ROWELL OF OXFORD LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4BS

Company number 01992192
Status Active
Incorporation Date 21 February 1986
Company Type Private Limited Company
Address 495 GREEN LANES, LONDON, N13 4BS
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 November 2016 with updates; Director's details changed for Stephen George Pritchard on 9 November 2016. The most likely internet sites of ROWELL OF OXFORD LIMITED are www.rowellofoxford.co.uk, and www.rowell-of-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Rowell of Oxford Limited is a Private Limited Company. The company registration number is 01992192. Rowell of Oxford Limited has been working since 21 February 1986. The present status of the company is Active. The registered address of Rowell of Oxford Limited is 495 Green Lanes London N13 4bs. . FAULKNER, Mary is a Secretary of the company. FAULKNER, Mary is a Director of the company. PRITCHARD, Stephen George is a Director of the company. Secretary FLOYD, Madeline Edna Ciare has been resigned. Director FLOYD, Madeline Edna Ciare has been resigned. Director HOLDSWORTH, Adam Dean has been resigned. Director SPENCER-MATHEWS, Brian has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
FAULKNER, Mary
Appointed Date: 31 May 1997

Director
FAULKNER, Mary

63 years old

Director

Resigned Directors

Secretary
FLOYD, Madeline Edna Ciare
Resigned: 31 May 1997

Director
FLOYD, Madeline Edna Ciare
Resigned: 11 March 1999
85 years old

Director
HOLDSWORTH, Adam Dean
Resigned: 06 July 2005
Appointed Date: 12 February 1998
56 years old

Director
SPENCER-MATHEWS, Brian
Resigned: 30 November 1999
91 years old

Persons With Significant Control

Mr Stephen Pritchard
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Spencer-Matthews
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROWELL OF OXFORD LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Jan 2017
Confirmation statement made on 15 November 2016 with updates
09 Nov 2016
Director's details changed for Stephen George Pritchard on 9 November 2016
21 Sep 2016
Director's details changed for Stephen George Pritchard on 21 September 2016
21 Sep 2016
Director's details changed for Mary Faulkner on 21 September 2016
...
... and 70 more events
25 Jan 1988
Return made up to 28/08/87; full list of members

13 Jan 1988
Director's particulars changed

24 Nov 1987
Full accounts made up to 31 May 1987

05 Jun 1987
Director's particulars changed

27 Mar 1987
Accounting reference date extended from 31/03 to 31/05

ROWELL OF OXFORD LIMITED Charges

23 May 2012
Legal charge
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 turl street, oxford, t/no: ON297679 any other interests…
6 February 1991
Mortgage debenture
Delivered: 14 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 February 1991
Legal mortgage
Delivered: 14 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 12 turl street oxford, and the…