POWER INVESTMENTS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD
Company number 00989059
Status Active
Incorporation Date 10 September 1970
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Registration of charge 009890590034, created on 14 June 2016. The most likely internet sites of POWER INVESTMENTS LIMITED are www.powerinvestments.co.uk, and www.power-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Power Investments Limited is a Private Limited Company. The company registration number is 00989059. Power Investments Limited has been working since 10 September 1970. The present status of the company is Active. The registered address of Power Investments Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . KHALASTCHI, David Menashi is a Secretary of the company. KHALASTCHI, David Menashi is a Director of the company. KHALASTCHI, Linda is a Director of the company. KHALASTCHI KEATS, Lisette is a Director of the company. Secretary BROWN, Robert Henry has been resigned. Secretary KHALASTCHI, Lisette has been resigned. Director ARAIM, Farouk has been resigned. Director ARAIM, Oday has been resigned. Director ARAIM, Talib has been resigned. Director BROWN, Robert Henry has been resigned. Director BURROUGHS, Mervyn John has been resigned. Director HOBBS, Alfred Thomson has been resigned. Director KHALASTCHI, Dina Evelyn has been resigned. Director KHALASTCHI, Dina Evelyn has been resigned. Director KHALASTCHI, Lisette has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KHALASTCHI, David Menashi
Appointed Date: 01 June 1993

Director

Director
KHALASTCHI, Linda

75 years old

Director
KHALASTCHI KEATS, Lisette
Appointed Date: 23 February 2012
68 years old

Resigned Directors

Secretary
BROWN, Robert Henry
Resigned: 31 March 1992

Secretary
KHALASTCHI, Lisette
Resigned: 19 March 1994
Appointed Date: 31 March 1992

Director
ARAIM, Farouk
Resigned: 31 October 2011
Appointed Date: 26 July 1996
88 years old

Director
ARAIM, Oday
Resigned: 30 November 2015
Appointed Date: 15 October 1996
54 years old

Director
ARAIM, Talib
Resigned: 30 November 2015
Appointed Date: 26 July 1996
59 years old

Director
BROWN, Robert Henry
Resigned: 31 March 1992
97 years old

Director
BURROUGHS, Mervyn John
Resigned: 26 July 1996
Appointed Date: 01 June 1993
84 years old

Director
HOBBS, Alfred Thomson
Resigned: 31 March 1993
115 years old

Director
KHALASTCHI, Dina Evelyn
Resigned: 03 July 2012
Appointed Date: 15 October 1996
97 years old

Director
KHALASTCHI, Dina Evelyn
Resigned: 26 July 1996
97 years old

Director
KHALASTCHI, Lisette
Resigned: 01 June 1993
68 years old

Persons With Significant Control

Ms Linda Khalastchi
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lisette Khalastchi Keats
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POWER INVESTMENTS LIMITED Events

27 Mar 2017
Confirmation statement made on 19 March 2017 with updates
04 Jan 2017
Accounts for a small company made up to 31 March 2016
20 Jun 2016
Registration of charge 009890590034, created on 14 June 2016
04 May 2016
Director's details changed for Lisette Khalastchi on 19 March 2016
04 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 80

...
... and 126 more events
26 Mar 1981
Accounts made up to 31 March 1980
26 Mar 1981
Accounts made up to 26 March 1981
11 Apr 1980
Accounts made up to 31 March 1979
03 Dec 1971
Allotment of shares
10 Sep 1970
Incorporation

POWER INVESTMENTS LIMITED Charges

14 June 2016
Charge code 0098 9059 0034
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Pace Resources Inc
Description: Legal mortgage of all the freehold land and buildings known…
9 December 2014
Charge code 0098 9059 0033
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Pace Resources Inc
Description: The courtyard 4 & 6 london road newbury t/no's BK178666 &…
25 November 2009
Deed of legal charge
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land being the courtyard 4 london road newbury -…
14 April 2005
Supplemental deed of charge over deposit
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The benefit and right to repayment of all sums (including…
10 November 1998
Legal charge
Delivered: 12 November 1998
Status: Outstanding
Persons entitled: Banque Multi Commerciale of Geneva
Description: F/H land on the east side of birch hill road bracknell…
31 July 1997
Legal mortgage
Delivered: 5 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Burford house birch hill bracknell berks (freehold).. With…
27 March 1997
Legal mortgage
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at f/h land on the east side of birch hill…
12 January 1996
Deed of variation
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings on the north side of london road…
12 January 1996
Deed of variation
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H property k/a guildgate house high street crowthorne…
12 January 1996
Deed of variation
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings on the north side of london road…
12 January 1996
Deed of further charge
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a the courtyard 4 london road newbury t/no…
12 January 1996
Deed of variation
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: Norwich Union Fire Insurance Society
Description: F/H property k/a 6 london road newbury berkshire t/no…
8 October 1991
Further charge
Delivered: 23 October 1991
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H - 14-28 (even) denmark street, wokingham, seymour…
15 November 1989
Legal charge and mortgage
Delivered: 25 November 1989
Status: Outstanding
Persons entitled: Norwich Union Fire Insurance Society Limited
Description: 6 london rd, newbury berkshire title nos bk 233395 & bk…
10 November 1987
Legal charge
Delivered: 24 November 1987
Status: Outstanding
Persons entitled: Barclays De Zoete Wedd Limited
Description: The courtyard 6 london road newbury berkshire, being land…
3 September 1987
Legal charge
Delivered: 8 September 1987
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society.
Description: Guildgate house, high street, crowthorne berks f/h-title no…
12 November 1986
Charge
Delivered: 17 November 1986
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society.
Description: F/H land at pelican lane, newbury berkshire title no bk…
2 December 1985
Legal charge
Delivered: 18 December 1985
Status: Outstanding
Persons entitled: Barclays Merchant Bank Limited
Description: Manhatten house & 1 to 8 manhatten place crowthorne…
16 September 1985
Collateral charge
Delivered: 23 September 1985
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society.
Description: L/Hold 12-20 denmark street wokingham. Berks.
12 July 1985
Legal charge
Delivered: 30 July 1985
Status: Outstanding
Persons entitled: Barclays Merchant Bank Limited
Description: 6 london road newbury berkshire title no bk 174373.
12 July 1985
Legal charge
Delivered: 30 July 1985
Status: Outstanding
Persons entitled: Barclays Merchant Bank Limited
Description: Land and buildings on the south side of pelican lane…
20 June 1985
Legal charge
Delivered: 26 June 1985
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society.
Description: F/Hold premises-the courtyard 4 london road, newbury…
22 August 1984
Legal charge
Delivered: 23 August 1984
Status: Outstanding
Persons entitled: Standard Chartered Bank PLC
Description: F/Hold property, 6 london road, newbury, berks. Title no…
15 September 1982
Legal charge
Delivered: 29 September 1982
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/Hold, 2/4 london road, newbury, berkshire title no. Bk…
23 June 1981
Memorandum of deposit
Delivered: 25 June 1981
Status: Outstanding
Persons entitled: Standard Chartered Bank Limited
Description: F/Hold, 6 london road, newbury, berks. Title no bk 174373.
21 November 1980
Memorandum of deposit
Delivered: 26 November 1980
Status: Satisfied
Persons entitled: Standard Chartered Bank Limited
Description: F/Hold land at the rear of 2/4 london road newbury berks…
18 August 1980
Legal charge
Delivered: 29 August 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 2/4 (even nos). London road. Newbury berkshire.
2 May 1980
Legal charge
Delivered: 12 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold land at 12-20 (even nos. Only) denmark st, wokingham…
1 February 1980
Legal charge
Delivered: 19 February 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/Hold land lying to the east of denmark street, wokingham…
1 February 1980
Legal charge
Delivered: 19 February 1980
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: F/Hold land lying to the south east of denmark street…
19 June 1979
Legal charge
Delivered: 29 June 1979
Status: Outstanding
Persons entitled: Standard Chartered Bank Limited
Description: The bungalow and land lying to the south west of kinross…
12 April 1979
Memo of deposit of title deeds
Delivered: 27 April 1979
Status: Outstanding
Persons entitled: The Standard Chartered Bank Limited
Description: F/H land to the rear of the lord raglan public house…
31 January 1972
Equitable mortgage
Delivered: 4 February 1972
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: 12, hall road, st. Johns wood, london N.W. 8.
12 October 1971
Equitable mortgage
Delivered: 27 October 1971
Status: Outstanding
Persons entitled: The Chartered Bank
Description: 63 & 65 hamilton terrace N.W.8 14 hall road N.W.8.