South Croydon
Surrey
CR2 7BE
Director Name | Mr Stephen Neil Anthony Rowland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2007(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | Stag Lodge Landscape Road Warlingham CR6 9JB |
Secretary Name | Mr Stephen Neil Anthony Rowland |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2007(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | Stag Lodge Landscape Road Warlingham CR6 9JB |
Director Name | Mr Alan Stanley Morriss |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 June 1991) |
Role | Company Director |
Correspondence Address | 130 Morland Road Croydon Surrey CR0 6NE |
Director Name | Mr Gary Alan Morriss |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 June 1991) |
Role | Undertaker |
Correspondence Address | 343 Lower Addiscombe Road Croydon Surrey CR0 6RG |
Director Name | Mrs Jean Daphine Morriss |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 June 1991) |
Role | Administrator |
Correspondence Address | 130 Morland Road Croydon Surrey CR0 6NE |
Director Name | Mr Paul Alan Morriss |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 June 1991) |
Role | Administrator |
Correspondence Address | 343 Lower Addiscombe Road Croydon Surrey CR0 6RG |
Secretary Name | Mrs Jean Daphine Morriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 June 1991) |
Role | Company Director |
Correspondence Address | 130 Morland Road Croydon Surrey CR0 6NE |
Director Name | David John Rowland |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 March 2007) |
Role | Funeral Director |
Correspondence Address | 17 Lancaster Road South Norwood London SE25 4BJ |
Director Name | Mr Robert Edward Rowland |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 March 2007) |
Role | Funeral Director |
Correspondence Address | 27 Elm Park Road South Norwood London SE25 6UD |
Secretary Name | Mr Robert Edward Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 02 March 2007) |
Role | Funeral Director |
Correspondence Address | 27 Elm Park Road South Norwood London SE25 6UD |
Director Name | Mrs Melanie Walking |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2012) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 81 Grange Road South Croydon Surrey CR2 0NF |
Website | ajmorriss.com |
---|---|
Email address | [email protected] |
Telephone | 020 86540990 |
Telephone region | London |
Registered Address | 299-303 Whitehorse Road Croydon CR0 2HR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
60 at £1 | Mr Steve Rowland 85.71% Ordinary |
---|---|
10 at £1 | Mr Anthony Brian Arthur Rowland 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,349 |
Cash | £81,911 |
Current Liabilities | £53,535 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
1 May 1995 | Delivered on: 4 May 1995 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: 343/343A lower addiscombe road,croydon,london borough of croydon.t/no.SGL319137. Outstanding |
---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
11 December 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
8 October 2021 | Appointment of Ms Shelley Anne Hiller as a director on 8 October 2021 (2 pages) |
8 October 2021 | Appointment of Mark Anthony Spooner as a director on 8 October 2021 (2 pages) |
8 October 2021 | Appointment of Mr Nicholas John Redman as a director on 8 October 2021 (2 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
11 October 2019 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 299-303 Whitehorse Road Croydon CR0 2HR on 11 October 2019 (1 page) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 November 2018 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
13 December 2017 | Confirmation statement made on 12 November 2017 with updates (5 pages) |
13 December 2017 | Notification of Rowland Brothers Ltd as a person with significant control on 31 March 2017 (2 pages) |
13 December 2017 | Cessation of Stephen Neil Anthony Rowland as a person with significant control on 31 March 2017 (1 page) |
10 January 2017 | Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
23 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 August 2013 | Resolutions
|
13 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Resolutions
|
23 July 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
23 July 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
29 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 May 2012 | Termination of appointment of Melanie Walking as a director (1 page) |
4 May 2012 | Termination of appointment of Melanie Walking as a director (1 page) |
24 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
18 November 2009 | Director's details changed for Mr Anthony Brian Arthur Rowland on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Melanie Walking on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stephen Neil Anthony Rowland on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Anthony Brian Arthur Rowland on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stephen Neil Anthony Rowland on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Melanie Walking on 18 November 2009 (2 pages) |
4 September 2009 | Ad 31/03/09\gbp si 60@1=60\gbp ic 40/100\ (2 pages) |
4 September 2009 | Ad 31/03/09\gbp si 60@1=60\gbp ic 40/100\ (2 pages) |
8 January 2009 | Amended accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Amended accounts made up to 31 March 2008 (11 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 December 2008 | Return made up to 13/11/08; full list of members (5 pages) |
10 December 2008 | Return made up to 13/11/08; full list of members (5 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
8 January 2008 | Return made up to 13/11/07; change of members (7 pages) |
8 January 2008 | Return made up to 13/11/07; change of members (7 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 May 2007 | £ ic 100/40 02/03/07 £ sr 60@1=60 (1 page) |
11 May 2007 | £ ic 100/40 02/03/07 £ sr 60@1=60 (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed;new director appointed (1 page) |
23 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 March 2007 | New secretary appointed;new director appointed (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
2 January 2007 | Return made up to 13/11/06; full list of members (8 pages) |
2 January 2007 | Return made up to 13/11/06; full list of members (8 pages) |
9 October 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
9 October 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
13 December 2005 | Return made up to 13/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 13/11/05; full list of members (8 pages) |
29 November 2004 | Return made up to 13/11/04; full list of members (8 pages) |
29 November 2004 | Return made up to 13/11/04; full list of members (8 pages) |
26 October 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
26 October 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
8 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
8 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
20 November 2003 | Return made up to 13/11/03; full list of members
|
20 November 2003 | Return made up to 13/11/03; full list of members
|
31 July 2003 | Registered office changed on 31/07/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
27 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
27 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
23 October 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
23 October 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
30 November 2001 | Return made up to 13/11/01; full list of members (8 pages) |
30 November 2001 | Return made up to 13/11/01; full list of members (8 pages) |
1 August 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
1 August 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
3 January 2001 | Return made up to 13/11/00; full list of members (8 pages) |
3 January 2001 | Return made up to 13/11/00; full list of members (8 pages) |
8 September 2000 | Full accounts made up to 29 February 2000 (11 pages) |
8 September 2000 | Full accounts made up to 29 February 2000 (11 pages) |
17 December 1999 | Return made up to 13/11/99; full list of members (8 pages) |
17 December 1999 | Return made up to 13/11/99; full list of members (8 pages) |
28 October 1999 | Full accounts made up to 28 February 1999 (11 pages) |
28 October 1999 | Full accounts made up to 28 February 1999 (11 pages) |
20 November 1998 | Return made up to 13/11/98; no change of members
|
20 November 1998 | Return made up to 13/11/98; no change of members
|
8 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
8 October 1998 | Full accounts made up to 28 February 1998 (11 pages) |
8 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
8 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
21 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
21 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 29 February 1996 (11 pages) |
26 November 1996 | Full accounts made up to 29 February 1996 (11 pages) |
19 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
19 November 1996 | Return made up to 13/11/96; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
12 December 1995 | Return made up to 13/11/95; no change of members (4 pages) |
12 December 1995 | Return made up to 13/11/95; no change of members (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Auditor's resignation (2 pages) |
12 April 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 July 1986 | Certificate of Incorporation (1 page) |
14 July 1986 | Certificate of Incorporation (1 page) |