ROWHURST LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 6EY

Company number 02135978
Status Active
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address 41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, EN2 6EY
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 one hundred and sixty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Micro company accounts made up to 26 June 2016; Satisfaction of charge 37 in full. The most likely internet sites of ROWHURST LIMITED are www.rowhurst.co.uk, and www.rowhurst.co.uk. The predicted number of employees is 160 to 170. The company’s age is thirty-eight years and four months. Rowhurst Limited is a Private Limited Company. The company registration number is 02135978. Rowhurst Limited has been working since 01 June 1987. The present status of the company is Active. The registered address of Rowhurst Limited is 41 Walsingham Road Enfield Middlesex En2 6ey. The company`s financial liabilities are £4764.9k. It is £2.7k against last year. And the total assets are £4867.65k, which is £-882.84k against last year. WEIS, Rachel is a Secretary of the company. WEIS, Rachel is a Director of the company. WEIS, Sir is a Director of the company. WING, Clifford Donald is a Director of the company. Director DEE, Neil has been resigned. Director GOODMAN, Adrian Howard has been resigned. Director WEIS, Aubrey has been resigned. The company operates in "Buying and selling of own real estate".


rowhurst Key Finiance

LIABILITIES £4764.9k
+0%
CASH n/a
TOTAL ASSETS £4867.65k
-16%
All Financial Figures

Current Directors

Secretary

Director
WEIS, Rachel

73 years old

Director
WEIS, Sir
Appointed Date: 30 July 2014
44 years old

Director
WING, Clifford Donald
Appointed Date: 25 March 2014
65 years old

Resigned Directors

Director
DEE, Neil
Resigned: 05 September 2010
Appointed Date: 24 October 1996
60 years old

Director
GOODMAN, Adrian Howard
Resigned: 21 December 2001
Appointed Date: 28 July 1993
65 years old

Director
WEIS, Aubrey
Resigned: 25 March 2014
75 years old

Persons With Significant Control

Mr Aubrey Weis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ROWHURST LIMITED Events

12 May 2017
Confirmation statement made on 31 March 2017 with updates
21 Mar 2017
Micro company accounts made up to 26 June 2016
22 Apr 2016
Satisfaction of charge 37 in full
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

24 Mar 2016
Total exemption small company accounts made up to 26 June 2015
...
... and 150 more events
15 Oct 1987
Particulars of mortgage/charge

09 Oct 1987
Particulars of mortgage/charge

24 Sep 1987
Registered office changed on 24/09/87 from: 43 king st manchester M2 7AT

23 Sep 1987
Particulars of mortgage/charge

01 Jun 1987
Incorporation

ROWHURST LIMITED Charges

15 June 2005
Direct and third party legal charge (trustee and beneficiary)
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a 39 manor road, luton, t/no BD186585…
24 February 2005
Direct and third party legal charge
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Whittington house, 20 college hill, city of london t/n…
24 February 2005
Direct and third party legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east side of grecian crescent, bolton, gt…
24 February 2005
Direct and third party legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of pittbrook street…
24 February 2005
Direct and third party legal charge
Delivered: 8 March 2005
Status: Satisfied on 20 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The weighing machine public house, 7 and 9 wavertree road…
30 October 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 9 May 2013
Persons entitled: Nationwide Building Society
Description: Land and buildings on the north side of tawd brew and on…
21 December 2001
Standrad security which was presented for registration in scotland on 24 january 2002 and
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Bonnytoun Estates Limited
Description: All and whole the subjects k/a and forming plots 3 & 5…
29 October 1999
Deed of assignment of rents
Delivered: 10 November 1999
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: The benefit of all rents licence or tenancy fees payable…
29 October 1999
Mortgage deed
Delivered: 10 November 1999
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: L/Hold property known as compass house orwell st and riby…
26 July 1999
Deed of supplemental charge
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited,as Trustee for Itself and Any Other Lender or Anylender Supplemental to a Deed Dated 3RD December 1998 (as Defined) and to a the Principal Deed Dated 4TH December 1998
Description: F/Hold property known as 29 king st,belper derbyshire;…
26 July 1999
Assignment by way of charge
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All the rights titles benefits and interests and whether…
26 July 1999
Assignment by way of charge
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All the rights titles benefits and interests and whether…
4 December 1998
Deed of assignment
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited(as Agent for the Lenders)
Description: All the company's right title and interests in and to all…
4 December 1998
Deed of suppõlemental charge
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: L/H property k/a sheddingdean neighbourhood centre on the…
3 December 1998
Deed of assignment
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All the rights titles benefits and interests and whether…
3 December 1998
Deed of legal charge
Delivered: 11 December 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: L/H land k/a unit 7 purdey's way industrial estate rochford…
14 October 1998
Third party legal charge
Delivered: 24 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Windmill garage ruislip hillingdon greater london. By way…
16 September 1998
Third party legal charge
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 39 and part of 38 nile street sunderland tyne…
3 August 1998
Legal mortgage
Delivered: 6 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 39 manor road luton bedfordshire t/no:…
6 April 1998
Standard security which was presented for registration in scotland on the 5TH june 1998
Delivered: 19 June 1998
Status: Outstanding
Persons entitled: Internova Limited
Description: All and whole that piece of ground in the parish of old…
17 February 1998
Legal charge
Delivered: 26 February 1998
Status: Satisfied on 22 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land at brunswick industrial estates newcastle upon…
23 December 1997
Mortgage
Delivered: 31 December 1997
Status: Outstanding
Persons entitled: Portman Building Society
Description: 4 grosvenor gardens london.
6 August 1997
Legal mortgage
Delivered: 15 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the weighing machine public house 7 and 9…
21 May 1997
Legal mortgage
Delivered: 6 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land and buildings at grecian crescent…
15 May 1997
Legal charge
Delivered: 17 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property situate and k/a whittington house 20 college…
28 June 1996
Legal charge
Delivered: 2 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north side of tawd brow on…
28 June 1996
Legal charge
Delivered: 2 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7 redan hill estate redan road aldershot rushmoor…
28 June 1996
Legal charge
Delivered: 2 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings on the east side of pittbrook street…
7 October 1995
Legal charge
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land on the north side of tawd brow skelmersdale west…
10 December 1993
Legal mortgage
Delivered: 23 December 1993
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: L/H property k/a units 6,7,8 and 9 wharfside trafford wharf…
10 September 1993
Legal mortgage
Delivered: 15 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 grosvenor gardens & 3 grosvenor gardens mews east…
6 August 1993
Mortgage deed
Delivered: 13 August 1993
Status: Outstanding
Persons entitled: Bristol and West ,Building Society
Description: All estates rights title and other interest of the company…
4 May 1993
Legal charge
Delivered: 11 May 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage units 1-4 caerphilly road mynach…
1 April 1993
Legal charge
Delivered: 15 April 1993
Status: Satisfied on 29 May 1996
Persons entitled: Allied Dunbar Assurance PLC
Description: L/H property k/a 4 grovenor gardens westminster london…
12 March 1993
Legal charge
Delivered: 26 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1/2 duke street and 3/4 princes street truro cornwall.
27 January 1993
Legal charge
Delivered: 29 January 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 50 high street wombwell barnsley…
5 January 1993
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 5 June 1998
Persons entitled: R & I Bank of Western Australia LTD
Description: Fixed charge all that f/h land k/a 29B king street belper…
5 January 1993
Floating charge
Delivered: 19 January 1993
Status: Satisfied on 5 June 1998
Persons entitled: R & I Bank of Western Australia LTD
Description: Floating charge all the companys undertaking property…
5 January 1993
Assignment
Delivered: 19 January 1993
Status: Satisfied on 18 May 2000
Persons entitled: R & I Bank of Western Australia LTD
Description: All rents and other moneys due to the company arising out…
28 August 1992
Standard security
Delivered: 4 September 1992
Status: Satisfied on 4 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eastman house (otherwise eastman whipstock house) bridge of…
25 August 1992
Legal charge
Delivered: 4 September 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land and buildings on the north side of weston…
13 May 1992
Standard security
Delivered: 26 May 1992
Status: Satisfied on 4 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 1,1A,2A,2B,3A,3B,3C and 3D woodside road aberdeen.
28 April 1992
Legal charge
Delivered: 6 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage part f/h and part l/h land and…
13 March 1992
Standard security
Delivered: 20 March 1992
Status: Satisfied on 4 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground lease of subjects comprising harlaw industrial…
10 March 1992
Standard security
Delivered: 13 March 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage :- all that freehold land and…
6 March 1992
Standard security
Delivered: 12 March 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in the lease over the subjects at newton…
5 February 1992
Legal charge
Delivered: 12 February 1992
Status: Satisfied on 29 May 1996
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H property at ascot drive derby title nos DY44508 &…
2 August 1991
Legal mortgage
Delivered: 12 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of woodall road…
27 June 1991
Legal charge
Delivered: 10 July 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage. Land at ascot drive. Osmaston…
3 January 1989
Legal charge
Delivered: 18 January 1989
Status: Outstanding
Persons entitled: Riggs a P Bank Limited
Description: Charge over all credit balances.
3 January 1989
Legal charge
Delivered: 13 January 1989
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: F/H properties k/a grimrod place skelmersdale lancashire…
15 February 1988
Standard security
Delivered: 25 February 1988
Status: Satisfied on 4 July 2007
Persons entitled: A P Bank Limited
Description: Unit 1, 90 kelvinhaugh street glasgow.
17 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 25 May 1996
Persons entitled: Riggs Ap Bank Limited
Description: 1 & 6 grimrod place & 16 & 19 glebe road, skelmersdale…
23 November 1987
Standard security
Delivered: 7 December 1987
Status: Satisfied on 4 July 2007
Persons entitled: A P Bank Limited
Description: Subjects k/a 21 eskdaill court dalkeith midlothian.
6 October 1987
Standard security
Delivered: 15 October 1987
Status: Satisfied on 4 July 2007
Persons entitled: A P Bank Limited
Description: Subjects comprising 10/24 sinclair road, torry, aberdeen.
1 October 1987
Standard security
Delivered: 9 October 1987
Status: Outstanding
Persons entitled: A P Bank Limited
Description: All and whole area of ground lying in the parish of nigg…
21 September 1987
Legal charge
Delivered: 23 September 1987
Status: Satisfied on 23 October 1991
Persons entitled: A P Bank Limited
Description: Victory house meeting house lane chatham kent. Undertaking…