Company NameRowlands Court (Bunns Lane) Management Company Limited
Company StatusDissolved
Company Number01423674
CategoryPrivate Limited Company
Incorporation Date29 May 1979(44 years, 10 months ago)
Dissolution Date6 June 2023 (9 months, 3 weeks ago)
Previous NameBestregal Limited

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 NameTony Marc Jacobs
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(19 years after company formation)
Appointment Duration25 years (closed 06 June 2023)
RoleCompany Director
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Secretary NameMr Alan John Millinder
NationalityBritish
StatusClosed
Appointed27 June 2001(22 years, 1 month after company formation)
Appointment Duration21 years, 11 months (closed 06 June 2023)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Robert William John Newberry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Adrian Dubovecky
Date of BirthJune 1992 (Born 31 years ago)
NationalitySlovenian
StatusClosed
Appointed03 August 2021(42 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Robert Smyth
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed13 December 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 November 1996)
RoleStores Manager
Correspondence Address53 Rowlands Close Bunns Lane
Mill Hill
London
NW7 2DN
Director NameJonathan Mark Kaye
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 09 December 1999)
RoleChartered Accountant
Correspondence Address72 Rowlands Close
Mill Hill
London
NW7 2DN
Director NameMr David Hine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 1993)
RolePolice Officer
Correspondence Address52 Rowlands Close
Mill Hill
London
NW7 2DN
Director NameMiss Anne Marie Gold
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 1993)
RolePublic Relations Consultant
Correspondence Address80 Rowlands Close
Mill Hill
London
NW7 2DN
Director NameElana Patrice Forman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 November 1998)
RoleTextile Agent
Correspondence Address83 Rowlands Close
Bunns Lane Mill Hill
London
NW7 2DN
Secretary NameMr Laurence Michael Benson
NationalityBritish
StatusResigned
Appointed13 December 1991(12 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 February 2001)
RoleCompany Director
Correspondence Address39 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PP
Director NamePaul Conrad Alexander Silverman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(18 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 September 2005)
RoleMarketing Manager
Correspondence Address68 Rowlands Close
London
NW7 2DN
Director NameLisa Melanie Ward
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 1999)
RoleTravel Agent
Correspondence Address81 Rowlands Close
London
NW7 2DN
Director NameAndrew Timothy Sykes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2000(20 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 October 2000)
RoleCompany Director
Correspondence Address60 Rowlands Close
London
NW7 2DN
Director NameStuart Allan Becker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(26 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 June 2011)
RoleResidential Lettings
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameAdlai Almeida
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(27 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 January 2016)
RoleAccountant
Correspondence Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
Director NameJeremy Michael Cole
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(27 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 September 2007)
RoleEngineer
Correspondence Address60 Rowlands Close
Mill Hill
London
NW7 2DN
Director NameMichael Moss
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(31 years after company formation)
Appointment Duration10 years, 9 months (resigned 22 March 2021)
RoleCivil Service
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameLisa Michelle Wilton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(32 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Townley & Anne Townley
2.78%
Ordinary
1 at £1David Boyd
2.78%
Ordinary
1 at £1David Roberts & Joanna Roberts
2.78%
Ordinary
1 at £1Dr Hamid Mirab
2.78%
Ordinary
1 at £1James Wakefield & Barbara Wakefield
2.78%
Ordinary
1 at £1Jonathan Willy & Elizabeth Willy
2.78%
Ordinary
1 at £1Lee Wang & Anne Ping
2.78%
Ordinary
1 at £1Mr Adlai O. Almeida
2.78%
Ordinary
1 at £1Mr Christopher Bryant
2.78%
Ordinary
1 at £1Mr Ian Southey
2.78%
Ordinary
1 at £1Mr James O'mahoney
2.78%
Ordinary
1 at £1Mr Jeremy Leeor
2.78%
Ordinary
1 at £1Mr Jeremy Mich Cole
2.78%
Ordinary
1 at £1Mr Lester Si Posner
2.78%
Ordinary
1 at £1Mr Nick Lieberman
2.78%
Ordinary
1 at £1Mr Nick Plaskow
2.78%
Ordinary
1 at £1Mr Paul Bickerdike
2.78%
Ordinary
1 at £1Mr Paul Silverman
2.78%
Ordinary
1 at £1Mr Paul Wayne
2.78%
Ordinary
1 at £1Mr Ray Knight
2.78%
Ordinary
1 at £1Mr Stuart Alan Becker
2.78%
Ordinary
1 at £1Mr Tony Marc Jacobs
2.78%
Ordinary
1 at £1Mrs Areila Lewis
2.78%
Ordinary
1 at £1Mrs Edith Mann
2.78%
Ordinary
1 at £1Mrs Lucy Ususkin
2.78%
Ordinary
1 at £1Mrs Rizama Mohamed
2.78%
Ordinary
1 at £1Ms Daphne Cirsch
2.78%
Ordinary
1 at £1Ms Deborah Su Diosi
2.78%
Ordinary
1 at £1Ms Elana Forman
2.78%
Ordinary
1 at £1Ms Linda Sacks
2.78%
Ordinary
1 at £1Ms Ruth Davis
2.78%
Ordinary
1 at £1Ms Ruth Fischelis
2.78%
Ordinary
1 at £1Ms Ruth Hodes
2.78%
Ordinary
1 at £1Ms Sue Newberry
2.78%
Ordinary
1 at £1Ms Vanessa Bentley
2.78%
Ordinary
1 at £1S&s Properties
2.78%
Ordinary

Financials

Year2014
Net Worth£1,414
Current Liabilities£869

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
2 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 December 2021Appointment of Mr Adrian Dubovecky as a director on 3 August 2021 (2 pages)
29 November 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
7 October 2021Termination of appointment of Lisa Michelle Wilton as a director on 20 November 2020 (1 page)
6 October 2021Termination of appointment of Michael Moss as a director on 22 March 2021 (1 page)
21 April 2021Appointment of Mr Robert William John Newberry as a director on 1 March 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
25 November 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 December 2018Confirmation statement made on 23 November 2018 with updates (8 pages)
11 January 2018Confirmation statement made on 23 November 2017 with updates (10 pages)
11 January 2018Confirmation statement made on 23 November 2017 with updates (10 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Termination of appointment of Stuart Allan Becker as a director on 20 June 2011 (1 page)
14 December 2017Termination of appointment of Stuart Allan Becker as a director on 20 June 2011 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
18 January 2016Termination of appointment of Adlai Almeida as a director on 6 January 2016 (1 page)
18 January 2016Termination of appointment of Adlai Almeida as a director on 6 January 2016 (1 page)
7 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 36
(10 pages)
7 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 36
(10 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 36
(10 pages)
6 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 36
(10 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Director's details changed for Lisa Michelle Wilton on 1 June 2013 (2 pages)
22 January 2014Director's details changed for Stuart Allan Becker on 1 June 2013 (2 pages)
22 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 36
(8 pages)
22 January 2014Director's details changed for Stuart Allan Becker on 1 June 2013 (2 pages)
22 January 2014Director's details changed for Lisa Michelle Wilton on 1 June 2013 (2 pages)
22 January 2014Registered office address changed from C/O Felton Associates 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 22 January 2014 (1 page)
22 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 36
(8 pages)
22 January 2014Director's details changed for Stuart Allan Becker on 1 June 2013 (2 pages)
22 January 2014Director's details changed for Tony Marc Jacobs on 1 June 2013 (2 pages)
22 January 2014Director's details changed for Michael Moss on 1 June 2013 (2 pages)
22 January 2014Director's details changed for Tony Marc Jacobs on 1 June 2013 (2 pages)
22 January 2014Secretary's details changed for Mr Alan John Millinder on 1 June 2013 (1 page)
22 January 2014Secretary's details changed for Mr Alan John Millinder on 1 June 2013 (1 page)
22 January 2014Director's details changed for Michael Moss on 1 June 2013 (2 pages)
22 January 2014Director's details changed for Michael Moss on 1 June 2013 (2 pages)
22 January 2014Director's details changed for Lisa Michelle Wilton on 1 June 2013 (2 pages)
22 January 2014Director's details changed for Tony Marc Jacobs on 1 June 2013 (2 pages)
22 January 2014Registered office address changed from C/O Felton Associates 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 22 January 2014 (1 page)
22 January 2014Secretary's details changed for Mr Alan John Millinder on 1 June 2013 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (10 pages)
13 February 2013Annual return made up to 23 November 2012 with a full list of shareholders (10 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (10 pages)
22 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (10 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Appointment of Lisa Michelle Wilton as a director (3 pages)
14 October 2011Appointment of Lisa Michelle Wilton as a director (3 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Director's details changed for Tony Marc Jacobs on 22 November 2010 (2 pages)
29 November 2010Director's details changed for Stuart Allan Becker on 22 November 2010 (2 pages)
29 November 2010Secretary's details changed for Alan John Millinder on 7 September 2010 (2 pages)
29 November 2010Secretary's details changed for Alan John Millinder on 7 September 2010 (2 pages)
29 November 2010Director's details changed for Adlai Almeida on 22 November 2010 (2 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (10 pages)
29 November 2010Secretary's details changed for Alan John Millinder on 7 September 2010 (2 pages)
29 November 2010Director's details changed for Tony Marc Jacobs on 22 November 2010 (2 pages)
29 November 2010Director's details changed for Stuart Allan Becker on 22 November 2010 (2 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (10 pages)
29 November 2010Director's details changed for Adlai Almeida on 22 November 2010 (2 pages)
8 October 2010Appointment of Michael Moss as a director (3 pages)
8 October 2010Appointment of Michael Moss as a director (3 pages)
29 March 2010Director's details changed for Adlai Almeida on 18 February 2007 (3 pages)
29 March 2010Director's details changed for Adlai Almeida on 18 February 2007 (3 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (16 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (16 pages)
28 October 2009Annual return made up to 23 November 2008 with a full list of shareholders (16 pages)
28 October 2009Annual return made up to 23 November 2008 with a full list of shareholders (16 pages)
2 July 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 July 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
11 December 2007Return made up to 23/11/07; no change of members (2 pages)
11 December 2007Return made up to 23/11/07; no change of members (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 January 2007Return made up to 23/11/06; full list of members (11 pages)
22 January 2007Return made up to 23/11/06; full list of members (11 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
22 December 2006Location of register of members (1 page)
22 December 2006Location of register of members (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
5 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 January 2006Return made up to 23/11/05; full list of members (17 pages)
4 January 2006Return made up to 23/11/05; full list of members (17 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
17 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
11 January 2005Return made up to 23/11/04; full list of members (14 pages)
11 January 2005Return made up to 23/11/04; full list of members (14 pages)
13 February 2004Return made up to 23/11/02; full list of members; amend (14 pages)
13 February 2004Return made up to 23/11/03; full list of members (14 pages)
13 February 2004Return made up to 23/11/02; full list of members; amend (14 pages)
13 February 2004Return made up to 23/11/03; full list of members (14 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
11 January 2004Accounts for a small company made up to 31 March 2002 (5 pages)
11 January 2004Accounts for a small company made up to 31 March 2002 (5 pages)
9 April 2003Return made up to 23/11/02; full list of members (4 pages)
9 April 2003Return made up to 23/11/02; full list of members (4 pages)
7 February 2003Accounts for a small company made up to 31 March 2001 (5 pages)
7 February 2003Accounts for a small company made up to 31 March 2001 (5 pages)
30 April 2002Return made up to 13/12/01; change of members
  • 363(287) ‐ Registered office changed on 30/04/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2002Return made up to 13/12/01; change of members
  • 363(287) ‐ Registered office changed on 30/04/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
2 October 2001Auditor's resignation (1 page)
2 October 2001Auditor's resignation (1 page)
26 April 2001Full accounts made up to 31 March 2000 (9 pages)
26 April 2001Full accounts made up to 31 March 2000 (9 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
12 February 2001Return made up to 13/12/00; change of members (8 pages)
12 February 2001Return made up to 13/12/00; change of members (8 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
23 March 2000Full accounts made up to 31 March 1999 (11 pages)
23 March 2000Full accounts made up to 31 March 1999 (11 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
24 February 2000Return made up to 13/12/99; full list of members (15 pages)
24 February 2000Return made up to 13/12/99; full list of members (15 pages)
23 December 1999Registered office changed on 23/12/99 from: 72 rowlands close bunns lane mill hill london NW7 2DN (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Registered office changed on 23/12/99 from: 72 rowlands close bunns lane mill hill london NW7 2DN (1 page)
23 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Return made up to 13/12/98; change of members (6 pages)
24 March 1999Return made up to 13/12/98; change of members (6 pages)
3 December 1998Full accounts made up to 31 March 1998 (12 pages)
3 December 1998Full accounts made up to 31 March 1998 (12 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
3 March 1998Return made up to 13/12/97; change of members (6 pages)
3 March 1998Return made up to 13/12/97; change of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
6 February 1997Return made up to 13/12/96; full list of members (6 pages)
6 February 1997Return made up to 13/12/96; full list of members (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 January 1997Full accounts made up to 31 March 1996 (10 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
31 January 1996Return made up to 13/12/95; change of members (6 pages)
31 January 1996Return made up to 13/12/95; change of members (6 pages)
29 January 1996Full accounts made up to 31 March 1995 (18 pages)
29 January 1996Full accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
29 May 1979Incorporation (14 pages)
29 May 1979Incorporation (14 pages)