Company NameRowen Properties (London) Limited
DirectorsRobert Owen Robinson and Shirley Ann Smith
Company StatusActive
Company Number02000693
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Owen Robinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Madrid Road
Barnes
London
SW13 9PG
Director NameShirley Ann Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameMr Michael Gerard Napier
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Onslow Gardens
London
SW7 3QB
Secretary NameDuncan Edward Brown
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressWest Burdens
Upper Street
Shere
Surrey
GU5 9JF
Director NameMr Stephen James McGuire
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(23 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 May 2010)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressSuite 5, Chatmohr Estate
Crawley Hill West Wellow
Romsey
Hampshire
SO51 6AP

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Robert Owen Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£712,868
Cash£37,996
Current Liabilities£80,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

13 October 1993Delivered on: 23 October 1993
Persons entitled: Midland 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: Hawley park fernhill road hawley hampshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
15 January 1992Delivered on: 25 January 1992
Persons entitled: Midland 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: All those freehold land hereditaments and premises situate at and known as 23 chetwynd road,kentish town,london.
Outstanding
9 August 1990Delivered on: 10 August 1990
Persons entitled: Midland 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: 38 onslow gardens, london SW7.
Outstanding
6 December 1989Delivered on: 18 December 1989
Persons entitled: Midland 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: All leasehold land, buildings and hereditaments k/a flat 5, 27 onslow gardens, london SW7.
Outstanding
24 August 1989Delivered on: 8 September 1989
Persons entitled: Midland 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: 3 coulson street london SW3.
Outstanding
20 April 1989Delivered on: 22 April 1989
Persons entitled: Midland 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: Freehold land buildings and hereditaments k/a 27 russell garden mews kensington london W14.
Outstanding
4 February 2010Delivered on: 10 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage in 27 russell garden mews london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 February 2010Delivered on: 6 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 January 2007Delivered on: 16 January 2007
Persons entitled: Hsbc 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: F/H property k/a 27 russell gardens mews kensington and chelsea london t/no 128866. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 December 1996Delivered on: 20 January 1997
Persons entitled: Sequoia Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 30TH december 1996.
Particulars: F/H property k/a hawley house hawley park hawley road t/no;-HP382238.
Outstanding
12 December 1994Delivered on: 16 December 1994
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property and the buildings thereon k/a hawley house hawley park hawley road north hampshire t/n HP382238, f/h property k/a 27 russell gardens mews london W14 t/n 128866, f/h property k/a 23 chetwynd road london NW5 t/n LN85078 (and others as defined), assignment of all rents, floating charge. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
13 October 1993Delivered on: 23 October 1993
Persons entitled: Midland 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: James boswell house 118-122 great portland street london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
1 October 1987Delivered on: 7 October 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all bookdebts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. (Excluding those mentioned above).
Outstanding
6 July 1990Delivered on: 19 July 1990
Satisfied on: 1 October 1994
Persons entitled:
James Barrymore
Cyril Jonathan Sandhouse.
John David Billich

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargees under the terms of this charge.
Particulars: The land and buildings k/as 38 onslow gardens kensington london SW7.
Fully Satisfied
8 January 1988Delivered on: 11 January 1988
Satisfied on: 12 October 1988
Persons entitled: Midland 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: All that l/h property k/a 47, onslow gardens in the royal borough of kensington and chelsea.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 27 December 2023 with updates (4 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
26 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
16 January 2023Confirmation statement made on 27 December 2022 with updates (5 pages)
7 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 July 2021Satisfaction of charge 15 in full (1 page)
16 July 2021Satisfaction of charge 14 in full (1 page)
31 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 January 2018Notification of Robert Owen Robinson as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
8 January 2018Notification of Shirley Ann Smith as a person with significant control on 1 November 2016 (2 pages)
8 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
8 January 2018Notification of Robert Owen Robinson as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Notification of Shirley Ann Smith as a person with significant control on 1 November 2016 (2 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 200
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 200
(3 pages)
12 December 2016Appointment of Shirley Ann Smith as a director on 14 November 2016 (2 pages)
12 December 2016Appointment of Shirley Ann Smith as a director on 14 November 2016 (2 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Termination of appointment of Michael Napier as a director (1 page)
9 July 2012Termination of appointment of Michael Napier as a director (1 page)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Termination of appointment of Stephen Mcguire as a director (2 pages)
11 June 2010Termination of appointment of Stephen Mcguire as a director (2 pages)
19 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 14 (11 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 14 (11 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Appointment of Stephen James Mcguire as a director (2 pages)
12 January 2010Appointment of Stephen James Mcguire as a director (2 pages)
6 January 2010Termination of appointment of Duncan Brown as a secretary (2 pages)
6 January 2010Termination of appointment of Duncan Brown as a secretary (2 pages)
5 January 2009Return made up to 27/12/08; full list of members (4 pages)
5 January 2009Return made up to 27/12/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2008Return made up to 27/12/07; full list of members (3 pages)
7 February 2008Return made up to 27/12/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Return made up to 27/12/06; full list of members (3 pages)
12 January 2007Return made up to 27/12/06; full list of members (3 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 January 2006Return made up to 27/12/05; full list of members (3 pages)
20 January 2006Return made up to 27/12/05; full list of members (3 pages)
22 December 2004Return made up to 27/12/04; full list of members (7 pages)
22 December 2004Return made up to 27/12/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 January 2004Return made up to 27/12/03; full list of members (7 pages)
8 January 2004Return made up to 27/12/03; full list of members (7 pages)
3 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 2002Director's particulars changed (1 page)
31 December 2002Director's particulars changed (1 page)
17 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 December 2001Return made up to 27/12/01; full list of members (6 pages)
27 December 2001Return made up to 27/12/01; full list of members (6 pages)
15 October 2001Registered office changed on 15/10/01 from: 15 the green richmond surrey TW9 1PX (1 page)
15 October 2001Registered office changed on 15/10/01 from: 15 the green richmond surrey TW9 1PX (1 page)
11 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 January 2001Return made up to 27/12/00; full list of members (6 pages)
8 January 2001Return made up to 27/12/00; full list of members (6 pages)
5 January 2000Return made up to 27/12/99; full list of members (6 pages)
5 January 2000Return made up to 27/12/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Return made up to 27/12/98; full list of members (6 pages)
31 December 1998Return made up to 27/12/98; full list of members (6 pages)
9 February 1998Full accounts made up to 31 March 1997 (11 pages)
9 February 1998Full accounts made up to 31 March 1997 (11 pages)
14 January 1998Return made up to 27/12/97; no change of members (6 pages)
14 January 1998Return made up to 27/12/97; no change of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Return made up to 27/12/96; no change of members (4 pages)
27 January 1997Return made up to 27/12/96; no change of members (4 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
25 January 1996Full accounts made up to 31 March 1995 (12 pages)
25 January 1996Full accounts made up to 31 March 1995 (12 pages)
5 January 1996Return made up to 27/12/95; full list of members (6 pages)
5 January 1996Return made up to 27/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 December 1994Particulars of mortgage/charge (4 pages)
16 December 1994Particulars of mortgage/charge (4 pages)
23 October 1993Particulars of mortgage/charge (3 pages)
23 October 1993Particulars of mortgage/charge (3 pages)
25 January 1992Particulars of mortgage/charge (3 pages)
25 January 1992Particulars of mortgage/charge (3 pages)
10 August 1990Particulars of mortgage/charge (3 pages)
10 August 1990Particulars of mortgage/charge (3 pages)
19 July 1990Particulars of mortgage/charge (3 pages)
19 July 1990Particulars of mortgage/charge (3 pages)
18 December 1989Particulars of mortgage/charge (3 pages)
18 December 1989Particulars of mortgage/charge (3 pages)
8 September 1989Particulars of mortgage/charge (3 pages)
8 September 1989Particulars of mortgage/charge (3 pages)
22 April 1989Particulars of mortgage/charge (3 pages)
22 April 1989Particulars of mortgage/charge (3 pages)