You are here: bizstats.co.uk > a-z index > 8 list

8723 Limited LONDON


8723 started in year 2001 as Private Limited Company with registration number 04284322. The 8723 company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 10 Queen Street Place. Postal code: EC4R 1AG. Since 10th February 2022 8723 Limited is no longer carrying the name Rowan Asset Management.

The firm has one director. Nicholas J., appointed on 10 September 2001. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

8723 Limited Address / Contact

Office Address 10 Queen Street Place
Town London
Post code EC4R 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04284322
Date of Incorporation Mon, 10th Sep 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Nicholas J.

Position: Director

Appointed: 10 September 2001

Geoffrey L.

Position: Director

Appointed: 06 February 2012

Resigned: 22 January 2014

Jason M.

Position: Director

Appointed: 18 January 2012

Resigned: 10 December 2020

Michael B.

Position: Director

Appointed: 19 November 2008

Resigned: 08 December 2010

Michael B.

Position: Secretary

Appointed: 16 May 2008

Resigned: 08 December 2010

Geoffrey L.

Position: Director

Appointed: 01 October 2006

Resigned: 16 December 2010

Christopher M.

Position: Director

Appointed: 29 July 2004

Resigned: 31 March 2005

Maurice F.

Position: Director

Appointed: 10 January 2003

Resigned: 26 February 2009

Julia J.

Position: Secretary

Appointed: 10 September 2001

Resigned: 16 May 2008

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 10 September 2001

Resigned: 10 September 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2001

Resigned: 10 September 2001

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Nicholas J. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Post End 11 Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Jason M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Nicholas J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Post End 11 Limited

25 Bruton Street, London, W1J 6QH, England

Legal authority Limited Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10055892
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jason M.

Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control: significiant influence or control

Company previous names

Rowan Asset Management February 10, 2022
Rowan (reading 3) January 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand28 2712 1244 02311 5231 599
Current Assets149 355140 875174 588148 358157 513
Debtors121 084138 751170 565136 835155 914
Net Assets Liabilities11 465-7 257-48 105-133 408-136 383
Property Plant Equipment23 62117 95012 88710 6997 810
Other
Accumulated Depreciation Impairment Property Plant Equipment230 376237 505242 568244 756247 645
Balances Amounts Owed By Related Parties6 1476 538120 6054 9235 943
Balances Amounts Owed To Related Parties91 53395 17995 17995 17995 179
Creditors96 614108 925180 995292 465301 706
Fixed Assets23 62117 95012 88710 6997 810
Increase From Depreciation Charge For Year Property Plant Equipment 7 1295 0632 1882 889
Net Current Assets Liabilities52 74131 950-60 992-144 107-144 193
Property Plant Equipment Gross Cost253 997255 455255 455255 455255 455
Provisions For Liabilities Balance Sheet Subtotal64 89757 15754 585  
Total Additions Including From Business Combinations Property Plant Equipment 1 458   
Total Assets Less Current Liabilities76 36249 900-48 105-133 408-136 383

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search