London
W14 8LG
Director Name | Mrs Selvalakshmi Rowan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Napier Place London W14 8LG |
Secretary Name | Mr Michael John Rowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1996(24 years, 2 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 4 Napier Place London W14 8LG |
Director Name | Mr Ben Selva Rowan |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | School Master |
Country of Residence | England |
Correspondence Address | 5, Napier Place London W14 8LG |
Director Name | Leon Charles Baker |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 November 1996) |
Role | Estate Agent |
Correspondence Address | Crammond Shoreham Road Otford Sevenoaks Kent TN14 5RL |
Director Name | Fiona Gay Rowan |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 17 January 2007) |
Role | Historian |
Correspondence Address | 38 Aubrey Walk London W8 7JG |
Director Name | Mrs Jessica Katherine Fazakerley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 October 2015) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Narbonne Avenue London SW4 9JR |
Director Name | Mrs Louisa Fay Bianca Rowan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 October 2015) |
Role | Web Master |
Country of Residence | United Kingdom |
Correspondence Address | 100 Belleville Road London SW11 6PP |
Secretary Name | Leon Charles Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 21 January 1996) |
Role | Company Director |
Correspondence Address | Crammond Shoreham Road Otford Sevenoaks Kent TN14 5RL |
Registered Address | 5, Napier Place London W14 8LG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,666,573 |
Cash | £991,510 |
Current Liabilities | £1,392,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
18 January 1988 | Delivered on: 3 February 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 232 fulham road london NW10 & all buildings & fixtures goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 August 1984 | Delivered on: 20 August 1984 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 296 balham high road, london SW17. Outstanding |
3 April 1981 | Delivered on: 7 April 1981 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 new kings road fulham london SW6. Outstanding |
27 February 1981 | Delivered on: 2 March 1981 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 2,3 & 4 station road, blackheath, warley, west midlands. Outstanding |
31 July 1978 | Delivered on: 14 August 1978 Persons entitled: Lloyds Bank PLC Classification: Chargee by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south west of rumbold rd fulham. Outstanding |
7 August 1974 | Delivered on: 23 August 1974 Persons entitled: Wallace Brothers Sassoon Bank LTD Classification: Legal charge Secured details: All monies etc. from town and kentish securities LTD. Particulars: 24 jordan place london sw.6 With all fixtures. Outstanding |
1 February 1993 | Delivered on: 4 February 1993 Persons entitled: Fiona Gay Rowan Classification: Legal charge Secured details: £200,000 and all monies due or to become due from the company to the chargee under the charge. Particulars: 80 new kings road london SW6. Outstanding |
13 August 1973 | Delivered on: 20 August 1973 Persons entitled: Anglo-Israel Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from to moore park developments LTD. To the chargee on any account whatsoever. Particulars: 24 jordan place london S.W.6 with all fixed and moveable plant machinery fixtures and fittings. Outstanding |
18 January 1988 | Delivered on: 1 February 1988 Satisfied on: 2 April 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 296 balham high road london SW17 together with all buildings & fixtures thereon floating charge over all movable plant machinery implements utensils furniture goods and equipment. Goodwill of the business (if any). Fully Satisfied |
14 August 1981 | Delivered on: 26 August 1981 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 184 munster rd london SW6 london, borough of hammersmith. Title no. LN193853. Fully Satisfied |
18 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
25 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
16 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
26 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 June 2018 | Director's details changed for Mrs Selvy Rowan on 4 June 2018 (2 pages) |
7 March 2018 | Appointment of Mr Ben Rowan as a director on 1 March 2018 (2 pages) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Termination of appointment of Louisa Fay Bianca Rowan as a director on 1 October 2015 (1 page) |
4 January 2016 | Termination of appointment of Jessica Katherine Fazakerley as a director on 1 October 2015 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Termination of appointment of Louisa Fay Bianca Rowan as a director on 1 October 2015 (1 page) |
4 January 2016 | Termination of appointment of Jessica Katherine Fazakerley as a director on 1 October 2015 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (18 pages) |
9 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (18 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 January 2012 | Director's details changed for Mrs Jessica Katherine Rowan on 1 January 2011 (2 pages) |
1 January 2012 | Director's details changed for Mrs Jessica Katherine Rowan on 1 January 2011 (2 pages) |
1 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
1 January 2012 | Director's details changed for Mrs Jessica Katherine Rowan on 1 January 2011 (2 pages) |
1 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Miss Jessica Katherine Rowan on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Miss Louisa Fay Bianca Rowan on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Miss Louisa Fay Bianca Rowan on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Miss Jessica Katherine Rowan on 31 December 2009 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (5 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (5 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
16 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
23 April 2007 | £ ic 171100/123100 11/04/07 £ sr 48000@1=48000 (1 page) |
23 April 2007 | £ ic 171100/123100 11/04/07 £ sr 48000@1=48000 (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members
|
29 January 2007 | Return made up to 31/12/06; full list of members
|
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (9 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (9 pages) |
12 May 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 May 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
1 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
22 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 April 1997 | Amended accounts made up to 31 March 1996 (6 pages) |
4 April 1997 | Amended accounts made up to 31 March 1996 (6 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members
|
26 March 1997 | Return made up to 31/12/96; no change of members
|
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
29 January 1996 | Return made up to 31/12/95; full list of members
|
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
29 April 1982 | Memorandum and Articles of Association (10 pages) |
29 April 1982 | Memorandum and Articles of Association (10 pages) |