Company NameRowell Of Oxford Limited
DirectorsMary Faulkner and Stephen George Pritchard
Company StatusLiquidation
Company Number01992192
CategoryPrivate Limited Company
Incorporation Date21 February 1986(38 years, 2 months ago)

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 Mary Faulkner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Stephen George Pritchard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameMrs Mary Faulkner
NationalityBritish
StatusCurrent
Appointed31 May 1997(11 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMadeline Edna Ciare Floyd
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 March 1999)
RoleJeweller
Correspondence AddressThe Stables
East Hanney
Wantage
Oxfordshire
OX12 0JJ
Director NameMr Brian Spencer-Mathews
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 November 1999)
RoleJeweller
Country of ResidenceEngland
Correspondence Address6 St Leonards Road
Headington
Oxford
Oxfordshire
OX3 8AA
Secretary NameMadeline Edna Ciare Floyd
NationalityBritish
StatusResigned
Appointed15 November 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressThe Stables
East Hanney
Wantage
Oxfordshire
OX12 0JJ
Director NameAdam Dean Holdsworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(11 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 July 2005)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address4 Chiltern Road
Marlow
Buckinghamshire
SL7 2PP

Contact

Websiterowellofoxford.co.uk
Telephone01865 242187
Telephone regionOxford

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Stephen George Pritchard
47.62%
Ordinary
12k at £1Brian E. Spencer-matthews
28.57%
Ordinary
10k at £1Mary Elizabeth Faulkner
23.81%
Ordinary

Financials

Year2014
Net Worth£2,288
Current Liabilities£203,621

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return15 November 2020 (3 years, 5 months ago)
Next Return Due29 November 2021 (overdue)

Charges

23 May 2012Delivered on: 25 May 2012
Persons entitled: National Westminster 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: 12 turl street, oxford, t/no: ON297679 any other interests in the property all rents and proceeds of any insurance.
Outstanding
6 February 1991Delivered on: 14 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 February 1991Delivered on: 14 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 12 turl street oxford, and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
24 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
24 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
20 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
21 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 January 2018Change of details for Mr Brian Spencer-Matthews as a person with significant control on 19 January 2017 (2 pages)
5 January 2018Change of details for Mr Brian Spencer-Matthews as a person with significant control on 19 January 2017 (2 pages)
5 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 January 2017Confirmation statement made on 15 November 2016 with updates (7 pages)
20 January 2017Confirmation statement made on 15 November 2016 with updates (7 pages)
9 November 2016Director's details changed for Stephen George Pritchard on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Stephen George Pritchard on 9 November 2016 (2 pages)
21 September 2016Secretary's details changed for Mary Faulkner on 21 September 2016 (1 page)
21 September 2016Director's details changed for Stephen George Pritchard on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Mary Faulkner on 21 September 2016 (1 page)
21 September 2016Director's details changed for Stephen George Pritchard on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mary Faulkner on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mary Faulkner on 21 September 2016 (2 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 42,000
(5 pages)
11 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 42,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 42,000
(5 pages)
3 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 42,000
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 42,000
(5 pages)
5 February 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 42,000
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 December 2011Annual return made up to 15 November 2011 (5 pages)
7 December 2011Annual return made up to 15 November 2011 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 November 2010Annual return made up to 15 November 2010 (5 pages)
25 November 2010Annual return made up to 15 November 2010 (5 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
9 June 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
17 November 2009Registered office address changed from 12 Turl Street Oxford OX1 3DQ on 17 November 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 November 2009Registered office address changed from 12 Turl Street Oxford OX1 3DQ on 17 November 2009 (2 pages)
6 November 2009Annual return made up to 15 November 2008 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 15 November 2008 with a full list of shareholders (4 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 January 2008Return made up to 15/11/07; no change of members (7 pages)
24 January 2008Return made up to 15/11/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 December 2006Return made up to 15/11/06; full list of members (7 pages)
21 December 2006Return made up to 15/11/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 November 2005Return made up to 15/11/05; full list of members (7 pages)
18 November 2005Return made up to 15/11/05; full list of members (7 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
8 July 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 January 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 January 2004Return made up to 15/11/03; full list of members (7 pages)
13 January 2004Return made up to 15/11/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 January 2003Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2003Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 December 2001Return made up to 15/11/01; full list of members (7 pages)
6 December 2001Return made up to 15/11/01; full list of members (7 pages)
1 May 2001Return made up to 15/11/00; full list of members (7 pages)
1 May 2001Return made up to 15/11/00; full list of members (7 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
24 February 2000Return made up to 15/11/99; full list of members (7 pages)
24 February 2000Return made up to 15/11/99; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
8 February 1999Return made up to 15/11/98; no change of members (6 pages)
8 February 1999Return made up to 15/11/98; no change of members (6 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
25 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
1 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
25 January 1997Return made up to 15/11/96; full list of members (6 pages)
25 January 1997Return made up to 15/11/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
14 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
14 December 1995Return made up to 15/11/95; no change of members (4 pages)
14 December 1995Return made up to 15/11/95; no change of members (4 pages)