Company NameElliot Rowe Builders Limited
DirectorsDominic Rowe and Angela Rowe
Company StatusActive
Company Number06183035
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Previous NameElliott Rowe Builders Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dominic Rowe
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Whitmore Road
Harrow
Middlesex
HA1 4AG
Secretary NameDominic Rowe
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Whitmore Road
Harrow
Middlesex
HA1 4AG
Director NameMrs Angela Rowe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2016(9 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Whitmore Road
Harrow
Middlesex
HA1 4AG
Director NameMr Del Rowe
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Teignmouth Road
London
NW2 4HN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressNorthside House, Mount Pleasant
Barnet
Herts
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Dominic Rowe
45.00%
Ordinary
30 at £1Derek Rowe
30.00%
Ordinary
25 at £1Steve Rockley
25.00%
Ordinary

Financials

Year2014
Net Worth£20,700
Cash£47,722
Current Liabilities£56,226

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

20 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
17 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
10 December 2021Change of details for Mr Dominic Rowe as a person with significant control on 30 September 2021 (2 pages)
3 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
1 May 2019Director's details changed for Mr Dominic Rowe on 1 May 2019 (2 pages)
1 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
1 May 2019Change of details for Mr Dominic Rowe as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Change of details for Mrs Angela Rowe as a person with significant control on 1 May 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 May 2018Confirmation statement made on 27 March 2018 with updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
15 May 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Director's details changed for Dominic Rowe on 25 March 2016 (2 pages)
17 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Appointment of Mrs Angela Rowe as a director on 25 March 2016 (2 pages)
17 May 2016Director's details changed for Dominic Rowe on 25 March 2016 (2 pages)
17 May 2016Appointment of Mrs Angela Rowe as a director on 25 March 2016 (2 pages)
17 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Secretary's details changed for Dominic Rowe on 25 March 2016 (1 page)
17 May 2016Termination of appointment of Del Rowe as a director on 25 March 2016 (1 page)
17 May 2016Secretary's details changed for Dominic Rowe on 25 March 2016 (1 page)
17 May 2016Termination of appointment of Del Rowe as a director on 25 March 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders (5 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders (5 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Director's details changed for Del Rowe on 19 April 2012 (3 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Del Rowe on 19 April 2012 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 April 2010Statement of company's objects (2 pages)
22 April 2010Statement of company's objects (2 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Dominic Rowe on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Dominic Rowe on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Del Rowe on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Dominic Rowe on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Del Rowe on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Dominic Rowe on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Del Rowe on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Del Rowe on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Del Rowe on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Del Rowe on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Dominic Rowe on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Dominic Rowe on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Capitals not rolled up (2 pages)
27 January 2009Capitals not rolled up (2 pages)
19 May 2008Return made up to 26/03/08; full list of members (3 pages)
19 May 2008Return made up to 26/03/08; full list of members (3 pages)
27 April 2007New secretary appointed;new director appointed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New secretary appointed;new director appointed (1 page)
27 April 2007New director appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
3 April 2007Company name changed elliott rowe builders LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed elliott rowe builders LIMITED\certificate issued on 03/04/07 (2 pages)
26 March 2007Incorporation (17 pages)
26 March 2007Incorporation (17 pages)