About

Registered Number: 08226096
Date of Incorporation: 24/09/2012 (12 years and 7 months ago)
Company Status: Active
Registered Address: 113 Jermyn Street, London, SW1Y 6HJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.