Based in Ascot, Power Investments Ltd was setup in 1970, it has a status of "Active". There are 3 directors listed for Power Investments Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURROUGHS, Mervyn John | 01 June 1993 | 26 July 1996 | 1 |
HOBBS, Alfred Thomson | N/A | 31 March 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHALASTCHI, Linda | 10 April 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 24 May 2019 | |
AA - Annual Accounts | 28 November 2018 | |
AD01 - Change of registered office address | 01 August 2018 | |
MR04 - N/A | 24 July 2018 | |
MR04 - N/A | 24 July 2018 | |
MR04 - N/A | 24 July 2018 | |
RESOLUTIONS - N/A | 05 July 2018 | |
MR01 - N/A | 03 July 2018 | |
PSC02 - N/A | 21 May 2018 | |
PSC07 - N/A | 21 May 2018 | |
CS01 - N/A | 21 May 2018 | |
PSC07 - N/A | 21 May 2018 | |
AP03 - Appointment of secretary | 25 April 2018 | |
TM02 - Termination of appointment of secretary | 25 April 2018 | |
TM01 - Termination of appointment of director | 25 April 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
MR04 - N/A | 06 March 2018 | |
CH01 - Change of particulars for director | 14 February 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 05 January 2018 | |
RESOLUTIONS - N/A | 20 November 2017 | |
SH06 - Notice of cancellation of shares | 20 November 2017 | |
SH03 - Return of purchase of own shares | 20 November 2017 | |
MR01 - N/A | 29 June 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 04 January 2017 | |
MR01 - N/A | 20 June 2016 | |
CH01 - Change of particulars for director | 04 May 2016 | |
AR01 - Annual Return | 04 April 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
CH03 - Change of particulars for secretary | 31 March 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
CH01 - Change of particulars for director | 31 March 2016 | |
TM01 - Termination of appointment of director | 16 December 2015 | |
TM01 - Termination of appointment of director | 16 December 2015 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 15 April 2015 | |
CH03 - Change of particulars for secretary | 15 April 2015 | |
CH01 - Change of particulars for director | 15 April 2015 | |
SH03 - Return of purchase of own shares | 20 January 2015 | |
SH06 - Notice of cancellation of shares | 09 January 2015 | |
MR01 - N/A | 24 December 2014 | |
SH03 - Return of purchase of own shares | 22 December 2014 | |
SH06 - Notice of cancellation of shares | 17 December 2014 | |
AA - Annual Accounts | 10 December 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 18 October 2013 | |
AR01 - Annual Return | 11 April 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
AA - Annual Accounts | 15 October 2012 | |
AD01 - Change of registered office address | 14 May 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AP01 - Appointment of director | 16 March 2012 | |
AA - Annual Accounts | 14 February 2012 | |
TM01 - Termination of appointment of director | 25 November 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 16 December 2009 | |
AA - Annual Accounts | 05 December 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 26 March 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363a - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363a - Annual Return | 19 April 2005 | |
395 - Particulars of a mortgage or charge | 15 April 2005 | |
AA - Annual Accounts | 23 November 2004 | |
363a - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 19 December 2003 | |
363a - Annual Return | 01 April 2003 | |
AA - Annual Accounts | 15 November 2002 | |
363a - Annual Return | 15 May 2002 | |
AA - Annual Accounts | 06 September 2001 | |
363a - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 06 December 2000 | |
363a - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 23 November 1999 | |
363a - Annual Return | 24 May 1999 | |
288a - Notice of appointment of directors or secretaries | 30 March 1999 | |
395 - Particulars of a mortgage or charge | 12 November 1998 | |
AA - Annual Accounts | 14 October 1998 | |
363a - Annual Return | 14 May 1998 | |
AA - Annual Accounts | 02 December 1997 | |
395 - Particulars of a mortgage or charge | 05 August 1997 | |
363a - Annual Return | 09 May 1997 | |
395 - Particulars of a mortgage or charge | 03 April 1997 | |
288a - Notice of appointment of directors or secretaries | 02 December 1996 | |
288a - Notice of appointment of directors or secretaries | 02 December 1996 | |
AA - Annual Accounts | 07 October 1996 | |
288 - N/A | 23 August 1996 | |
288 - N/A | 23 August 1996 | |
288 - N/A | 23 August 1996 | |
288 - N/A | 23 August 1996 | |
288 - N/A | 23 August 1996 | |
RESOLUTIONS - N/A | 25 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 1996 | |
RESOLUTIONS - N/A | 26 April 1996 | |
RESOLUTIONS - N/A | 26 April 1996 | |
123 - Notice of increase in nominal capital | 26 April 1996 | |
363x - Annual Return | 28 March 1996 | |
353 - Register of members | 27 March 1996 | |
395 - Particulars of a mortgage or charge | 31 January 1996 | |
395 - Particulars of a mortgage or charge | 31 January 1996 | |
395 - Particulars of a mortgage or charge | 31 January 1996 | |
395 - Particulars of a mortgage or charge | 31 January 1996 | |
395 - Particulars of a mortgage or charge | 31 January 1996 | |
AA - Annual Accounts | 15 September 1995 | |
363x - Annual Return | 30 March 1995 | |
AA - Annual Accounts | 31 January 1995 | |
363x - Annual Return | 25 March 1994 | |
AA - Annual Accounts | 17 November 1993 | |
288 - N/A | 11 August 1993 | |
288 - N/A | 11 August 1993 | |
288 - N/A | 11 August 1993 | |
353 - Register of members | 20 May 1993 | |
363x - Annual Return | 20 May 1993 | |
AA - Annual Accounts | 13 November 1992 | |
363x - Annual Return | 01 May 1992 | |
288 - N/A | 30 April 1992 | |
288 - N/A | 30 April 1992 | |
288 - N/A | 30 April 1992 | |
288 - N/A | 30 April 1992 | |
AA - Annual Accounts | 13 December 1991 | |
395 - Particulars of a mortgage or charge | 23 October 1991 | |
287 - Change in situation or address of Registered Office | 24 May 1991 | |
AUD - Auditor's letter of resignation | 10 May 1991 | |
363a - Annual Return | 28 March 1991 | |
AA - Annual Accounts | 21 February 1991 | |
363 - Annual Return | 08 May 1990 | |
AA - Annual Accounts | 28 February 1990 | |
395 - Particulars of a mortgage or charge | 25 November 1989 | |
288 - N/A | 07 June 1989 | |
AA - Annual Accounts | 03 April 1989 | |
363 - Annual Return | 03 April 1989 | |
363 - Annual Return | 10 May 1988 | |
AA - Annual Accounts | 04 February 1988 | |
395 - Particulars of a mortgage or charge | 24 November 1987 | |
287 - Change in situation or address of Registered Office | 16 September 1987 | |
395 - Particulars of a mortgage or charge | 08 September 1987 | |
363 - Annual Return | 28 April 1987 | |
AA - Annual Accounts | 18 March 1987 | |
395 - Particulars of a mortgage or charge | 17 November 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 1986 | |
AA - Annual Accounts | 01 May 1982 | |
AA - Annual Accounts | 26 March 1981 | |
AA - Annual Accounts | 26 March 1981 | |
AA - Annual Accounts | 11 April 1980 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 1971 | |
NEWINC - New incorporation documents | 10 September 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2018 | Outstanding |
N/A |
A registered charge | 15 June 2017 | Fully Satisfied |
N/A |
A registered charge | 14 June 2016 | Fully Satisfied |
N/A |
A registered charge | 09 December 2014 | Fully Satisfied |
N/A |
Deed of legal charge | 25 November 2009 | Fully Satisfied |
N/A |
Supplemental deed of charge over deposit | 14 April 2005 | Fully Satisfied |
N/A |
Legal charge | 10 November 1998 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 1997 | Fully Satisfied |
N/A |
Legal mortgage | 27 March 1997 | Fully Satisfied |
N/A |
Deed of variation | 12 January 1996 | Fully Satisfied |
N/A |
Deed of variation | 12 January 1996 | Fully Satisfied |
N/A |
Deed of variation | 12 January 1996 | Fully Satisfied |
N/A |
Deed of further charge | 12 January 1996 | Fully Satisfied |
N/A |
Deed of variation | 12 January 1996 | Fully Satisfied |
N/A |
Further charge | 08 October 1991 | Fully Satisfied |
N/A |
Legal charge and mortgage | 15 November 1989 | Fully Satisfied |
N/A |
Legal charge | 10 November 1987 | Fully Satisfied |
N/A |
Legal charge | 03 September 1987 | Fully Satisfied |
N/A |
Charge | 12 November 1986 | Fully Satisfied |
N/A |
Legal charge | 02 December 1985 | Fully Satisfied |
N/A |
Collateral charge | 16 September 1985 | Fully Satisfied |
N/A |
Legal charge | 12 July 1985 | Fully Satisfied |
N/A |
Legal charge | 12 July 1985 | Fully Satisfied |
N/A |
Legal charge | 20 June 1985 | Fully Satisfied |
N/A |
Legal charge | 22 August 1984 | Fully Satisfied |
N/A |
Legal charge | 15 September 1982 | Fully Satisfied |
N/A |
Memorandum of deposit | 23 June 1981 | Fully Satisfied |
N/A |
Memorandum of deposit | 21 November 1980 | Fully Satisfied |
N/A |
Legal charge | 18 August 1980 | Fully Satisfied |
N/A |
Legal charge | 02 May 1980 | Fully Satisfied |
N/A |
Legal charge | 01 February 1980 | Fully Satisfied |
N/A |
Legal charge | 01 February 1980 | Fully Satisfied |
N/A |
Legal charge | 19 June 1979 | Fully Satisfied |
N/A |
Memo of deposit of title deeds | 12 April 1979 | Fully Satisfied |
N/A |
Equitable mortgage | 31 January 1972 | Fully Satisfied |
N/A |
Equitable mortgage | 12 October 1971 | Fully Satisfied |
N/A |