2 February 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 2,741.65
(3 pages)
11 January 2017Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 1,525.69
(4 pages)
11 January 2017Cancellation of shares. Statement of capital on 23 November 2016
  • GBP 1,525.69
(4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Registered 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 2016Registered 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 2016Appointment of Mr Costas Andreou Joannou as a director on 20 September 2016 (2 pages)
17 October 2016Appointment of Mr Costas Andreou Joannou as a director on 20 September 2016 (2 pages)
23 June 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
23 June 2016Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
17 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,636.56
(11 pages)
17 June 2016Termination of appointment of Mark James Gunner as a director on 1 June 2016 (1 page)
17 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,636.56
(11 pages)
17 June 2016Termination of appointment of Mark James Gunner as a director on 1 June 2016 (1 page)
26 February 2016Termination of appointment of Roderick David Gunner as a director on 11 February 2016 (1 page)
26 February 2016Termination of appointment of Roderick David Gunner as a director on 11 February 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 October 2015Appointment of Mr Michael Gruber as a director on 28 September 2015 (2 pages)
12 October 2015Appointment of Mr Michael Gruber as a director on 28 September 2015 (2 pages)
6 October 2015Appointment of Mr Theo Papapavlou as a director on 28 September 2015 (2 pages)
6 October 2015Appointment of Mr Theo Papapavlou as a director on 28 September 2015 (2 pages)
1 October 2015Appointment of Mr Howard Burbidge as a director on 28 September 2015 (2 pages)
1 October 2015Appointment of Mr Howard Burbidge as a director on 28 September 2015 (2 pages)
1 June 2015Director's details changed for Mr Mark James Gunner on 27 May 2015 (2 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,605.31
(9 pages)
1 June 2015Director's details changed for Mr Mark James Gunner on 27 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Roderick David Gunner on 27 May 2015 (2 pages)
1 June 2015Director's details changed for Mr Roderick David Gunner on 27 May 2015 (2 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,605.31
(9 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 October 2014Termination of appointment of Michael Gruber as a director on 27 March 2014 (1 page)
6 October 2014Termination of appointment of Michael Gruber as a director on 27 March 2014 (1 page)
11 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,605.31
(10 pages)
11 September 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,605.31
(10 pages)
28 February 2014Appointment of Mr Laurence Howard Davis as a director (2 pages)
28 February 2014Appointment of Mr Laurence Howard Davis as a director (2 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,605.31
(9 pages)
30 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,605.31
(9 pages)
14 June 2013Registered office address changed from 23 Middle Street Brighton East Sussex BN1 1AL United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 23 Middle Street Brighton East Sussex BN1 1AL United Kingdom on 14 June 2013 (1 page)
24 January 2013Termination of appointment of Costas Joannou as a director (1 page)
24 January 2013Termination of appointment of Costas Joannou as a director (1 page)
14 November 2012Termination of appointment of Laurence Davis as a director (1 page)
14 November 2012Termination of appointment of Laurence Davis as a director (1 page)
23 May 2012Termination of appointment of Laurence Davis as a director (1 page)
23 May 2012Termination of appointment of Michael Gruber as a director (1 page)
23 May 2012Appointment of Mark James Gunner as a director (2 pages)
23 May 2012Termination of appointment of Mark Gunner as a director (1 page)
23 May 2012Termination of appointment of Michael Gruber as a director (1 page)
23 May 2012Appointment of Mr Laurence Howard Davis as a director (2 pages)
23 May 2012Appointment of Mr Michael Gruber as a director (2 pages)
23 May 2012Termination of appointment of Laurence Davis as a director (1 page)
23 May 2012Appointment of Mr Michael Gruber as a director (2 pages)
23 May 2012Appointment of Mr Laurence Howard Davis as a director (2 pages)
23 May 2012Appointment of Mark James Gunner as a director (2 pages)
23 May 2012Termination of appointment of Mark Gunner as a director (1 page)
17 May 2012Appointment of Mr Mark James Gunner as a director (2 pages)
17 May 2012Appointment of Mr Costas Andreou Joannou as a director (2 pages)
17 May 2012Appointment of Mr Costas Andreou Joannou as a director (2 pages)
17 May 2012Appointment of Mr Mark James Gunner as a director (2 pages)
16 May 2012Appointment of Mr Frank John Warren as a director (2 pages)
16 May 2012Appointment of Mr Michael Gruber as a director (2 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 May 2012Termination of appointment of Graham Cowan as a director (1 page)
16 May 2012Appointment of Mr Roderick David Gunner as a director (2 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 May 2012Termination of appointment of Graham Cowan as a director (1 page)
16 May 2012Appointment of Mr Roderick David Gunner as a director (2 pages)
16 May 2012Appointment of Mr Laurence Howard Davis as a director (2 pages)
16 May 2012Appointment of Mr Frank John Warren as a director (2 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 May 2012Appointment of Mr Michael Gruber as a director (2 pages)
16 May 2012Appointment of Mr Laurence Howard Davis as a director (2 pages)