Company NameEmpower Community Management Llp
Company StatusActive
Company NumberOC355018
CategoryLimited Liability Partnership
Incorporation Date17 May 2010(13 years, 11 months ago)

Directors

LLP Designated Member NameMr Robert Joseph Knowles
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
LLP Designated Member NameMr Alexander John Grayson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
LLP Designated Member NameMr Paul Andrew Yiannouzis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(9 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
LLP Member NameEmpower Community Foundation (Corporation)
StatusCurrent
Appointed17 May 2011(1 year after company formation)
Appointment Duration12 years, 11 months
Correspondence Address10 Queen Street Place
London
EC4R 1BE
LLP Member NamePanahpur (Corporation)
StatusCurrent
Appointed30 September 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address84 High Street
Tonbridge
Kent
TN9 1AP
LLP Member NameThe Ashden Trust (Corporation)
StatusCurrent
Appointed30 September 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AP
LLP Member NameThe Jj Charitable Trust (Corporation)
StatusCurrent
Appointed30 September 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AP
LLP Member NameThe Mark Leonard Trust (Corporation)
StatusCurrent
Appointed30 September 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressThe Peak 5 Wilton Road
London
SW1V 1AP
LLP Designated Member NameMr Nicholas Kristian Johansen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor The Old Brewery Rollestone Street
Salisbury
SP1 1DX
LLP Member NameValere Capital Partners Llp (Corporation)
StatusResigned
Appointed27 July 2011(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2016)
Correspondence Address27 Throgmorton Street
London
EC2N 2AQ

Contact

Websiteempowercommunity.com

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£275,825
Gross Profit£254,668
Net Worth-£644,034
Cash£43,200
Current Liabilities£228,250

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 Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

6 October 2015Delivered on: 9 October 2015
Persons entitled: Peterborough City Council

Classification: A registered charge
Outstanding
29 June 2011Delivered on: 16 July 2011
Persons entitled: Leery Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums secured by the rent depsoit deed see image for full details.
Outstanding

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
21 May 2018Change of details for Mr Alexander John Grayson as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Member's details changed for Mr Alexander John Grayson on 21 May 2018 (2 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
1 November 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
1 November 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
6 October 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
6 October 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
25 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
25 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
11 July 2016Appointment of Empower Community Foundation as a member on 17 May 2011 (2 pages)
11 July 2016Appointment of Empower Community Foundation as a member on 17 May 2011 (2 pages)
11 July 2016Annual return made up to 17 May 2016 (4 pages)
11 July 2016Annual return made up to 17 May 2016 (4 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
1 July 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
6 May 2016Termination of appointment of Valere Capital Partners Llp as a member on 29 March 2016 (1 page)
6 May 2016Termination of appointment of Valere Capital Partners Llp as a member on 29 March 2016 (1 page)
9 October 2015Registration of charge OC3550180002, created on 6 October 2015 (23 pages)
9 October 2015Registration of charge OC3550180002, created on 6 October 2015 (23 pages)
9 October 2015Registration of charge OC3550180002, created on 6 October 2015 (23 pages)
12 August 2015Registered office address changed from The Coach House Tower House Drive Woodchester Stroud Gloucestershire GL5 5NZ England to 10 Queen Street Place London EC4R 1BE on 12 August 2015 (1 page)
12 August 2015Registered office address changed from The Coach House Tower House Drive Woodchester Stroud Gloucestershire GL5 5NZ England to 10 Queen Street Place London EC4R 1BE on 12 August 2015 (1 page)
23 July 2015Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP to The Coach House Tower House Drive Woodchester Stroud Gloucestershire GL5 5NZ on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP to The Coach House Tower House Drive Woodchester Stroud Gloucestershire GL5 5NZ on 23 July 2015 (1 page)
14 June 2015Member's details changed for Valere Capital Partners Llp on 10 January 2015 (1 page)
14 June 2015Annual return made up to 17 May 2015 (4 pages)
14 June 2015Member's details changed for Valere Capital Partners Llp on 10 January 2015 (1 page)
14 June 2015Annual return made up to 17 May 2015 (4 pages)
9 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
9 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
28 December 2014Amended total exemption full accounts made up to 30 September 2013 (14 pages)
28 December 2014Amended total exemption full accounts made up to 30 September 2013 (14 pages)
8 July 2014Registered office address changed from Top Floor the Old Brewery Rollestone Street Salisbury SP1 1DX United Kingdom on 8 July 2014 (1 page)
8 July 2014Annual return made up to 17 May 2014 (4 pages)
8 July 2014Registered office address changed from Top Floor the Old Brewery Rollestone Street Salisbury SP1 1DX United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Top Floor the Old Brewery Rollestone Street Salisbury SP1 1DX United Kingdom on 8 July 2014 (1 page)
8 July 2014Annual return made up to 17 May 2014 (4 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
2 July 2013Annual return made up to 17 May 2013 (4 pages)
2 July 2013Termination of appointment of Nicholas Johansen as a member (1 page)
2 July 2013Termination of appointment of Nicholas Johansen as a member (1 page)
2 July 2013Annual return made up to 17 May 2013 (4 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
29 November 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012 (4 pages)
29 November 2012Previous accounting period shortened from 30 November 2012 to 30 September 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Previous accounting period shortened from 31 May 2012 to 30 November 2011 (3 pages)
29 August 2012Previous accounting period shortened from 31 May 2012 to 30 November 2011 (3 pages)
25 July 2012Appointment of Valere Capital Partners Llp as a member (2 pages)
25 July 2012Appointment of Valere Capital Partners Llp as a member (2 pages)
24 July 2012Appointment of Mr Nicholas Kristian Johansen as a member (2 pages)
24 July 2012Annual return made up to 17 May 2012 (4 pages)
24 July 2012Appointment of Mr Paul Andrew Yiannouzis as a member (2 pages)
24 July 2012Appointment of Mr Paul Andrew Yiannouzis as a member (2 pages)
24 July 2012Appointment of Mr Nicholas Kristian Johansen as a member (2 pages)
24 July 2012Annual return made up to 17 May 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 July 2012Registered office address changed from Chequers Watling Lane Thaxted Dunmow Essex CM6 2QY on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Chequers Watling Lane Thaxted Dunmow Essex CM6 2QY on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Chequers Watling Lane Thaxted Dunmow Essex CM6 2QY on 5 July 2012 (1 page)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
16 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
3 June 2011Annual return made up to 17 May 2011 (3 pages)
3 June 2011Annual return made up to 17 May 2011 (3 pages)
17 May 2010Incorporation of a limited liability partnership (9 pages)
17 May 2010Incorporation of a limited liability partnership (9 pages)