General information

Name:

Rowswells Ltd

Office Address:

Richfields, Suite 3 Congress House 14 Lyon Road HA1 2EN Harrow

Number: 01263252

Incorporation date: 1976-06-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rowswells Limited with Companies House Reg No. 01263252 has been a part of the business world for 48 years. The Private Limited Company is located at Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow and their zip code is HA1 2EN. The name of the firm got changed in 2012 to Rowswells Limited. This enterprise previous business name was E. & I. Bryant (newsagents). The firm's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. Rowswells Ltd filed its latest accounts for the financial year up to 2022-06-30. The firm's most recent annual confirmation statement was filed on 2023-03-31.

At the moment, the directors chosen by this business are as follow: Bhavini M. assigned to lead the company on 2011-03-25 and Amish M. assigned to lead the company in 2011.

Amish M. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Rowswells Limited 2012-04-11
  • E. & I. Bryant (newsagents) Limited 1976-06-16

Financial data based on annual reports

Company staff

Bhavini M.

Role: Director

Appointed: 25 March 2011

Latest update: 5 February 2024

Bhavini M.

Role: Secretary

Appointed: 25 March 2011

Latest update: 5 February 2024

Amish M.

Role: Director

Appointed: 25 March 2011

Latest update: 5 February 2024

People with significant control

Amish M.
Notified on 31 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 26 December 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 26 December 2013
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 11 February 2015
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 18 November 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 22nd, February 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
47
Company Age

Closest Companies - by postcode