Company NameRowanhart Limited
Company StatusActive
Company Number03904179
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Samuel Lloyd
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(15 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceGuernsey, Channel Islands
Correspondence AddressGranary House The Grange
St Peter Port
GY1 2QG
Director NameMr Alan Peter Northmore
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressGranary House Grange Road
St. Peter Port
Guernsey
GY1 2QG
Director NameMr Nicholas Blows
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(23 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressGranary House Grange Road
St. Peter Port
Guernsey
GY1 2QG
Director NameMr Duncan Rathband
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(23 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressGranary House The Grange
St Peter Port
GY1 2QG
Secretary NameIsland Secretaries Limited (Corporation)
StatusCurrent
Appointed12 January 2012(12 years after company formation)
Appointment Duration12 years, 3 months
Correspondence AddressGranary House Grange Road
St. Peter Port
GY1 2QG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Leigh Ivan Higgins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressQuay House South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Director NameMr Andrew Neil Parr
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(12 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 December 2022)
RoleAccountant/Director
Country of ResidenceGuernsey
Correspondence AddressGranary House Grange Road
St. Peter Port
Guernsey
GY1 2QG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameAndros Management Limited (Corporation)
StatusResigned
Appointed09 February 2000(4 weeks, 1 day after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 December 2000)
Correspondence Address80 Broad Street
Monrovia
Liberia
Secretary NameAbaco Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(4 weeks, 1 day after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 December 2000)
Correspondence Address80 Broad Street
Monrovia
Liberia
Director NameGoldenthorpe Limited (Corporation)
StatusResigned
Appointed04 December 2000(10 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 12 January 2012)
Correspondence Address82z Portland Place
London
W1B 1NS
Secretary NameLutine Services Limited (Corporation)
StatusResigned
Appointed04 December 2000(10 months, 4 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 12 January 2012)
Correspondence AddressQuay House South Esplanade
St Peter Port
Guernsey
GY1 4EJ
Director NameIsland Directors Limited (Corporation)
StatusResigned
Appointed12 January 2012(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2015)
Correspondence AddressHamilton Estate Main Street
Charlestown
Nevis

Location

Registered Address2 Rutland Gate Mews
London
SW7 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£12,579
Cash£10,047
Current Liabilities£975

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

3 November 2023Appointment of Mr Duncan Rathband as a director on 3 November 2023 (2 pages)
3 November 2023Appointment of Mr Nicholas Blows as a director on 3 November 2023 (2 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
12 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Andrew Neil Parr as a director on 30 December 2022 (1 page)
3 January 2023Appointment of Mr Alan Peter Northmore as a director on 30 December 2022 (2 pages)
31 August 2022Micro company accounts made up to 31 December 2021 (8 pages)
7 February 2022Registered office address changed from 31-32 Ely Place London EC1N 6TD to 2 Rutland Gate Mews 2 Rutland Gate Mews London SW7 1PH on 7 February 2022 (1 page)
6 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 December 2020 (8 pages)
11 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (9 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 August 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
9 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP .999
(5 pages)
26 January 2016Secretary's details changed for Island Secretaries Limited on 2 April 2015 (1 page)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP .999
(5 pages)
26 January 2016Secretary's details changed for Island Secretaries Limited on 2 April 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 August 2015Appointment of Mr David Lloyd as a director on 31 July 2015 (2 pages)
4 August 2015Appointment of Mr David Lloyd as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Island Directors Limited as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Island Directors Limited as a director on 31 July 2015 (1 page)
4 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP .999
(5 pages)
4 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP .999
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP .999
(5 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP .999
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 January 2012Appointment of Mr Andrew Neil Parr as a director (2 pages)
27 January 2012Registered office address changed from 2 Rutland Gate Mews London Uk SW7 1PH United Kingdom on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 2 Rutland Gate Mews London Uk SW7 1PH United Kingdom on 27 January 2012 (1 page)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
27 January 2012Appointment of Mr Andrew Neil Parr as a director (2 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
26 January 2012Appointment of Island Secretaries Limited as a secretary (2 pages)
26 January 2012Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
26 January 2012Appointment of Island Secretaries Limited as a secretary (2 pages)
26 January 2012Appointment of Island Directors Limited as a director (2 pages)
26 January 2012Appointment of Island Directors Limited as a director (2 pages)
26 January 2012Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 January 2012Termination of appointment of Lutine Services Limited as a secretary (1 page)
12 January 2012Termination of appointment of Goldenthorpe Limited as a director (1 page)
12 January 2012Termination of appointment of Leigh Higgins as a director (1 page)
12 January 2012Termination of appointment of Goldenthorpe Limited as a director (1 page)
12 January 2012Termination of appointment of Lutine Services Limited as a secretary (1 page)
12 January 2012Registered office address changed from 82Z Portland Place London W1B 1NS on 12 January 2012 (1 page)
12 January 2012Termination of appointment of Leigh Higgins as a director (1 page)
12 January 2012Registered office address changed from 82Z Portland Place London W1B 1NS on 12 January 2012 (1 page)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
17 January 2011Secretary's details changed for Lutine Services Limited on 10 January 2011 (2 pages)
17 January 2011Director's details changed for Goldenthorpe Limited on 10 January 2011 (1 page)
17 January 2011Secretary's details changed for Lutine Services Limited on 10 January 2011 (2 pages)
17 January 2011Director's details changed for Goldenthorpe Limited on 10 January 2011 (1 page)
1 October 2010Appointment of Mr Leigh Ivan Higgins as a director (2 pages)
1 October 2010Appointment of Mr Leigh Ivan Higgins as a director (2 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 January 2009Return made up to 11/01/09; full list of members (5 pages)
16 January 2009Return made up to 11/01/09; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 January 2008Return made up to 11/01/08; no change of members (6 pages)
28 January 2008Return made up to 11/01/08; no change of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: 45 queen anne street london W1G 9JF (1 page)
5 September 2007Registered office changed on 05/09/07 from: 45 queen anne street london W1G 9JF (1 page)
23 January 2007Return made up to 11/01/07; full list of members (6 pages)
23 January 2007Return made up to 11/01/07; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
31 January 2006Return made up to 11/01/06; full list of members (6 pages)
31 January 2006Return made up to 11/01/06; full list of members (6 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 February 2005Return made up to 11/01/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 February 2005Return made up to 11/01/05; full list of members (6 pages)
23 January 2004Return made up to 11/01/04; full list of members (6 pages)
23 January 2004Return made up to 11/01/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 December 2002 (11 pages)
6 January 2004Total exemption small company accounts made up to 31 December 2002 (11 pages)
22 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2003Total exemption small company accounts made up to 31 December 2001 (11 pages)
14 January 2003Total exemption small company accounts made up to 31 December 2001 (11 pages)
20 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 January 2002Return made up to 11/01/02; full list of members (6 pages)
24 January 2002Return made up to 11/01/02; full list of members (6 pages)
18 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (3 pages)
29 January 2001New director appointed (3 pages)
29 January 2001New secretary appointed (2 pages)
25 January 2001Ad 04/12/00--------- £ si 2@1 (2 pages)
25 January 2001Ad 04/12/00--------- £ si 2@1 (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
9 January 2001Return made up to 11/01/01; full list of members (6 pages)
9 January 2001Return made up to 11/01/01; full list of members (6 pages)
22 December 2000Registered office changed on 22/12/00 from: totara park house 34-36 grays inn road london WC1X 8NN (1 page)
22 December 2000Registered office changed on 22/12/00 from: totara park house 34-36 grays inn road london WC1X 8NN (1 page)
3 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
3 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
11 January 2000Incorporation (16 pages)
11 January 2000Incorporation (16 pages)