Company NameRowancroft Limited
DirectorMatthew George Davis
Company StatusActive
Company Number02272992
CategoryPrivate Limited Company
Incorporation Date30 June 1988(35 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matthew George Davis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(14 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Slade
Clophill
Bedfordshire
MK45 4BZ
Director NameJohn Michael Davis
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 October 2008)
RoleShop Fitter
Correspondence Address30 Haling Park Road
South Croydon
Surrey
CR2 6NE
Director NameMr Peter Laurence Davis
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 07 September 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29a Batchelors Way
Amersham
Bucks
HP7 9AJ
Secretary NameMr Peter Laurence Davis
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Batchelors Way
Amersham
Bucks
HP7 9AJ

Contact

Websitealphabetacentre.co.uk/index.jsp
Email address[email protected]
Telephone020 85371166
Telephone regionLondon

Location

Registered Address7-11 Minerva Road
Park Royal
London
NW10 6HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£32,058
Cash£5,581
Current Liabilities£85,955

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

6 June 1994Delivered on: 14 June 1994
Satisfied on: 16 May 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
27 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
27 October 2022Register inspection address has been changed from C/O Stern & Company 12-15 Hanger Green London W5 3AY England to 7-11 Minerva Road London NW10 6HJ (1 page)
27 October 2022Register(s) moved to registered office address 7-11 Minerva Road Park Royal London NW10 6HJ (1 page)
19 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
2 November 2020Cessation of Matthew George Davis as a person with significant control on 1 October 2020 (1 page)
2 November 2020Cessation of Alison Davis as a person with significant control on 1 October 2020 (1 page)
2 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 January 2017Confirmation statement made on 18 October 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 18 October 2016 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Termination of appointment of Peter Laurence Davis as a secretary on 7 September 2016 (1 page)
28 November 2016Termination of appointment of Peter Laurence Davis as a secretary on 7 September 2016 (1 page)
28 November 2016Termination of appointment of Peter Laurence Davis as a director on 7 September 2016 (1 page)
28 November 2016Termination of appointment of Peter Laurence Davis as a director on 7 September 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 70,000
(5 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 70,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 70,000
(5 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 70,000
(5 pages)
13 October 2014Director's details changed for Mr Matthew George Davis on 29 January 2003 (1 page)
13 October 2014Director's details changed for Mr Matthew George Davis on 29 January 2003 (1 page)
24 February 2014Statement of capital following an allotment of shares on 15 March 2013
  • GBP 70,000
(3 pages)
24 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 70,000
(5 pages)
24 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 70,000
(5 pages)
24 February 2014Statement of capital following an allotment of shares on 15 March 2013
  • GBP 70,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 October 2008Appointment terminated director john davis (1 page)
20 October 2008Appointment terminated director john davis (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Return made up to 18/10/08; full list of members (3 pages)
20 October 2008Return made up to 18/10/08; full list of members (3 pages)
20 October 2008Location of register of members (1 page)
20 October 2008Location of debenture register (1 page)
20 October 2008Location of register of members (1 page)
10 September 2008Section 519 (1 page)
10 September 2008Section 519 (1 page)
22 January 2008Full accounts made up to 31 December 2006 (13 pages)
22 January 2008Full accounts made up to 31 December 2006 (13 pages)
27 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
27 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
23 October 2007Return made up to 18/10/07; full list of members (2 pages)
23 October 2007Return made up to 18/10/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 December 2005 (13 pages)
5 December 2006Full accounts made up to 31 December 2005 (13 pages)
27 October 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2006Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2006Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
6 December 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
17 November 2003Return made up to 18/10/03; full list of members (7 pages)
17 November 2003Return made up to 18/10/03; full list of members (7 pages)
5 November 2003Full accounts made up to 31 December 2002 (10 pages)
5 November 2003Full accounts made up to 31 December 2002 (10 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
27 October 2002Return made up to 18/10/02; full list of members (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2002Return made up to 18/10/02; full list of members (7 pages)
26 October 2001Return made up to 21/10/01; full list of members (6 pages)
26 October 2001Return made up to 21/10/01; full list of members (6 pages)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
25 June 2001Full accounts made up to 31 December 2000 (10 pages)
17 May 2001Ad 31/12/00--------- £ si 25000@1=25000 £ ic 6202/31202 (2 pages)
17 May 2001Ad 31/12/00--------- £ si 25000@1=25000 £ ic 6202/31202 (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000Return made up to 21/10/00; full list of members (6 pages)
8 November 2000Return made up to 21/10/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
15 May 2000Full accounts made up to 31 December 1998 (10 pages)
15 May 2000Full accounts made up to 31 December 1998 (10 pages)
22 February 1999Return made up to 31/12/98; no change of members (5 pages)
22 February 1999Return made up to 31/12/98; no change of members (5 pages)
29 January 1999Full accounts made up to 31 December 1997 (10 pages)
29 January 1999Full accounts made up to 31 December 1997 (10 pages)
9 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
5 March 1997Full accounts made up to 31 December 1995 (11 pages)
5 March 1997Full accounts made up to 31 December 1995 (11 pages)
13 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 February 1996Full accounts made up to 31 December 1994 (11 pages)
12 February 1996Full accounts made up to 31 December 1994 (11 pages)
15 January 1996Return made up to 31/12/95; no change of members (5 pages)
15 January 1996Return made up to 31/12/95; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 June 1988Incorporation (15 pages)
30 June 1988Incorporation (15 pages)