Company NameRoach-Bowler Consulting Limited
DirectorsAndrew Colin Patrick Roach-Bowler and Nicola Harvey
Company StatusActive
Company Number07716707
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74902Quantity surveying activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Colin Patrick Roach-Bowler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMs Nicola Harvey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2017(6 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameNicola Harvey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 23 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£49,930
Cash£81,296
Current Liabilities£32,713

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

15 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 July 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
2 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
23 July 2017Termination of appointment of Nicola Harvey as a director on 23 July 2017 (1 page)
23 July 2017Director's details changed for Mr Andrew Colin Patrick Roach-Bowler on 23 July 2017 (2 pages)
23 July 2017Change of details for Mr Andrew Colin Patrick Roach-Bowler as a person with significant control on 23 July 2017 (2 pages)
23 July 2017Appointment of Ms Nicola Harvey as a director on 23 July 2017 (2 pages)
23 July 2017Termination of appointment of Nicola Harvey as a director on 23 July 2017 (1 page)
23 July 2017Change of details for Ms Nicola Harvey as a person with significant control on 23 July 2017 (2 pages)
23 July 2017Change of details for Mr Andrew Colin Patrick Roach-Bowler as a person with significant control on 23 July 2017 (2 pages)
23 July 2017Change of details for Ms Nicola Harvey as a person with significant control on 23 July 2017 (2 pages)
23 July 2017Director's details changed for Mr Andrew Colin Patrick Roach-Bowler on 23 July 2017 (2 pages)
23 July 2017Appointment of Ms Nicola Harvey as a director on 23 July 2017 (2 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 April 2017Appointment of Nicola Harvey as a director on 23 March 2017 (2 pages)
10 April 2017Appointment of Nicola Harvey as a director on 23 March 2017 (2 pages)
8 September 2016Registered office address changed from 58 Kechill Gardens Hayes Bromley Kent BR2 7NG to 409-411 Croydon Road Beckenham BR3 3PP on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 58 Kechill Gardens Hayes Bromley Kent BR2 7NG to 409-411 Croydon Road Beckenham BR3 3PP on 8 September 2016 (1 page)
27 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
28 July 2011Appointment of Andrew Colin Patrick Roach-Bowler as a director (3 pages)
28 July 2011Termination of appointment of Barry Warmisham as a director (2 pages)
28 July 2011Appointment of Andrew Colin Patrick Roach-Bowler as a director (3 pages)
28 July 2011Termination of appointment of Barry Warmisham as a director (2 pages)
25 July 2011Incorporation (27 pages)
25 July 2011Incorporation (27 pages)