Company NameRo 102 Limited
DirectorEdward Thomas Morton Rowlandson
Company StatusActive
Company Number00684333
CategoryPrivate Limited Company
Incorporation Date23 February 1961(63 years, 2 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(48 years after company formation)
Appointment Duration15 years, 2 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 February 1991(29 years, 12 months after company formation)
Appointment Duration33 years, 2 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(29 years, 12 months after company formation)
Appointment Duration23 years, 10 months (resigned 22 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(38 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NameMiss Gabrielle Ceriden Morse
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(51 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMr Michael John Shaw
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(51 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(51 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD

Contact

Websitecharteroak.co.uk
Email address[email protected]
Telephone01707 601463
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

500 at £1Charteroak Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,935
Current Liabilities£1,142,089

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

11 January 2013Delivered on: 16 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H known as dobwalls adventure park dobwalls liskeard t/no CL172248.
Outstanding
11 January 2013Delivered on: 16 January 2013
Persons entitled: Ro Group Property Ventures Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H known as dobwalls adventure park dobwalls liskeard t/no CL172248.
Outstanding
21 December 2012Delivered on: 5 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 August 1982Delivered on: 20 August 1982
Satisfied on: 16 November 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage of charge dated 15.12.81 as confirmed & ratified by a resolution dated 4.8.82
Secured details: All monies due or to become due from harmer finance limited to the chargee.
Particulars: F/H 309 romford road forest gate, london e 7.
Fully Satisfied
15 December 1981Delivered on: 17 December 1981
Satisfied on: 16 November 2012
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from harmer finance limited to the chargee.
Particulars: F/H 309 romford road, forest gate, london E7.
Fully Satisfied
3 December 1971Delivered on: 10 December 1971
Satisfied on: 2 May 1992
Persons entitled: National Westerminster

Classification: Legal mortgage
Secured details: All monies due or to become due from and F.C. welch LTD the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 market square rugeley staffs. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1962Delivered on: 4 January 1963
Satisfied on: 16 November 2012
Persons entitled: Nat. Pro. Bank

Classification: Charge
Secured details: All monies due etc. from A.C.(wood green) LTD.
Particulars: 387-399 (odd) and 399A lordship lane, tottenham, middx together with plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with updates (4 pages)
15 February 2024Cessation of Ro 101 Limited as a person with significant control on 26 July 2023 (1 page)
15 February 2024Notification of Ro Trading Limited as a person with significant control on 26 July 2023 (2 pages)
14 July 2023Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page)
23 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
10 March 2023Total exemption full accounts made up to 30 September 2021 (9 pages)
28 February 2023Change of details for Charteroak Estates Limited as a person with significant control on 29 September 2022 (2 pages)
28 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
15 December 2022Current accounting period shortened from 31 March 2022 to 30 September 2021 (1 page)
29 September 2022Company name changed charteroak (southern halt) LIMITED\certificate issued on 29/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-27
(3 pages)
15 September 2022Satisfaction of charge 6 in full (1 page)
3 August 2022Satisfaction of charge 5 in full (1 page)
3 August 2022Satisfaction of charge 7 in full (1 page)
28 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
30 November 2021Accounts for a small company made up to 31 March 2021 (9 pages)
17 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
1 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
21 February 2018Cessation of Ro Trading Limited as a person with significant control on 7 February 2018 (1 page)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (13 pages)
22 November 2016Full accounts made up to 31 March 2016 (13 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 500
(3 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 500
(3 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
26 November 2015Full accounts made up to 31 March 2015 (14 pages)
26 November 2015Full accounts made up to 31 March 2015 (14 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(4 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(4 pages)
23 December 2014Termination of appointment of Richard Graham St John Rowlandson as a director on 22 December 2014 (1 page)
23 December 2014Termination of appointment of Richard Graham St John Rowlandson as a director on 22 December 2014 (1 page)
23 October 2014Full accounts made up to 31 March 2014 (14 pages)
23 October 2014Full accounts made up to 31 March 2014 (14 pages)
4 March 2014Change of name notice (2 pages)
4 March 2014Company name changed timberstone developments LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-02-26
(2 pages)
4 March 2014Change of name notice (2 pages)
4 March 2014Company name changed timberstone developments LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-02-26
(2 pages)
25 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-27
(1 page)
25 February 2014Change of name notice (2 pages)
25 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-27
(1 page)
25 February 2014Change of name notice (2 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500
(4 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500
(4 pages)
3 December 2013Full accounts made up to 31 March 2013 (11 pages)
3 December 2013Full accounts made up to 31 March 2013 (11 pages)
14 November 2013Termination of appointment of Gabrielle Ceriden Morse as a director (1 page)
14 November 2013Termination of appointment of Michael Shaw as a director (1 page)
14 November 2013Termination of appointment of Michael Shaw as a director (1 page)
14 November 2013Termination of appointment of Gabrielle Ceriden Morse as a director (1 page)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 January 2013Appointment of Mr Michael John Shaw as a director (2 pages)
8 January 2013Appointment of Mr Michael John Shaw as a director (2 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 January 2013Appointment of Ms Gabrielle Ceriden Morse as a director (2 pages)
4 January 2013Appointment of Mrs Susan Margaret Younghusband as a director (2 pages)
4 January 2013Appointment of Mrs Susan Margaret Younghusband as a director (2 pages)
4 January 2013Appointment of Ms Gabrielle Ceriden Morse as a director (2 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 October 2012Full accounts made up to 31 March 2012 (11 pages)
26 October 2012Full accounts made up to 31 March 2012 (11 pages)
23 October 2012Company name changed birina LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
(2 pages)
23 October 2012Change of name notice (2 pages)
23 October 2012Company name changed birina LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
(2 pages)
23 October 2012Change of name notice (2 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
13 December 2011Full accounts made up to 31 March 2011 (11 pages)
13 December 2011Full accounts made up to 31 March 2011 (11 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
8 December 2010Full accounts made up to 31 March 2010 (11 pages)
8 December 2010Full accounts made up to 31 March 2010 (11 pages)
17 February 2010Director's details changed for Edward Thomas Morton Rowlandson on 14 February 2010 (2 pages)
17 February 2010Director's details changed for Edward Thomas Morton Rowlandson on 14 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 14 February 2010 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 14 February 2010 (2 pages)
17 February 2010Director's details changed for Richard Graham St John Rowlandson on 14 February 2010 (2 pages)
17 February 2010Director's details changed for Richard Graham St John Rowlandson on 14 February 2010 (2 pages)
15 December 2009Full accounts made up to 31 March 2009 (11 pages)
15 December 2009Full accounts made up to 31 March 2009 (11 pages)
2 March 2009Director appointed edward thomas morton rowlandson (3 pages)
2 March 2009Director appointed edward thomas morton rowlandson (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; 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 14/02/08; full list of members (3 pages)
28 February 2008Return made up to 14/02/08; 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 14/02/07; full list of members (3 pages)
1 March 2007Return made up to 14/02/07; full list of members (3 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)
11 August 2006Company name changed dragon 24 LIMITED\certificate issued on 11/08/06 (2 pages)
11 August 2006Company name changed dragon 24 LIMITED\certificate issued on 11/08/06 (2 pages)
27 February 2006Return made up to 14/02/06; full list of members (2 pages)
27 February 2006Return made up to 14/02/06; full list of members (2 pages)
12 January 2006Company name changed birina LIMITED\certificate issued on 12/01/06 (2 pages)
12 January 2006Company name changed birina LIMITED\certificate issued on 12/01/06 (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)
21 March 2005Return made up to 14/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 14/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(353) ‐ Location of register of members address changed
(3 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 14/02/04; full list of members (7 pages)
28 February 2004Return made up to 14/02/04; 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 14/02/03; full list of members (7 pages)
6 March 2003Return made up to 14/02/03; 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 14/02/02; full list of members (6 pages)
19 March 2002Return made up to 14/02/02; 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)
21 February 2001Return made up to 14/02/01; full list of members (6 pages)
21 February 2001Return made up to 14/02/01; 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 14/02/00; full list of members (6 pages)
10 March 2000Return made up to 14/02/00; full list of members (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)
19 March 1999New director appointed (3 pages)
19 March 1999New director appointed (3 pages)
15 February 1999Return made up to 14/02/99; no change of members (6 pages)
15 February 1999Return made up to 14/02/99; no change of members (6 pages)
30 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 November 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
6 February 1998Return made up to 14/02/98; no change of members (6 pages)
6 February 1998Return made up to 14/02/98; no change of members (6 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)
12 February 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 February 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 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)
9 February 1996Return made up to 14/02/96; no change of members (6 pages)
9 February 1996Return made up to 14/02/96; no change of members (6 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)
22 September 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
22 September 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)