About

Registered Number: 04333010
Date of Incorporation: 03/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 1 Port Hill, Hertford, Hertfordshire, SG14 1PJ

 

Rowleys: London Ltd was founded on 03 December 2001 and has its registered office in Hertfordshire, it has a status of "Active". We don't currently know the number of employees at the company. This company has 2 directors listed as Rowley, Anne Susan, Laing, Jacqueline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLEY, Anne Susan 05 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LAING, Jacqueline 05 December 2001 31 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 30 August 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2005
363s - Annual Return 31 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
AAMD - Amended Accounts 26 November 2004
287 - Change in situation or address of Registered Office 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
AA - Annual Accounts 08 June 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
363s - Annual Return 01 March 2004
225 - Change of Accounting Reference Date 10 November 2003
AA - Annual Accounts 25 July 2003
395 - Particulars of a mortgage or charge 16 May 2003
363s - Annual Return 04 February 2003
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
NEWINC - New incorporation documents 03 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.