About

Registered Number: 04553304
Date of Incorporation: 03/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Warren House, Warren Road, Kingston Upon Thames, Surrey, KT2 7HY

 

Rowsan Ltd was founded on 03 October 2002 and are based in Kingston Upon Thames in Surrey, it's status is listed as "Active". There are 5 directors listed for Rowsan Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Komathy Sampath 18 August 2020 - 1
MALLAYA, Sampath Kumar 18 August 2020 - 1
DUNNICLIFFE, Colin John 24 October 2002 30 September 2005 1
JENNER, Raymond 24 October 2002 30 September 2005 1
POVAH, Keith Ashley 24 October 2002 12 February 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
AP01 - Appointment of director 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
TM02 - Termination of appointment of secretary 19 August 2020
PSC02 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 24 November 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 October 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 29 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH03 - Change of particulars for secretary 03 October 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
287 - Change in situation or address of Registered Office 25 August 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 03 February 2008
AUD - Auditor's letter of resignation 09 November 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 10 September 2007
225 - Change of Accounting Reference Date 24 July 2007
363a - Annual Return 31 October 2006
363s - Annual Return 23 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
AUD - Auditor's letter of resignation 12 October 2005
353 - Register of members 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 29 October 2004
287 - Change in situation or address of Registered Office 09 August 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 13 November 2003
395 - Particulars of a mortgage or charge 21 August 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
225 - Change of Accounting Reference Date 02 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2003
RESOLUTIONS - N/A 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
123 - Notice of increase in nominal capital 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 30 October 2002
NEWINC - New incorporation documents 03 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.