Company NameShenley Homes Limited
Company StatusDissolved
Company Number00701653
CategoryPrivate Limited Company
Incorporation Date25 August 1961(62 years, 8 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NamesDavelstan Limited and R O Residential Limited

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
StatusClosed
Appointed01 March 1991(29 years, 6 months after company formation)
Appointment Duration27 years, 4 months (closed 03 July 2018)
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
StatusClosed
Appointed29 August 2012(51 years after company formation)
Appointment Duration5 years, 10 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed01 March 1991(29 years, 6 months after company formation)
Appointment Duration27 years, 4 months (closed 03 July 2018)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NamePaul Brettell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(38 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleSurveyor
Correspondence Address55 Harmer Green Lane
Harmer Green
Welwyn
Hertfordshire
AL6 0AP
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(41 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2012)
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
Appointed23 July 2003(41 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD

Contact

Websitewww.rogroup.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

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

12 May 2003Delivered 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
12 February 1991Delivered on: 13 February 1991
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: 63 western road bexhill on sea sussex assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1966Delivered on: 10 October 1966
Satisfied on: 9 October 1998
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 63 western road bexhill-on-sea.
Fully Satisfied

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
8 March 2018Confirmation statement made on 1 March 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)
24 March 2017Satisfaction of charge 3 in full (4 pages)
24 March 2017Satisfaction of charge 3 in full (4 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 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)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500
(4 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 500
(4 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)
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 1 March 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 1 March 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 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(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)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 500
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 500
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 500
(4 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 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)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 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)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 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)
2 March 2010Director's details changed for Susan Margaret Younghusband on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Christopher Joseph Bond on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Christopher Joseph Bond on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Richard Graham St John Rowlandson on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Susan Margaret Younghusband on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Susan Margaret Younghusband on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Richard Graham St John Rowlandson on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Richard Graham St John Rowlandson on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Christopher Joseph Bond on 1 March 2010 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (12 pages)
6 October 2008Full accounts made up to 31 March 2008 (12 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
2 October 2007Full accounts made up to 31 March 2007 (13 pages)
2 October 2007Full accounts made up to 31 March 2007 (13 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
19 October 2006Full accounts made up to 31 March 2006 (13 pages)
19 October 2006Full accounts made up to 31 March 2006 (13 pages)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
6 March 2006Return made up to 01/03/06; full list of members (2 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 (14 pages)
18 November 2005Full accounts made up to 31 March 2005 (14 pages)
24 March 2005Return made up to 01/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/03/05
(3 pages)
24 March 2005Return made up to 01/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/03/05
(3 pages)
10 November 2004Full accounts made up to 31 March 2004 (14 pages)
10 November 2004Full accounts made up to 31 March 2004 (14 pages)
16 March 2004Return made up to 01/03/04; full list of members (7 pages)
16 March 2004Return made up to 01/03/04; full list of members (7 pages)
6 October 2003Full accounts made up to 31 March 2003 (14 pages)
6 October 2003Full accounts made up to 31 March 2003 (14 pages)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
12 March 2003Return made up to 01/03/03; full list of members (6 pages)
12 March 2003Return made up to 01/03/03; full list of members (6 pages)
23 December 2002Full accounts made up to 31 March 2002 (14 pages)
23 December 2002Full accounts made up to 31 March 2002 (14 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
26 March 2002Return made up to 01/03/02; full list of members (6 pages)
26 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 March 2002Auditor's resignation (1 page)
12 March 2002Auditor's resignation (1 page)
4 December 2001Full accounts made up to 31 March 2001 (13 pages)
4 December 2001Full accounts made up to 31 March 2001 (13 pages)
30 March 2001Return made up to 01/03/01; full list of members (6 pages)
30 March 2001Return made up to 01/03/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
10 March 2000Return made up to 01/03/00; full list of members (6 pages)
10 March 2000Return made up to 01/03/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 November 1999Company name changed r o residential LIMITED\certificate issued on 19/11/99 (2 pages)
19 November 1999Company name changed r o residential LIMITED\certificate issued on 19/11/99 (2 pages)
13 April 1999Company name changed davelstan LIMITED\certificate issued on 14/04/99 (3 pages)
13 April 1999Company name changed davelstan LIMITED\certificate issued on 14/04/99 (3 pages)
26 February 1999Return made up to 01/03/99; no change of members (6 pages)
26 February 1999Return made up to 01/03/99; 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)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Return made up to 01/03/98; no change of members (6 pages)
18 February 1998Return made up to 01/03/98; 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)
3 March 1997Return made up to 01/03/97; full list of members (8 pages)
3 March 1997Return made up to 01/03/97; full list of members (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)
28 February 1996Return made up to 01/03/96; no change of members (6 pages)
28 February 1996Return made up to 01/03/96; 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)
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)
20 February 1995Return made up to 01/03/95; no change of members (6 pages)
20 February 1995Return made up to 01/03/95; no change of members (6 pages)
27 February 1994Return made up to 01/03/94; full list of members (7 pages)
27 February 1994Return made up to 01/03/94; full list of members (7 pages)
26 February 1993Return made up to 01/03/93; no change of members (6 pages)
26 February 1993Return made up to 01/03/93; no change of members (6 pages)
27 February 1992Return made up to 01/03/92; no change of members (5 pages)
27 February 1992Return made up to 01/03/92; no change of members (5 pages)
4 April 1991Return made up to 01/03/91; full list of members (8 pages)
4 April 1991Return made up to 01/03/91; full list of members (8 pages)
5 February 1989Return made up to 15/12/88; full list of members (5 pages)
5 February 1989Return made up to 15/12/88; full list of members (5 pages)
25 August 1961Incorporation (15 pages)
25 August 1961Incorporation (15 pages)