Company NameRowell Properties Limited
Company StatusDissolved
Company Number00569282
CategoryPrivate Limited Company
Incorporation Date23 July 1956(67 years, 9 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Meyrick Edward Douglas Ferguson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2021(65 years, 4 months after company formation)
Appointment Duration2 years (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-48 East Street
Epsom
KT17 1HQ
Director NameNora Ferguson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2021(65 years, 4 months after company formation)
Appointment Duration2 years (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-48 East Street
Epsom
KT17 1HQ
Director NameMr Guy Harris
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1956(same day as company formation)
RoleCompany Director
Correspondence AddressArun House
87 Lower Street
Pulborough
West Sussex
RH20 2AX
Secretary NameMr Guy Harris
NationalityBritish
StatusResigned
Appointed23 July 1956(same day as company formation)
RoleCompany Director
Correspondence AddressArun House
87 Lower Street
Pulborough
West Sussex
RH20 2AX
Director NameMrs Janet Harris
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(35 years, 4 months after company formation)
Appointment Duration27 years, 6 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArun House
87 Lower Street
Pulborough
West Sussex
RH20 2AX
Director NameMr Nicholas Guy Harris
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(36 years, 7 months after company formation)
Appointment Duration14 years (resigned 15 February 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House 310 Richmond Road East
Twickenham
Middx
TW1 2PD
Director NameMr Adrian Harris
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(36 years, 7 months after company formation)
Appointment Duration28 years, 10 months (resigned 01 December 2021)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59a Cecile Park
Crouch End
London
N8 9AX
Director NameMr Christopher Harris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(36 years, 7 months after company formation)
Appointment Duration28 years, 10 months (resigned 01 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Gliddon Road
London
W14 9BH
Secretary NameChristopher Harris
NationalityBritish
StatusResigned
Appointed15 February 2007(50 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 December 2021)
RoleCompany Director
Correspondence Address7 Gliddon Road
London
W14 9BH

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

52 at £1Mrs Janet Mary Rowell Harris
52.00%
Ordinary
16 at £1Adrian Harris
16.00%
Ordinary
16 at £1Christopher Harris
16.00%
Ordinary
16 at £1Mr Nicholas Guy Harris
16.00%
Ordinary

Financials

Year2014
Net Worth£2,147,962
Cash£18,676
Current Liabilities£26,400

Accounts

Latest Accounts15 August 2023 (8 months, 2 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 August

Charges

1 December 2021Delivered on: 6 December 2021
Persons entitled: C Hoare & Co

Classification: A registered charge
Particulars: F/H 310 richmond road twickenham t/nos: MX374308 and SGL299949.
Outstanding
22 August 1967Delivered on: 4 September 1967
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Montrose, 312, richmond rd, east twickenham, london.
Outstanding
11 November 1958Delivered on: 18 November 1958
Persons entitled: Mrs. M. W. Harris

Classification: Charge by way of conveyance
Secured details: £5440.
Particulars: Argyll house, 310 richmond road, twickenham, middlesex.
Fully Satisfied

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
19 September 2023Application to strike the company off the register (1 page)
13 September 2023Previous accounting period shortened from 31 December 2023 to 15 August 2023 (1 page)
13 September 2023Total exemption full accounts made up to 15 August 2023 (8 pages)
28 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 January 2023Notification of London & Counties Property Co Limited as a person with significant control on 1 December 2021 (2 pages)
10 January 2023Cessation of Nora Ferguson as a person with significant control on 1 December 2021 (1 page)
10 January 2023Cessation of Meyrick Edward Douglas Ferguson as a person with significant control on 1 December 2021 (1 page)
10 January 2023Confirmation statement made on 5 December 2022 with updates (5 pages)
4 October 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
31 May 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
6 April 2022Cessation of Christopher Harris as a person with significant control on 1 December 2021 (1 page)
24 March 2022Previous accounting period extended from 30 September 2021 to 30 November 2021 (1 page)
20 December 2021Notification of Meyrick Edgward Douglas Ferguson as a person with significant control on 1 December 2021 (2 pages)
18 December 2021Notification of Nora Ferguson as a person with significant control on 1 December 2021 (2 pages)
14 December 2021Confirmation statement made on 5 December 2021 with updates (4 pages)
14 December 2021Termination of appointment of Christopher Harris as a secretary on 1 December 2021 (2 pages)
9 December 2021Registered office address changed from Argyll House 310 Richmond Road East Twickenham Middlesex TW1 2PD to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 December 2021 (2 pages)
9 December 2021Appointment of Nora Ferguson as a director on 1 December 2021 (2 pages)
9 December 2021Termination of appointment of Adrian Harris as a director on 1 December 2021 (1 page)
9 December 2021Appointment of Mr Meyrick Edward Douglas Ferguson as a director on 1 December 2021 (2 pages)
9 December 2021Termination of appointment of Nicholas Guy Harris as a director on 1 December 2021 (1 page)
9 December 2021Termination of appointment of Christopher Harris as a director on 1 December 2021 (1 page)
6 December 2021Registration of charge 005692820003, created on 1 December 2021 (9 pages)
15 November 2021Satisfaction of charge 2 in full (4 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
15 January 2021Confirmation statement made on 5 December 2020 with updates (5 pages)
12 January 2021Director's details changed for Mr Adrian Harris on 20 October 2020 (2 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
9 July 2019Termination of appointment of Janet Harris as a director on 30 May 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
18 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
18 December 2018Director's details changed for Mr Adrian Harris on 5 December 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
13 December 2017Director's details changed for Mr Adrian Harris on 1 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Christopher Harris on 1 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Adrian Harris on 1 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Christopher Harris on 1 December 2017 (2 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
13 December 2016Director's details changed for Mr Adrian Harris on 13 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Adrian Harris on 13 December 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 December 2015Annual return made up to 5 December 2015
Statement of capital on 2015-12-15
  • GBP 100
(7 pages)
15 December 2015Annual return made up to 5 December 2015
Statement of capital on 2015-12-15
  • GBP 100
(7 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 December 2014Annual return made up to 5 December 2014
Statement of capital on 2014-12-17
  • GBP 100
(7 pages)
17 December 2014Annual return made up to 5 December 2014
Statement of capital on 2014-12-17
  • GBP 100
(7 pages)
17 December 2014Annual return made up to 5 December 2014
Statement of capital on 2014-12-17
  • GBP 100
(7 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(7 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(7 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(7 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 January 2010Director's details changed for Mrs Janet Harris on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nicholas Guy Harris on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nicholas Guy Harris on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Adrian Harris on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Christopher Harris on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Christopher Harris on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nicholas Guy Harris on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Adrian Harris on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Janet Harris on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mrs Janet Harris on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Adrian Harris on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Christopher Harris on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 December 2008Director's change of particulars / christopher harris / 16/12/2008 (1 page)
16 December 2008Director's change of particulars / christopher harris / 16/12/2008 (1 page)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from argyle house 310 richmond road east twickenham middlesex TW1 2PD (1 page)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from argyle house 310 richmond road east twickenham middlesex TW1 2PD (1 page)
15 December 2008Director's change of particulars / christopher harris / 15/12/2008 (1 page)
15 December 2008Director's change of particulars / christopher harris / 15/12/2008 (1 page)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 June 2008Director appointed nicholas guy harris (2 pages)
3 June 2008Director appointed nicholas guy harris (2 pages)
7 December 2007Return made up to 05/12/07; full list of members (3 pages)
7 December 2007Director resigned (1 page)
7 December 2007Return made up to 05/12/07; full list of members (3 pages)
7 December 2007Director resigned (1 page)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007New secretary appointed (2 pages)
14 December 2006Return made up to 05/12/06; full list of members (8 pages)
14 December 2006Return made up to 05/12/06; full list of members (8 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 February 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 December 2004Return made up to 05/12/04; full list of members (8 pages)
14 December 2004Return made up to 05/12/04; full list of members (8 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 January 2004Return made up to 05/12/03; full list of members (8 pages)
7 January 2004Return made up to 05/12/03; full list of members (8 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 January 2003Return made up to 05/12/02; full list of members (8 pages)
20 January 2003Return made up to 05/12/02; full list of members (8 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 January 2002Return made up to 05/12/01; full list of members (7 pages)
28 January 2002Return made up to 05/12/01; full list of members (7 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 January 2000Return made up to 05/12/99; full list of members (7 pages)
6 January 2000Return made up to 05/12/99; full list of members (7 pages)
2 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 January 1999Return made up to 05/12/98; full list of members (8 pages)
4 January 1999Return made up to 05/12/98; full list of members (8 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 December 1997Return made up to 05/12/97; no change of members (12 pages)
30 December 1997Return made up to 05/12/97; no change of members (12 pages)
27 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 January 1997Return made up to 05/12/96; full list of members (8 pages)
7 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997Return made up to 05/12/96; full list of members (8 pages)
10 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
10 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 December 1995Return made up to 05/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1995Return made up to 05/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)