General information

Name:

Rowayton Ltd

Office Address:

1st Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 07372904

Incorporation date: 2010-09-10

Dissolution date: 2023-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07372904 14 years ago, Rowayton Limited had been a private limited company until 2023-01-24 - the day it was dissolved. Its last known registration address was 1st Floor Healthaid House, Marlborough Hill Harrow.

The directors included: Sarah H. chosen to lead the company on 2010-09-10 and Andrew H. chosen to lead the company 14 years ago.

Executives who had control over the firm were as follows: Andrew H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Sarah H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sarah H.

Role: Director

Appointed: 10 September 2010

Latest update: 29 December 2023

Andrew H.

Role: Director

Appointed: 10 September 2010

Latest update: 29 December 2023

People with significant control

Andrew H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Sarah H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 September 2022
Confirmation statement last made up date 10 September 2021
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 November 2014
Annual Accounts 12 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 December 2015
Annual Accounts 4 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 4 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 2 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2014

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2013

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Similar companies nearby

Closest companies