Background WavePink WaveYellow Wave

POWERSOURCE ASSOCIATES LIMITED (04501969)

POWERSOURCE ASSOCIATES LIMITED (04501969) is an active UK company. incorporated on 2 August 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. POWERSOURCE ASSOCIATES LIMITED has been registered for 23 years. Current directors include GERTNER, Meyer, GERTNER, Romy.

Company Number
04501969
Status
active
Type
ltd
Incorporated
2 August 2002
Age
23 years
Address
London Accounting Group Ltd, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GERTNER, Meyer, GERTNER, Romy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERSOURCE ASSOCIATES LIMITED

POWERSOURCE ASSOCIATES LIMITED is an active company incorporated on 2 August 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. POWERSOURCE ASSOCIATES LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04501969

LTD Company

Age

23 Years

Incorporated 2 August 2002

Size

N/A

Accounts

ARD: 29/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 August 2025 (8 months ago)
Period: 31 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

London Accounting Group Ltd Theydon Road London, E5 9NA,

Previous Addresses

Js & Co Accountants Ltd 26 Theydon Road Lodnon E5 9NA United Kingdom
From: 13 January 2025To: 25 August 2025
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 16 April 2018To: 13 January 2025
24 Ravensdale Road London N16 6SH England
From: 27 November 2017To: 16 April 2018
50 Craven Park Road South Tottenham London N15 6AB
From: 2 August 2002To: 27 November 2017
Timeline

13 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
New Owner
Aug 18
Director Joined
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GERTNER, Meyer

Active
24 Ravensdale Road, LondonN16 6SH
Born October 1972
Director
Appointed 18 May 2007

GERTNER, Romy

Active
Theydon Road, LondonE5 9NA
Born September 1971
Director
Appointed 10 Feb 2019

GERTNER, Romy, Mrs.

Resigned
24 Ravensdale Road, LondonN16 6SH
Secretary
Appointed 18 May 2007
Resigned 10 Feb 2019

FIRST SECRETARY SERVICES LIMITED

Resigned
15a The Cross, WarringtonWA13 0HR
Corporate secretary
Appointed 09 Dec 2002
Resigned 03 Aug 2004

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 02 Aug 2002
Resigned 09 Dec 2002

UKBF NOMINEE COMPANY SECRETARY LIMITED

Resigned
Office 2, Stourport On SevernDY13 8UW
Corporate nominee secretary
Appointed 20 Dec 2004
Resigned 18 May 2007

GROSZ, Samuel Benjamin

Resigned
9 Golders Manor Drive, LondonNW11 9HU
Born December 1969
Director
Appointed 18 May 2007
Resigned 11 Nov 2015

ROTHFELD, Myer Bernard

Resigned
Egerton Road, LondonN16 6UE
Born June 1954
Director
Appointed 09 Nov 2015
Resigned 13 Feb 2017

FIRST DIRECTOR SERVICES LIMITED

Resigned
15a The Cross, WarringtonWA13 0HR
Corporate director
Appointed 09 Dec 2002
Resigned 03 Aug 2004

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 02 Aug 2002
Resigned 09 Dec 2002

UKBF NOMINEE DIRECTOR LIMITED

Resigned
Office 2, Stourport On SevernDY13 8UW
Corporate nominee director
Appointed 20 Dec 2004
Resigned 18 May 2007

Persons with significant control

2

Mr Meyer Gertner

Active
Ravensdale Road, LondonN16 6SH
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mrs Romy Gertner

Active
Stoke Newington, LondonN16 6SH
Born September 1971

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

130

Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
23 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
6 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
23 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
17 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
29 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 August 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 May 2016
AA01Change of Accounting Reference Date
Liquidation Receiver Cease To Act Receiver
24 November 2015
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Liquidation Receiver Appointment Of Receiver
10 November 2015
RM01RM01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
26 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
28 August 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 May 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 August 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 November 2009
MG02MG02
Legacy
13 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
4 November 2009
MG01MG01
Legacy
31 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
25 September 2008
287Change of Registered Office
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
363aAnnual Return
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
9 August 2005
287Change of Registered Office
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
8 March 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
287Change of Registered Office
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Incorporation Company
2 August 2002
NEWINCIncorporation