About

Registered Number: 04113133
Date of Incorporation: 20/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor, 30 City Road, London, EC1Y 2AB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENNETT, William Frederick 15 March 2013 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.