M POWER LIMITED

Hellopages » Greater London » Lewisham » SE6 2TP

Company number 03083604
Status Active
Incorporation Date 25 July 1995
Company Type Private Limited Company
Address 22A BROMLEY ROAD, LONDON, SE6 2TP
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M POWER LIMITED are www.mpower.co.uk, and www.m-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. M Power Limited is a Private Limited Company. The company registration number is 03083604. M Power Limited has been working since 25 July 1995. The present status of the company is Active. The registered address of M Power Limited is 22a Bromley Road London Se6 2tp. . THIRUNAVUGARASU, Kumaravelu is a Secretary of the company. IDDALMALGODA, Don Owen Keirthi is a Director of the company. SAEGER, Kuna Ramasamy is a Director of the company. THIRUNAVUGARASU, Kumaravelu is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary GELLING, Sarah Betty has been resigned. Secretary PERERA, Makavita Appuhamilage Charles Vincent has been resigned. Director GELLING, Sarah Betty has been resigned. Director KOUSARIS, Alison Claire has been resigned. Director KOUSARIS, Alison Claire has been resigned. Director PERERA, Makavita Appuhamilage Charles Vincent has been resigned. Director SAEGER, Kuna Ramasamy has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
THIRUNAVUGARASU, Kumaravelu
Appointed Date: 08 February 2007

Director
IDDALMALGODA, Don Owen Keirthi
Appointed Date: 25 July 1995
79 years old

Director
SAEGER, Kuna Ramasamy
Appointed Date: 08 February 2007
72 years old

Director
THIRUNAVUGARASU, Kumaravelu
Appointed Date: 25 July 1995
84 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 25 July 1995
Appointed Date: 25 July 1995

Secretary
GELLING, Sarah Betty
Resigned: 08 February 2007
Appointed Date: 24 March 1997

Secretary
PERERA, Makavita Appuhamilage Charles Vincent
Resigned: 24 March 1997
Appointed Date: 25 July 1995

Director
GELLING, Sarah Betty
Resigned: 08 February 2007
Appointed Date: 25 July 1995
76 years old

Director
KOUSARIS, Alison Claire
Resigned: 08 February 2007
Appointed Date: 26 September 2000
75 years old

Director
KOUSARIS, Alison Claire
Resigned: 23 June 1998
Appointed Date: 25 July 1997
75 years old

Director
PERERA, Makavita Appuhamilage Charles Vincent
Resigned: 24 March 1997
Appointed Date: 25 July 1995
93 years old

Director
SAEGER, Kuna Ramasamy
Resigned: 12 November 2003
Appointed Date: 25 July 1995
72 years old

Persons With Significant Control

Mr Don Iddamalgoda
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M POWER LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 25 July 2016 with updates
27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 609

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 57 more events
14 Oct 1995
Particulars of mortgage/charge
22 Sep 1995
Particulars of mortgage/charge
11 Aug 1995
Secretary resigned
11 Aug 1995
Registered office changed on 11/08/95 from: 152-160 city road london EC1V 2NP
25 Jul 1995
Incorporation

M POWER LIMITED Charges

27 November 2012
Guarantee and debenture
Delivered: 6 December 2012
Status: Satisfied on 24 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2003
Debenture
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1995
Legal charge
Delivered: 14 October 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 22 bromley road, catford london. Together with…
18 September 1995
Fixed and floating charge
Delivered: 22 September 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…