7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 1996(34 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Robert James Clawson |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 1 Hill View Close Tadworth Surrey KT20 5QA |
Director Name | Mr Frederick George Elmes |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 1994) |
Role | Company Directors |
Correspondence Address | 75 Badlis Road Walthamstow London E17 5LG |
Director Name | Mr Bruce William Comley Harris |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | 28 Chaldon Common Road Caterham Surrey CR3 5DA |
Secretary Name | Mr Frederick George Elmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 1994) |
Role | Chartered Secretary |
Correspondence Address | 75 Badlis Road Walthamstow London E17 5LG |
Secretary Name | Mr Robert James Clawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 1 Hill View Close Tadworth Surrey KT20 5QA |
Director Name | Anthony William Harris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 22 Aviary Way Crawley Down Redhill Surrey RH10 4XR |
Director Name | Marion Harris |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 1996) |
Role | Teacher |
Correspondence Address | 28 Chaldon Common Road Caterham Croydon Surrey CR3 5DA |
Director Name | Mr Richard Graham St John Rowlandson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(34 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 25 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(41 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Telephone | 01707 601400 |
---|---|
Telephone region | Welwyn Garden City |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire 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 |
2.8k at £0.1 | Edward Thomas Morton Rowlandson 18.75% Ordinary |
---|---|
2.5k at £0.1 | Trustees Of Jack Peter A/c Rowlandson 16.93% Ordinary |
2.5k at £0.1 | Trustees Of Phoebe Grace A/c Rowlandson 16.93% Ordinary |
2.5k at £0.1 | Trustees Of Max Joseph Rowlandson 16.92% Ordinary |
1.5k at £0.1 | Edward Rowlandson Whb 2007 Discretionary Trust 10.16% Ordinary |
1.5k at £0.1 | Elisabeth Rowlandson Whb 2007 Discretionary Trust 10.16% Ordinary |
1.5k at £0.1 | Richard Rowlandson Whb 2007 Discretionary Trust 10.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,202 |
Net Worth | £81,513 |
Current Liabilities | £572,607 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
7 July 1999 | Delivered on: 19 July 1999 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 and numbered 22EO10 23/6 with all proceeds thereof and other benefits. See the mortgage charge document for full details. Outstanding |
---|
18 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 January 2018 | Notification of Richard Graham St John Rowlandson as a person with significant control on 13 January 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
25 January 2018 | Notification of Richard Woodman-Bailey as a person with significant control on 13 January 2017 (2 pages) |
25 January 2018 | Notification of Richard Graham St John Rowlandson as a person with significant control on 13 January 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
25 January 2018 | Notification of Richard Woodman-Bailey as a person with significant control on 13 January 2017 (2 pages) |
25 January 2018 | Change of details for Mr Edward Thomas Morton Rowlandson as a person with significant control on 13 January 2017 (2 pages) |
25 January 2018 | Change of details for Mr Edward Thomas Morton Rowlandson as a person with significant control on 13 January 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
25 August 2015 | Termination of appointment of Richard Graham St John Rowlandson as a director on 25 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Richard Graham St John Rowlandson as a director on 25 August 2015 (1 page) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Edward Thomas Morton Rowlandson on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Edward Thomas Morton Rowlandson on 12 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Richard Graham St John Rowlandson on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Richard Graham St John Rowlandson on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Susan Margaret Younghusband on 12 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Susan Margaret Younghusband on 12 January 2010 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 12/01/09; full list of members (5 pages) |
30 January 2008 | Return made up to 12/01/08; full list of members (5 pages) |
30 January 2008 | Return made up to 12/01/08; full list of members (5 pages) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (3 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
15 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
23 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
14 December 2005 | Auditor's resignation (1 page) |
14 December 2005 | Auditor's resignation (1 page) |
22 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
3 February 2005 | Return made up to 12/01/05; full list of members (3 pages) |
3 February 2005 | Return made up to 12/01/05; full list of members (3 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
27 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | New director appointed (3 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
12 March 2002 | Auditor's resignation (1 page) |
12 March 2002 | Auditor's resignation (1 page) |
8 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
10 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
4 January 1999 | Return made up to 12/01/99; no change of members (6 pages) |
4 January 1999 | Return made up to 12/01/99; no change of members (6 pages) |
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 January 1998 | Return made up to 12/01/98; no change of members (6 pages) |
9 January 1998 | Return made up to 12/01/98; no change of members (6 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 January 1997 | Return made up to 12/01/97; full list of members
|
7 January 1997 | Return made up to 12/01/97; full list of members
|
26 November 1996 | Registered office changed on 26/11/96 from: 28 chaldon common road chaldon caterham CR3 5DA (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: 28 chaldon common road chaldon caterham CR3 5DA (1 page) |
11 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New secretary appointed (4 pages) |
12 June 1996 | New secretary appointed (4 pages) |
12 June 1996 | New director appointed (2 pages) |
28 January 1996 | Return made up to 12/01/96; no change of members
|
28 January 1996 | Return made up to 12/01/96; no change of members
|
6 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
15 November 1961 | Incorporation (12 pages) |
15 November 1961 | Incorporation (12 pages) |