Company NameRowlandson Properties Limited
DirectorsRichard Graham St John Rowlandson and Edward Thomas Morton Rowlandson
Company StatusActive
Company Number00805589
CategoryPrivate Limited Company
Incorporation Date15 May 1964(59 years, 12 months ago)
Previous NameGavingham Property Co. Limited

Business Activity

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

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(26 years, 9 months after company formation)
Appointment Duration33 years, 2 months
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
StatusCurrent
Appointed23 September 2010(46 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed28 February 1991(26 years, 9 months after company formation)
Appointment Duration33 years, 2 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(31 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(38 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(39 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG

Contact

Websiterogroup.com
Email address[email protected]

Location

Registered AddressGraham House, 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Rowlandson Investments LTD
50.00%
Deferred
999 at £1Rowlandson Investments LTD
49.95%
Ordinary
1 at £1Richard Graham St. John Rowlandson
0.05%
Ordinary

Financials

Year2014
Turnover£418,707
Gross Profit£374,529
Net Worth-£4,658,654
Current Liabilities£4,484,320

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

29 May 1990Delivered 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 1990Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 2008Delivered 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 2006Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1980Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1980Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1980Delivered 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 2015Delivered 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 1999Delivered 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 1998Delivered 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

Filing History

15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
1 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
24 March 2017Satisfaction of charge 008055890039 in full (4 pages)
24 March 2017Satisfaction of charge 008055890039 in full (4 pages)
24 March 2017Satisfaction of charge 26 in full (4 pages)
24 March 2017Satisfaction of charge 26 in full (4 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (17 pages)
22 November 2016Full accounts made up to 31 March 2016 (17 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000
(5 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000
(5 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)
22 December 2015Satisfaction of charge 35 in full (2 pages)
22 December 2015Registration of charge 008055890039, created on 16 December 2015 (29 pages)
22 December 2015Satisfaction of charge 35 in full (2 pages)
22 December 2015Registration of charge 008055890039, created on 16 December 2015 (29 pages)
3 December 2015Satisfaction of charge 36 in full (2 pages)
3 December 2015Satisfaction of charge 36 in full (2 pages)
20 November 2015Full accounts made up to 31 March 2015 (17 pages)
20 November 2015Full accounts made up to 31 March 2015 (17 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,000
(5 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,000
(5 pages)
23 October 2014Full accounts made up to 31 March 2014 (14 pages)
23 October 2014Full accounts made up to 31 March 2014 (14 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000
(5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000
(5 pages)
21 November 2013Satisfaction of charge 1 in full (4 pages)
21 November 2013Satisfaction of charge 1 in full (4 pages)
5 November 2013Satisfaction of charge 19 in full (4 pages)
5 November 2013Satisfaction of charge 19 in full (4 pages)
5 November 2013Satisfaction of charge 14 in full (4 pages)
5 November 2013Satisfaction of charge 11 in full (4 pages)
5 November 2013Satisfaction of charge 25 in full (4 pages)
5 November 2013Satisfaction of charge 24 in full (4 pages)
5 November 2013Satisfaction of charge 17 in full (4 pages)
5 November 2013Satisfaction of charge 28 in full (4 pages)
5 November 2013Satisfaction of charge 20 in full (4 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
5 November 2013Satisfaction of charge 20 in full (4 pages)
5 November 2013Satisfaction of charge 6 in full (4 pages)
5 November 2013Satisfaction of charge 21 in full (4 pages)
5 November 2013Satisfaction of charge 16 in full (4 pages)
5 November 2013Satisfaction of charge 4 in full (4 pages)
5 November 2013Satisfaction of charge 9 in full (4 pages)
5 November 2013Satisfaction of charge 16 in full (4 pages)
5 November 2013Satisfaction of charge 11 in full (4 pages)
5 November 2013Satisfaction of charge 14 in full (4 pages)
5 November 2013Satisfaction of charge 34 in full (4 pages)
5 November 2013Satisfaction of charge 29 in full (4 pages)
5 November 2013Satisfaction of charge 22 in full (4 pages)
5 November 2013Satisfaction of charge 5 in full (4 pages)
5 November 2013Satisfaction of charge 24 in full (4 pages)
5 November 2013Satisfaction of charge 38 in full (4 pages)
5 November 2013Satisfaction of charge 13 in full (4 pages)
5 November 2013Satisfaction of charge 29 in full (4 pages)
5 November 2013Satisfaction of charge 37 in full (4 pages)
5 November 2013Satisfaction of charge 7 in full (4 pages)
5 November 2013Satisfaction of charge 38 in full (4 pages)
5 November 2013Satisfaction of charge 15 in full (4 pages)
5 November 2013Satisfaction of charge 5 in full (4 pages)
5 November 2013Satisfaction of charge 37 in full (4 pages)
5 November 2013Satisfaction of charge 28 in full (4 pages)
5 November 2013Satisfaction of charge 9 in full (4 pages)
5 November 2013Satisfaction of charge 7 in full (4 pages)
5 November 2013Satisfaction of charge 12 in full (4 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
5 November 2013Satisfaction of charge 12 in full (4 pages)
5 November 2013Satisfaction of charge 4 in full (4 pages)
5 November 2013Satisfaction of charge 21 in full (4 pages)
5 November 2013Satisfaction of charge 34 in full (4 pages)
5 November 2013Satisfaction of charge 15 in full (4 pages)
5 November 2013Satisfaction of charge 25 in full (4 pages)
5 November 2013Satisfaction of charge 13 in full (4 pages)
5 November 2013Satisfaction of charge 22 in full (4 pages)
5 November 2013Satisfaction of charge 23 in full (4 pages)
5 November 2013Satisfaction of charge 23 in full (4 pages)
5 November 2013Satisfaction of charge 18 in full (4 pages)
5 November 2013Satisfaction of charge 18 in full (4 pages)
5 November 2013Satisfaction of charge 6 in full (4 pages)
5 November 2013Satisfaction of charge 17 in full (4 pages)
4 November 2013Full accounts made up to 31 March 2013 (15 pages)
4 November 2013Full accounts made up to 31 March 2013 (15 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
25 October 2012Full accounts made up to 31 March 2012 (16 pages)
25 October 2012Full accounts made up to 31 March 2012 (16 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
28 November 2011Full accounts made up to 31 March 2011 (16 pages)
28 November 2011Full accounts made up to 31 March 2011 (16 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (18 pages)
8 December 2010Full accounts made up to 31 March 2010 (18 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
16 March 2010Director's details changed for Susan Margaret Younghusband on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Susan Margaret Younghusband on 15 March 2010 (2 pages)
16 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Richard Graham St John Rowlandson on 15 March 2010 (2 pages)
16 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Richard Graham St John Rowlandson on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
19 November 2009Full accounts made up to 31 March 2009 (18 pages)
19 November 2009Full accounts made up to 31 March 2009 (18 pages)
31 March 2009Return made up to 15/03/09; full list of members (4 pages)
31 March 2009Return made up to 15/03/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (18 pages)
6 October 2008Full accounts made up to 31 March 2008 (18 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
1 October 2007Full accounts made up to 31 March 2007 (18 pages)
1 October 2007Full accounts made up to 31 March 2007 (18 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 October 2006Full accounts made up to 31 March 2006 (18 pages)
19 October 2006Full accounts made up to 31 March 2006 (18 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
22 March 2006Return made up to 15/03/06; full list of members (3 pages)
22 March 2006Return made up to 15/03/06; full list of members (3 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
22 November 2005Full accounts made up to 31 March 2005 (18 pages)
22 November 2005Full accounts made up to 31 March 2005 (18 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 November 2004Full accounts made up to 31 March 2004 (17 pages)
10 November 2004Full accounts made up to 31 March 2004 (17 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
24 March 2004Return made up to 15/03/04; full list of members (8 pages)
24 March 2004Return made up to 15/03/04; full list of members (8 pages)
6 October 2003Full accounts made up to 31 March 2003 (17 pages)
6 October 2003Full accounts made up to 31 March 2003 (17 pages)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (3 pages)
6 April 2003Return made up to 15/03/03; full list of members (7 pages)
6 April 2003Return made up to 15/03/03; full list of members (7 pages)
2 April 2003Particulars of mortgage/charge (5 pages)
2 April 2003Particulars of mortgage/charge (5 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2002Full accounts made up to 31 March 2002 (19 pages)
22 December 2002Full accounts made up to 31 March 2002 (19 pages)
23 August 2002New director appointed (3 pages)
23 August 2002New director appointed (3 pages)
25 March 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
25 March 2002Return made up to 15/03/02; full list of members (8 pages)
25 March 2002Return made up to 15/03/02; full list of members (8 pages)
11 March 2002Particulars of mortgage/charge (3 pages)
11 March 2002Particulars of mortgage/charge (3 pages)
11 December 2001Full accounts made up to 31 March 2001 (14 pages)
11 December 2001Full accounts made up to 31 March 2001 (14 pages)
30 April 2001Return made up to 15/03/01; full list of members (6 pages)
30 April 2001Return made up to 15/03/01; full list of members (6 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Full accounts made up to 31 March 2000 (14 pages)
6 September 2000Full accounts made up to 31 March 2000 (14 pages)
3 August 2000Particulars of mortgage/charge (5 pages)
3 August 2000Particulars of mortgage/charge (5 pages)
10 April 2000Return made up to 15/03/00; full list of members (6 pages)
10 April 2000Return made up to 15/03/00; full list of members (6 pages)
23 February 2000Particulars of mortgage/charge (5 pages)
23 February 2000Particulars of mortgage/charge (5 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Full accounts made up to 31 March 1999 (14 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
29 March 1999Return made up to 15/03/99; no change of members (7 pages)
29 March 1999Return made up to 15/03/99; no change of members (7 pages)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
10 July 1998Particulars of mortgage/charge (4 pages)
10 July 1998Particulars of mortgage/charge (4 pages)
10 July 1998Particulars of mortgage/charge (4 pages)
10 July 1998Particulars of mortgage/charge (4 pages)
9 March 1998Return made up to 15/03/98; no change of members (7 pages)
9 March 1998Return made up to 15/03/98; no change of members (7 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 October 1997Full accounts made up to 31 March 1997 (12 pages)
13 October 1997Full accounts made up to 31 March 1997 (12 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
11 March 1997Return made up to 15/03/97; full list of members (9 pages)
11 March 1997Return made up to 15/03/97; full list of members (9 pages)
11 October 1996Full accounts made up to 31 March 1996 (11 pages)
11 October 1996Full accounts made up to 31 March 1996 (11 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (3 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
7 September 1995Full accounts made up to 31 March 1995 (10 pages)
7 September 1995Full accounts made up to 31 March 1995 (10 pages)
7 March 1995Return made up to 15/03/95; no change of members (8 pages)
7 March 1995Return made up to 15/03/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
29 January 1991Company name changed\certificate issued on 29/01/91 (2 pages)
25 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 August 1987Memorandum and Articles of Association (7 pages)
20 August 1987Memorandum and Articles of Association (7 pages)
20 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
15 May 1964Incorporation (13 pages)
15 May 1964Certificate of incorporation (1 page)
15 May 1964Certificate of incorporation (1 page)
15 May 1964Incorporation (13 pages)