Company NameH.P.Rogers Investments Limited
DirectorDavid Paul Rogers
Company StatusActive
Company Number00725405
CategoryPrivate Limited Company
Incorporation Date29 May 1962(61 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Paul Rogers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1994(31 years, 11 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr David Paul Rogers
NationalityBritish
StatusCurrent
Appointed20 April 1994(31 years, 11 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Chiariana Maria Rogers
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(29 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Burleigh Gardens
Southgate
London
N14 5AH
Director NameMr Howard Paul Rogers
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 1994)
RoleEstate Agent
Correspondence Address19 Burleigh Gardens
Southgate
London
N14 5AH
Secretary NameMr Howard Paul Rogers
NationalityBritish
StatusResigned
Appointed26 September 1991(29 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 1994)
RoleCompany Director
Correspondence Address19 Burleigh Gardens
Southgate
London
N14 5AH

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

8k at £1David Paul Rogers
100.00%
Ordinary

Financials

Year2014
Net Worth£543,018
Cash£256,141
Current Liabilities£30,725

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

20 June 1973Delivered on: 9 July 1973
Satisfied on: 6 February 2007
Persons entitled: Lloyds 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: 28 south st ponders end enfield mdx.
Fully Satisfied
10 May 1965Delivered on: 14 May 1965
Persons entitled: Cheshunt Building Society

Classification: Legal charge
Secured details: £15,400 and any other monies due etc.
Particulars: 289, green lanes, palmers green, N.13.
Outstanding
15 July 1963Delivered on: 29 July 1963
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £3,000.
Particulars: 279, hertford road, edmonton, middx.
Outstanding
17 April 1963Delivered on: 25 April 1963
Persons entitled: Lloyds Bank PLC

Classification: Inst. Of charge.
Secured details: All monies due etc not exceeding £1,500.
Particulars: 28, south st., Ponders end, middx.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 5 April 2023 (11 pages)
9 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 5 April 2022 (11 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
15 September 2022Director's details changed for Mr David Paul Rogers on 15 September 2022 (2 pages)
15 September 2022Change of details for Mr David Paul Rogers as a person with significant control on 15 September 2022 (2 pages)
15 September 2022Secretary's details changed for Mr David Paul Rogers on 15 September 2022 (1 page)
4 April 2022Total exemption full accounts made up to 5 April 2021 (13 pages)
5 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 5 April 2020 (12 pages)
6 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
15 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page)
11 October 2019Confirmation statement made on 26 September 2019 with updates (3 pages)
31 December 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
8 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 5 April 2017 (15 pages)
11 October 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 11 October 2017 (1 page)
11 October 2017Total exemption full accounts made up to 5 April 2017 (15 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 8,000
(4 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 8,000
(4 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 8,000
(4 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 8,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 8,000
(4 pages)
10 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 8,000
(4 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 December 2012Termination of appointment of Chiariana Rogers as a director (1 page)
13 December 2012Termination of appointment of Chiariana Rogers as a director (1 page)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
26 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
27 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
5 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 November 2008Return made up to 26/09/08; full list of members (4 pages)
6 November 2008Return made up to 26/09/08; full list of members (4 pages)
7 January 2008Registered office changed on 07/01/08 from: 19 burleigh gardens london N14 5AH (1 page)
7 January 2008Registered office changed on 07/01/08 from: 19 burleigh gardens london N14 5AH (1 page)
21 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 October 2007Return made up to 26/09/07; full list of members (2 pages)
31 October 2007Return made up to 26/09/07; full list of members (2 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
27 October 2006Return made up to 26/09/06; full list of members (2 pages)
27 October 2006Return made up to 26/09/06; full list of members (2 pages)
19 January 2006Accounts for a small company made up to 5 April 2005 (9 pages)
19 January 2006Accounts for a small company made up to 5 April 2005 (9 pages)
19 January 2006Accounts for a small company made up to 5 April 2005 (9 pages)
20 October 2005Return made up to 26/09/05; full list of members (2 pages)
20 October 2005Return made up to 26/09/05; full list of members (2 pages)
17 December 2004Accounts for a small company made up to 5 April 2004 (8 pages)
17 December 2004Accounts for a small company made up to 5 April 2004 (8 pages)
17 December 2004Accounts for a small company made up to 5 April 2004 (8 pages)
8 October 2004Return made up to 26/09/04; full list of members (7 pages)
8 October 2004Return made up to 26/09/04; full list of members (7 pages)
18 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
18 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
18 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
9 October 2003Return made up to 26/09/03; full list of members (7 pages)
9 October 2003Return made up to 26/09/03; full list of members (7 pages)
15 November 2002Accounts for a small company made up to 5 April 2002 (9 pages)
15 November 2002Accounts for a small company made up to 5 April 2002 (9 pages)
15 November 2002Accounts for a small company made up to 5 April 2002 (9 pages)
3 October 2002Return made up to 26/09/02; full list of members (7 pages)
3 October 2002Return made up to 26/09/02; full list of members (7 pages)
16 October 2001Accounts for a small company made up to 5 April 2001 (7 pages)
16 October 2001Accounts for a small company made up to 5 April 2001 (7 pages)
16 October 2001Accounts for a small company made up to 5 April 2001 (7 pages)
4 October 2001Return made up to 26/09/01; full list of members (6 pages)
4 October 2001Return made up to 26/09/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
15 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
15 November 2000Accounts for a small company made up to 5 April 2000 (7 pages)
29 September 2000Return made up to 26/09/00; full list of members (6 pages)
29 September 2000Return made up to 26/09/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 5 April 1999 (8 pages)
8 October 1999Accounts for a small company made up to 5 April 1999 (8 pages)
8 October 1999Accounts for a small company made up to 5 April 1999 (8 pages)
1 October 1999Return made up to 26/09/99; full list of members (6 pages)
1 October 1999Return made up to 26/09/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (8 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (8 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (8 pages)
6 October 1998Return made up to 26/09/98; no change of members (4 pages)
6 October 1998Return made up to 26/09/98; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
25 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
25 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
28 October 1997Return made up to 26/09/97; no change of members (4 pages)
28 October 1997Return made up to 26/09/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
7 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
7 January 1997Accounts for a small company made up to 5 April 1996 (6 pages)
27 September 1996Return made up to 26/09/96; full list of members (6 pages)
27 September 1996Return made up to 26/09/96; full list of members (6 pages)
20 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)
20 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)
20 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)
6 October 1995Return made up to 26/09/95; change of members (6 pages)
6 October 1995Return made up to 26/09/95; change of members (6 pages)
29 May 1962Certificate of incorporation (1 page)
29 May 1962Certificate of incorporation (1 page)