Company NameRowsham Court (Harrow) Limited
DirectorMark Falkner
Company StatusActive
Company Number00972862
CategoryPrivate Limited Company
Incorporation Date19 February 1970(54 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Falkner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(51 years, 2 months after company formation)
Appointment Duration3 years
RoleSite Manager
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow
Middlesex
HA1 3HT
Director NameMr Ebrahim Adhami
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 07 July 2004)
RoleManagement Consultant
Correspondence AddressFlat 7 Rowsham Court
Harrow On The Hill
Harrow
Middlesex
HA1 3NX
Director NameMr Michael Frederick Falkner
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 15 February 1999)
RoleComputer Manager (Retired)
Correspondence AddressFlat 5 Rowsham Court
Harrow On The Hill
Harrow
Middlesex
HA1 3NX
Director NameMr Geoffrey Lancashire
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 17 February 2011)
RoleTransport Manager (Retired)
Country of ResidenceEngland
Correspondence AddressFlat 1 Rowsham Court
Harrow On The Hill
Harrow
Middlesex
HA1 3NX
Director NameMr Kenneth Lionel Tweedie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 09 September 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Meadow View
Harrow
HA1 3DN
Secretary NameMr Michael Frederick Falkner
NationalityBritish
StatusResigned
Appointed31 March 1991(21 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 15 February 1999)
RoleCompany Director
Correspondence AddressFlat 5 Rowsham Court
Harrow On The Hill
Harrow
Middlesex
HA1 3NX
Director NameSusan Jane Hobden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(26 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2003)
RoleCommercial Director
Correspondence AddressFlat 4 Rowsham Court
South Hill Avenue
Harrow On The Hill
Middlesex
HA1 3NX
Secretary NameSusan Jane Hobden
NationalityBritish
StatusResigned
Appointed15 February 1999(29 years after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2003)
RoleCompany Director
Correspondence AddressFlat 4 Rowsham Court
South Hill Avenue
Harrow On The Hill
Middlesex
HA1 3NX
Director NameDenise Elizabeth Mortimer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(30 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 2004)
RoleIT Consultant
Correspondence Address9 Rowsham Court
South Hill Avenue
Harrow On The Hill
Middlesex
HA1 3NX
Director NameMr Brian Anthony Cowley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(30 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rowsham Court
South Hill Avenue
Harrow
Middlesex
HA1 3NX
Secretary NameMr Brian Anthony Cowley
NationalityBritish
StatusResigned
Appointed17 March 2003(33 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 26 April 2022)
RoleCompany Director Management
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow
Middlesex
HA1 3HT
Director NameFreda Winter
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(33 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Rowsham Court
96 South Hill Avenue
Harrow
Middlesex
HA1 3NX
Director NameMuttucumarasamy Rajkumar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(33 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8b Rowsham Court
Southhill Avenue
Harrow On The Hill
Middlesex
HA1 3NX
Director NameStephen John Watts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(41 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRowsham Court 96 South Hill Avenue
Harrow On The Hill
Middlesex
HA1 3NX

Location

Registered Address33-35 High Street
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£14,000
Net Worth£25,504
Cash£9,522
Current Liabilities£400

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 March 2024 (3 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

22 June 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
11 April 2023Appointment of Mr Mohammed Afzaal Bhatti as a director on 23 March 2023 (2 pages)
11 April 2023Termination of appointment of Mark Falkner as a director on 11 April 2023 (1 page)
5 April 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
4 May 2022Termination of appointment of Brian Anthony Cowley as a director on 26 April 2022 (1 page)
4 May 2022Termination of appointment of Brian Anthony Cowley as a secretary on 26 April 2022 (1 page)
28 March 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
8 December 2021Unaudited abridged accounts made up to 30 June 2021 (6 pages)
26 April 2021Appointment of Mr Mark Falkner as a director on 14 April 2021 (2 pages)
30 March 2021Change of details for Purple Shield Limited as a person with significant control on 30 March 2021 (2 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
30 March 2021Secretary's details changed for Mr Brian Anthony Cowley on 30 March 2021 (1 page)
23 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 February 2021Change of details for Purple Shield Limited as a person with significant control on 19 February 2021 (2 pages)
2 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
1 April 2020Notification of Purple Shield Limited as a person with significant control on 19 October 2018 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
30 March 2020Withdrawal of a person with significant control statement on 30 March 2020 (2 pages)
27 March 2020Termination of appointment of Geoffrey Lancashire as a director on 15 August 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 October 2018Termination of appointment of Muttucumarasamy Rajkumar as a director on 19 October 2018 (1 page)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(7 pages)
29 April 2016Termination of appointment of Freda Winter as a director on 1 March 2016 (1 page)
29 April 2016Registered office address changed from Rowsham Court 96 Southhill Avenue Harrow on the Hill Middlesex HA1 3NX to C/O Whpm Ltd 33-35 High Street Harrow Middlesex HA1 3HT on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Freda Winter as a director on 1 March 2016 (1 page)
29 April 2016Registered office address changed from Rowsham Court 96 Southhill Avenue Harrow on the Hill Middlesex HA1 3NX to C/O Whpm Ltd 33-35 High Street Harrow Middlesex HA1 3HT on 29 April 2016 (1 page)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(7 pages)
9 October 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
9 October 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
23 April 2015Termination of appointment of Stephen John Watts as a director on 31 March 2015 (1 page)
23 April 2015Appointment of Mr Geoffrey Lancashire as a director on 1 April 2015 (2 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(7 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(7 pages)
23 April 2015Termination of appointment of Stephen John Watts as a director on 31 March 2015 (1 page)
23 April 2015Appointment of Mr Geoffrey Lancashire as a director on 1 April 2015 (2 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(8 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(8 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
5 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
5 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
9 September 2011Appointment of Stephen John Watts as a director (2 pages)
9 September 2011Appointment of Stephen John Watts as a director (2 pages)
30 April 2011Termination of appointment of Geoffrey Lancashire as a director (1 page)
30 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
30 April 2011Termination of appointment of Geoffrey Lancashire as a director (1 page)
30 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
14 April 2010Director's details changed for Freda Winter on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Geoffrey Lancashire on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Geoffrey Lancashire on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Muttucumarasamy Rajkumar on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Muttucumarasamy Rajkumar on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
14 April 2010Director's details changed for Freda Winter on 31 March 2010 (2 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
8 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
22 April 2009Return made up to 31/03/09; full list of members (7 pages)
22 April 2009Return made up to 31/03/09; full list of members (7 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
3 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
3 April 2008Return made up to 31/03/08; full list of members (8 pages)
3 April 2008Return made up to 31/03/08; full list of members (8 pages)
24 July 2007Return made up to 31/03/07; no change of members (8 pages)
24 July 2007Return made up to 31/03/07; no change of members (8 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 May 2006Return made up to 31/03/06; full list of members (12 pages)
9 May 2006Return made up to 31/03/06; full list of members (12 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 September 2004Return made up to 31/03/04; full list of members (12 pages)
29 September 2004Return made up to 31/03/04; full list of members (12 pages)
12 August 2004Return made up to 31/03/03; full list of members (9 pages)
12 August 2004Return made up to 31/03/03; full list of members (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
10 March 2004New secretary appointed (1 page)
10 March 2004New secretary appointed (1 page)
24 February 2004Return made up to 31/03/02; full list of members; amend (11 pages)
24 February 2004Return made up to 31/03/02; full list of members; amend (11 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
28 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
28 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
12 September 2002Return made up to 31/03/02; no change of members
  • 363(287) ‐ Registered office changed on 12/09/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2002Return made up to 31/03/02; no change of members
  • 363(287) ‐ Registered office changed on 12/09/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2002Return made up to 31/03/01; change of members (7 pages)
28 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
17 April 2001Full accounts made up to 30 June 2000 (9 pages)
17 April 2001Full accounts made up to 30 June 2000 (9 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
5 May 1999Return made up to 31/03/99; change of members
  • 363(287) ‐ Registered office changed on 05/05/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
5 May 1999Return made up to 31/03/99; change of members
  • 363(287) ‐ Registered office changed on 05/05/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
7 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
7 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
9 April 1997Return made up to 31/03/97; full list of members (8 pages)
9 April 1997Return made up to 31/03/97; full list of members (8 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
11 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
24 March 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
27 November 1995Accounts for a small company made up to 30 June 1995 (4 pages)
24 March 1995Return made up to 31/03/95; full list of members (6 pages)
24 March 1995Return made up to 31/03/95; full list of members (6 pages)
19 February 1970Certificate of incorporation (1 page)
19 February 1970Certificate of incorporation (1 page)