Company NameFinance And Industrial Trust Limited(The)
Company StatusActive
Company Number00079331
CategoryPrivate Limited Company
Incorporation Date4 December 1903(120 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1992(88 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameMr Richard Graham St John Rowlandson
NationalityBritish
StatusCurrent
Appointed24 January 1992(88 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(106 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Angela Jean Teoh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(107 years after company formation)
Appointment Duration13 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameJohn William Mc Leod
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(88 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 August 2002)
RoleCertified Accountant
Correspondence Address35 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(88 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(99 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7, Wyllyotts Place
Potters Bar
Herts. En6 2jd.

Contact

Websiterogroup.co.uk
Telephone01707 601400
Telephone regionWelwyn Garden City

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.6m at £0.1Law 2457 LTD
90.91%
Deferred
2.6m at £0.01Law 2457 LTD
9.09%
Ordinary

Financials

Year2014
Turnover£47,221
Net Worth£670,151
Current Liabilities£19,166

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

7 July 1999Delivered on: 19 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Keyman insurance assignment
Secured details: All obligations and liabilities of any group company (as defined) to the chargee under or pursuant to all or any of the nwb documents (as defined).
Particulars: Life of peter askew for £2,000,000,policy dated 8/10/98 and numbered 22EO10 23/6 with all proceeds and benefits thereof. See the mortgage charge document for full details.
Outstanding

Filing History

29 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
4 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (42 pages)
4 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
4 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages)
4 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
12 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
12 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
12 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages)
12 October 2022Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages)
29 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages)
15 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 November 2016Full accounts made up to 31 March 2016 (13 pages)
23 November 2016Full accounts made up to 31 March 2016 (13 pages)
27 January 2016Registered office address changed from Graham House, 7, Wyllyotts Place, Potters Bar, Herts. EN6 2JD. to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Graham House, 7, Wyllyotts Place, Potters Bar, Herts. EN6 2JD. to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 27 January 2016 (1 page)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 283,306.32
(5 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 283,306.32
(5 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
25 November 2015Full accounts made up to 31 March 2015 (14 pages)
25 November 2015Full accounts made up to 31 March 2015 (14 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 283,306.32
(6 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 283,306.32
(6 pages)
23 October 2014Full accounts made up to 31 March 2014 (13 pages)
23 October 2014Full accounts made up to 31 March 2014 (13 pages)
19 March 2014Statement by directors (1 page)
19 March 2014Solvency statement dated 11/03/14 (1 page)
19 March 2014Resolutions
  • RES13 ‐ Share premium account cancelled 11/03/2014
(2 pages)
19 March 2014Statement of capital on 19 March 2014
  • GBP 283,306
(4 pages)
19 March 2014Resolutions
  • RES13 ‐ Share premium account cancelled 11/03/2014
(2 pages)
19 March 2014Statement by directors (1 page)
19 March 2014Statement of capital on 19 March 2014
  • GBP 283,306
(4 pages)
19 March 2014Solvency statement dated 11/03/14 (1 page)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders (6 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders (6 pages)
4 November 2013Full accounts made up to 31 March 2013 (12 pages)
4 November 2013Full accounts made up to 31 March 2013 (12 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
26 October 2012Full accounts made up to 31 March 2012 (12 pages)
26 October 2012Full accounts made up to 31 March 2012 (12 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
28 November 2011Full accounts made up to 31 March 2011 (12 pages)
28 November 2011Full accounts made up to 31 March 2011 (12 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (13 pages)
8 December 2010Full accounts made up to 31 March 2010 (13 pages)
23 November 2010Appointment of Mrs Angela Jean Teoh as a director (2 pages)
23 November 2010Appointment of Mrs Angela Jean Teoh as a director (2 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
26 January 2010Director's details changed for Susan Margaret Younghusband on 24 January 2010 (2 pages)
26 January 2010Secretary's details changed for Richard Graham St John Rowlandson on 24 January 2010 (1 page)
26 January 2010Director's details changed for Richard Graham St John Rowlandson on 24 January 2010 (2 pages)
26 January 2010Secretary's details changed for Richard Graham St John Rowlandson on 24 January 2010 (1 page)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Susan Margaret Younghusband on 24 January 2010 (2 pages)
26 January 2010Director's details changed for Richard Graham St John Rowlandson on 24 January 2010 (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (13 pages)
19 November 2009Full accounts made up to 31 March 2009 (13 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (13 pages)
6 October 2008Full accounts made up to 31 March 2008 (13 pages)
29 January 2008Return made up to 24/01/08; full list of members (3 pages)
29 January 2008Return made up to 24/01/08; full list of members (3 pages)
2 October 2007Full accounts made up to 31 March 2007 (13 pages)
2 October 2007Full accounts made up to 31 March 2007 (13 pages)
7 February 2007Return made up to 24/01/07; full list of members (2 pages)
7 February 2007Return made up to 24/01/07; full list of members (2 pages)
19 October 2006Full accounts made up to 31 March 2006 (13 pages)
19 October 2006Full accounts made up to 31 March 2006 (13 pages)
31 January 2006Return made up to 24/01/06; full list of members (2 pages)
31 January 2006Return made up to 24/01/06; full list of members (2 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
22 November 2005Full accounts made up to 31 March 2005 (13 pages)
22 November 2005Full accounts made up to 31 March 2005 (13 pages)
3 February 2005Return made up to 24/01/05; full list of members (2 pages)
3 February 2005Return made up to 24/01/05; full list of members (2 pages)
10 November 2004Full accounts made up to 31 March 2004 (13 pages)
10 November 2004Full accounts made up to 31 March 2004 (13 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
6 February 2004Return made up to 24/01/04; full list of members (7 pages)
6 February 2004Return made up to 24/01/04; full list of members (7 pages)
6 October 2003Full accounts made up to 31 March 2003 (13 pages)
6 October 2003Full accounts made up to 31 March 2003 (13 pages)
18 August 2003New director appointed (3 pages)
18 August 2003New director appointed (3 pages)
3 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 2002Full accounts made up to 31 March 2002 (13 pages)
22 December 2002Full accounts made up to 31 March 2002 (13 pages)
25 March 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
22 February 2002Return made up to 24/01/02; full list of members (7 pages)
22 February 2002Return made up to 24/01/02; full list of members (7 pages)
4 December 2001Full accounts made up to 31 March 2001 (12 pages)
4 December 2001Full accounts made up to 31 March 2001 (12 pages)
5 February 2001Return made up to 24/01/01; full list of members (7 pages)
5 February 2001Return made up to 24/01/01; full list of members (7 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Return made up to 24/01/00; full list of members (7 pages)
1 February 2000Return made up to 24/01/00; full list of members (7 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
20 January 1999Return made up to 24/01/99; full list of members (12 pages)
20 January 1999Return made up to 24/01/99; full list of members (12 pages)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
1 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 January 1998Return made up to 24/01/98; no change of members (8 pages)
20 January 1998Return made up to 24/01/98; no change of members (8 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
20 January 1997Return made up to 24/01/97; no change of members (8 pages)
20 January 1997Return made up to 24/01/97; no change of members (8 pages)
10 October 1996Full accounts made up to 31 March 1996 (10 pages)
10 October 1996Full accounts made up to 31 March 1996 (10 pages)
17 January 1996Return made up to 24/01/96; full list of members (10 pages)
17 January 1996Return made up to 24/01/96; full list of members (10 pages)
8 September 1995Full accounts made up to 31 March 1995 (9 pages)
8 September 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (304 pages)
15 February 1986New secretary appointed (3 pages)
15 February 1986New secretary appointed (3 pages)
23 November 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 1984Memorandum and Articles of Association (11 pages)
23 November 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 1984Memorandum and Articles of Association (11 pages)