Company NameRowden & Partners Limited
DirectorsGary John Rowden and David Mark Rowden
Company StatusActive
Company Number04382559
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Gary John Rowden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2002(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address3 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 4FL
Director NameMr David Mark Rowden
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2009(7 years, 9 months after company formation)
Appointment Duration14 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address63 Eastcombe Avenue
London
SE7 7JD
Secretary NameJohn Charles Rowden
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address119 Montrose Avenue
Welling
Kent
DA16 2QT
Director NameJohn Charles Rowden
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 08 December 2009)
RoleSecretary
Correspondence Address119 Montrose Avenue
Welling
Kent
DA16 2QT
Director NamePatricia Kathleen Rowden
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 08 December 2009)
RoleSecretary
Correspondence Address119 Montrose Avenue
Welling
Kent
DA16 2QT
Director NameMr David Mark Rowden
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2005)
RoleMaintenance Contract Manager
Country of ResidenceEngland
Correspondence Address63 Eastcombe Avenue
London
SE7 7JD
Secretary NameDavid Mark Rowden
StatusResigned
Appointed09 December 2009(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 September 2016)
RoleCompany Director
Correspondence Address248 Montrose Avenue
Welling
Kent
DA16 2QX
Secretary NameMr Danny Rowden
StatusResigned
Appointed09 September 2016(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 February 2022)
RoleCompany Director
Correspondence Address63 Eastcombe Avenue
London
SE7 7JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rowdey.co.uk

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1David Rowden
50.00%
Ordinary
1.3k at £1Anne Rowden
25.00%
Ordinary
1.3k at £1Gary John Rowden
25.00%
Ordinary

Financials

Year2014
Net Worth£132,723
Cash£177,253
Current Liabilities£77,535

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Filing History

30 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
1 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
7 February 2022Notification of Gary John Rowden as a person with significant control on 7 February 2022 (2 pages)
7 February 2022Change of details for Mr Gary John Rowden as a person with significant control on 7 February 2022 (2 pages)
7 February 2022Termination of appointment of Danny Rowden as a secretary on 7 February 2022 (1 page)
30 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
4 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
14 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
9 January 2019Director's details changed for Mr David Mark Rowden on 9 January 2019 (2 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 February 2018Registered 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 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 September 2016Appointment of Mr Danny Rowden as a secretary on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr Danny Rowden as a secretary on 9 September 2016 (2 pages)
9 September 2016Termination of appointment of David Mark Rowden as a secretary on 9 September 2016 (1 page)
9 September 2016Termination of appointment of David Mark Rowden as a secretary on 9 September 2016 (1 page)
9 September 2016Director's details changed for David Mark Rowden on 18 December 2015 (2 pages)
9 September 2016Director's details changed for David Mark Rowden on 18 December 2015 (2 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000
(5 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 July 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,000
(6 pages)
21 July 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,000
(6 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000
(6 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 5,000
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(6 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
8 March 2013Director's details changed for David Mark Rowden on 7 March 2013 (2 pages)
8 March 2013Secretary's details changed for David Mark Rowden on 7 March 2013 (2 pages)
8 March 2013Secretary's details changed for David Mark Rowden on 7 March 2013 (2 pages)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
8 March 2013Director's details changed for David Mark Rowden on 7 March 2013 (2 pages)
8 March 2013Secretary's details changed for David Mark Rowden on 7 March 2013 (2 pages)
8 March 2013Director's details changed for David Mark Rowden on 7 March 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
3 February 2011Statement of capital following an allotment of shares on 26 May 2010
  • GBP 5,000
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 26 May 2010
  • GBP 5,000
(3 pages)
2 February 2011Capitals not rolled up (2 pages)
2 February 2011Capitals not rolled up (2 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Gary John Rowden on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Gary John Rowden on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Gary John Rowden on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
13 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 December 2009Appointment of David Mark Rowden as a secretary (1 page)
11 December 2009Appointment of David Mark Rowden as a director (2 pages)
11 December 2009Appointment of David Mark Rowden as a secretary (1 page)
11 December 2009Appointment of David Mark Rowden as a director (2 pages)
10 December 2009Termination of appointment of Patricia Rowden as a director (1 page)
10 December 2009Termination of appointment of John Rowden as a director (1 page)
10 December 2009Termination of appointment of Patricia Rowden as a director (1 page)
10 December 2009Termination of appointment of John Rowden as a secretary (1 page)
10 December 2009Termination of appointment of John Rowden as a secretary (1 page)
10 December 2009Termination of appointment of John Rowden as a director (1 page)
15 September 2009Ad 19/05/09\gbp si 42@1=42\gbp ic 58/100\ (2 pages)
15 September 2009Ad 19/05/09\gbp si 42@1=42\gbp ic 58/100\ (2 pages)
9 March 2009Return made up to 27/02/09; full list of members (4 pages)
9 March 2009Return made up to 27/02/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 May 2008Return made up to 27/02/08; full list of members (4 pages)
26 May 2008Return made up to 27/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 March 2007Return made up to 27/02/07; full list of members (3 pages)
20 March 2007Return made up to 27/02/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 March 2006Return made up to 27/02/06; full list of members (3 pages)
14 March 2006Return made up to 27/02/06; full list of members (3 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Return made up to 27/02/05; full list of members (3 pages)
20 April 2005Return made up to 27/02/05; full list of members (3 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 May 2004Return made up to 27/02/04; full list of members (8 pages)
13 May 2004Return made up to 27/02/04; full list of members (8 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
27 March 2003Return made up to 27/02/03; full list of members (7 pages)
27 March 2003Return made up to 27/02/03; full list of members (7 pages)
11 October 2002Ad 24/09/02--------- £ si 54@1=54 £ ic 1/55 (2 pages)
11 October 2002Ad 24/09/02--------- £ si 54@1=54 £ ic 1/55 (2 pages)
27 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
27 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
10 May 2002Accounting reference date shortened from 28/02/03 to 31/05/02 (1 page)
10 May 2002Accounting reference date shortened from 28/02/03 to 31/05/02 (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
27 February 2002Incorporation (18 pages)
27 February 2002Incorporation (18 pages)