Potters Bar
Herts
EN6 2JD
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2012(79 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 1991(58 years, 1 month after company formation) |
Appointment Duration | 33 years, 2 months |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Frederick George Elmes |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 75 Badlis Road Walthamstow London E17 5LG |
Director Name | John Keith Palmer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(65 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queensbury Road Kettering Northampton NN15 7HL |
Website | rogroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 601400 |
Telephone region | Welwyn Garden City |
Registered Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
5.2k at £1 | Ro Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
18 May 1990 | Delivered on: 19 May 1990 Satisfied on: 8 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: 135 high street walthamstow london tog with a & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
21 June 1986 | Delivered on: 3 July 1986 Satisfied on: 8 October 2013 Persons entitled: Midland Bank PLC Classification: Mortgage reg pursuant to a statutory declaration datewd 3/7/86 Secured details: All monies due or to become due from harmer finance limited to the chargee on any account whatsoever. Particulars: L/H property k/a 12, tangham walk, basildon, essex. Fully Satisfied |
21 June 1986 | Delivered on: 3 July 1986 Satisfied on: 8 October 2013 Persons entitled: Midland Bank PLC Classification: Mortgage reg pursuant to a statutory declaration dated 3/7/86 Secured details: All monies due or to become due from harmer finance limited to the chargee on any account whatsoever. Particulars: L/H property k/a 69, chapel market london. Fully Satisfied |
21 June 1986 | Delivered on: 3 July 1986 Satisfied on: 8 October 2013 Persons entitled: Midland Bank PLC Classification: Mortgage reg pursuant to a statutory declaration dated 3/7/86 Secured details: All monies due or to become due from harmer finance limited to the chargee on any account whatsoever. Particulars: L/H property k/a 2, the roundway hedington. Fully Satisfied |
16 May 1983 | Delivered on: 17 May 1983 Satisfied on: 8 October 2013 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from harmer finance limited to the chargee on any account whatsoever. Particulars: F/H 332 high road, leytonstone, L.B. of waltham forest. Fully Satisfied |
9 October 1969 | Delivered on: 24 October 1969 Satisfied on: 8 October 2013 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies etc due from harmer finance LTD. Particulars: 4 & 6 western ave, bridge near canterbury, kent. With all fixtures. Fully Satisfied |
23 August 1968 | Delivered on: 23 August 1968 Satisfied on: 8 October 2013 Persons entitled: Westminster Bank Classification: Charge Secured details: All monies due etc. Particulars: 147/149 uxbridge rd hanwell, midx. Fully Satisfied |
28 June 1960 | Delivered on: 22 November 1960 Satisfied on: 8 October 2013 Persons entitled: Westminster Bank Classification: Legal charge registered pursuant to an order of court dated 10.11.60 Secured details: All monies due etc. Particulars: 713 and 713A green lane ilford essex with all fixtures present and future. Fully Satisfied |
7 July 1999 | Delivered on: 19 July 1999 Satisfied on: 8 October 2013 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,no 22EO10 23/6 and all proceeds/benefits thereof. See the mortgage charge document for full details. Fully Satisfied |
7 August 1992 | Delivered on: 26 August 1992 Satisfied on: 20 October 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due from the rowlandson organisation LTD to the chargee on any account whatsoever. Particulars: F/H property k/a 198 upper richmond road, richmond, surrey t/no. SY303150 with all buildings and fixtures thereon and a and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1992 | Delivered on: 26 August 1992 Satisfied on: 20 October 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due from the rowlandson organisation LTD to the chargee on any account whatsoever. Particulars: F/H property k/a 3 station approach, oxted, surrey t/no. SY236571 with all buildings and fixtures thereon and a and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1992 | Delivered on: 26 August 1992 Satisfied on: 20 October 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due from the rowlandson organisation LTD to the chargee on any account whatsoever. Particulars: F/H property k/a 5 croydon road, caterham, surrey t/no. SY414722 with all buildings and fixtures thereon and a and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1992 | Delivered on: 26 August 1992 Satisfied on: 20 October 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due from the rowlandson organisation LTD to the chargee on any account whatsoever. Particulars: F/H property k/a 5/5A queens parade, bounds green, london t/no. NGL341678 with all buildings and fixtures thereon and a and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1992 | Delivered on: 26 August 1992 Satisfied on: 20 October 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due from the rowlandson organisation LTD to the chargee on any account whatsoever. Particulars: F/H property k/a 125 the broadway, southall, middlesex t/no. MX247451 with all buildings and fixtures thereon and a and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 August 1992 | Delivered on: 26 August 1992 Satisfied on: 20 October 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due from the rowlandson organisation LTD to the chargee on any account whatsoever. Particulars: F/H property k/a 85 junction road, islington, london t/no. LN91787 with all fixtures and buildings thereon and a and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1992 | Delivered on: 29 July 1992 Satisfied on: 1 October 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due from the rowlandson organisation limited on any account whatsoever to the chargee and from the company under the terms of the legal charge. Particulars: F/H property 12 tangham walk basildon essex with fixtures & fittings & benefits of all rights licences & goodwill. Fully Satisfied |
4 June 1992 | Delivered on: 9 June 1992 Satisfied on: 8 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due from the rowlandson organisation LTD to the chargee on any account whatsoever. Particulars: F/H property k/a 16 rowena cres, battersea london t/no 290720 with buildings & fixtures & a & goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1991 | Delivered on: 19 February 1991 Satisfied on: 8 October 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from rowlandson organisation limited to the chargee on any account whatsoever. Particulars: Land on north west side of henson way kettering northamptonshire by way of:- & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 1953 | Delivered on: 5 September 1953 Satisfied on: 8 October 2013 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: 135, high street, walthamstow, E.17. together with plant machinery fixtures implements and utensils. Fully Satisfied |
17 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
20 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
9 April 2018 | Cessation of Ro Trading Limited as a person with significant control on 26 March 2018 (1 page) |
9 April 2018 | Notification of Ro Group Limited as a person with significant control on 26 March 2018 (2 pages) |
21 March 2018 | Statement by Directors (1 page) |
21 March 2018 | Solvency Statement dated 05/03/18 (1 page) |
21 March 2018 | Resolutions
|
21 March 2018 | Statement of capital on 21 March 2018
|
20 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
8 October 2013 | Satisfaction of charge 6 in full (4 pages) |
8 October 2013 | Satisfaction of charge 2 in full (4 pages) |
8 October 2013 | Satisfaction of charge 3 in full (4 pages) |
8 October 2013 | Satisfaction of charge 3 in full (4 pages) |
8 October 2013 | Satisfaction of charge 10 in full (4 pages) |
8 October 2013 | Satisfaction of charge 1 in full (4 pages) |
8 October 2013 | Satisfaction of charge 7 in full (4 pages) |
8 October 2013 | Satisfaction of charge 5 in full (4 pages) |
8 October 2013 | Satisfaction of charge 8 in full (4 pages) |
8 October 2013 | Satisfaction of charge 4 in full (4 pages) |
8 October 2013 | Satisfaction of charge 2 in full (4 pages) |
8 October 2013 | Satisfaction of charge 1 in full (4 pages) |
8 October 2013 | Satisfaction of charge 6 in full (4 pages) |
8 October 2013 | Satisfaction of charge 10 in full (4 pages) |
8 October 2013 | Satisfaction of charge 5 in full (4 pages) |
8 October 2013 | Satisfaction of charge 7 in full (4 pages) |
8 October 2013 | Satisfaction of charge 4 in full (4 pages) |
8 October 2013 | Satisfaction of charge 19 in full (4 pages) |
8 October 2013 | Satisfaction of charge 8 in full (4 pages) |
8 October 2013 | Satisfaction of charge 19 in full (4 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
6 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 February 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 15 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 15 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Richard Graham St John Rowlandson on 15 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Richard Graham St John Rowlandson on 15 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 March 2005 | Return made up to 15/02/05; full list of members
|
14 March 2005 | Return made up to 15/02/05; full list of members
|
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
28 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
19 March 2002 | Return made up to 15/02/02; full list of members
|
19 March 2002 | Return made up to 15/02/02; full list of members
|
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
16 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
10 March 2000 | Return made up to 15/02/00; full list of members
|
10 March 2000 | Return made up to 15/02/00; full list of members
|
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
15 February 1999 | Return made up to 15/02/99; full list of members (9 pages) |
15 February 1999 | Return made up to 15/02/99; full list of members (9 pages) |
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 February 1998 | New director appointed (3 pages) |
19 February 1998 | New director appointed (3 pages) |
6 February 1998 | Return made up to 15/02/98; full list of members (8 pages) |
6 February 1998 | Return made up to 15/02/98; full list of members (8 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 February 1997 | Return made up to 15/02/97; full list of members (8 pages) |
12 February 1997 | Return made up to 15/02/97; full list of members (8 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 February 1996 | Return made up to 15/02/96; full list of members (8 pages) |
9 February 1996 | Return made up to 15/02/96; full list of members (8 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |