Company NameRowark Investments Llp
Company StatusActive
Company NumberOC381124
CategoryLimited Liability Partnership
Incorporation Date18 December 2012(11 years, 4 months ago)

Directors

LLP Designated Member NameMr Roshan Renaldo Pathman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
LLP Designated Member NameWarren Ramesh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
LLP Designated Member NameMr Mark James Greig
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
LLP Designated Member NameSchemelocal Limited (Corporation)
StatusCurrent
Appointed18 December 2012(same day as company formation)
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
LLP Designated Member NameCD London Property Investments Limited (Corporation)
StatusCurrent
Appointed24 May 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address55 Loudoun Road
London
NW8 0DL
LLP Designated Member NameLoudoun Property Investments Limited (Corporation)
StatusCurrent
Appointed24 May 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address55 Loudoun Road
London
NW8 0DL

Location

Registered Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

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 Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

8 January 2014Delivered on: 16 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings k/a flats 1-24 berkeley court, vines avenue, london t/nos:MX70189 and MX188008. Notification of addition to or amendment of charge.
Outstanding
11 December 2013Delivered on: 14 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 February 2013Delivered on: 27 February 2013
Satisfied on: 11 January 2014
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 February 2013Delivered on: 27 February 2013
Satisfied on: 11 January 2014
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All that property situate and known as berkeley court and land at the south western end of vines avenue finchley london t/n MX70189 and MX188008.
Fully Satisfied

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
1 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
14 July 2021Change of details for Mr Mark James Greig as a person with significant control on 13 July 2021 (2 pages)
14 July 2021Member's details changed for Mr Mark James Greig on 13 July 2021 (2 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
11 November 2020Notification of Mark James Greig as a person with significant control on 31 July 2019 (2 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 December 2019Member's details changed for Mr Mark James Greig on 16 December 2019 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 August 2019Appointment of Cd London Property Investments Limited as a member on 24 May 2019 (2 pages)
30 August 2019Appointment of Loudoun Property Investments Limited as a member on 24 May 2019 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 February 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 August 2017Member's details changed for Mark Greig on 7 August 2017 (2 pages)
7 August 2017Member's details changed for Mark Greig on 7 August 2017 (2 pages)
1 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Annual return made up to 18 December 2015 (4 pages)
21 December 2015Annual return made up to 18 December 2015 (4 pages)
13 January 2015Annual return made up to 18 December 2014 (4 pages)
13 January 2015Annual return made up to 18 December 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
5 February 2014Annual return made up to 18 December 2013 (5 pages)
5 February 2014Annual return made up to 18 December 2013 (5 pages)
16 January 2014Registration of charge 3811240004 (33 pages)
16 January 2014Registration of charge 3811240004 (33 pages)
11 January 2014Satisfaction of charge 2 in full (4 pages)
11 January 2014Satisfaction of charge 1 in full (4 pages)
11 January 2014Satisfaction of charge 1 in full (4 pages)
11 January 2014Satisfaction of charge 2 in full (4 pages)
14 December 2013Registration of charge 3811240003 (37 pages)
14 December 2013Registration of charge 3811240003 (37 pages)
27 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
27 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
27 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
27 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
18 December 2012Incorporation of a limited liability partnership (7 pages)
18 December 2012Incorporation of a limited liability partnership (7 pages)