London
SW7 3TD
Director Name | Mr Trevor Charles Martin Dodwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 9 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 | 07 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 12 months (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 | 07 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 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 | 07 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Secretary Name | Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years (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, 2 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, 3 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(11 years, 7 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(19 years, 7 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 | 26 September 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 | 26 September 1995(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, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 January 1996 | Delivered on: 27 January 1996 Satisfied on: 10 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 |
---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
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) |
26 May 2016 | Application to strike the company off the register (3 pages) |
3 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
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) |
6 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 June 2013 | Satisfaction of charge 1 in full (1 page) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
29 September 2010 | Annual return made up to 26 September 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) |
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) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
22 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
23 September 2007 | Director's particulars changed (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) |
14 May 2007 | Director resigned (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
18 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
19 October 2004 | Return made up to 26/09/04; full list of members
|
18 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 February 2003 | Auditor's resignation (1 page) |
28 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 October 2001 | Return made up to 26/09/01; full list of members
|
16 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
6 October 2000 | Return made up to 26/09/00; full list of members
|
6 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
30 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 September 1998 | Return made up to 26/09/98; full list of members (6 pages) |
11 September 1998 | Auditor's resignation (1 page) |
7 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 November 1997 | Return made up to 26/09/97; full list of members (6 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (14 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) |
2 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
10 September 1996 | Director resigned (1 page) |
8 February 1996 | Secretary's particulars changed (2 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | New director appointed (3 pages) |
11 January 1996 | New director appointed (1 page) |
21 December 1995 | Accounting reference date notified as 31/12 (1 page) |
15 December 1995 | New secretary appointed (2 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 December 1995 | Secretary resigned;director resigned;new director appointed (8 pages) |
12 December 1995 | Company name changed staffdean LIMITED\certificate issued on 13/12/95 (4 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Memorandum and Articles of Association (10 pages) |
26 September 1995 | Incorporation (18 pages) |