Powis Street Estates Ltd was founded on 20 November 2000 and has its registered office in London, it's status in the Companies House registry is set to "Active". This business has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, William Frederick | 15 March 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 January 2020 | |
CS01 - N/A | 20 November 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 20 November 2018 | |
AA - Annual Accounts | 01 February 2018 | |
CS01 - N/A | 27 November 2017 | |
AA - Annual Accounts | 19 January 2017 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 03 December 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 04 December 2013 | |
AP03 - Appointment of secretary | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
TM02 - Termination of appointment of secretary | 19 February 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 12 December 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 26 November 2010 | |
AA - Annual Accounts | 16 January 2010 | |
AR01 - Annual Return | 01 December 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 08 January 2009 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 18 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
363a - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 13 December 2006 | |
288a - Notice of appointment of directors or secretaries | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 20 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363a - Annual Return | 30 January 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
AA - Annual Accounts | 11 February 2005 | |
363s - Annual Return | 21 January 2005 | |
395 - Particulars of a mortgage or charge | 06 October 2004 | |
287 - Change in situation or address of Registered Office | 12 August 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 26 November 2003 | |
363s - Annual Return | 23 December 2002 | |
AA - Annual Accounts | 25 November 2002 | |
287 - Change in situation or address of Registered Office | 01 August 2002 | |
395 - Particulars of a mortgage or charge | 12 June 2002 | |
363s - Annual Return | 28 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 December 2001 | |
395 - Particulars of a mortgage or charge | 23 August 2001 | |
395 - Particulars of a mortgage or charge | 16 August 2001 | |
395 - Particulars of a mortgage or charge | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 17 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
288a - Notice of appointment of directors or secretaries | 27 March 2001 | |
288a - Notice of appointment of directors or secretaries | 27 March 2001 | |
225 - Change of Accounting Reference Date | 06 March 2001 | |
288a - Notice of appointment of directors or secretaries | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 23 January 2001 | |
RESOLUTIONS - N/A | 09 January 2001 | |
RESOLUTIONS - N/A | 09 January 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 January 2001 | |
123 - Notice of increase in nominal capital | 09 January 2001 | |
288a - Notice of appointment of directors or secretaries | 14 December 2000 | |
288a - Notice of appointment of directors or secretaries | 14 December 2000 | |
288a - Notice of appointment of directors or secretaries | 14 December 2000 | |
288a - Notice of appointment of directors or secretaries | 14 December 2000 | |
288b - Notice of resignation of directors or secretaries | 24 November 2000 | |
288b - Notice of resignation of directors or secretaries | 24 November 2000 | |
287 - Change in situation or address of Registered Office | 24 November 2000 | |
NEWINC - New incorporation documents | 20 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage of shares | 29 September 2004 | Fully Satisfied |
N/A |
Supplemental security agreement | 28 May 2002 | Fully Satisfied |
N/A |
Supplemental security agreement between the chargor and the agent as agent and trustee for the finance parties which supplements the security agreement (all terms as defined) | 21 August 2001 | Fully Satisfied |
N/A |
Supplemental security agreement which supplements the security agreement (as defined) | 10 August 2001 | Fully Satisfied |
N/A |
Security agreement | 08 June 2001 | Fully Satisfied |
N/A |