Company NameRownrace Limited
DirectorsBenjamin Eli Miller and Alexandra Miller
Company StatusActive
Company Number01923046
CategoryPrivate Limited Company
Incorporation Date17 June 1985(38 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Eli Miller
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(22 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Mount Pleasant Villas
London
N4 4HA
Director NameMiss Alexandra Miller
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(38 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coniston Road
Muswell Hill
London
N10 2BP
Director NameHanania Miller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed14 August 1991(6 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 28 April 2008)
RoleCompany Director
Correspondence Address42 Temple Fortune Hill
London
NW11 7XS
Secretary NameSusan Miller
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 1 month after company formation)
Appointment Duration30 years, 4 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Willifield Way
London
NW11 7XU
Director NameMrs Susan Miller
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(22 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Willifield Way
London
NW11 7XU

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£161,518
Cash£97,174
Current Liabilities£42,908

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

21 May 1996Delivered on: 31 May 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets whatsoever present & future.
Outstanding
28 April 1989Delivered on: 11 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10A, 10B and 10C peckingham street, halesowen, west midlands title no wm 428997.
Outstanding
24 March 1988Delivered on: 8 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 gorse farm road, great barr, birmingham, west midlands title no sf 61774.
Outstanding
5 November 1986Delivered on: 11 November 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 western road, hove, east sussex title no. Sx 138234.
Outstanding
4 September 1986Delivered on: 16 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 goore farm road, great barr, birmingham west midlands title no. Sf 161774.
Outstanding
4 September 1986Delivered on: 16 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 norfolk square western road brighton, sussex title no. Sx 105798.
Outstanding
26 February 1986Delivered on: 4 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 196 and 196A the broadway edgware road west hendon barnet london title no mx 246044.
Outstanding

Filing History

4 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
20 October 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 January 2023Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
14 November 2022Notification of Sophie Miller as a person with significant control on 1 September 2021 (2 pages)
14 November 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
14 November 2022Cessation of Susan Miller as a person with significant control on 1 September 2021 (1 page)
14 November 2022Notification of Alexandra Miller as a person with significant control on 1 September 2021 (2 pages)
13 October 2022Termination of appointment of Susan Miller as a secretary on 10 December 2021 (1 page)
13 October 2022Termination of appointment of Susan Miller as a director on 10 December 2021 (1 page)
24 June 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 April 2022Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page)
5 January 2022Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page)
12 October 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 April 2021Previous accounting period shortened from 8 April 2020 to 7 April 2020 (1 page)
3 September 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
25 June 2020Previous accounting period extended from 30 March 2020 to 8 April 2020 (1 page)
16 June 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
29 March 2020Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
30 December 2019Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page)
25 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
13 August 2019Notification of Benjamin Eli Miller as a person with significant control on 6 April 2016 (2 pages)
16 April 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2019Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
29 December 2018Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page)
10 October 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
22 June 2018Unaudited abridged accounts made up to 31 March 2017 (16 pages)
29 March 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
1 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
31 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
21 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 103
(6 pages)
21 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 103
(6 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
22 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 103
(6 pages)
22 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 103
(6 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
31 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
31 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
11 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 103
(6 pages)
11 October 2013Director's details changed for Benjamin Eli Miller on 1 September 2013 (2 pages)
11 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 103
(6 pages)
11 October 2013Director's details changed for Benjamin Eli Miller on 1 September 2013 (2 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
14 August 2012Director's details changed for Benjamin Miller on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Susan Miller on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
14 August 2012Secretary's details changed for Susan Miller on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Susan Miller on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Benjamin Miller on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
14 August 2012Secretary's details changed for Susan Miller on 14 August 2012 (2 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 April 2012Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 April 2012Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 April 2012Current accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 January 2012Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Benjamin Miller on 19 June 2009 (2 pages)
21 September 2010Director's details changed for Benjamin Miller on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Susan Miller on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Benjamin Miller on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Benjamin Miller on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Susan Miller on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Benjamin Miller on 19 June 2009 (2 pages)
21 September 2010Director's details changed for Susan Miller on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
19 January 2010Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
19 January 2010Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
18 January 2010Previous accounting period extended from 31 March 2009 to 6 April 2009 (1 page)
18 January 2010Previous accounting period extended from 31 March 2009 to 6 April 2009 (1 page)
18 January 2010Previous accounting period extended from 31 March 2009 to 6 April 2009 (1 page)
14 January 2010Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
13 January 2010Termination of appointment of Hanania Miller as a director (1 page)
13 January 2010Termination of appointment of Hanania Miller as a director (1 page)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Annual return made up to 14 August 2008 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 14 August 2008 with a full list of shareholders (5 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007Registered office changed on 14/12/07 from: 313 regents park road london N3 1DP (1 page)
14 December 2007Registered office changed on 14/12/07 from: 313 regents park road london N3 1DP (1 page)
28 August 2007Return made up to 14/08/07; full list of members (3 pages)
28 August 2007Return made up to 14/08/07; full list of members (3 pages)
29 January 2007Registered office changed on 29/01/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
29 January 2007Registered office changed on 29/01/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 September 2006Return made up to 14/08/06; full list of members (3 pages)
11 September 2006Return made up to 14/08/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Return made up to 14/08/05; full list of members (6 pages)
8 September 2005Return made up to 14/08/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
10 September 2004Return made up to 14/08/04; full list of members (6 pages)
10 September 2004Return made up to 14/08/04; full list of members (6 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 September 2003Return made up to 14/08/03; full list of members (6 pages)
22 September 2003Return made up to 14/08/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2002Return made up to 14/08/02; full list of members (6 pages)
23 August 2002Return made up to 14/08/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 September 2001Return made up to 14/08/01; full list of members (6 pages)
14 September 2001Return made up to 14/08/01; full list of members (6 pages)
23 February 2001Return made up to 14/08/00; full list of members (6 pages)
23 February 2001Return made up to 14/08/00; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 February 2000Nc inc already adjusted 12/10/99 (1 page)
6 February 2000Ad 12/10/99--------- £ si 3@1=3 £ ic 100/103 (2 pages)
6 February 2000Nc inc already adjusted 12/10/99 (1 page)
6 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 2000Ad 12/10/99--------- £ si 3@1=3 £ ic 100/103 (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 October 1999Return made up to 14/08/99; full list of members (6 pages)
14 October 1999Registered office changed on 14/10/99 from: 1ST floor treasure house 19/21 hatton garden london EC1N 8BA (1 page)
14 October 1999Registered office changed on 14/10/99 from: 1ST floor treasure house 19/21 hatton garden london EC1N 8BA (1 page)
14 October 1999Return made up to 14/08/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 September 1998Return made up to 14/08/98; full list of members (6 pages)
10 September 1998Return made up to 14/08/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 October 1997Return made up to 14/08/97; full list of members (6 pages)
24 October 1997Director's particulars changed (1 page)
24 October 1997Director's particulars changed (1 page)
24 October 1997Return made up to 14/08/97; full list of members (6 pages)
31 July 1997Auditor's resignation (1 page)
31 July 1997Auditor's resignation (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 November 1996Return made up to 14/08/96; full list of members (5 pages)
2 November 1996Return made up to 14/08/96; full list of members (5 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Return made up to 14/08/95; full list of members (12 pages)
21 November 1995Return made up to 14/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
4 July 1986Allotment of shares (2 pages)
4 July 1986Allotment of shares (2 pages)
26 July 1985Secretary resigned (1 page)
26 July 1985Secretary resigned (1 page)