London
W2 1DL
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(104 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(104 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(78 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Egerton Crescent London SW3 2EB |
Director Name | John Stuart Russell |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(78 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | Little Pennys 70 High Wych Road Sawbridgeworth Hertfordshire CM21 0HG |
Secretary Name | John Stuart Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(78 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 1995) |
Role | Company Director |
Correspondence Address | Hundred Lodge 25 The Forebury Sawbridgeworth Hertfordshire CM21 9BD |
Director Name | David Frank Buttfield |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(81 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 January 2003) |
Role | Accountant |
Correspondence Address | Mill Meadow Mill Lane Amersham Buckinghamshire HP7 0EH |
Secretary Name | Alan John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1995(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 118 Paxford Road Sudbury Court North Wembley Middlesex HA0 3RH |
Secretary Name | Carolyn Tracy Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(87 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 July 2001) |
Role | Secretary |
Correspondence Address | 81 Cranbrook Road Chiswick London W4 2LJ |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(87 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 May 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(87 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(87 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Gavin Mathew Morris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(89 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2008) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 20 Argyll Road London W8 7BG |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(94 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(96 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(97 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(99 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(99 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
6.3m at £1 | Rowlandson France Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,748,000 |
Cash | £3,000 |
Current Liabilities | £2,857,000 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (9 months, 1 week from now) |
9 October 2020 | Full accounts made up to 30 April 2020 (17 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 30 April 2019 (16 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
14 November 2018 | Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages) |
10 October 2018 | Full accounts made up to 30 April 2018 (16 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
10 October 2017 | Full accounts made up to 30 April 2017 (15 pages) |
10 October 2017 | Full accounts made up to 30 April 2017 (15 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
18 October 2016 | Full accounts made up to 30 April 2016 (15 pages) |
18 October 2016 | Full accounts made up to 30 April 2016 (15 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
26 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
5 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
5 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
5 November 2014 | Full accounts made up to 30 April 2014 (14 pages) |
5 November 2014 | Full accounts made up to 30 April 2014 (14 pages) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
19 September 2013 | Full accounts made up to 30 April 2013 (13 pages) |
19 September 2013 | Full accounts made up to 30 April 2013 (13 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
4 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
4 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
4 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
4 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
22 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
22 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
22 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
22 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
10 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
10 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
10 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
24 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
24 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
6 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
6 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
6 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
15 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Carolyn Tracy Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of register of members (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
9 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
9 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
25 November 2008 | Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page) |
25 November 2008 | Accounting reference date shortened from 28/02/2009 to 30/04/2008 (1 page) |
19 November 2008 | Full accounts made up to 29 February 2008 (14 pages) |
19 November 2008 | Full accounts made up to 29 February 2008 (14 pages) |
16 October 2008 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
16 October 2008 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
10 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
8 October 2008 | Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page) |
8 October 2008 | Director's change of particulars / carolyn cattermole / 01/09/2008 (1 page) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
8 April 2008 | Appointment terminated director gavin morris (1 page) |
10 December 2007 | Full accounts made up to 30 April 2007 (14 pages) |
10 December 2007 | Full accounts made up to 30 April 2007 (14 pages) |
4 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
4 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
15 May 2007 | Auditor's resignation (2 pages) |
15 May 2007 | Auditor's resignation (2 pages) |
2 February 2007 | Full accounts made up to 30 April 2006 (12 pages) |
2 February 2007 | Full accounts made up to 30 April 2006 (12 pages) |
11 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
11 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
12 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
9 February 2003 | Full accounts made up to 30 April 2002 (9 pages) |
9 February 2003 | Full accounts made up to 30 April 2002 (9 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Full accounts made up to 28 April 2001 (11 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Full accounts made up to 28 April 2001 (11 pages) |
26 July 2001 | Ad 26/04/01--------- £ si 1@1=1 £ ic 6270271/6270272 (2 pages) |
26 July 2001 | Ad 26/04/01--------- £ si 1@1=1 £ ic 6270271/6270272 (2 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
15 January 2001 | New director appointed (5 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
9 November 2000 | Full accounts made up to 29 April 2000 (11 pages) |
9 November 2000 | Full accounts made up to 29 April 2000 (11 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
3 May 2000 | Nc inc already adjusted 26/04/00 (2 pages) |
3 May 2000 | Ad 26/04/00--------- £ si 6265271@1=6265271 £ ic 5000/6270271 (2 pages) |
3 May 2000 | Ad 26/04/00--------- £ si 6265271@1=6265271 £ ic 5000/6270271 (2 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 May 2000 | Nc inc already adjusted 26/04/00 (2 pages) |
20 October 1999 | Return made up to 02/10/99; no change of members (3 pages) |
20 October 1999 | Return made up to 02/10/99; no change of members (3 pages) |
27 July 1999 | Accounts for a dormant company made up to 1 May 1999 (5 pages) |
27 July 1999 | Accounts for a dormant company made up to 1 May 1999 (5 pages) |
27 July 1999 | Accounts for a dormant company made up to 1 May 1999 (5 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX (1 page) |
9 March 1999 | Location of register of members (1 page) |
9 March 1999 | Location of register of members (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
13 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
13 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
30 July 1998 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
30 July 1998 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
30 July 1998 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
20 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
20 October 1997 | Return made up to 02/10/97; full list of members (7 pages) |
23 September 1997 | Accounts for a dormant company made up to 3 May 1997 (5 pages) |
23 September 1997 | Accounts for a dormant company made up to 3 May 1997 (5 pages) |
13 January 1997 | Accounts for a dormant company made up to 27 April 1996 (5 pages) |
13 January 1997 | Accounts for a dormant company made up to 27 April 1996 (5 pages) |
22 October 1996 | Return made up to 02/10/96; no change of members (6 pages) |
22 October 1996 | Return made up to 02/10/96; no change of members (6 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
25 October 1995 | Accounts for a dormant company made up to 29 April 1995 (4 pages) |
25 October 1995 | Accounts for a dormant company made up to 29 April 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |