Company NameRowlandson's Limited
DirectorsDolores Rowlandson and Lindsay Rowlandson-Allen
Company StatusActive
Company Number00994574
CategoryPrivate Limited Company
Incorporation Date17 November 1970(53 years, 5 months ago)
Previous NameKaye-Barge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Dolores Rowlandson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleJewellery Buyer
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Dolores Rowlandson
NationalityBritish
StatusCurrent
Appointed04 October 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Lindsay Rowlandson-Allen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(42 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Water Lane
Little Bookham
Surrey
KT23 3QH
Director NameMr Geoffrey David Rowlandson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(20 years, 10 months after company formation)
Appointment Duration28 years, 2 months (resigned 15 December 2019)
RoleJewellery Designer
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Telephone01952 684512
Telephone regionTelford

Location

Registered AddressHunter House 109 Snakes Lane West
Woodford Green
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66 at £1Mr Geoffrey David Rowlandson
66.00%
Ordinary
34 at £1Mrs Dolores Rowlandson
34.00%
Ordinary

Financials

Year2014
Net Worth£123,659
Cash£8,276
Current Liabilities£113,643

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

21 February 2011Delivered on: 22 February 2011
Satisfied on: 10 October 2012
Persons entitled: Origen Pension Trustees LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 October 1984Delivered on: 12 October 1984
Satisfied on: 6 December 2001
Persons entitled:
G. D. Kaye
D. Kaye
Nigel Spencer Sloam

Classification: Debenture
Secured details: £40,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

27 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
15 June 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
9 May 2023Director's details changed for Mrs Dolores Rowlandson on 8 May 2023 (2 pages)
9 May 2023Secretary's details changed for Mrs Dolores Rowlandson on 8 May 2023 (1 page)
9 May 2023Change of details for Mrs Dolores Rowlandson as a person with significant control on 8 May 2023 (2 pages)
14 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
6 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
10 September 2021Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Hunter House 109 Snakes Lane West Woodford Green IG8 0DY on 10 September 2021 (1 page)
1 February 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
5 October 2020Confirmation statement made on 4 October 2020 with updates (5 pages)
1 October 2020Cessation of Geoffrey David Rowlandson as a person with significant control on 15 December 2019 (1 page)
1 October 2020Notification of Lindsay Rowlandson-Allen as a person with significant control on 15 December 2019 (2 pages)
12 March 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
3 January 2020Termination of appointment of Geoffrey David Rowlandson as a director on 15 December 2019 (1 page)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
9 September 2019Change of details for Mrs Dolores Rowlandson as a person with significant control on 6 April 2016 (2 pages)
19 June 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
18 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 October 2014Annual return made up to 4 October 2014
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 4 October 2014
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 4 October 2014
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
7 August 2014Registered office address changed from Allen Soraff 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Allen Soraff 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Allen Soraff 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 August 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 October 2013Appointment of Mrs Lindsay Rowlandson-Allen as a director (2 pages)
21 October 2013Appointment of Mrs Lindsay Rowlandson-Allen as a director (2 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
5 October 2013Director's details changed for Mrs Dolores Rowlandson on 1 October 2013 (2 pages)
5 October 2013Director's details changed for Mr Geoffrey David Rowlandson on 1 October 2013 (2 pages)
5 October 2013Secretary's details changed for Mrs Dolores Rowlandson on 1 October 2013 (2 pages)
5 October 2013Secretary's details changed for Mrs Dolores Rowlandson on 1 October 2013 (2 pages)
5 October 2013Secretary's details changed for Mrs Dolores Rowlandson on 1 October 2013 (2 pages)
5 October 2013Director's details changed for Mrs Dolores Rowlandson on 1 October 2013 (2 pages)
5 October 2013Director's details changed for Mr Geoffrey David Rowlandson on 1 October 2013 (2 pages)
13 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 October 2008Return made up to 04/10/08; full list of members (4 pages)
6 October 2008Return made up to 04/10/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 October 2007Return made up to 04/10/07; full list of members (2 pages)
8 October 2007Return made up to 04/10/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 October 2006Return made up to 04/10/06; full list of members (2 pages)
18 October 2006Return made up to 04/10/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 January 2006Return made up to 04/10/05; full list of members (2 pages)
18 January 2006Return made up to 04/10/05; full list of members (2 pages)
26 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
26 April 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
12 October 2004Return made up to 04/10/04; full list of members (7 pages)
12 October 2004Return made up to 04/10/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 September 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
16 October 2002Return made up to 04/10/02; full list of members (7 pages)
16 October 2002Return made up to 04/10/02; full list of members (7 pages)
14 June 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
14 June 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2001Return made up to 04/10/01; full list of members (6 pages)
11 October 2001Return made up to 04/10/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 October 2000Return made up to 04/10/00; full list of members (6 pages)
11 October 2000Return made up to 04/10/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 September 1999Return made up to 04/10/99; full list of members (6 pages)
29 September 1999Return made up to 04/10/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 October 1998Return made up to 04/10/98; full list of members (6 pages)
7 October 1998Return made up to 04/10/98; full list of members (6 pages)
14 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
10 October 1997Return made up to 04/10/97; no change of members (4 pages)
10 October 1997Return made up to 04/10/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
10 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
4 October 1996Return made up to 04/10/96; no change of members (4 pages)
4 October 1996Return made up to 04/10/96; no change of members (4 pages)
9 August 1996Registered office changed on 09/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
9 August 1996Registered office changed on 09/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
12 March 1996Full accounts made up to 31 October 1995 (9 pages)
12 March 1996Full accounts made up to 31 October 1995 (9 pages)
13 October 1995Return made up to 04/10/95; full list of members (6 pages)
13 October 1995Return made up to 04/10/95; full list of members (6 pages)
11 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
11 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
18 April 1995Registered office changed on 18/04/95 from: 4 bourne court southend road woodford green essex IG1 8HD (1 page)
18 April 1995Registered office changed on 18/04/95 from: 4 bourne court southend road woodford green essex IG1 8HD (1 page)
4 June 1984Company name changed\certificate issued on 04/06/84 (2 pages)
4 June 1984Company name changed\certificate issued on 04/06/84 (2 pages)