Established in 2012, Rowley's Restaurants Ltd are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Devaux, Georgina, Guess, Richard Gordon, Guess, William Richard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUESS, Richard Gordon | 24 September 2012 | - | 1 |
GUESS, William Richard | 24 September 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVAUX, Georgina | 09 November 2015 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 23 September 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 September 2020 | |
SH19 - Statement of capital | 23 September 2020 | |
CAP-SS - N/A | 23 September 2020 | |
SH01 - Return of Allotment of shares | 14 September 2020 | |
CS01 - N/A | 05 November 2019 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 January 2018 | |
RP04CH01 - N/A | 24 January 2018 | |
CS01 - N/A | 20 October 2017 | |
CH01 - Change of particulars for director | 17 October 2017 | |
CH01 - Change of particulars for director | 17 October 2017 | |
CH01 - Change of particulars for director | 17 October 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 October 2017 | |
AA - Annual Accounts | 07 October 2017 | |
SH01 - Return of Allotment of shares | 04 December 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 October 2016 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 08 October 2016 | |
AD01 - Change of registered office address | 16 March 2016 | |
AD01 - Change of registered office address | 03 March 2016 | |
AP03 - Appointment of secretary | 10 February 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 January 2016 | |
AD01 - Change of registered office address | 24 December 2015 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 22 September 2015 | |
CERTNM - Change of name certificate | 22 December 2014 | |
CONNOT - N/A | 22 December 2014 | |
AR01 - Annual Return | 12 November 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 July 2014 | |
AA - Annual Accounts | 09 July 2014 | |
RESOLUTIONS - N/A | 27 January 2014 | |
AR01 - Annual Return | 26 October 2013 | |
RESOLUTIONS - N/A | 17 June 2013 | |
SH01 - Return of Allotment of shares | 17 June 2013 | |
AA01 - Change of accounting reference date | 17 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 March 2013 | |
MG01 - Particulars of a mortgage or charge | 16 January 2013 | |
MG01 - Particulars of a mortgage or charge | 15 January 2013 | |
MG01 - Particulars of a mortgage or charge | 29 December 2012 | |
NEWINC - New incorporation documents | 24 September 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 10 January 2013 | Fully Satisfied |
N/A |
Legal mortgage | 10 January 2013 | Outstanding |
N/A |
Debenture | 27 December 2012 | Outstanding |
N/A |