POWERBOAT P1 MANAGEMENT LIMITED
LONDON KBL POWERBOAT MANAGEMENT LIMITED BOWLSITE LIMITED

Hellopages » Greater London » Westminster » W1G 9RL

Company number 04591765
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address QUEEN ANNE MANSION S, 86/87 WIMPOLE STREET, LONDON, W1G 9RL
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Termination of appointment of Robert Somerset Wicks as a director on 1 July 2016; Total exemption small company accounts made up to 30 December 2015. The most likely internet sites of POWERBOAT P1 MANAGEMENT LIMITED are www.powerboatp1management.co.uk, and www.powerboat-p1-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Powerboat P1 Management Limited is a Private Limited Company. The company registration number is 04591765. Powerboat P1 Management Limited has been working since 15 November 2002. The present status of the company is Active. The registered address of Powerboat P1 Management Limited is Queen Anne Mansion S 86 87 Wimpole Street London W1g 9rl. . MANTLE, Roy is a Secretary of the company. RANGOONWALA, Asif is a Director of the company. Secretary BELL, Carol has been resigned. Secretary BENHAMOU, Philippe Simon has been resigned. Secretary BRANNIGAN, Paul Mark has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary WILLIAMS, Tina Abigail has been resigned. Secretary YILMAZ, Akin has been resigned. Director ASTWOOD PARTNERS LLP has been resigned. Director BENHAMOU, Philippe Simon has been resigned. Director HINDLEY, Andrew has been resigned. Director KNIGHT, Nathan Gene Junior has been resigned. Director LIPPI, Massimo has been resigned. Director MCDONALD, Martin Gerard has been resigned. Director O'TOOLE, James Joseph has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WICKS, Robert Somerset has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
MANTLE, Roy
Appointed Date: 01 April 2009

Director
RANGOONWALA, Asif
Appointed Date: 28 June 2004
50 years old

Resigned Directors

Secretary
BELL, Carol
Resigned: 28 August 2007
Appointed Date: 08 May 2006

Secretary
BENHAMOU, Philippe Simon
Resigned: 12 December 2002
Appointed Date: 20 November 2002

Secretary
BRANNIGAN, Paul Mark
Resigned: 16 November 2004
Appointed Date: 12 December 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 20 November 2002
Appointed Date: 15 November 2002

Secretary
WILLIAMS, Tina Abigail
Resigned: 08 May 2006
Appointed Date: 16 November 2004

Secretary
YILMAZ, Akin
Resigned: 31 March 2009
Appointed Date: 28 August 2007

Director
ASTWOOD PARTNERS LLP
Resigned: 31 August 2007
Appointed Date: 19 October 2006
61 years old

Director
BENHAMOU, Philippe Simon
Resigned: 09 December 2003
Appointed Date: 14 May 2003
61 years old

Director
HINDLEY, Andrew
Resigned: 05 January 2010
Appointed Date: 20 March 2008
58 years old

Director
KNIGHT, Nathan Gene Junior
Resigned: 01 September 2007
Appointed Date: 20 November 2002
62 years old

Director
LIPPI, Massimo
Resigned: 31 December 2006
Appointed Date: 14 May 2003
68 years old

Director
MCDONALD, Martin Gerard
Resigned: 28 February 2007
Appointed Date: 10 November 2004
66 years old

Director
O'TOOLE, James Joseph
Resigned: 30 November 2008
Appointed Date: 01 September 2007
65 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 20 November 2002
Appointed Date: 15 November 2002

Director
WICKS, Robert Somerset
Resigned: 01 July 2016
Appointed Date: 01 September 2007
56 years old

POWERBOAT P1 MANAGEMENT LIMITED Events

29 Nov 2016
Confirmation statement made on 15 November 2016 with updates
07 Jul 2016
Termination of appointment of Robert Somerset Wicks as a director on 1 July 2016
10 Jun 2016
Total exemption small company accounts made up to 30 December 2015
14 Dec 2015
Total exemption small company accounts made up to 30 December 2014
18 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • EUR 700,000
  • GBP 105.27

...
... and 104 more events
18 Dec 2002
New secretary appointed
16 Dec 2002
New director appointed
25 Nov 2002
Registered office changed on 25/11/02 from: 120 east road london N1 6AA
21 Nov 2002
Company name changed bowlsite LIMITED\certificate issued on 21/11/02
15 Nov 2002
Incorporation

POWERBOAT P1 MANAGEMENT LIMITED Charges

16 June 2008
Rent deposit deed
Delivered: 17 June 2008
Status: Satisfied on 13 January 2012
Persons entitled: Earth Properties Limited
Description: All sums from time to time standing to the credit of the…
4 April 2006
Rent deposit deed
Delivered: 8 April 2006
Status: Satisfied on 13 January 2012
Persons entitled: Quayside Lodge Limited
Description: The sum of £17,172.63.
10 November 2004
Debenture
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Barts Racing & Sports Limited
Description: Fixed and floating charges over the undertaking and all…
26 February 2004
Debenture
Delivered: 1 March 2004
Status: Outstanding
Persons entitled: Barts Racing & Sports Limited
Description: Fixed and floating charges over the undertaking and all…
7 August 2003
Debenture
Delivered: 26 August 2003
Status: Satisfied on 25 September 2004
Persons entitled: Barts Racing & Sports Limited
Description: Fixed and floating charges over the undertaking and all…
7 August 2003
Debenture
Delivered: 26 August 2003
Status: Outstanding
Persons entitled: Barts Racing & Sports Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 2003
Debenture
Delivered: 22 February 2003
Status: Satisfied on 25 September 2004
Persons entitled: European Commodities Limited
Description: Fixed and floating charges over the undertaking and all…