Company Name19-24 Rowhill Mansions Limited
DirectorsRuth Elisabeth Peacocke and Kate Saffin
Company StatusActive
Company Number06373305
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRuth Elisabeth Peacocke
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(2 days after company formation)
Appointment Duration16 years, 7 months
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameKate Saffin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RolePublic Health Specialist Researcher
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed22 January 2017(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Matthew David Miller
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Sydenham Close
Adderbury
Banbury
Oxfordshire
OX17 3FB
Director NameBeren Neal Lewis
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(2 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2012)
RoleIt Systems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Rowhill Mansions
Rowhill Road
London
Greater London
E5 8ED
Secretary NameRuth Elisabeth Peacocke
NationalityBritish
StatusResigned
Appointed19 September 2007(2 days after company formation)
Appointment Duration7 years, 4 months (resigned 15 January 2015)
RoleLibrarian
Correspondence Address23 Rowhill Mansions
Rowhill Road
London
E5 8ED
Secretary NameBolt Burdon Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address16 Theberton Street
Islington
London
N1 0QX

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Joshua Dumond & Ruth Peacocke
66.67%
Ordinary
1 at £1Kate Saffin
33.33%
Ordinary

Financials

Year2014
Turnover£5,922
Net Worth£20,630
Cash£630

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

19 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 30 September 2022 (3 pages)
30 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
31 August 2020Notification of a person with significant control statement (2 pages)
31 August 2020Withdrawal of a person with significant control statement on 31 August 2020 (2 pages)
27 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
7 August 2018Registered office address changed from 23 Rowhill Mansions Rowhill Road London E5 8ED to 266 Kingsland Road London E8 4DG on 7 August 2018 (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 January 2017Termination of appointment of Ruth Elisabeth Peacocke as a secretary on 15 January 2015 (1 page)
22 January 2017Termination of appointment of Ruth Elisabeth Peacocke as a secretary on 15 January 2015 (1 page)
22 January 2017Appointment of Managed Exit Limited as a secretary on 22 January 2017 (2 pages)
22 January 2017Appointment of Managed Exit Limited as a secretary on 22 January 2017 (2 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
6 July 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
6 July 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
(4 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
(4 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 3
(5 pages)
15 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 3
(5 pages)
1 September 2014Amended total exemption full accounts made up to 30 September 2013 (6 pages)
1 September 2014Amended total exemption full accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
(4 pages)
15 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
(4 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
4 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 October 2012Termination of appointment of Beren Lewis as a director (1 page)
17 October 2012Appointment of Kate Saffin as a director (2 pages)
17 October 2012Termination of appointment of Beren Lewis as a director (1 page)
17 October 2012Appointment of Kate Saffin as a director (2 pages)
17 October 2012Termination of appointment of Beren Lewis as a director (1 page)
17 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of Beren Lewis as a director (1 page)
17 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
16 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
16 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
2 August 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
13 October 2010Director's details changed for Beren Neal Lewis on 17 September 2010 (2 pages)
13 October 2010Director's details changed for Ruth Elisabeth Peacocke on 1 April 2010 (2 pages)
13 October 2010Director's details changed for Ruth Elisabeth Peacocke on 1 April 2010 (2 pages)
13 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Beren Neal Lewis on 17 September 2010 (2 pages)
13 October 2010Director's details changed for Ruth Elisabeth Peacocke on 1 April 2010 (2 pages)
13 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Ruth Elisabeth Peacocke on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Ruth Elisabeth Peacocke on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Ruth Elisabeth Peacocke on 1 April 2010 (2 pages)
18 May 2010Registered office address changed from 19 Fairlawn Court Acton Lane London W4 5EE on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 19 Fairlawn Court Acton Lane London W4 5EE on 18 May 2010 (1 page)
23 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
14 October 2009Secretary's details changed for Ruth Elisabeth Peacocke on 2 October 2009 (1 page)
14 October 2009Secretary's details changed for Ruth Elisabeth Peacocke on 2 October 2009 (1 page)
14 October 2009Secretary's details changed for Ruth Elisabeth Peacocke on 2 October 2009 (1 page)
8 October 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
8 October 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 September 2009Total exemption small company accounts made up to 25 September 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 25 September 2009 (5 pages)
1 July 2009Registered office changed on 01/07/2009 from 36 damien street london E1 2HX (1 page)
1 July 2009Registered office changed on 01/07/2009 from 36 damien street london E1 2HX (1 page)
17 October 2008Return made up to 17/09/08; full list of members (4 pages)
17 October 2008Return made up to 17/09/08; full list of members (4 pages)
31 July 2008Registered office changed on 31/07/2008 from 16 theberton street london N1 0QX (1 page)
31 July 2008Registered office changed on 31/07/2008 from 16 theberton street london N1 0QX (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
22 November 2007Ad 09/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 November 2007Ad 09/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007Director resigned (1 page)
22 September 2007New secretary appointed;new director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New secretary appointed;new director appointed (2 pages)
22 September 2007Director resigned (1 page)
17 September 2007Incorporation (13 pages)
17 September 2007Incorporation (13 pages)