Kings Hill
West Malling
Kent
ME19 4FL
Director Name | Mr David Mark Rowden |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2009(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 63 Eastcombe Avenue London SE7 7JD |
Secretary Name | John Charles Rowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Montrose Avenue Welling Kent DA16 2QT |
Director Name | John Charles Rowden |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 December 2009) |
Role | Secretary |
Correspondence Address | 119 Montrose Avenue Welling Kent DA16 2QT |
Director Name | Patricia Kathleen Rowden |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 December 2009) |
Role | Secretary |
Correspondence Address | 119 Montrose Avenue Welling Kent DA16 2QT |
Director Name | Mr David Mark Rowden |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2005) |
Role | Maintenance Contract Manager |
Country of Residence | England |
Correspondence Address | 63 Eastcombe Avenue London SE7 7JD |
Secretary Name | David Mark Rowden |
---|---|
Status | Resigned |
Appointed | 09 December 2009(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 September 2016) |
Role | Company Director |
Correspondence Address | 248 Montrose Avenue Welling Kent DA16 2QX |
Secretary Name | Mr Danny Rowden |
---|---|
Status | Resigned |
Appointed | 09 September 2016(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | 63 Eastcombe Avenue London SE7 7JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rowdey.co.uk |
---|
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | David Rowden 50.00% Ordinary |
---|---|
1.3k at £1 | Anne Rowden 25.00% Ordinary |
1.3k at £1 | Gary John Rowden 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,723 |
Cash | £177,253 |
Current Liabilities | £77,535 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
30 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
1 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
7 February 2022 | Notification of Gary John Rowden as a person with significant control on 7 February 2022 (2 pages) |
7 February 2022 | Change of details for Mr Gary John Rowden as a person with significant control on 7 February 2022 (2 pages) |
7 February 2022 | Termination of appointment of Danny Rowden as a secretary on 7 February 2022 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
4 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
14 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
9 January 2019 | Director's details changed for Mr David Mark Rowden on 9 January 2019 (2 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
20 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 September 2016 | Appointment of Mr Danny Rowden as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Danny Rowden as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of David Mark Rowden as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of David Mark Rowden as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Director's details changed for David Mark Rowden on 18 December 2015 (2 pages) |
9 September 2016 | Director's details changed for David Mark Rowden on 18 December 2015 (2 pages) |
29 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 July 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Director's details changed for David Mark Rowden on 7 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for David Mark Rowden on 7 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for David Mark Rowden on 7 March 2013 (2 pages) |
8 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Director's details changed for David Mark Rowden on 7 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for David Mark Rowden on 7 March 2013 (2 pages) |
8 March 2013 | Director's details changed for David Mark Rowden on 7 March 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 26 May 2010
|
3 February 2011 | Statement of capital following an allotment of shares on 26 May 2010
|
2 February 2011 | Capitals not rolled up (2 pages) |
2 February 2011 | Capitals not rolled up (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Gary John Rowden on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Gary John Rowden on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Gary John Rowden on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 December 2009 | Appointment of David Mark Rowden as a secretary (1 page) |
11 December 2009 | Appointment of David Mark Rowden as a director (2 pages) |
11 December 2009 | Appointment of David Mark Rowden as a secretary (1 page) |
11 December 2009 | Appointment of David Mark Rowden as a director (2 pages) |
10 December 2009 | Termination of appointment of Patricia Rowden as a director (1 page) |
10 December 2009 | Termination of appointment of John Rowden as a director (1 page) |
10 December 2009 | Termination of appointment of Patricia Rowden as a director (1 page) |
10 December 2009 | Termination of appointment of John Rowden as a secretary (1 page) |
10 December 2009 | Termination of appointment of John Rowden as a secretary (1 page) |
10 December 2009 | Termination of appointment of John Rowden as a director (1 page) |
15 September 2009 | Ad 19/05/09\gbp si 42@1=42\gbp ic 58/100\ (2 pages) |
15 September 2009 | Ad 19/05/09\gbp si 42@1=42\gbp ic 58/100\ (2 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
26 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
20 April 2005 | Return made up to 27/02/05; full list of members (3 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 May 2004 | Return made up to 27/02/04; full list of members (8 pages) |
13 May 2004 | Return made up to 27/02/04; full list of members (8 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
27 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
11 October 2002 | Ad 24/09/02--------- £ si 54@1=54 £ ic 1/55 (2 pages) |
11 October 2002 | Ad 24/09/02--------- £ si 54@1=54 £ ic 1/55 (2 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
10 May 2002 | Accounting reference date shortened from 28/02/03 to 31/05/02 (1 page) |
10 May 2002 | Accounting reference date shortened from 28/02/03 to 31/05/02 (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
27 February 2002 | Incorporation (18 pages) |
27 February 2002 | Incorporation (18 pages) |