About

Registered Number: 00989059
Date of Incorporation: 10/09/1970 (53 years and 7 months ago)
Company Status: Active
Registered Address: Whiteladies Park, Prince Albert Drive, Ascot, SL5 8AQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.