Company NameRousebarn Investment Company Limited
Company StatusActive
Company Number00633925
CategoryPrivate Limited Company
Incorporation Date30 July 1959(64 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Penelope Ann Mary Ross
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director Laundry
Country of ResidenceEngland
Correspondence Address3 The Rose Gardens
Troutstream Way Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameMr Nigel Paul Russell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence AddressFig Tree House All Saints Road
Lymington
Hampshire
SO41 8FD
Secretary NameMrs Penelope Ann Mary Ross
NationalityBritish
StatusCurrent
Appointed06 June 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Rose Gardens
Troutstream Way Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameMr Thomas Richard Ernst Thompson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(41 years, 9 months after company formation)
Appointment Duration23 years
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressNorbury
40 Bedford Road
Stagsden
Bedfordshire
MK43 8TP
Director NameMr Jonathan Edward Russell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(57 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleEstate Management
Country of ResidenceEngland
Correspondence AddressGranville House Edinburgh Square
Midhurst
West Sussex
GU29 9NP
Director NameMr Charles Walsh
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(57 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleLand And Estate Management
Country of ResidenceEngland
Correspondence AddressAstley Lodge Cross Lane
Ashmansworth
Newbury
RG20 9ST
Director NameMrs Louise Eleanor Alexandra Rogers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(63 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBisham Brook House High Street
Hurley
Berkshire
SL6 5LT
Director NameMrs Evelyn Mary Blackman
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(31 years, 10 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleHousewife
Correspondence Address101 High Field Way
Rickmansworth
Hertfordshire
WD3 2PN
Director NameLorna Virginia Seddon
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(31 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 April 1997)
RoleHousewife
Correspondence Address37 Berkeley Court
The Esplanade
Bognor Regis
West Sussex
PO21 1LX
Director NameKathleen Daisy Edith Thompson
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(31 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 May 2002)
RoleHousewife
Correspondence Address49 Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AH
Director NameMrs Jennifer Carole Anne Ramsay
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(31 years, 10 months after company formation)
Appointment Duration30 years, 11 months (resigned 01 May 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLee Farm House
High Street
Hurley
SL6 5LT

Location

Registered Address8 Churchill Court Station Road
North Harrow
Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.6k at £1F.c. Humphrey
7.50%
Ordinary A
3.3k at £1S.r. Thompson
4.45%
Ordinary A
3.3k at £1S.w.e. Jones
4.45%
Ordinary A
3.3k at £1T.r.g. Thompson
4.45%
Ordinary A
3.3k at £1D.s. Walsh
4.44%
Ordinary A
3.3k at £1J.a. Thompson
4.44%
Ordinary A
3.3k at £1S.e.l. Jones
4.44%
Ordinary A
2.8k at £1Dr A.j. Russell
3.75%
Ordinary A
2.8k at £1E.a.l. Rogers
3.75%
Ordinary A
2.8k at £1J.d. Ramsay
3.75%
Ordinary A
2.8k at £1Miss V.f. Russell
3.75%
Ordinary A
2.8k at £1Ms C.n. Seddon
3.67%
Ordinary A
2.8k at £1P.r. Seddon
3.67%
Ordinary A
2.5k at £1Mrs P.a.m. Ross
3.33%
Ordinary
2k at £1A.g. Seddon
2.67%
Ordinary A
1.9k at £1N.p. Russell
2.51%
Ordinary A
1.9k at £1A.g. Seddon
2.50%
Ordinary
-OTHER
16.04%
-
10k at £1Mrs P.a.m. Ross
13.33%
Ordinary A
1.4k at £1Frederick Charles Humphrey
1.87%
Ordinary
928 at £1Miss B.v. Russell
1.24%
Ordinary A

Financials

Year2014
Net Worth£154,563
Cash£94,615
Current Liabilities£11,483

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

26 September 2019Delivered on: 2 October 2019
Persons entitled: The Richborough Estates Partnership LLP

Classification: A registered charge
Particulars: Land on the west side of rousebarn lane, croxley green, rickmansworth being the whole of the land registered with title absolute at the land registry under title number HD557755 and land lying to the east of links way, croxley green, rickmansworth being the whole of the land registered with title absolute at the land registry under title number HD143235.
Outstanding

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
1 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2023Memorandum and Articles of Association (10 pages)
10 November 2022Appointment of Mrs Louise Eleanor Alexandra Rogers as a director on 9 November 2022 (2 pages)
12 July 2022Confirmation statement made on 12 July 2022 with updates (9 pages)
17 May 2022Termination of appointment of Jennifer Carole Anne Ramsay as a director on 1 May 2022 (1 page)
19 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
22 March 2022Second filing of Confirmation Statement dated 12 July 2021 (7 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/03/2022
(10 pages)
7 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
2 October 2019Registration of charge 006339250001, created on 26 September 2019 (17 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (8 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
19 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
11 January 2017Appointment of Mr Charles Walsh as a director on 1 December 2016 (2 pages)
11 January 2017Appointment of Mr Jonathan Edward Russell as a director on 1 December 2016 (2 pages)
11 January 2017Appointment of Mr Charles Walsh as a director on 1 December 2016 (2 pages)
11 January 2017Appointment of Mr Jonathan Edward Russell as a director on 1 December 2016 (2 pages)
1 August 2016Register inspection address has been changed to 3, the Rose Gardens Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA (1 page)
1 August 2016Register inspection address has been changed to 3, the Rose Gardens Troutstream Way Loudwater Rickmansworth Hertfordshire WD3 4LA (1 page)
1 August 2016Confirmation statement made on 4 July 2016 with updates (9 pages)
1 August 2016Confirmation statement made on 4 July 2016 with updates (9 pages)
4 April 2016Registered office address changed from 45 - 69 Sydney Road Watford WD18 7QA to 8 Churchill Court Station Road North Harrow Harrow Middlesex HA2 7SA on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 45 - 69 Sydney Road Watford WD18 7QA to 8 Churchill Court Station Road North Harrow Harrow Middlesex HA2 7SA on 4 April 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 July 2015Director's details changed for Mr Nigel Paul Russell on 4 June 2015 (2 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 75,000
(11 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 75,000
(11 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 75,000
(11 pages)
22 July 2015Director's details changed for Mr Nigel Paul Russell on 4 June 2015 (2 pages)
22 July 2015Director's details changed for Mr Nigel Paul Russell on 4 June 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 75,000
(11 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 75,000
(11 pages)
21 July 2014Director's details changed for Mr Nigel Paul Russell on 3 November 2013 (2 pages)
21 July 2014Director's details changed for Mr Nigel Paul Russell on 3 November 2013 (2 pages)
21 July 2014Director's details changed for Mr Nigel Paul Russell on 3 November 2013 (2 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 75,000
(11 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 October 2013Registered office address changed from 27 King Street Watford Hertford WD1 8BY on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 27 King Street Watford Hertford WD1 8BY on 18 October 2013 (1 page)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(11 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(11 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(11 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (11 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (11 pages)
1 August 2012Director's details changed for Mr Nigel Paul Russell on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (11 pages)
1 August 2012Director's details changed for Mr Nigel Paul Russell on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Nigel Paul Russell on 1 August 2012 (2 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (18 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (18 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (18 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 July 2010Annual return made up to 4 July 2010 (14 pages)
23 July 2010Annual return made up to 4 July 2010 (14 pages)
23 July 2010Annual return made up to 4 July 2010 (14 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2009Return made up to 04/07/09; no change of members (6 pages)
7 July 2009Return made up to 04/07/09; no change of members (6 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 July 2008Return made up to 06/06/08; full list of members (14 pages)
25 July 2008Return made up to 06/06/08; full list of members (14 pages)
1 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
1 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
18 July 2007Return made up to 06/06/07; change of members (8 pages)
18 July 2007Return made up to 06/06/07; change of members (8 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 June 2006Return made up to 06/06/06; no change of members (8 pages)
21 June 2006Return made up to 06/06/06; no change of members (8 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 July 2005Return made up to 06/06/05; full list of members (10 pages)
12 July 2005Return made up to 06/06/05; full list of members (10 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 June 2004Return made up to 06/06/04; no change of members (8 pages)
22 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
22 June 2004Return made up to 06/06/04; no change of members (8 pages)
22 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
5 July 2003Return made up to 06/06/03; no change of members (8 pages)
5 July 2003Return made up to 06/06/03; no change of members (8 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
25 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 July 2001Return made up to 06/06/01; full list of members (13 pages)
28 July 2001Return made up to 06/06/01; full list of members (13 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
27 July 2000Return made up to 06/06/00; full list of members (14 pages)
27 July 2000Return made up to 06/06/00; full list of members (14 pages)
4 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Return made up to 06/06/99; full list of members (8 pages)
21 July 1999Return made up to 06/06/99; full list of members (8 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
2 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 July 1998Return made up to 06/06/98; full list of members (8 pages)
9 July 1998Return made up to 06/06/98; full list of members (8 pages)
18 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 July 1997Return made up to 06/06/97; change of members (8 pages)
17 July 1997Return made up to 06/06/97; change of members (8 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
6 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
6 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
8 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 1996Full accounts made up to 31 July 1995 (7 pages)
29 April 1996Full accounts made up to 31 July 1995 (7 pages)
21 June 1995Return made up to 06/06/95; full list of members (8 pages)
21 June 1995Return made up to 06/06/95; full list of members (8 pages)
14 June 1995Accounts for a small company made up to 31 July 1994 (3 pages)
14 June 1995Accounts for a small company made up to 31 July 1994 (3 pages)
14 May 1974Memorandum and Articles of Association (6 pages)
14 May 1974Memorandum and Articles of Association (6 pages)