Company NameStrongs & Bennett Limited
DirectorsRichard Graham St John Rowlandson and Edward Thomas Morton Rowlandson
Company StatusActive
Company Number00272894
CategoryPrivate Limited Company
Incorporation Date9 February 1933(91 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(58 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(79 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed28 February 1991(58 years, 1 month after company formation)
Appointment Duration33 years, 2 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Frederick George Elmes
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(58 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 1993)
RoleChartered Secretary
Correspondence Address75 Badlis Road
Walthamstow
London
E17 5LG
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(65 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL

Contact

Websiterogroup.co.uk
Email address[email protected]
Telephone01707 601400
Telephone regionWelwyn Garden City

Location

Registered AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.2k at £1Ro Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months from now)

Charges

18 May 1990Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1983Delivered 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 1969Delivered 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 1968Delivered 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 1960Delivered 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 1999Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1953Delivered 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

Filing History

17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
20 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 April 2018Cessation of Ro Trading Limited as a person with significant control on 26 March 2018 (1 page)
9 April 2018Notification of Ro Group Limited as a person with significant control on 26 March 2018 (2 pages)
21 March 2018Statement by Directors (1 page)
21 March 2018Solvency Statement dated 05/03/18 (1 page)
21 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2018Statement of capital on 21 March 2018
  • GBP 100
(3 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,180
(4 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,180
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,180
(4 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,180
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,180
(4 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,180
(4 pages)
8 October 2013Satisfaction of charge 6 in full (4 pages)
8 October 2013Satisfaction of charge 2 in full (4 pages)
8 October 2013Satisfaction of charge 3 in full (4 pages)
8 October 2013Satisfaction of charge 3 in full (4 pages)
8 October 2013Satisfaction of charge 10 in full (4 pages)
8 October 2013Satisfaction of charge 1 in full (4 pages)
8 October 2013Satisfaction of charge 7 in full (4 pages)
8 October 2013Satisfaction of charge 5 in full (4 pages)
8 October 2013Satisfaction of charge 8 in full (4 pages)
8 October 2013Satisfaction of charge 4 in full (4 pages)
8 October 2013Satisfaction of charge 2 in full (4 pages)
8 October 2013Satisfaction of charge 1 in full (4 pages)
8 October 2013Satisfaction of charge 6 in full (4 pages)
8 October 2013Satisfaction of charge 10 in full (4 pages)
8 October 2013Satisfaction of charge 5 in full (4 pages)
8 October 2013Satisfaction of charge 7 in full (4 pages)
8 October 2013Satisfaction of charge 4 in full (4 pages)
8 October 2013Satisfaction of charge 19 in full (4 pages)
8 October 2013Satisfaction of charge 8 in full (4 pages)
8 October 2013Satisfaction of charge 19 in full (4 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
6 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
6 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 February 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 15 February 2010 (2 pages)
17 February 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Richard Graham St John Rowlandson on 15 February 2010 (2 pages)
17 February 2010Director's details changed for Richard Graham St John Rowlandson on 15 February 2010 (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 15/02/08; full list of members (3 pages)
28 February 2008Return made up to 15/02/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 March 2007Return made up to 15/02/07; full list of members (2 pages)
1 March 2007Return made up to 15/02/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 February 2006Return made up to 15/02/06; full list of members (2 pages)
27 February 2006Return made up to 15/02/06; full list of members (2 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 15/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 March 2005Return made up to 15/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
28 February 2004Return made up to 15/02/04; full list of members (7 pages)
28 February 2004Return made up to 15/02/04; full list of members (7 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
19 March 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 15/02/01; full list of members (6 pages)
16 March 2001Return made up to 15/02/01; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
10 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
15 February 1999Return made up to 15/02/99; full list of members (9 pages)
15 February 1999Return made up to 15/02/99; full list of members (9 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
1 December 1998Full accounts made up to 31 March 1998 (13 pages)
19 February 1998New director appointed (3 pages)
19 February 1998New director appointed (3 pages)
6 February 1998Return made up to 15/02/98; full list of members (8 pages)
6 February 1998Return made up to 15/02/98; full list of members (8 pages)
6 October 1997Full accounts made up to 31 March 1997 (13 pages)
6 October 1997Full accounts made up to 31 March 1997 (13 pages)
12 February 1997Return made up to 15/02/97; full list of members (8 pages)
12 February 1997Return made up to 15/02/97; full list of members (8 pages)
11 October 1996Full accounts made up to 31 March 1996 (12 pages)
11 October 1996Full accounts made up to 31 March 1996 (12 pages)
9 February 1996Return made up to 15/02/96; full list of members (8 pages)
9 February 1996Return made up to 15/02/96; full list of members (8 pages)
7 September 1995Full accounts made up to 31 March 1995 (12 pages)
7 September 1995Full accounts made up to 31 March 1995 (12 pages)