16 Procter St
London
WC1V 6NX
Director Name | Mr Thomas Edward Oliver Rowland |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2011(same day as company formation) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | 13 Castelnau Gardens London SW13 8DU |
Director Name | Miss Camilla Charlotte Rowland |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Berwyn Road Richmond Surrey TW10 5BS |
Director Name | Mr Marcus Alexander Rowland |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 42 Berwyn Road Richmond Surrey TW10 5BS |
Website | www.rrowland.co.uk |
---|---|
Telephone | 01275 393716 |
Telephone region | Clevedon |
Registered Address | 13 Castelnau Gardens London SW13 8DU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
375 at £0.00001 | Robert Rowland 37.50% Ordinary |
---|---|
246 at £0.00001 | Thomas Rowland 24.60% Ordinary |
224 at £0.00001 | Marcus Rowland 22.40% Ordinary |
155 at £0.00001 | Camilla Rowland 15.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £33,516 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
21 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
3 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
4 August 2021 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
9 April 2021 | Registered office address changed from 1 Arches Lane C/O Boom Cycle London SW11 8AB England to 13 Castelnau Gardens London SW13 8DU on 9 April 2021 (1 page) |
4 September 2020 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
28 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
28 June 2020 | Registered office address changed from 13 Castelnau Gardens London SW13 8DU England to 1 Arches Lane C/O Boom Cycle London SW11 8AB on 28 June 2020 (1 page) |
28 June 2020 | Registered office address changed from 409 Circus Road West London SW11 8EN England to 13 Castelnau Gardens London SW13 8DU on 28 June 2020 (1 page) |
2 March 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
28 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
28 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from Arch 4 1 Crucifix Lane London SE1 3JW England to 409 Circus Road West London SW11 8EN on 12 June 2018 (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 August 2017 | Registered office address changed from 42 Berwyn Road Richmond TW10 5BS England to Arch 4 1 Crucifix Lane London SE1 3JW on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 42 Berwyn Road Richmond TW10 5BS England to Arch 4 1 Crucifix Lane London SE1 3JW on 23 August 2017 (1 page) |
3 July 2017 | Notification of Robert Rowland as a person with significant control on 1 January 2017 (2 pages) |
3 July 2017 | Notification of Robert Rowland as a person with significant control on 1 January 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Robert Rowland as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
25 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
25 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
31 January 2017 | Registered office address changed from C/O Boom Cycle 16 Procter St 16 Procter St Boom Cycle London WC1V 6NX England to 42 Berwyn Road Richmond TW10 5BS on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from C/O Boom Cycle 16 Procter St 16 Procter St Boom Cycle London WC1V 6NX England to 42 Berwyn Road Richmond TW10 5BS on 31 January 2017 (1 page) |
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
27 April 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
27 April 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
8 March 2016 | Registered office address changed from Flat 8 Cloisters Court 77 Cromwell Avenue London N6 5XG to C/O Boom Cycle 16 Procter St 16 Procter St Boom Cycle London WC1V 6NX on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Flat 8 Cloisters Court 77 Cromwell Avenue London N6 5XG to C/O Boom Cycle 16 Procter St 16 Procter St Boom Cycle London WC1V 6NX on 8 March 2016 (1 page) |
8 March 2016 | Director's details changed for Mr Robert David Rowland on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Robert David Rowland on 1 March 2016 (2 pages) |
29 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | Registered office address changed from 42 Berwyn Road Richmond Surrey TW10 5BS to Flat 8 Cloisters Court 77 Cromwell Avenue London N6 5XG on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 42 Berwyn Road Richmond Surrey TW10 5BS to Flat 8 Cloisters Court 77 Cromwell Avenue London N6 5XG on 28 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Marcus Alexander Rowland as a director on 1 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Camilla Charlotte Rowland as a director on 1 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Marcus Alexander Rowland as a director on 1 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Marcus Alexander Rowland as a director on 1 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Camilla Charlotte Rowland as a director on 1 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Camilla Charlotte Rowland as a director on 1 July 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 September 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
24 July 2013 | Registered office address changed from 16B King Edward's Road London E9 7SF United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 16B King Edward's Road London E9 7SF United Kingdom on 24 July 2013 (1 page) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 June 2012 | Director's details changed for Mr Thomas Edward Oliver Rowland on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Director's details changed for Mr Thomas Edward Oliver Rowland on 19 June 2012 (2 pages) |
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|