About

Registered Number: 02474881
Date of Incorporation: 27/02/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Berkeley House, 304 Regents Park Road, London, N3 2JX,

 

Rowan Land Ltd was established in 1990, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAU, Daniel 10 July 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 21 February 2020
AP01 - Appointment of director 02 August 2019
TM02 - Termination of appointment of secretary 01 August 2019
AP03 - Appointment of secretary 01 August 2019
PSC05 - N/A 01 August 2019
AA - Annual Accounts 17 June 2019
CC04 - Statement of companies objects 23 May 2019
AD01 - Change of registered office address 02 April 2019
CS01 - N/A 19 February 2019
AD01 - Change of registered office address 01 November 2018
MR01 - N/A 26 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 July 2016
TM01 - Termination of appointment of director 25 April 2016
AR01 - Annual Return 11 February 2016
RESOLUTIONS - N/A 05 November 2015
AA - Annual Accounts 06 July 2015
RESOLUTIONS - N/A 13 April 2015
MR04 - N/A 08 April 2015
MR04 - N/A 08 April 2015
MR01 - N/A 17 March 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 07 August 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 31 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AA - Annual Accounts 31 December 2012
RESOLUTIONS - N/A 15 June 2012
TM02 - Termination of appointment of secretary 09 March 2012
AP03 - Appointment of secretary 09 March 2012
AR01 - Annual Return 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 11 November 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 06 April 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 18 February 2011
CH03 - Change of particulars for secretary 18 February 2011
AA - Annual Accounts 28 October 2010
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 09 August 2010
AR01 - Annual Return 15 March 2010
DISS40 - Notice of striking-off action discontinued 03 March 2010
AA - Annual Accounts 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 25 November 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
363a - Annual Return 16 March 2009
225 - Change of Accounting Reference Date 09 January 2009
287 - Change in situation or address of Registered Office 05 November 2008
AA - Annual Accounts 02 October 2008
RESOLUTIONS - N/A 19 March 2008
MEM/ARTS - N/A 19 March 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
RESOLUTIONS - N/A 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
225 - Change of Accounting Reference Date 13 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
AA - Annual Accounts 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
225 - Change of Accounting Reference Date 29 March 2007
DISS40 - Notice of striking-off action discontinued 02 January 2007
652C - Withdrawal of application for striking off 29 December 2006
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2006
652a - Application for striking off 09 August 2006
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 28 July 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363a - Annual Return 24 March 2006
287 - Change in situation or address of Registered Office 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
225 - Change of Accounting Reference Date 24 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
363s - Annual Return 25 April 2005
287 - Change in situation or address of Registered Office 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 06 April 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 08 February 2001
287 - Change in situation or address of Registered Office 04 December 2000
AA - Annual Accounts 04 December 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 24 March 1998
RESOLUTIONS - N/A 23 January 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 12 March 1997
RESOLUTIONS - N/A 16 December 1996
AA - Annual Accounts 16 December 1996
363s - Annual Return 15 February 1996
RESOLUTIONS - N/A 10 January 1996
AA - Annual Accounts 10 January 1996
RESOLUTIONS - N/A 29 January 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 25 January 1995
363s - Annual Return 22 February 1994
RESOLUTIONS - N/A 10 February 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 17 March 1993
RESOLUTIONS - N/A 04 February 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 05 February 1992
AA - Annual Accounts 30 January 1992
363a - Annual Return 12 February 1991
RESOLUTIONS - N/A 14 January 1991
288 - N/A 05 March 1990
NEWINC - New incorporation documents 27 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2018 Outstanding

N/A

A registered charge 12 March 2015 Outstanding

N/A

Debenture 28 November 2011 Fully Satisfied

N/A

Debenture 25 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.