J.M. ROWE (INVESTMENTS) LIMITED
BLOOMSBURY

Hellopages » Greater London » Camden » WC1A 1LH
Company number 00567866
Status Active
Incorporation Date 21 June 1956
Company Type Private Limited Company
Address BRAKE LARGE FERRO & CO, 29, MUSEUM STREET, BLOOMSBURY, LONDON, WC1A 1LH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 1 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 2,000 . The most likely internet sites of J.M. ROWE (INVESTMENTS) LIMITED are www.jmroweinvestments.co.uk, and www.j-m-rowe-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J M Rowe Investments Limited is a Private Limited Company. The company registration number is 00567866. J M Rowe Investments Limited has been working since 21 June 1956. The present status of the company is Active. The registered address of J M Rowe Investments Limited is Brake Large Ferro Co 29 Museum Street Bloomsbury London Wc1a 1lh. . ROWE, Braham Ashley is a Secretary of the company. BLACKSTONE, Lance Roy is a Director of the company. LARHOLT, James Phillip Henry is a Director of the company. ROWE, Braham Ashley is a Director of the company. Secretary LARHOLT, Oliver David has been resigned. Secretary ROWE, Doris has been resigned. Director BLACKSTONE, Patricia Adele has been resigned. Director LARHOLT, Edward Daniel has been resigned. Director LARHOLT, Joy Marion has been resigned. Director LARHOLT, Oliver David has been resigned. Director ROWE, Doris has been resigned. Director ROWE, Joseph Mark has been resigned. Director ROWE, Timothy Scott has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROWE, Braham Ashley
Appointed Date: 18 February 2002

Director
BLACKSTONE, Lance Roy
Appointed Date: 15 February 2000
79 years old

Director
LARHOLT, James Phillip Henry
Appointed Date: 29 April 2007
82 years old

Director
ROWE, Braham Ashley

83 years old

Resigned Directors

Secretary
LARHOLT, Oliver David
Resigned: 18 February 2002
Appointed Date: 09 April 1998

Secretary
ROWE, Doris
Resigned: 09 April 1998

Director
BLACKSTONE, Patricia Adele
Resigned: 29 April 2007
Appointed Date: 09 January 2000
78 years old

Director
LARHOLT, Edward Daniel
Resigned: 29 April 2007
Appointed Date: 18 February 2002
51 years old

Director
LARHOLT, Joy Marion
Resigned: 29 April 2007
Appointed Date: 09 January 2000
79 years old

Director
LARHOLT, Oliver David
Resigned: 18 February 2002
Appointed Date: 09 April 1998
54 years old

Director
ROWE, Doris
Resigned: 18 May 1999
109 years old

Director
ROWE, Joseph Mark
Resigned: 03 December 1999
109 years old

Director
ROWE, Timothy Scott
Resigned: 15 June 2004
Appointed Date: 15 February 2000
50 years old

Persons With Significant Control

Mr Lance Roy Blackstone Fca
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

J.M. ROWE (INVESTMENTS) LIMITED Events

13 Mar 2017
Confirmation statement made on 18 February 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 1 December 2015
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,000

22 Feb 2016
Amended total exemption small company accounts made up to 1 December 2014
07 Sep 2015
Total exemption small company accounts made up to 1 December 2014
...
... and 84 more events
20 Oct 1983
Annual return made up to 23/06/83
15 Jun 1982
Annual return made up to 03/06/82
21 Apr 1981
Annual return made up to 13/04/81
25 Feb 1980
Annual return made up to 31/12/79
21 Jun 1956
Incorporation

J.M. ROWE (INVESTMENTS) LIMITED Charges

22 December 1966
Mortgage
Delivered: 29 December 1966
Status: Satisfied on 25 April 2007
Persons entitled: The Legal & General Assurance Society LTD.
Description: F/H premises:- 6 chequer st st. Albans herts.
20 July 1966
Further charge
Delivered: 22 July 1966
Status: Satisfied on 28 February 2007
Persons entitled: The Legal & General Assurance Society LTD.
Description: 52, high street, watford, herts and further charge on 48…
19 February 1965
Mortgage
Delivered: 23 February 1965
Status: Satisfied on 25 April 2007
Persons entitled: The Legal & General Assurance Society LTD.
Description: 18 & 18A high street st. Albans, 2 & 4 st. Peters street &…
28 July 1964
Further charge mortgage
Delivered: 4 August 1964
Status: Satisfied on 17 June 1998
Persons entitled: The Legal & General Assurance Society LTD
Description: 48,50,54,54A & 56 high street watford herts & land at rear…
6 March 1962
Further charge
Delivered: 7 March 1962
Status: Satisfied on 17 June 1998
Persons entitled: The Legal General Assurance Society LTD.
Description: 48/50 high street watford herts and land at rear of…
11 July 1961
Mortgage
Delivered: 14 July 1961
Status: Satisfied on 17 June 1998
Persons entitled: The Legal General Assurance Society LTD.
Description: 48 & 50, high street, watford, herts & land at rear of 52…
11 July 1958
Mortgage
Delivered: 15 July 1958
Status: Satisfied on 25 April 2007
Persons entitled: Kathleen M. Knights
Description: 6, chequer street, st. Albans, herts.