7 Wyllyotts Place
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(69 years, 11 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 | 14 September 1991(48 years, 11 months after company formation) |
Appointment Duration | 32 years, 7 months |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | John Keith Palmer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(52 years, 3 months after company formation) |
Appointment Duration | 9 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] |
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 30 other UK companies use this postal address |
2.3k at £1 | Ro Trading Limited 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 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
9 February 1990 | Delivered on: 17 February 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: 11 court parade, wembley middlesex assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
24 September 1987 | Delivered on: 8 October 1987 Satisfied on: 22 August 2000 Persons entitled: Midland Bank PLC Classification: Deed of consent and charge Secured details: All monies due or to become due from harmer finance limited to the chargee on any account whatsoever. Particulars: 69 chapel market london N1. Fully Satisfied |
24 September 1987 | Delivered on: 8 October 1987 Satisfied on: 23 October 2013 Persons entitled: Midland Bank PLC Classification: Deed of consent and charge Secured details: All monies due or to become due from harmer finance limited to the chargee on any account whatsoever. Particulars: 163 stroud green road finsbury park N4. Fully Satisfied |
20 August 1981 | Delivered on: 1 September 1981 Satisfied on: 8 November 1994 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 property known as shops and flats at parkway, park drive, little paxton, st. Neots, huntingdon. Fully Satisfied |
29 May 1970 | Delivered on: 29 May 1981 Satisfied on: 23 October 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the harmer finance limited to the chargee on any account whatsoever. Particulars: F/Hold paxton park little paxton, st neots huntingdon. Fully Satisfied |
3 September 1968 | Delivered on: 3 September 1968 Satisfied on: 10 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: F/H land & premises at westbourne street high wycombe in the occupation of messers david silway & son. Fully Satisfied |
17 June 1968 | Delivered on: 18 June 1968 Satisfied on: 23 October 2013 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due etc. Particulars: Golderslea 566 finchley rd london nw 11. Fully Satisfied |
9 February 1966 | Delivered on: 10 February 1966 Satisfied on: 23 October 2013 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 11 court parade wembley middx. Fully Satisfied |
7 July 1999 | Delivered on: 19 July 1999 Satisfied on: 23 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 with 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 or to become due to the bank from the rowlandson organisation limited. Particulars: F/H 36 high street, harlesdon, london t/no. MX250911 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 1991 | Delivered on: 8 October 1991 Satisfied on: 1 October 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the bank from the rowlandson organi sation limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H 1 temple bar, ash street, northampton. Fully Satisfied |
25 October 1990 | Delivered on: 10 November 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 (the customer) to the chargee. Particulars: The funeral premises, westbourne street, high wycombe, buckinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1960 | Delivered on: 22 November 1960 Satisfied on: 23 October 2013 Persons entitled: Westminster Bank LTD Classification: Registered pursuant to an o/c dated 10TH nov 60 Secured details: All monies due etc. Particulars: 50 chapel st ishington london W1. Fully Satisfied |
12 May 2003 | Delivered on: 16 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
16 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
19 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
20 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
24 March 2017 | Satisfaction of charge 14 in full (4 pages) |
24 March 2017 | Satisfaction of charge 14 in full (4 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) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
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) |
30 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
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) |
23 October 2013 | Satisfaction of charge 7 in full (4 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 7 in full (4 pages) |
23 October 2013 | Satisfaction of charge 13 in full (4 pages) |
23 October 2013 | Satisfaction of charge 2 in full (4 pages) |
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Satisfaction of charge 13 in full (4 pages) |
23 October 2013 | Satisfaction of charge 5 in full (4 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Satisfaction of charge 1 in full (4 pages) |
23 October 2013 | Satisfaction of charge 5 in full (4 pages) |
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
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) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
5 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) |
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) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 14 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Richard Graham St John Rowlandson on 14 September 2010 (2 pages) |
15 September 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 14 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Richard Graham St John Rowlandson on 14 September 2010 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 14/09/09; 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) |
24 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 14/09/08; 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) |
25 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 14/09/07; 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) |
22 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 14/09/05; 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) |
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) |
21 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
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) |
29 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 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) |
27 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
27 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
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) |
9 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
18 September 2000 | Return made up to 14/09/00; 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) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
27 September 1999 | Return made up to 14/09/99; no change of members (7 pages) |
27 September 1999 | Return made up to 14/09/99; no change of members (7 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
30 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
17 September 1998 | Return made up to 14/09/98; full list of members (9 pages) |
17 September 1998 | Return made up to 14/09/98; full list of members (9 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 September 1996 | Return made up to 14/09/96; no change of members (7 pages) |
15 September 1996 | Return made up to 14/09/96; no change of members (7 pages) |
14 September 1995 | Return made up to 14/09/95; full list of members (12 pages) |
14 September 1995 | Return made up to 14/09/95; full list of members (12 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |