South Croydon
Surrey
CR2 7BE
Director Name | Mr Stephen Neil Anthony Rowland |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stag Lodge Landscape Road Warlingham CR6 9JB |
Secretary Name | Mr Stephen Neil Anthony Rowland |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stag Lodge Landscape Road Warlingham CR6 9JB |
Director Name | Ms Shelley Anne Hiller |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 299-303 Whitehorse Road Croydon CR0 2HR |
Director Name | Mr Nicholas John Redman |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 299-303 Whitehorse Road Croydon CR0 2HR |
Director Name | Mark Anthony Spooner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 299-303 Whitehorse Road Croydon CR0 2HR |
Director Name | Melanie Amanda Walkling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Grange Road South Croydon Surrey CR2 0NF |
Website | www.rowlandbrothers.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0789636 |
Telephone region | Freephone |
Registered Address | 299-303 Whitehorse Road Croydon CR0 2HR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
86 at £1 | Stephen Neil Anthony Rowland 86.00% Ordinary |
---|---|
14 at £1 | Anthony Brian Arthur Rowland 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,330,876 |
Cash | £35,083 |
Current Liabilities | £896,933 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
2 February 2015 | Delivered on: 6 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 297, 299, 301, 303 and 305 whitehorse road, croydon and comprised in title numbers SGL658976, SGL168854, SGL261753, SGL177266, SY45289 and SY332311. Outstanding |
---|---|
2 February 2015 | Delivered on: 6 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 44 high street, purley, croydon and comprised in title number SGL503410. Outstanding |
2 February 2015 | Delivered on: 6 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 252 coulsdon road, coulsdon, croydon and comprised in title number SGL547754. Outstanding |
2 February 2015 | Delivered on: 6 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as garages 3, 4 and 5 bentham close, thornton heath, croydon and comprised in title number SGL261752. Outstanding |
2 February 2015 | Delivered on: 6 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 February 2015 | Delivered on: 6 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
4 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
8 October 2021 | Appointment of Ms Shelley Anne Hiller as a director on 8 October 2021 (2 pages) |
8 October 2021 | Appointment of Mr Nicholas John Redman as a director on 8 October 2021 (2 pages) |
8 October 2021 | Appointment of Mark Anthony Spooner as a director on 8 October 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
11 October 2019 | Registered office address changed from C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW to 299-303 Whitehorse Road Croydon CR0 2HR on 11 October 2019 (1 page) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 May 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
10 January 2017 | Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
6 February 2015 | Registration of charge 068832050004, created on 2 February 2015 (32 pages) |
6 February 2015 | Registration of charge 068832050001, created on 2 February 2015 (30 pages) |
6 February 2015 | Registration of charge 068832050005, created on 2 February 2015 (33 pages) |
6 February 2015 | Registration of charge 068832050003, created on 2 February 2015 (32 pages) |
6 February 2015 | Registration of charge 068832050006, created on 2 February 2015 (33 pages) |
6 February 2015 | Registration of charge 068832050005, created on 2 February 2015 (33 pages) |
6 February 2015 | Registration of charge 068832050002, created on 2 February 2015 (42 pages) |
6 February 2015 | Registration of charge 068832050006, created on 2 February 2015 (33 pages) |
6 February 2015 | Registration of charge 068832050005, created on 2 February 2015 (33 pages) |
6 February 2015 | Registration of charge 068832050002, created on 2 February 2015 (42 pages) |
6 February 2015 | Registration of charge 068832050001, created on 2 February 2015 (30 pages) |
6 February 2015 | Registration of charge 068832050001, created on 2 February 2015 (30 pages) |
6 February 2015 | Registration of charge 068832050006, created on 2 February 2015 (33 pages) |
6 February 2015 | Registration of charge 068832050002, created on 2 February 2015 (42 pages) |
6 February 2015 | Registration of charge 068832050003, created on 2 February 2015 (32 pages) |
6 February 2015 | Registration of charge 068832050003, created on 2 February 2015 (32 pages) |
6 February 2015 | Registration of charge 068832050004, created on 2 February 2015 (32 pages) |
6 February 2015 | Registration of charge 068832050004, created on 2 February 2015 (32 pages) |
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Termination of appointment of Melanie Walkling as a director (1 page) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Termination of appointment of Melanie Walkling as a director (1 page) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
21 April 2009 | Incorporation (20 pages) |
21 April 2009 | Incorporation (20 pages) |