Whetstone
London
N20 0RA
Director Name | Mr Stephen George Pritchard |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Secretary Name | Mrs Mary Faulkner |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1997(11 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Madeline Edna Ciare Floyd |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 March 1999) |
Role | Jeweller |
Correspondence Address | The Stables East Hanney Wantage Oxfordshire OX12 0JJ |
Director Name | Mr Brian Spencer-Mathews |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 1999) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 6 St Leonards Road Headington Oxford Oxfordshire OX3 8AA |
Secretary Name | Madeline Edna Ciare Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | The Stables East Hanney Wantage Oxfordshire OX12 0JJ |
Director Name | Adam Dean Holdsworth |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 July 2005) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chiltern Road Marlow Buckinghamshire SL7 2PP |
Website | rowellofoxford.co.uk |
---|---|
Telephone | 01865 242187 |
Telephone region | Oxford |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Stephen George Pritchard 47.62% Ordinary |
---|---|
12k at £1 | Brian E. Spencer-matthews 28.57% Ordinary |
10k at £1 | Mary Elizabeth Faulkner 23.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,288 |
Current Liabilities | £203,621 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 15 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 29 November 2021 (overdue) |
23 May 2012 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
21 August 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
20 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 January 2018 | Change of details for Mr Brian Spencer-Matthews as a person with significant control on 19 January 2017 (2 pages) |
5 January 2018 | Change of details for Mr Brian Spencer-Matthews as a person with significant control on 19 January 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 January 2017 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
9 November 2016 | Director's details changed for Stephen George Pritchard on 9 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Stephen George Pritchard on 9 November 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Mary Faulkner on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Stephen George Pritchard on 21 September 2016 (2 pages) |
21 September 2016 | Secretary's details changed for Mary Faulkner on 21 September 2016 (1 page) |
21 September 2016 | Director's details changed for Stephen George Pritchard on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mary Faulkner on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mary Faulkner on 21 September 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 February 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 December 2011 | Annual return made up to 15 November 2011 (5 pages) |
7 December 2011 | Annual return made up to 15 November 2011 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 November 2010 | Annual return made up to 15 November 2010 (5 pages) |
25 November 2010 | Annual return made up to 15 November 2010 (5 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Registered office address changed from 12 Turl Street Oxford OX1 3DQ on 17 November 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 November 2009 | Registered office address changed from 12 Turl Street Oxford OX1 3DQ on 17 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 15 November 2008 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 15 November 2008 with a full list of shareholders (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
24 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 15/11/06; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
18 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
18 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 January 2005 | Return made up to 15/11/04; full list of members
|
10 January 2005 | Return made up to 15/11/04; full list of members
|
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
13 January 2004 | Return made up to 15/11/03; full list of members (7 pages) |
13 January 2004 | Return made up to 15/11/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 January 2003 | Return made up to 15/11/02; full list of members
|
25 January 2003 | Return made up to 15/11/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
6 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
1 May 2001 | Return made up to 15/11/00; full list of members (7 pages) |
1 May 2001 | Return made up to 15/11/00; full list of members (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 February 2000 | Return made up to 15/11/99; full list of members (7 pages) |
24 February 2000 | Return made up to 15/11/99; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
8 February 1999 | Return made up to 15/11/98; no change of members (6 pages) |
8 February 1999 | Return made up to 15/11/98; no change of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
1 May 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
25 January 1997 | Return made up to 15/11/96; full list of members (6 pages) |
25 January 1997 | Return made up to 15/11/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
14 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
14 December 1995 | Return made up to 15/11/95; no change of members (4 pages) |
14 December 1995 | Return made up to 15/11/95; no change of members (4 pages) |