London
SW7 3TD
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hrowen.co.uk |
---|
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | H.r. Owen PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
26 May 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
15 April 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
26 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
18 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
19 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
14 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
14 March 2005 | Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
14 March 2005 | Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
14 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New director appointed (2 pages) |
21 February 2005 | Incorporation (19 pages) |
21 February 2005 | Incorporation (19 pages) |