Background WavePink WaveYellow Wave

POWER INVESTMENTS LIMITED (00989059)

POWER INVESTMENTS LIMITED (00989059) is an active UK company. incorporated on 10 September 1970. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. POWER INVESTMENTS LIMITED has been registered for 55 years. Current directors include KHALASTCHI, Linda, KHALASTCHI KEATS, Lisette.

Company Number
00989059
Status
active
Type
ltd
Incorporated
10 September 1970
Age
55 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHALASTCHI, Linda, KHALASTCHI KEATS, Lisette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER INVESTMENTS LIMITED

POWER INVESTMENTS LIMITED is an active company incorporated on 10 September 1970 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. POWER INVESTMENTS LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

00989059

LTD Company

Age

55 Years

Incorporated 10 September 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

Whiteladies Park Prince Albert Drive Ascot SL5 8AQ United Kingdom
From: 1 August 2018To: 15 January 2021
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
From: 14 May 2012To: 1 August 2018
the Clock House 140 London Road Guildford Surrey GU1 1UW
From: 10 September 1970To: 14 May 2012
Timeline

48 key events • 1970 - 2018

Funding Officers Ownership
Company Founded
Sept 70
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Apr 13
Capital Reduction
Dec 14
Share Buyback
Dec 14
Loan Secured
Dec 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Jun 16
Loan Secured
Jun 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
6
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KHALASTCHI, Linda

Active
Elstree Gate, BorehamwoodWD6 1JD
Secretary
Appointed 10 Apr 2018

KHALASTCHI, Linda

Active
Elstree Gate, BorehamwoodWD6 1JD
Born April 1950
Director
Appointed N/A

KHALASTCHI KEATS, Lisette

Active
Elstree Gate, BorehamwoodWD6 1JD
Born August 1957
Director
Appointed 23 Feb 2012

BROWN, Robert Henry

Resigned
76 Dukes Ride, CrowthorneRG11 6DN
Secretary
Appointed N/A
Resigned 31 Mar 1992

KHALASTCHI, David Menashi

Resigned
Elstree Way, BorehamwoodWD6 1JD
Secretary
Appointed 01 Jun 1993
Resigned 10 Apr 2018

KHALASTCHI, Lisette

Resigned
33 Blomfield Road, LondonW9 1AA
Secretary
Appointed 31 Mar 1992
Resigned 19 Mar 1994

ARAIM, Farouk

Resigned
22 Marryat Road, LondonSW19 5BD
Born December 1937
Director
Appointed 26 Jul 1996
Resigned 31 Oct 2011

ARAIM, Oday

Resigned
22 Marryat Road, MertonSW19 5BD
Born June 1971
Director
Appointed 15 Oct 1996
Resigned 30 Nov 2015

ARAIM, Talib

Resigned
35 Chiltern Drive, SurbitonKT5 8LP
Born November 1966
Director
Appointed 26 Jul 1996
Resigned 30 Nov 2015

BROWN, Robert Henry

Resigned
76 Dukes Ride, CrowthorneRG11 6DN
Born October 1928
Director
Appointed N/A
Resigned 31 Mar 1992

BURROUGHS, Mervyn John

Resigned
4 St Marys Road, WokinghamRG11 5DA
Born May 1941
Director
Appointed 01 Jun 1993
Resigned 26 Jul 1996

HOBBS, Alfred Thomson

Resigned
Knights Farm House, Hartley WintneyRG27 8JJ
Born May 1910
Director
Appointed N/A
Resigned 31 Mar 1993

KHALASTCHI, David Menashi

Resigned
Elstree Way, BorehamwoodWD6 1JD
Born January 1926
Director
Appointed N/A
Resigned 10 Apr 2018

KHALASTCHI, Dina Evelyn

Resigned
10 Chester Terrace, LondonNW1 4ND
Born April 1928
Director
Appointed 15 Oct 1996
Resigned 03 Jul 2012

KHALASTCHI, Dina Evelyn

Resigned
10 Chester Terrace, LondonNW1 4ND
Born April 1928
Director
Appointed N/A
Resigned 26 Jul 1996

KHALASTCHI, Lisette

Resigned
33 Blomfield Road, LondonW9 1AA
Born August 1957
Director
Appointed N/A
Resigned 01 Jun 1993

Persons with significant control

3

1 Active
2 Ceased
Elstree Gate, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018

Ms Linda Khalastchi

Ceased
Elstree Way, BorehamwoodWD6 1JD
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2018

Ms Lisette Khalastchi Keats

Ceased
Elstree Way, BorehamwoodWD6 1JD
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2018
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Resolution
5 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Capital Cancellation Shares
20 November 2017
SH06Cancellation of Shares
Resolution
20 November 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 November 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
20 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 January 2015
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Capital Return Purchase Own Shares
22 December 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 December 2014
SH06Cancellation of Shares
Accounts With Accounts Type Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Legacy
16 December 2009
MG01MG01
Accounts With Accounts Type Full
5 December 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
13 December 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
19 April 2005
363aAnnual Return
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
7 May 2004
363aAnnual Return
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
1 April 2003
363aAnnual Return
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
15 May 2002
363aAnnual Return
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
6 April 2000
363aAnnual Return
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
24 May 1999
363aAnnual Return
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
14 May 1998
363aAnnual Return
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
9 May 1997
363aAnnual Return
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
25 July 1996
88(2)R88(2)R
Resolution
25 July 1996
RESOLUTIONSResolutions
Legacy
26 April 1996
123Notice of Increase in Nominal Capital
Resolution
26 April 1996
RESOLUTIONSResolutions
Resolution
26 April 1996
RESOLUTIONSResolutions
Legacy
28 March 1996
363x363x
Legacy
27 March 1996
353353
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
30 March 1995
363x363x
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 March 1994
363x363x
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Legacy
20 May 1993
353353
Legacy
20 May 1993
363x363x
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
1 May 1992
363x363x
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Legacy
30 April 1992
288288
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
23 October 1991
395Particulars of Mortgage or Charge
Legacy
24 May 1991
287Change of Registered Office
Auditors Resignation Company
10 May 1991
AUDAUD
Legacy
28 March 1991
363aAnnual Return
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
8 May 1990
363363
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
25 November 1989
395Particulars of Mortgage or Charge
Legacy
7 June 1989
288288
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
10 May 1988
363363
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
24 November 1987
395Particulars of Mortgage or Charge
Legacy
16 September 1987
287Change of Registered Office
Legacy
8 September 1987
395Particulars of Mortgage or Charge
Legacy
28 April 1987
363363
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
395Particulars of Mortgage or Charge
Legacy
10 September 1986
403aParticulars of Charge Subject to s859A
Legacy
10 September 1986
403aParticulars of Charge Subject to s859A
Legacy
10 September 1986
403aParticulars of Charge Subject to s859A
Legacy
10 September 1986
403aParticulars of Charge Subject to s859A
Legacy
10 September 1986
403aParticulars of Charge Subject to s859A
Legacy
10 September 1986
403aParticulars of Charge Subject to s859A
Legacy
10 September 1986
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
1 May 1982
AAAnnual Accounts
Accounts With Made Up Date
26 March 1981
AAAnnual Accounts
Accounts With Made Up Date
26 March 1981
AAAnnual Accounts
Accounts With Made Up Date
11 April 1980
AAAnnual Accounts
Legacy
3 December 1971
88(2)R88(2)R
Incorporation Company
10 September 1970
NEWINCIncorporation