Company NameRowley Lane Ltd
DirectorsJonathan David Hampton and Palani Ketheeswaran
Company StatusActive - Proposal to Strike off
Company Number11252183
CategoryPrivate Limited Company
Incorporation Date13 March 2018(6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan David Hampton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 North Common Road
Uxbridge
UB8 1PD
Director NameMr Palani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 North Common Road
Uxbridge
UB8 1PD
Director NameMr Terry Alan Daniel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 North Common Road
Uxbridge
UB8 1PD

Location

Registered Address16 North Common Road
Uxbridge
UB8 1PD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due28 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return13 June 2023 (10 months, 4 weeks ago)
Next Return Due27 June 2024 (1 month, 2 weeks from now)

Charges

23 December 2020Delivered on: 4 January 2021
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Schedule 1- property property: land on the south side of long acre, rowley lane, wexham, slough, SL3 6PB (first charge) title number: BM423180 for more details please refer to the instrument.
Outstanding
15 June 2018Delivered on: 25 June 2018
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: Fixed and floating charge over all assets including a charge over all that freehold property being land lying to the south of rowley lane, wexham and land adjoining long acre, rowley lane, wexham, edged red on the plan annexed to the debenture registered at the land registry under part of title number BM67918 & BM67919 and currently undergoing registration at the H.m land registry under title number BM423180.
Outstanding
15 June 2018Delivered on: 20 June 2018
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: All that freehold property known as land lying to the south of rowley lane wexham and land adjoining long acre rowley lane wexham registered at the hm land registry under title numbers BM67918 and BM67919 and currently undergoing registration under title number BM423180.
Outstanding
23 April 2018Delivered on: 27 April 2018
Persons entitled: London Bridging Finance Limited

Classification: A registered charge
Particulars: Land to the south of rowley lane wrexham part of the land within t/no's BM67918 and BM67919.
Outstanding

Filing History

4 January 2021Registration of charge 112521830004, created on 23 December 2020 (39 pages)
13 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
12 June 2020Notification of Palani Ketheeswaran as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Change of details for Mr Jonathan David Hampton as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Appointment of Mr Palani Ketheeswaran as a director on 12 June 2020 (2 pages)
12 June 2020Notification of Terry Alan Daniel as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Appointment of Mr Terry Alan Daniel as a director on 12 June 2020 (2 pages)
28 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
11 July 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Registration of charge 112521830003, created on 15 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(60 pages)
20 June 2018Registration of charge 112521830002, created on 15 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(58 pages)
20 June 2018Satisfaction of charge 112521830001 in full (1 page)
27 April 2018Registration of charge 112521830001, created on 23 April 2018 (20 pages)
13 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-13
  • GBP 100
(25 pages)