Company NameRowerange Limited
DirectorsSteven Raylar Adkins and Sophia Stutter
Company StatusActive
Company Number03179848
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Steven Raylar Adkins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1997(1 year, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMrs Sophia Stutter
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(7 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameCarol Massara
StatusCurrent
Appointed11 March 2022(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Director NameJohn Brian Stutter
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 December 2000)
RoleSolicitor
Correspondence Address111 St James Drive
London
SW17 7RP
Secretary NameMrs Susan Ellen Brodzinski
NationalityBritish
StatusResigned
Appointed04 June 2003(7 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 11 March 2022)
RoleSecretary
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed30 July 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 June 2003)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered AddressUnit 7 Vulcan House
Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Steven Raylar Adkins
50.00%
Ordinary
50 at £1Sophia Laura Stutter
50.00%
Ordinary

Financials

Year2014
Turnover£90,900
Net Worth£920,739
Cash£16,342
Current Liabilities£40,936

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

12 May 2000Delivered on: 25 May 2000
Satisfied on: 27 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 27,28 & 29 bellevue road, wandsworth london t/n 133059. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 January 1999Delivered on: 1 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and goodwin associates limited as mortgagor and goodwin associates limited as trustee for the mortgagor and as principal debtor
Secured details: All monies due or to become due from the company and/or goodwin associated limited to the chargee on any account whatsoever.
Particulars: 27-29 bellevue road, london borough of wandsworth title no.133059.
Outstanding

Filing History

17 May 2023Director's details changed for Mrs Sophia Stutter on 17 May 2023 (2 pages)
17 May 2023Change of details for Mrs Sophia Stutter as a person with significant control on 17 May 2023 (2 pages)
17 May 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
10 May 2023Director's details changed for Mr Steven Raylar Adkins on 10 May 2023 (2 pages)
10 May 2023Notification of Sophia Stutter as a person with significant control on 6 April 2016 (2 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
22 December 2022Director's details changed for Mr Steven Raylar Adkins on 22 December 2022 (2 pages)
22 December 2022Director's details changed for Mr Steven Raylar Adkins on 22 December 2022 (2 pages)
22 December 2022Change of details for Mr Steven Raylar Adkins as a person with significant control on 22 December 2022 (2 pages)
22 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
30 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
11 March 2022Appointment of Carol Massara as a secretary on 11 March 2022 (2 pages)
11 March 2022Termination of appointment of Susan Ellen Brodzinski as a secretary on 11 March 2022 (1 page)
9 July 2021Satisfaction of charge 1 in full (4 pages)
2 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
20 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
7 November 2019Director's details changed for Sophia Laura Stutter on 31 October 2019 (2 pages)
7 November 2019Secretary's details changed for Mrs Susan Ellen Broadzinski on 31 October 2019 (3 pages)
10 July 2019Secretary's details changed for Mrs Susan Ellen Peck on 28 October 2016 (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
16 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Secretary's details changed for Mrs Susan Ellen Peck on 13 August 2015 (1 page)
31 March 2016Secretary's details changed for Mrs Susan Ellen Peck on 13 August 2015 (1 page)
27 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
8 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
1 April 2015Director's details changed for Sophia Laura Stutter on 31 January 2015 (2 pages)
1 April 2015Director's details changed for Sophia Laura Stutter on 31 January 2015 (2 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
29 April 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
7 May 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
21 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
21 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Sophia Laura Stutter on 28 March 2010 (2 pages)
19 May 2010Director's details changed for Sophia Laura Stutter on 28 March 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
14 May 2009Secretary's change of particulars / susan peck / 01/01/2009 (1 page)
14 May 2009Secretary's change of particulars / susan peck / 01/01/2009 (1 page)
14 May 2009Return made up to 28/03/09; full list of members (4 pages)
14 May 2009Return made up to 28/03/09; full list of members (4 pages)
15 September 2008Return made up to 28/03/08; full list of members (4 pages)
15 September 2008Return made up to 28/03/08; full list of members (4 pages)
11 June 2008Registered office changed on 11/06/2008 from angel house 76 mallinson road london SW11 1BN (1 page)
11 June 2008Registered office changed on 11/06/2008 from angel house 76 mallinson road london SW11 1BN (1 page)
10 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
10 June 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
21 April 2007Return made up to 28/03/07; full list of members (7 pages)
21 April 2007Return made up to 28/03/07; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
11 April 2006Return made up to 28/03/06; full list of members (7 pages)
11 April 2006Return made up to 28/03/06; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
7 April 2005Return made up to 28/03/05; full list of members (7 pages)
7 April 2005Return made up to 28/03/05; full list of members (7 pages)
17 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
17 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
13 April 2004Return made up to 28/03/04; full list of members (7 pages)
13 April 2004Return made up to 28/03/04; full list of members (7 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
13 May 2003Return made up to 28/03/03; full list of members (4 pages)
13 May 2003Return made up to 28/03/03; full list of members (4 pages)
10 April 2003Registered office changed on 10/04/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
10 April 2003Registered office changed on 10/04/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
17 May 2002Return made up to 28/03/02; no change of members (4 pages)
17 May 2002Return made up to 28/03/02; no change of members (4 pages)
5 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
5 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
12 October 2001Registered office changed on 12/10/01 from: harbottle & lewis hanover house 14 hanover square london W1R 0BE (1 page)
12 October 2001Registered office changed on 12/10/01 from: harbottle & lewis hanover house 14 hanover square london W1R 0BE (1 page)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
31 May 2001Full accounts made up to 31 July 2000 (11 pages)
13 April 2001Return made up to 28/03/01; no change of members (4 pages)
13 April 2001Return made up to 28/03/01; no change of members (4 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
21 June 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
21 June 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
6 April 2000Return made up to 28/03/00; full list of members (7 pages)
6 April 2000Return made up to 28/03/00; full list of members (7 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 May 1999Return made up to 28/03/99; full list of members (6 pages)
21 May 1999Return made up to 28/03/99; full list of members (6 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
23 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 November 1997Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1997New director appointed (2 pages)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997New director appointed (3 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997New director appointed (3 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Director resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: 174-180 old street classic house london EC1V 9BP (1 page)
14 August 1997Registered office changed on 14/08/97 from: 174-180 old street classic house london EC1V 9BP (1 page)
5 August 1997Return made up to 28/03/97; full list of members (8 pages)
5 August 1997Return made up to 28/03/97; full list of members (8 pages)
28 March 1996Incorporation (17 pages)
28 March 1996Incorporation (17 pages)