Company NameMcEvoy & Rowley Hco Limited
DirectorsThomas Paul Davison and Catherine Ann Rowley
Company StatusActive
Company Number03789214
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Previous NameSummercombe No 85 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Paul Davison
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(14 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NameCatherine Ann Rowley
StatusCurrent
Appointed21 November 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameCatherine Ann Rowley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(15 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NameRJP Secretaries Limited (Corporation)
StatusCurrent
Appointed11 February 2008(8 years, 8 months after company formation)
Appointment Duration16 years, 2 months
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameEric Johann Frederick Brightwell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleAccountant
Correspondence AddressWargrave House School Lane
Wargrave
Reading
RG10 8AA
Secretary NameMargaret Ann Dix
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address305 Dedworth Road
Windsor
Berkshire
SL4 4JS
Director NameMr James Scott McEvoy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2001)
RoleElectrical Retail Salesman
Correspondence Address23 The Paddocks
Marlow
Buckinghamshire
SL7 1TH
Director NameMr Paul Rowley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(3 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 May 2014)
RoleManager
Correspondence AddressBeech House 21 Islet Park Drive
Maidenhead
Berkshire
SL6 8LF
Secretary NameMr Paul Rowley
NationalityBritish
StatusResigned
Appointed13 September 1999(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2001)
RoleManager
Correspondence AddressBeech House 21 Islet Park Drive
Maidenhead
Berkshire
SL6 8LF
Secretary NameChristine Judith Orrell
NationalityBritish
StatusResigned
Appointed19 March 2001(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address22 Fairhurst Drive
Parbold Village
Lancashire
WN8 7DJ

Contact

Websitewww.mcevoyandrowley.com
Email address[email protected]
Telephone01628 779022
Telephone regionMaidenhead

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£101,408
Cash£183
Current Liabilities£406,307

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

15 September 2020Director's details changed for Catherine Ann Rowley on 31 March 2020 (2 pages)
15 September 2020Change of details for Catherine Ann Rowley as a person with significant control on 31 March 2020 (2 pages)
23 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
13 September 2019Change of details for Catherine Ann Rowley as a person with significant control on 9 August 2019 (2 pages)
13 September 2019Secretary's details changed for Catherine Ann Rowley on 9 August 2019 (1 page)
13 September 2019Director's details changed for Catherine Ann Rowley on 9 August 2019 (2 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
12 August 2019Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
24 July 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
14 February 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
5 July 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
6 August 2015Secretary's details changed for Catherine Ann Rowley on 1 June 2015 (1 page)
6 August 2015Secretary's details changed for Catherine Ann Rowley on 1 June 2015 (1 page)
6 August 2015Secretary's details changed for Catherine Ann Rowley on 1 June 2015 (1 page)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 January 2015Appointment of Catherine Ann Rowley as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Catherine Ann Rowley as a director on 29 January 2015 (2 pages)
25 September 2014Termination of appointment of Paul Rowley as a director on 28 May 2014 (1 page)
25 September 2014Termination of appointment of Paul Rowley as a director on 28 May 2014 (1 page)
10 July 2014Company name changed summercombe no 85 LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(6 pages)
10 July 2014Company name changed summercombe no 85 LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 November 2013Appointment of Catherine Ann Rowley as a secretary (2 pages)
25 November 2013Appointment of Catherine Ann Rowley as a secretary (2 pages)
16 October 2013Sub-division of shares on 17 September 2013 (5 pages)
16 October 2013Sub-division of shares on 17 September 2013 (5 pages)
14 October 2013Change of share class name or designation (2 pages)
14 October 2013Change of share class name or designation (2 pages)
9 October 2013Resolutions
  • RES13 ‐ Re designate 24 ord b of 0.01 17/09/2013
(1 page)
9 October 2013Resolutions
  • RES13 ‐ That 2 issued ord shares of £1 be sbdivided into 200 ord share of £0.01 each 17/09/2013
(1 page)
9 October 2013Resolutions
  • RES13 ‐ Re designate 142 ord a 0.01 17/09/2013
(1 page)
9 October 2013Resolutions
  • RES13 ‐ Re designate 24 ord b of 0.01 17/09/2013
(1 page)
9 October 2013Resolutions
  • RES13 ‐ Re designate 142 ord a 0.01 17/09/2013
(1 page)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re designate 34 ord c of 0.01 17/09/2013
(1 page)
9 October 2013Resolutions
  • RES13 ‐ That 2 issued ord shares of £1 be sbdivided into 200 ord share of £0.01 each 17/09/2013
(1 page)
9 October 2013Memorandum and Articles of Association (4 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re designate 34 ord c of 0.01 17/09/2013
(1 page)
9 October 2013Memorandum and Articles of Association (4 pages)
1 October 2013Appointment of Thomas Paul Davison as a director (2 pages)
1 October 2013Appointment of Thomas Paul Davison as a director (2 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
30 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
28 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 July 2009Return made up to 14/06/09; full list of members (3 pages)
24 July 2009Return made up to 14/06/09; full list of members (3 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 September 2008Return made up to 14/06/08; full list of members (3 pages)
4 September 2008Return made up to 14/06/07; full list of members (3 pages)
4 September 2008Return made up to 14/06/07; full list of members (3 pages)
4 September 2008Return made up to 14/06/08; full list of members (3 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: grenville court britwell road, burnham slough berkshire SL1 8DF (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Registered office changed on 19/02/08 from: grenville court britwell road, burnham slough berkshire SL1 8DF (1 page)
20 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
20 February 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
6 July 2006Return made up to 14/06/06; full list of members (2 pages)
6 July 2006Return made up to 14/06/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 July 2005Return made up to 14/06/05; full list of members (2 pages)
9 July 2005Return made up to 14/06/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 June 2004Return made up to 14/06/04; full list of members (5 pages)
25 June 2004Return made up to 14/06/04; full list of members (5 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
7 July 2003Return made up to 14/06/03; full list of members (5 pages)
7 July 2003Return made up to 14/06/03; full list of members (5 pages)
10 February 2003Full accounts made up to 30 June 2002 (11 pages)
10 February 2003Full accounts made up to 30 June 2002 (11 pages)
5 August 2002Secretary's particulars changed (1 page)
5 August 2002Secretary's particulars changed (1 page)
5 August 2002Return made up to 14/06/02; full list of members (5 pages)
5 August 2002Return made up to 14/06/02; full list of members (5 pages)
28 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
28 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
8 July 2001Return made up to 14/06/01; full list of members (5 pages)
8 July 2001Return made up to 14/06/01; full list of members (5 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
4 May 2001New secretary appointed (2 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
18 July 2000Return made up to 14/06/00; full list of members (5 pages)
18 July 2000Return made up to 14/06/00; full list of members (5 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed;new director appointed (2 pages)
14 June 1999Incorporation (16 pages)
14 June 1999Incorporation (16 pages)