Background WavePink WaveYellow Wave

POWIS STREET ESTATES LIMITED (04113133)

POWIS STREET ESTATES LIMITED (04113133) is an active UK company. incorporated on 20 November 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POWIS STREET ESTATES LIMITED has been registered for 25 years. Current directors include BARNETT, Alexander Rael, KHALASTCHI, Anthony Menashi, KHALASTCHI, Peter Salim David and 6 others.

Company Number
04113133
Status
active
Type
ltd
Incorporated
20 November 2000
Age
25 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNETT, Alexander Rael, KHALASTCHI, Anthony Menashi, KHALASTCHI, Peter Salim David, MATTEY, David Gary, MATTEY, Steven, PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWIS STREET ESTATES LIMITED

POWIS STREET ESTATES LIMITED is an active company incorporated on 20 November 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POWIS STREET ESTATES LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04113133

LTD Company

Age

25 Years

Incorporated 20 November 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB
From: 20 November 2000To: 2 April 2024
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Nov 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

10 Active
5 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 15 Mar 2013

BARNETT, Alexander Rael

Active
74 Uphill Road, LondonNW7 4QE
Born December 1966
Director
Appointed 20 Apr 2001

KHALASTCHI, Anthony Menashi

Active
Avenue Road, LondonNW8 6HR
Born March 1961
Director
Appointed 14 Dec 2000

KHALASTCHI, Peter Salim David

Active
Flat 2 Oakley House, LondonSW1X 9PP
Born September 1963
Director
Appointed 14 Dec 2000

MATTEY, David Gary

Active
10 Royal Avenue, LondonSW3 4QF
Born August 1962
Director
Appointed 02 Feb 2006

MATTEY, Steven

Active
14 The Ridgeway, RadlettWD7 8PR
Born May 1967
Director
Appointed 02 Feb 2006

PEARS, David Alan

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 20 Nov 2000

PEARS, Mark Andrew

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 20 Nov 2000

PEARS, Trevor Steven, Sir

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 20 Nov 2000

WPG REGISTRARS LIMITED

Active
Ground Floor, LondonEC1Y 2AB
Corporate director
Appointed 19 Jul 2005

KEIDAN, Michael David Alan

Resigned
15 Crooked Usage, LondonN3 3HD
Secretary
Appointed 20 Nov 2000
Resigned 18 Feb 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 20 Nov 2000
Resigned 20 Nov 2000

KHALASTCHI, Ephraim Menashi Frank

Resigned
Flat 65 Waterside Point, LondonSW11 4PD
Born January 1933
Director
Appointed 14 Dec 2000
Resigned 20 Apr 2001

MATTEY, Alan

Resigned
101 Uphill Road, LondonNW7 4QD
Born November 1965
Director
Appointed 14 Dec 2000
Resigned 02 Feb 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 20 Nov 2000
Resigned 20 Nov 2000

Persons with significant control

2

Welbeck Street, LondonW1 9BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Aldgate Tower, LondonE1W 9US

Nature of Control

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

Filing History

93

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Small
8 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
20 September 2007
288cChange of Particulars
Legacy
19 September 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
20 August 2007
288cChange of Particulars
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
1 August 2002
287Change of Registered Office
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
27 December 2001
88(2)R88(2)R
Legacy
23 August 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
225Change of Accounting Reference Date
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
122122
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
123Notice of Increase in Nominal Capital
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
287Change of Registered Office
Incorporation Company
20 November 2000
NEWINCIncorporation