Company NameRowell Associates Limited
DirectorDavid Patrice Alan Brian Rowell
Company StatusActive
Company Number07934373
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr David Patrice Alan Brian Rowell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Patrice Allan Brian Rowell
100.00%
Ordinary

Financials

Year2014
Net Worth£17,986
Cash£464
Current Liabilities£126,734

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

23 April 2013Delivered on: 14 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 7 cross street, saffron walden, essex t/no EX880610. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 14 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 3 market row, saffron walden, essex t/no EX815830. Notification of addition to or amendment of charge.
Outstanding
15 April 2013Delivered on: 19 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with updates (5 pages)
20 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
31 October 2023Director's details changed for Mr David Patrice Alan Brian Rowell on 17 October 2023 (2 pages)
31 October 2023Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 31 October 2023 (1 page)
13 May 2023Compulsory strike-off action has been discontinued (1 page)
12 May 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
14 February 2023Director's details changed for Mr David Patrice Alan Brian Rowell on 6 February 2023 (2 pages)
13 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
13 February 2023Change of details for Mr David Patrice Allan Brian Rowell as a person with significant control on 6 February 2023 (2 pages)
13 February 2023Registered office address changed from Unit 4 Saffron Business Centre Elizabeth Way Saffron Walden CB10 2BL to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 13 February 2023 (1 page)
17 February 2022Confirmation statement made on 2 February 2022 with updates (5 pages)
15 February 2022Director's details changed for Mr David Patrice Allan Brian Rowell on 14 February 2022 (2 pages)
14 February 2022Director's details changed for Mr David Patrice Allan Brian Rowell on 14 February 2022 (2 pages)
14 February 2022Change of details for Mr David Patrice Allan Brian Rowell as a person with significant control on 14 February 2022 (2 pages)
18 January 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
28 February 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
25 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
13 February 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
4 July 2018Satisfaction of charge 079343730001 in full (1 page)
15 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 May 2013Registration of charge 079343730002 (41 pages)
14 May 2013Registration of charge 079343730002 (41 pages)
14 May 2013Registration of charge 079343730003 (41 pages)
14 May 2013Registration of charge 079343730003 (41 pages)
19 April 2013Registration of charge 079343730001 (44 pages)
19 April 2013Registration of charge 079343730001 (44 pages)
16 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
16 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
16 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (14 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)