Background WavePink WaveYellow Wave

POWIS STREET ESTATES (NO. 3) LIMITED (05806876)

POWIS STREET ESTATES (NO. 3) LIMITED (05806876) is an active UK company. incorporated on 5 May 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. POWIS STREET ESTATES (NO. 3) LIMITED has been registered for 19 years. Current directors include BARNETT, Alexander Rael, KHALASTCHI, Anthony Menashi, KHALASTCHI, Ephraim Menashi Frank and 7 others.

Company Number
05806876
Status
active
Type
ltd
Incorporated
5 May 2006
Age
19 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARNETT, Alexander Rael, KHALASTCHI, Anthony Menashi, KHALASTCHI, Ephraim Menashi Frank, KHALASTCHI, Peter Salim David, MATTEY, David Gary, MATTEY, Steven, PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWIS STREET ESTATES (NO. 3) LIMITED

POWIS STREET ESTATES (NO. 3) LIMITED is an active company incorporated on 5 May 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. POWIS STREET ESTATES (NO. 3) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05806876

LTD Company

Age

19 Years

Incorporated 5 May 2006

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 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

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

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB
From: 5 May 2006To: 2 April 2024
Timeline

36 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
May 06
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

11 Active
3 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 05 May 2006

KHALASTCHI, Anthony Menashi

Active
Avenue Road, LondonNW8 6HR
Born March 1961
Director
Appointed 05 May 2006

KHALASTCHI, Ephraim Menashi Frank

Active
Flat 65 Waterside Point, LondonSW11 4PD
Born January 1933
Director
Appointed 05 May 2006

KHALASTCHI, Peter Salim David

Active
Flat 2 Oakley House, LondonSW1X 9PP
Born September 1963
Director
Appointed 05 May 2006

MATTEY, David Gary

Active
10 Royal Avenue, LondonSW3 4QF
Born August 1962
Director
Appointed 05 May 2006

MATTEY, Steven

Active
14 The Ridgeway, RadlettWD7 8PR
Born May 1967
Director
Appointed 05 May 2006

PEARS, David Alan

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born April 1968
Director
Appointed 05 May 2006

PEARS, Mark Andrew

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born November 1962
Director
Appointed 05 May 2006

PEARS, Trevor Steven, Sir

Active
2 Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 05 May 2006

WPG REGISTRARS LIMITED

Active
Aldgate Tower, LondonE1W 9US
Corporate director
Appointed 05 May 2006

KEIDAN, Michael David Alan

Resigned
15 Crooked Usage, LondonN3 3HD
Secretary
Appointed 05 May 2006
Resigned 18 Feb 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 05 May 2006
Resigned 05 May 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 05 May 2006
Resigned 05 May 2006

Persons with significant control

1

Aldgate Tower, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
5 April 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 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
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
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
15 May 2012
AR01AR01
Legacy
1 March 2012
MG01MG01
Accounts With Accounts Type Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
8 January 2009
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
20 September 2007
288cChange of Particulars
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Legacy
20 August 2007
288cChange of Particulars
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
363aAnnual Return
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
225Change of Accounting Reference Date
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
287Change of Registered Office
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Incorporation Company
5 May 2006
NEWINCIncorporation