London
SW7 3TD
Secretary Name | Mrs Denise Grimston |
---|---|
Status | Closed |
Appointed | 18 September 2015(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Manish Patel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(21 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 17 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Director Name | Mr Adrian Foster |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mossfield Close Colchester Essex CO3 3RG |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
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 | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Secretary Name | Mr Adrian Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mossfield Close Colchester Essex CO3 3RG |
Director Name | Mr Trevor Charles Martin Dodwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Secretary Name | Mr Trevor Charles Martin Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (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(2 months, 1 week 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(4 years, 9 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(5 years, 10 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, 2 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 Andrew John Duncan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(15 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Pilgrims Lane Chaldon Caterham Surrey CR3 5BH |
Director Name | Mr Joseph Andrew Doyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(20 years, 2 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 | 22 February 1995(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 | 22 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | hrowen.co.uk |
---|---|
Telephone | 020 89748666 |
Telephone region | London |
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 |
2.5m at £1 | H.r. Owen PLC 100.00% Ordinary |
---|---|
1 at £1 | Michael Warren 0.00% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 January 1996 | Delivered on: 18 January 1996 Satisfied on: 27 February 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future stock of used motor vehicles of whatsoever nature and all the company's right title and interest therein. Secondly all moneys from time to time payable under any insurances in respect of the motor vehicles. Thirdly all goods given in exchange for the motor vehicles. Fully Satisfied |
---|---|
24 April 1995 | Delivered on: 26 April 1995 Satisfied on: 11 June 2013 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
21 October 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages) |
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) |
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Solvency Statement dated 14/01/16 (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Statement of capital on 12 April 2016
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
26 September 2015 | Appointment of Mrs Denise Grimston as a secretary on 18 September 2015 (2 pages) |
19 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
19 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) |
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) |
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 June 2013 | Satisfaction of charge 1 in full (1 page) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
6 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
18 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 25 February 2010 (2 pages) |
16 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
23 September 2007 | Director's particulars changed (1 page) |
15 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
18 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
18 October 2004 | Director's particulars changed (1 page) |
23 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 March 2003 | Return made up to 22/02/03; full list of members
|
24 February 2003 | Auditor's resignation (1 page) |
5 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 May 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
28 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 December 1998 (11 pages) |
25 February 1999 | Return made up to 22/02/99; no change of members (4 pages) |
11 September 1998 | Auditor's resignation (1 page) |
7 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
27 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
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: 25 old brompton road london SW7 3TD (1 page) |
21 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
15 January 1997 | Ad 24/12/96--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | £ nc 2000000/2500000 24/12/96 (1 page) |
3 October 1996 | Resolutions
|
3 October 1996 | Ad 30/09/96--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages) |
3 October 1996 | Nc inc already adjusted 30/09/96 (1 page) |
3 October 1996 | Consent to short notice (1 page) |
10 September 1996 | Director resigned (1 page) |
15 July 1996 | £ nc 1000000/1500000 28/06/96 (2 pages) |
15 July 1996 | Ad 28/06/96--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
23 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 February 1996 | Return made up to 22/02/96; full list of members
|
8 February 1996 | Secretary's particulars changed (2 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | £ nc 100000/1000000 24/10/95 (1 page) |
31 October 1995 | Resolutions
|
31 October 1995 | Ad 24/10/95--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Ad 14/03/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
17 March 1995 | Accounting reference date notified as 31/12 (1 page) |
17 March 1995 | Certificate of authorisation to commence business and borrow (1 page) |
17 March 1995 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
17 March 1995 | Application to commence business (2 pages) |
8 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |