Company NamePower Snooker Limited
DirectorCostas Andreou Joannou
Company StatusActive
Company Number08673527
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Costas Andreou Joannou
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(7 years after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Michael Gruber
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSquash Court Nan Clarks Lane
Mill Hill
London
NW7 4HH
Director NameMr Roderick David Gunner
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

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, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
23 May 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
15 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
19 August 2022Termination of appointment of Michael Gruber as a director on 19 August 2022 (1 page)
9 November 2021Withdrawal of a person with significant control statement on 9 November 2021 (2 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
3 November 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
16 September 2020Appointment of Mr Costas Andreou Joannou as a director on 16 September 2020 (2 pages)
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)
5 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
6 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 September 2017Notification of Power Snooker Group Ltd as a person with significant control on 6 April 2016 (1 page)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
8 September 2017Notification of Power Snooker Group Ltd as a person with significant control on 6 April 2016 (1 page)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (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)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
23 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 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)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
22 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 May 2015Appointment of Mr Roderick David Gunner as a director on 6 May 2015 (2 pages)
21 May 2015Appointment of Mr Roderick David Gunner as a director on 6 May 2015 (2 pages)
21 May 2015Appointment of Mr Roderick David Gunner as a director on 6 May 2015 (2 pages)
27 October 2014Registered office address changed from Squash Court Nan Clark Lane Mill Hill London NW7 4HH to Aston House Cornwall Avenue London N3 1LF on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Squash Court Nan Clark Lane Mill Hill London NW7 4HH to Aston House Cornwall Avenue London N3 1LF on 27 October 2014 (1 page)
23 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)