London
SW7 3TD
Director Name | Mr Trevor Charles Martin Dodwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Secretary Name | Mr Trevor Charles Martin Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 months after company formation) |
Appointment Duration | 6 months (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Secretary Name | Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 4 Slate Cottages High Lane Sheering Bishops Stortford Hertfordshire CM22 7NT |
Secretary Name | Tracy Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 219a Saint Margarets Road Twickenham Middlesex TW1 1LU |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(12 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | hrowen.co.uk |
---|
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | H.r. Owen PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
26 May 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Application to strike the company off the register (3 pages) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
14 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
14 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
27 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
8 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 October 2006 | Return made up to 02/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 02/08/06; full list of members (2 pages) |
20 September 2005 | Return made up to 02/08/05; full list of members (2 pages) |
20 September 2005 | Return made up to 02/08/05; full list of members (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
27 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
8 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
29 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
16 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
1 September 2000 | Return made up to 02/08/00; full list of members (7 pages) |
1 September 2000 | Return made up to 02/08/00; full list of members (7 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
14 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
13 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
13 August 1999 | Return made up to 02/08/99; no change of members (4 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
27 April 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
5 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
5 August 1998 | Return made up to 02/08/98; full list of members (6 pages) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 September 1997 | Return made up to 02/08/97; no change of members
|
2 September 1997 | Return made up to 02/08/97; no change of members
|
24 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: melton court 25 old brompton road london SW7 3TD (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: melton court 25 old brompton road london SW7 3TD (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
9 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
9 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
14 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
14 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |