Company NameLand & Property Navigation Yard Limited
DirectorsRichard Graham St John Rowlandson and Edward Thomas Morton Rowlandson
Company StatusActive
Company Number00461183
CategoryPrivate Limited Company
Incorporation Date13 November 1948(75 years, 6 months ago)
Previous NamesR.Hume Limited and Land & Property Isambard House Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(43 years, 1 month after company formation)
Appointment Duration32 years, 4 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
Appointed23 September 2010(61 years, 10 months after company formation)
Appointment Duration13 years, 7 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
Appointed14 December 1991(43 years, 1 month after company formation)
Appointment Duration32 years, 4 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(46 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(53 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(53 years, 4 months after company formation)
Appointment Duration13 years, 9 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
Email address[email protected]
Telephone01707 601407
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 30 other UK companies use this postal address

Shareholders

500 at £1R O Trading LTD
90.91%
Deferred
50 at £1R O Trading LTD
9.09%
Ordinary

Financials

Year2014
Turnover£92,356
Gross Profit£83,208
Net Worth-£1,142,650
Current Liabilities£1,886,566

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

28 March 2006Delivered on: 8 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of calderdale road stenward island together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding

Filing History

12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
16 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
16 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
16 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages)
16 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
1 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
24 March 2017Satisfaction of charge 1 in full (4 pages)
24 March 2017Satisfaction of charge 1 in full (4 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (15 pages)
22 November 2016Full accounts made up to 31 March 2016 (15 pages)
12 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
12 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 550
(5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 550
(5 pages)
23 November 2015Full accounts made up to 31 March 2015 (14 pages)
23 November 2015Full accounts made up to 31 March 2015 (14 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 550
(5 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 550
(5 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)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 550
(5 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 550
(5 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)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
26 October 2012Full accounts made up to 31 March 2012 (13 pages)
26 October 2012Full accounts made up to 31 March 2012 (13 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
13 December 2011Full accounts made up to 31 March 2011 (13 pages)
13 December 2011Full accounts made up to 31 March 2011 (13 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 December 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 14 December 2010 (2 pages)
14 December 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 14 December 2010 (2 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 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)
17 December 2009Secretary's details changed for The Finance & Industrial Trust Ltd on 14 December 2009 (2 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Susan Margaret Younghusband on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Susan Margaret Younghusband on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Richard Graham St John Rowlandson on 14 December 2009 (2 pages)
17 December 2009Secretary's details changed for The Finance & Industrial Trust Ltd on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Richard Graham St John Rowlandson on 14 December 2009 (2 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
19 November 2009Full accounts made up to 31 March 2009 (15 pages)
19 November 2009Full accounts made up to 31 March 2009 (15 pages)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (15 pages)
6 October 2008Full accounts made up to 31 March 2008 (15 pages)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
1 October 2007Full accounts made up to 31 March 2007 (15 pages)
1 October 2007Full accounts made up to 31 March 2007 (15 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
15 December 2006Return made up to 14/12/06; full list of members (3 pages)
15 December 2006Return made up to 14/12/06; full list of members (3 pages)
19 October 2006Full accounts made up to 31 March 2006 (15 pages)
19 October 2006Full accounts made up to 31 March 2006 (15 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
20 December 2005Return made up to 14/12/05; full list of members (3 pages)
20 December 2005Return made up to 14/12/05; full list of members (3 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
18 November 2005Full accounts made up to 31 March 2005 (13 pages)
12 January 2005Return made up to 14/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 January 2005Return made up to 14/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 November 2004Full accounts made up to 31 March 2004 (11 pages)
11 November 2004Full accounts made up to 31 March 2004 (11 pages)
6 February 2004Company name changed land & property isambard house l imited\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed land & property isambard house l imited\certificate issued on 06/02/04 (2 pages)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
30 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 December 2002Return made up to 14/12/02; full list of members (7 pages)
24 December 2002Return made up to 14/12/02; 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)
15 April 2002New director appointed (3 pages)
15 April 2002New director appointed (3 pages)
8 January 2002New director appointed (3 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (3 pages)
31 December 2001Company name changed R.hume LIMITED\certificate issued on 31/12/01 (2 pages)
31 December 2001Company name changed R.hume LIMITED\certificate issued on 31/12/01 (2 pages)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
19 December 2001Return made up to 14/12/01; full list of members (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 January 2001Return made up to 14/12/00; full list of members (6 pages)
16 January 2001Return made up to 14/12/00; 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)
20 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 December 1998Return made up to 14/12/98; no change of members (4 pages)
3 December 1998Return made up to 14/12/98; no change of members (4 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
9 December 1997Return made up to 14/12/97; no change of members (7 pages)
9 December 1997Return made up to 14/12/97; no change of members (7 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
11 December 1996Return made up to 14/12/96; full list of members (9 pages)
11 December 1996Return made up to 14/12/96; full list of members (9 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
1 December 1995Return made up to 14/12/95; no change of members (10 pages)
1 December 1995Return made up to 14/12/95; no change of members (10 pages)
8 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
8 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
15 September 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
15 September 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
13 November 1948Incorporation (16 pages)
13 November 1948Incorporation (16 pages)