Company NameRORY McEwen Limited
Company StatusActive
Company Number00800544
CategoryPrivate Limited Company
Incorporation Date13 April 1964(60 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Christabel Mary Holland
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(45 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address18 Stafford Place
London
SW1E 6NP
Director NameAdam Kingdom Hugo McEwen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(45 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleArtist
Country of ResidenceUnited States
Correspondence Address303 W 18th St Apt A
New York
Ny 10011
United States
Director NameFlora Mary McEwen Brooks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(45 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 18 Denbigh Street
London
SW1V 2ER
Director NameSamantha Mary McEwen
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2009(45 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleArtist
Country of ResidenceEngland
Correspondence Address10a Snarsgate Street
London
W10 6QP
Director NameAlexander Dundas McEwen
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 December 2008)
RoleCompany Director
Correspondence AddressBardrochat
Colmonell
Girvan
Ayrshire
Director NameJohn Sebastian McEwen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 November 2009)
RoleJournalist
Correspondence Address74 St Augustines Road
London
NW1 9RP
Director NameRomana McEwen
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 23 November 2014)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 18 Stafford Place
London
SW1E 6NP
Secretary NameRomana McEwen
NationalityAmerican
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 23 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 18 Stafford Place
London
SW1E 6NP

Location

Registered Address18 Stafford Place
London
SW1E 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£56,697
Cash£15,940
Current Liabilities£76,255

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 May 2021Director's details changed for Samantha Mary Mcewen on 21 May 2021 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 May 2020Director's details changed for Samantha Mary Mcewen on 29 April 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 October 2019Registered office address changed from Abacus House 70-72 Bexley High Street Bexley Kent DA5 1AJ to 18 Stafford Place London SW1E 6NP on 15 October 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 July 2018Director's details changed for Flora Mary Mcewen Brooks on 24 November 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(7 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(7 pages)
7 January 2015Termination of appointment of Romana Mcewen as a director on 23 November 2014 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(7 pages)
7 January 2015Termination of appointment of Romana Mcewen as a secretary on 23 November 2014 (1 page)
7 January 2015Termination of appointment of Romana Mcewen as a secretary on 23 November 2014 (1 page)
7 January 2015Termination of appointment of Romana Mcewen as a director on 23 November 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Director's details changed for Adam Kingdom Hugo Mcewen on 1 November 2013 (2 pages)
3 January 2014Director's details changed for Flora Mary Mcewen Brooks on 1 November 2013 (2 pages)
3 January 2014Director's details changed for Adam Kingdom Hugo Mcewen on 1 November 2013 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(8 pages)
3 January 2014Director's details changed for Adam Kingdom Hugo Mcewen on 1 November 2013 (2 pages)
3 January 2014Director's details changed for Flora Mary Mcewen Brooks on 1 November 2013 (2 pages)
3 January 2014Director's details changed for Flora Mary Mcewen Brooks on 1 November 2013 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Director's details changed for Romana Mcewen on 1 December 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Director's details changed for Romana Mcewen on 1 December 2012 (2 pages)
2 January 2013Secretary's details changed for Romana Mcewen on 1 December 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Secretary's details changed for Romana Mcewen on 1 December 2012 (2 pages)
2 January 2013Secretary's details changed for Romana Mcewen on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Romana Mcewen on 1 December 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Director's details changed for Christabel Mary Holland on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 26 January 2011 (1 page)
26 January 2011Director's details changed for Christabel Mary Holland on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 26 January 2011 (1 page)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 January 2010Appointment of Adam Kingdom Hugo Mcewen as a director (3 pages)
19 January 2010Appointment of Adam Kingdom Hugo Mcewen as a director (3 pages)
9 December 2009Appointment of Samantha Mary Mcewen as a director (3 pages)
9 December 2009Appointment of Christabel Mary Holland as a director (3 pages)
9 December 2009Termination of appointment of John Mcewen as a director (1 page)
9 December 2009Appointment of Christabel Mary Holland as a director (3 pages)
9 December 2009Appointment of Flora Mary Mcewen Brooks as a director (3 pages)
9 December 2009Appointment of Samantha Mary Mcewen as a director (3 pages)
9 December 2009Appointment of Flora Mary Mcewen Brooks as a director (3 pages)
9 December 2009Termination of appointment of John Mcewen as a director (1 page)
15 September 2009Appointment terminated director alexander mcewen (1 page)
15 September 2009Appointment terminated director alexander mcewen (1 page)
15 June 2009Return made up to 31/12/08; full list of members (5 pages)
15 June 2009Return made up to 31/12/08; full list of members (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 July 2008Registered office changed on 08/07/2008 from 1 park place canary wharf london E14 4HJ (1 page)
8 July 2008Registered office changed on 08/07/2008 from 1 park place canary wharf london E14 4HJ (1 page)
29 May 2008Director and secretary's change of particulars / romana mcewen / 08/02/2008 (1 page)
29 May 2008Director and secretary's change of particulars / romana mcewen / 08/02/2008 (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 March 2007Return made up to 31/12/06; full list of members (7 pages)
15 March 2007Return made up to 31/12/06; full list of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 June 2006Return made up to 31/12/05; full list of members (7 pages)
8 June 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Registered office changed on 01/02/06 from: 8TH floor 81 aldwych house aldwych london WC2B 4HP (1 page)
1 February 2006Registered office changed on 01/02/06 from: 8TH floor 81 aldwych house aldwych london WC2B 4HP (1 page)
4 February 2005Return made up to 31/12/04; full list of members (9 pages)
4 February 2005Return made up to 31/12/04; full list of members (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 February 2003Return made up to 31/12/02; full list of members (9 pages)
19 February 2003Return made up to 31/12/02; full list of members (9 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2002Return made up to 31/12/01; full list of members (9 pages)
4 February 2002Return made up to 31/12/01; full list of members (9 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
28 February 2000Return made up to 31/12/99; full list of members (9 pages)
28 February 2000Return made up to 31/12/99; full list of members (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
11 February 1999Full group accounts made up to 31 March 1998 (15 pages)
11 February 1999Full group accounts made up to 31 March 1998 (15 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 January 1998Full group accounts made up to 31 March 1997 (12 pages)
30 January 1998Full group accounts made up to 31 March 1997 (12 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 March 1997Return made up to 31/12/96; no change of members (4 pages)
5 March 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Full group accounts made up to 31 March 1996 (12 pages)
21 January 1997Full group accounts made up to 31 March 1996 (12 pages)
8 February 1996Full group accounts made up to 31 March 1995 (12 pages)
8 February 1996Full group accounts made up to 31 March 1995 (12 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)