This company is commonly known as Power Investments Limited. The company was founded 53 years ago and was given the registration number 00989059. The firm's registered office is in ASCOT. You can find them at Whiteladies Park, Prince Albert Drive, Ascot, . This company's SIC code is 41100 - Development of building projects.
Name | : | POWER INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00989059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whiteladies Park, Prince Albert Drive, Ascot, United Kingdom, SL5 8AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Secretary | 10 April 2018 | Active |
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | - | Active |
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 23 February 2012 | Active |
76 Dukes Ride, Crowthorne, RG11 6DN | Secretary | - | Active |
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Secretary | 01 June 1993 | Active |
33 Blomfield Road, London, W9 1AA | Secretary | 31 March 1992 | Active |
22 Marryat Road, Wimbledon, London, SW19 5BD | Director | 26 July 1996 | Active |
22 Marryat Road, Wimbledon, Merton, SW19 5BD | Director | 15 October 1996 | Active |
35 Chiltern Drive, Surbiton, KT5 8LP | Director | 26 July 1996 | Active |
76 Dukes Ride, Crowthorne, RG11 6DN | Director | - | Active |
4 St Marys Road, Sindlesham, Wokingham, RG11 5DA | Director | 01 June 1993 | Active |
Knights Farm House, West Green Road, Hartley Wintney, RG27 8JJ | Director | - | Active |
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | - | Active |
10 Chester Terrace, London, NW1 4ND | Director | 15 October 1996 | Active |
10 Chester Terrace, London, NW1 4ND | Director | - | Active |
33 Blomfield Road, London, W9 1AA | Director | - | Active |
Power Investments Holdings Ltd | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD |
Nature of control | : |
|
Ms Linda Khalastchi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Address | : | 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD |
Nature of control | : |
|
Ms Lisette Khalastchi Keats | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type small. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type small. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type small. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type small. | Download |
2021-01-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type small. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-05 | Resolution | Resolution. | Download |
2018-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Officers | Appoint person secretary company with name date. | Download |
2018-04-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.