Potters Bar
Herts
EN6 2JD
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2010(46 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 1991(26 years, 9 months after company formation) |
Appointment Duration | 33 years, 2 months |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | John Keith Palmer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queensbury Road Kettering Northampton NN15 7HL |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(38 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Website | rogroup.com |
---|---|
Email address | [email protected] |
Registered Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Rowlandson Investments LTD 50.00% Deferred |
---|---|
999 at £1 | Rowlandson Investments LTD 49.95% Ordinary |
1 at £1 | Richard Graham St. John Rowlandson 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £418,707 |
Gross Profit | £374,529 |
Net Worth | -£4,658,654 |
Current Liabilities | £4,484,320 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
29 May 1990 | Delivered on: 1 June 1990 Satisfied on: 5 November 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to the banks from the rowlandson organisation limited on any account whatsoever and from the company under the terms of the legal charge. Particulars: 6 market place, wymondham, norfolk. Fully Satisfied |
---|---|
9 February 1990 | Delivered on: 17 February 1990 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: 78 high street, bideford devon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 September 1982 | Delivered on: 9 September 1982 Satisfied on: 5 November 2013 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from harmer finance limited. To the chargee on any account whatsoever. Particulars: F/H factories 1 and 2 sutherland road, walthamstow, london E.17. Fully Satisfied |
13 May 1981 | Delivered on: 29 May 1981 Satisfied on: 5 November 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from harmer finance LTD to the chargee on any account whatsoever. Particulars: F/Hold: 103 east hill london SW18. Fully Satisfied |
13 May 1981 | Delivered on: 29 May 1981 Satisfied on: 5 November 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from harmer finance LTD to the chargee on any account whatsoever. Particulars: F/Hold 58 norwood rd london title no. Sgl. 278705. Fully Satisfied |
12 December 1980 | Delivered on: 15 December 1980 Satisfied on: 5 November 2013 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from harmer finance limited to the chargee on any account whatsoever. Particulars: Freehold property known as 103 east hill wandsworth in the london borough of wandsworth title no: sgl 227921. Fully Satisfied |
14 June 2008 | Delivered on: 14 June 2008 Satisfied on: 5 November 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from rowlandson investments limited to the chargee on any account whatsoever. Particulars: F/H land at stockley park, uxbridge t/no AGL69434 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
28 March 2006 | Delivered on: 8 April 2006 Satisfied on: 5 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of high street old fletton peterborough t/no cb 65263 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
25 March 2003 | Delivered on: 2 April 2003 Satisfied on: 3 December 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: The f/h property k/a crabtree office village eversley road egham surrey t/n SY584153 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 March 2002 | Delivered on: 11 March 2002 Satisfied on: 22 December 2015 Persons entitled: National Westminster 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: Katherine house 9-11 wyllotts place potters bar hertfordshire t/no: HD287813. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 March 2001 | Delivered on: 29 March 2001 Satisfied on: 5 November 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: Property k/a 295 and 297 ballards lane finchley london N12 8NP. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 March 2001 | Delivered on: 29 March 2001 Satisfied on: 11 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: Property k/a 36 and 38 fore street tiverton devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 March 2001 | Delivered on: 6 March 2001 Satisfied on: 19 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the rowlandson organisation limited and the company to the chargee on any account whatsoever. Particulars: The property at hanover house queen charlotte street bristol. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 August 2000 | Delivered on: 6 September 2000 Satisfied on: 29 September 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the rowlandson organisation limited to the chargee on any account whatsoever and the company whether now or in the future. Particulars: The property known as 10 chequers road basingstoke hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 November 1980 | Delivered on: 14 November 1980 Satisfied on: 8 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from harmer finance limited to the chargee on any account whatsoever. Particulars: 58 norwood road, lambeth, london. Title no. Sgl 278705. Fully Satisfied |
28 July 2000 | Delivered on: 3 August 2000 Satisfied on: 5 November 2013 Persons entitled: Lloyds Tsb 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: F/H 289-293 ballards lane finchley london N12 8NP - MX286834 MX307723 MX75448 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 February 2000 | Delivered on: 23 February 2000 Satisfied on: 5 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies and liabilities due or to become due from the rowlandson organisation LTD to the chargee on any account whatsoever. Particulars: F/H retail development market + walk tiverton devon and secondly 38-40 bampton st tiverton devon t/n-DN362747, DN277264.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 July 1998 | Delivered on: 10 July 1998 Satisfied on: 5 November 2013 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: The f/h property k/a 28 high street kettering northants.t/no.t/no.NN144.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 February 1998 | Delivered on: 18 February 1998 Satisfied on: 5 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 623 christchurch road boscombe bournemouth dorset t/n DT229441. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 November 1997 | Delivered on: 13 November 1997 Satisfied on: 5 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between macs neighbourhood centres limited rowlandson properties limited (1) and national westminster bank PLC (2) the said macs neighbourhood centres limited charging as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 30-32 high street newmarket suffolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 November 1997 | Delivered on: 13 November 1997 Satisfied on: 5 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between macs neighbourhood centres limited rowlandson properties limited (1) and national westminster bank PLC (2) the said macs neighbourhood centres limited charging as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 113 high street and no'S. 1 3 5 and 7 the avenue newmarket suffolk collectively k/a cardigan lodge and annex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
19 June 1997 | Delivered on: 21 June 1997 Satisfied on: 5 November 2013 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or the rowlandson organisation limited to the chargee on any account whatsoever. Particulars: The property at 46 fore street bodmin cornwall (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 October 1995 | Delivered on: 18 October 1995 Satisfied on: 5 November 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to midland bank PLC from rowlandson organisation limited on any account whatsoever and from the company under the terms of the charge. Particulars: 48 fore street bodmin cornwall. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
31 October 1980 | Delivered on: 5 November 1980 Satisfied on: 5 November 2013 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58, norwood road, london. Fully Satisfied |
4 August 1993 | Delivered on: 5 August 1993 Satisfied on: 5 November 2013 Persons entitled: Midland 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 property k/a 26 market street, ashby de la zouch leicestershire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
23 November 1992 | Delivered on: 2 December 1992 Satisfied on: 5 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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: Freehold property 30/32 high street newmarket suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1992 | Delivered on: 2 December 1992 Satisfied on: 5 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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: 422 brighton road south croydon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1992 | Delivered on: 2 December 1992 Satisfied on: 5 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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: Freehold property at 1\7 the avenue and 113 high street newmarket suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1992 | Delivered on: 2 December 1992 Satisfied on: 5 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 high street hampton hill middlesex title number mx 267568 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1992 | Delivered on: 2 December 1992 Satisfied on: 5 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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: 18/28 high street newhaven east sussex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1991 | Delivered on: 17 January 1991 Satisfied on: 5 November 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from the rowlandson organisation limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H property k/a 48 fore street bodmin, cornwall. Fully Satisfied |
25 October 1990 | Delivered on: 10 November 1990 Satisfied on: 5 November 2013 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: 46 fore street, bodmin cornwall assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 1990 | Delivered on: 2 August 1990 Satisfied on: 5 November 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the rowlandson organisation limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H 6/7 market square buckingham. Fully Satisfied |
26 July 1990 | Delivered on: 2 August 1990 Satisfied on: 19 October 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the rowlandson organisation limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H 28/32 market street ashby de la zouch leicestershire. Fully Satisfied |
4 September 1980 | Delivered on: 4 September 1980 Satisfied on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 103 east hill london SW18. Fully Satisfied |
16 December 2015 | Delivered on: 22 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as action international house, fortune house, navson house, gladstone house, blenheim house and ashmead house, crabtree office village, eversley way, egham TW20 8RY registered at the land registry under title number SY584153. Outstanding |
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,no 22EO10 23/6 with all proceeds/benefits thereof. See the mortgage charge document for full details. Outstanding |
8 July 1998 | Delivered on: 10 July 1998 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: The f/h property k/a 33 high street tonbridge kent.t/no.k 333714.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
1 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
24 March 2017 | Satisfaction of charge 008055890039 in full (4 pages) |
24 March 2017 | Satisfaction of charge 008055890039 in full (4 pages) |
24 March 2017 | Satisfaction of charge 26 in full (4 pages) |
24 March 2017 | Satisfaction of charge 26 in full (4 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
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) |
22 December 2015 | Satisfaction of charge 35 in full (2 pages) |
22 December 2015 | Registration of charge 008055890039, created on 16 December 2015 (29 pages) |
22 December 2015 | Satisfaction of charge 35 in full (2 pages) |
22 December 2015 | Registration of charge 008055890039, created on 16 December 2015 (29 pages) |
3 December 2015 | Satisfaction of charge 36 in full (2 pages) |
3 December 2015 | Satisfaction of charge 36 in full (2 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
21 November 2013 | Satisfaction of charge 1 in full (4 pages) |
21 November 2013 | Satisfaction of charge 1 in full (4 pages) |
5 November 2013 | Satisfaction of charge 19 in full (4 pages) |
5 November 2013 | Satisfaction of charge 19 in full (4 pages) |
5 November 2013 | Satisfaction of charge 14 in full (4 pages) |
5 November 2013 | Satisfaction of charge 11 in full (4 pages) |
5 November 2013 | Satisfaction of charge 25 in full (4 pages) |
5 November 2013 | Satisfaction of charge 24 in full (4 pages) |
5 November 2013 | Satisfaction of charge 17 in full (4 pages) |
5 November 2013 | Satisfaction of charge 28 in full (4 pages) |
5 November 2013 | Satisfaction of charge 20 in full (4 pages) |
5 November 2013 | Satisfaction of charge 2 in full (4 pages) |
5 November 2013 | Satisfaction of charge 20 in full (4 pages) |
5 November 2013 | Satisfaction of charge 6 in full (4 pages) |
5 November 2013 | Satisfaction of charge 21 in full (4 pages) |
5 November 2013 | Satisfaction of charge 16 in full (4 pages) |
5 November 2013 | Satisfaction of charge 4 in full (4 pages) |
5 November 2013 | Satisfaction of charge 9 in full (4 pages) |
5 November 2013 | Satisfaction of charge 16 in full (4 pages) |
5 November 2013 | Satisfaction of charge 11 in full (4 pages) |
5 November 2013 | Satisfaction of charge 14 in full (4 pages) |
5 November 2013 | Satisfaction of charge 34 in full (4 pages) |
5 November 2013 | Satisfaction of charge 29 in full (4 pages) |
5 November 2013 | Satisfaction of charge 22 in full (4 pages) |
5 November 2013 | Satisfaction of charge 5 in full (4 pages) |
5 November 2013 | Satisfaction of charge 24 in full (4 pages) |
5 November 2013 | Satisfaction of charge 38 in full (4 pages) |
5 November 2013 | Satisfaction of charge 13 in full (4 pages) |
5 November 2013 | Satisfaction of charge 29 in full (4 pages) |
5 November 2013 | Satisfaction of charge 37 in full (4 pages) |
5 November 2013 | Satisfaction of charge 7 in full (4 pages) |
5 November 2013 | Satisfaction of charge 38 in full (4 pages) |
5 November 2013 | Satisfaction of charge 15 in full (4 pages) |
5 November 2013 | Satisfaction of charge 5 in full (4 pages) |
5 November 2013 | Satisfaction of charge 37 in full (4 pages) |
5 November 2013 | Satisfaction of charge 28 in full (4 pages) |
5 November 2013 | Satisfaction of charge 9 in full (4 pages) |
5 November 2013 | Satisfaction of charge 7 in full (4 pages) |
5 November 2013 | Satisfaction of charge 12 in full (4 pages) |
5 November 2013 | Satisfaction of charge 2 in full (4 pages) |
5 November 2013 | Satisfaction of charge 12 in full (4 pages) |
5 November 2013 | Satisfaction of charge 4 in full (4 pages) |
5 November 2013 | Satisfaction of charge 21 in full (4 pages) |
5 November 2013 | Satisfaction of charge 34 in full (4 pages) |
5 November 2013 | Satisfaction of charge 15 in full (4 pages) |
5 November 2013 | Satisfaction of charge 25 in full (4 pages) |
5 November 2013 | Satisfaction of charge 13 in full (4 pages) |
5 November 2013 | Satisfaction of charge 22 in full (4 pages) |
5 November 2013 | Satisfaction of charge 23 in full (4 pages) |
5 November 2013 | Satisfaction of charge 23 in full (4 pages) |
5 November 2013 | Satisfaction of charge 18 in full (4 pages) |
5 November 2013 | Satisfaction of charge 18 in full (4 pages) |
5 November 2013 | Satisfaction of charge 6 in full (4 pages) |
5 November 2013 | Satisfaction of charge 17 in full (4 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
14 October 2010 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
14 October 2010 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
16 March 2010 | Director's details changed for Susan Margaret Younghusband on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Susan Margaret Younghusband on 15 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 15 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
31 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 15/03/06; 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 (18 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2005 | Return made up to 15/03/05; full list of members
|
7 April 2005 | Return made up to 15/03/05; full list of members
|
10 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
24 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (17 pages) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | New director appointed (3 pages) |
6 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
6 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
2 April 2003 | Particulars of mortgage/charge (5 pages) |
2 April 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
22 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
23 August 2002 | New director appointed (3 pages) |
23 August 2002 | New director appointed (3 pages) |
25 March 2002 | Auditor's resignation (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
25 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (8 pages) |
11 March 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
30 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
3 August 2000 | Particulars of mortgage/charge (5 pages) |
3 August 2000 | Particulars of mortgage/charge (5 pages) |
10 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 15/03/00; full list of members (6 pages) |
23 February 2000 | Particulars of mortgage/charge (5 pages) |
23 February 2000 | Particulars of mortgage/charge (5 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
19 July 1999 | Particulars of mortgage/charge (6 pages) |
29 March 1999 | Return made up to 15/03/99; no change of members (7 pages) |
29 March 1999 | Return made up to 15/03/99; no change of members (7 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 July 1998 | Particulars of mortgage/charge (4 pages) |
10 July 1998 | Particulars of mortgage/charge (4 pages) |
10 July 1998 | Particulars of mortgage/charge (4 pages) |
10 July 1998 | Particulars of mortgage/charge (4 pages) |
9 March 1998 | Return made up to 15/03/98; no change of members (7 pages) |
9 March 1998 | Return made up to 15/03/98; no change of members (7 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 June 1997 | Particulars of mortgage/charge (3 pages) |
21 June 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Return made up to 15/03/97; full list of members (9 pages) |
11 March 1997 | Return made up to 15/03/97; full list of members (9 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 February 1996 | New director appointed (3 pages) |
28 February 1996 | New director appointed (3 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 March 1995 | Return made up to 15/03/95; no change of members (8 pages) |
7 March 1995 | Return made up to 15/03/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
29 January 1991 | Company name changed\certificate issued on 29/01/91 (2 pages) |
25 November 1987 | Resolutions
|
25 November 1987 | Resolutions
|
20 August 1987 | Memorandum and Articles of Association (7 pages) |
20 August 1987 | Memorandum and Articles of Association (7 pages) |
20 August 1987 | Resolutions
|
15 May 1964 | Incorporation (13 pages) |
15 May 1964 | Certificate of incorporation (1 page) |
15 May 1964 | Certificate of incorporation (1 page) |
15 May 1964 | Incorporation (13 pages) |