POWER RECORDS LIMITED
LONDON

Hellopages » Greater London » Camden » NW8 0DL

Company number 02013179
Status Active
Incorporation Date 23 April 1986
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHNS WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of POWER RECORDS LIMITED are www.powerrecords.co.uk, and www.power-records.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Power Records Limited is a Private Limited Company. The company registration number is 02013179. Power Records Limited has been working since 23 April 1986. The present status of the company is Active. The registered address of Power Records Limited is 55 Loudoun Road St Johns Wood London Nw8 0dl. The company`s financial liabilities are £0.76k. It is £-5.49k against last year. The cash in hand is £6.33k. It is £6.29k against last year. And the total assets are £6.99k, which is £6.83k against last year. EVANS, Barry Lawrence is a Director of the company. EVANS, Danielle Suzanne is a Director of the company. EVANS, Paul James Joseph is a Director of the company. Secretary EVANS, Carol Diane has been resigned. Director EVANS, Barry Lawrence has been resigned. Director EVANS, Barry Lawrence has been resigned. Director EVANS, Carol Diane has been resigned. Director EVANS, Carol Diane has been resigned. Director QUINTON, Douglas Charles has been resigned. The company operates in "Management consultancy activities other than financial management".


power records Key Finiance

LIABILITIES £0.76k
-88%
CASH £6.33k
+14627%
TOTAL ASSETS £6.99k
+4138%
All Financial Figures

Current Directors

Director
EVANS, Barry Lawrence
Appointed Date: 01 December 2014
77 years old

Director
EVANS, Danielle Suzanne
Appointed Date: 12 August 2011
43 years old

Director
EVANS, Paul James Joseph
Appointed Date: 12 August 2011
41 years old

Resigned Directors

Secretary
EVANS, Carol Diane
Resigned: 01 November 2013

Director
EVANS, Barry Lawrence
Resigned: 01 November 2013
Appointed Date: 22 February 2013
77 years old

Director
EVANS, Barry Lawrence
Resigned: 14 November 2011
77 years old

Director
EVANS, Carol Diane
Resigned: 31 January 2012
Appointed Date: 10 June 2009
77 years old

Director
EVANS, Carol Diane
Resigned: 30 September 2012
Appointed Date: 10 June 2009
77 years old

Director
QUINTON, Douglas Charles
Resigned: 01 December 2014
Appointed Date: 01 November 2013
51 years old

Persons With Significant Control

Mr Barry Lawrence Evans
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

POWER RECORDS LIMITED Events

10 Feb 2017
Confirmation statement made on 31 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
04 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 82 more events
23 Jun 1988
Wd 17/05/88 ad 23/04/86--------- £ si 98@1=98 £ ic 2/100

30 Mar 1988
Registered office changed on 30/03/88 from: 11 cornwall terrace regents park london NW1 4QP

27 Jun 1986
Company name changed beristile LIMITED\certificate issued on 27/06/86

19 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1986
Registered office changed on 19/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP

POWER RECORDS LIMITED Charges

25 April 1995
Fixed and floating charge
Delivered: 10 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…