7, Wyllyotts Place
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 | 29 August 2012(47 years, 11 months after company formation) |
Appointment Duration | 11 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 September 1991(26 years, 12 months after company formation) |
Appointment Duration | 32 years, 7 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 | 31 July 2000(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queensbury Road Kettering Northampton NN15 7HL |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(40 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Graham House 7, Wyllyotts Place Potters Bar Herts, En6 2jd. |
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 |
624k at £1 | Rowlandson Investments LTD 62.03% Ordinary |
---|---|
381k at £1 | Rowlandson Properties LTD 37.87% Ordinary |
1000 at £1 | Elisabeth Mary Rowlandson 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,084,910 |
Current Liabilities | £496 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
3 December 1981 | Delivered on: 7 December 1981 Satisfied on: 24 March 2017 Persons entitled: Anthony Gibbs & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 19 nov 1981. Particulars: F/H 10 high street chippenham wiltshire. Fully Satisfied |
---|---|
3 December 1981 | Delivered on: 7 December 1981 Persons entitled: Anthony Gibbs & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 19 nov 1981. Particulars: F/H 66 southgate sleaford lincolnshire. Fully Satisfied |
3 December 1981 | Delivered on: 7 December 1981 Persons entitled: Anthony Gibbs & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 19 nov 1981. Particulars: F/H 57/58 new road chippenham wiltshire. Fully Satisfied |
11 August 1981 | Delivered on: 18 August 1981 Satisfied on: 12 September 2000 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: F/H property situate at 20 bath street, ilkeston, derbyshire. Fully Satisfied |
2 February 1981 | Delivered on: 13 February 1981 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: F/H property situate and known as 10 high street, chippenham, wiltshire. Fully Satisfied |
20 January 1981 | Delivered on: 4 February 1981 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: F/H - 20 high street, chippenham in wiltshire. Fully Satisfied |
30 March 2001 | Delivered on: 4 April 2001 Satisfied on: 19 October 2005 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: The freehold property known as 10, 10A & 10B high street chippenham wilts all buildings and fixtures fixed plant and machinery the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
17 March 2000 | Delivered on: 29 March 2000 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 (principal) to the chargee on any account whatsoever. Particulars: The f/h property at 30/32 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 |
13 May 1999 | Delivered on: 17 May 1999 Satisfied on: 13 November 2001 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 property k/a 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 |
30 November 1978 | Delivered on: 14 December 1978 Satisfied on: 17 July 1993 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: 16 mere st, diss, norfolk. Fully Satisfied |
25 March 1999 | Delivered on: 1 April 1999 Satisfied on: 19 October 2005 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 but not exceeding £234,000. Particulars: F/H property k/a 33 high street tonbridge kent. 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 |
1 December 1992 | Delivered on: 3 December 1992 Satisfied on: 24 July 2002 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 16 mere street diss norfolk and all fixtures fittings and goodwill. Fully Satisfied |
23 January 1987 | Delivered on: 7 February 1987 Satisfied on: 12 September 2000 Persons entitled: James Capel Bankers Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/a 20 bath street ilkeston derbyshire. T/no dy 113617 together with all buildings & erections fixtures & fittings fixed plant & machinery & all improvements & additions.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1973 | Delivered on: 4 April 1973 Satisfied on: 17 July 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16, mere street diss, norfolk. Fully Satisfied |
20 April 1983 | Delivered on: 22 April 1983 Satisfied on: 24 March 2017 Persons entitled: Antony Gibbs & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on f/h messuage shop & premises known as 20 high street, chippenham, wilts, with all buildings & erections, fixtures fittings, fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 April 1983 | Delivered on: 22 April 1983 Persons entitled: Antony Gibbs & Sons, Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on f/h shop & premises known as 57/58 new road, chippenham, wiltshire & all buildings & erections & fixtures & fittings, fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 April 1983 | Delivered on: 22 April 1983 Satisfied on: 13 June 1997 Persons entitled: Antony Gibbs & Sons Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on f/h shop & premises known as 10, high street, chippenham with all building & erections limited & fixed plant & machinery, fixtures & fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1987 | Delivered on: 18 December 1981 Satisfied on: 4 February 1993 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: F/H property known as 47 (formerly 44) bridge street, evesham, hereford and worcester. Fully Satisfied |
3 December 1981 | Delivered on: 7 December 1981 Persons entitled: Anthony Gibbs & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 19 nov 1981. Particulars: F/H 20 high street chippenham wiltshire. Fully Satisfied |
6 March 1989 | Delivered on: 16 March 1989 Satisfied on: 4 February 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 mutley plain plymouth devon title no. Dn 84425 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 2000 | Delivered on: 9 May 2000 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 property k/a 20 bath street ilkeston derbyshire t/no: DY113617. 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. Outstanding |
17 March 2000 | Delivered on: 29 March 2000 Persons entitled: Hsbc 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 294 station road harrow middlesex. 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. Outstanding |
25 March 1999 | Delivered on: 1 April 1999 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 acoount whatsoever but not exceeding £166,000. Particulars: F/H property k/a 19 bath street ilkeston derbyshire t/no DY98856. 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 |
25 March 1999 | Delivered on: 1 April 1999 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 but not exceeding £268,000. Particulars: F/H property k/a 28 high street kettering northamptonshire. 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 |
25 March 1999 | Delivered on: 1 April 1999 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 but not exceeding £196,000. Particulars: F/H property k/a factories 1 and 2 sutherland road walthamstow t/no egl 126153. 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 |
25 March 1999 | Delivered on: 1 April 1999 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 but not exceeding £300,000. Particulars: F/H property k/a 143 balham high road london. 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 |
1 December 1992 | Delivered on: 3 December 1992 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 12 mere street diss norfolk and all fixtures fittings and goodwill. Outstanding |
1 December 1992 | Delivered on: 3 December 1992 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 9-10 & 11 mere street diss norfolk and all fixtures fittings and goodwill. Outstanding |
24 May 1988 | Delivered on: 1 June 1988 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) shop and premises situate at the corner of union street and hill street wisbech in the county of cambridge and k/a regent house being number 12 union street and 28A and 30 hill street wisbech and (2) lock-up shop and premises k/a 28 hill street wisbech. Outstanding |
24 May 1988 | Delivered on: 1 June 1988 Persons entitled: James Capel Bankers Limited 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 11 high street swadlincote title no. Dy 56042. Outstanding |
30 September 1985 | Delivered on: 4 October 1985 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: 12, union st., And 28A and 30 hill street, wisbech. Outstanding |
30 September 1985 | Delivered on: 4 October 1985 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: 12, mere st., Diss, norfolk. Outstanding |
30 September 1985 | Delivered on: 4 October 1985 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: 9, 10, 11, mere st., Diss, norfolk. Outstanding |
21 March 1985 | Delivered on: 22 March 1985 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: 11, high street, swadlincote, derbyshire. Outstanding |
13 February 1984 | Delivered on: 15 February 1984 Persons entitled: Wardley London Limited. 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 land known as 11 & 12 market place, swaffham, norfolk. (See doc. M.55 for further details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 June 1983 | Delivered on: 27 June 1983 Persons entitled: Antony Gibbs & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an agreement dated 18/4/83. Particulars: Fixed charge by way of legal mortgage over:- f/h property known as 63A-63B market street, ashby-de-la-zouch. Title no lt 134554. Outstanding |
20 April 1983 | Delivered on: 22 April 1983 Persons entitled: Antony Gibbs & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on f/h messuage & dwellinghouse & shop known as 66, southga te, sleaford, lincs., With all buildings, erections & fixtures & fittings, fixed plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
9 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
1 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
21 March 2018 | Statement of capital on 21 March 2018
|
21 March 2018 | Resolutions
|
21 March 2018 | Statement by Directors (1 page) |
21 March 2018 | Solvency Statement dated 05/03/18 (1 page) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
24 March 2017 | Satisfaction of charge 16 in full (4 pages) |
24 March 2017 | Satisfaction of charge 19 in full (4 pages) |
24 March 2017 | Satisfaction of charge 17 in full (4 pages) |
24 March 2017 | Satisfaction of charge 20 in full (4 pages) |
24 March 2017 | Satisfaction of charge 28 in full (4 pages) |
24 March 2017 | Satisfaction of charge 21 in full (4 pages) |
24 March 2017 | Satisfaction of charge 25 in full (4 pages) |
24 March 2017 | Satisfaction of charge 30 in full (4 pages) |
24 March 2017 | Satisfaction of charge 35 in full (4 pages) |
24 March 2017 | Satisfaction of charge 18 in full (4 pages) |
24 March 2017 | Satisfaction of charge 23 in full (4 pages) |
24 March 2017 | Satisfaction of charge 17 in full (4 pages) |
24 March 2017 | Satisfaction of charge 24 in full (4 pages) |
24 March 2017 | Satisfaction of charge 26 in full (4 pages) |
24 March 2017 | Satisfaction of charge 15 in full (4 pages) |
24 March 2017 | Satisfaction of charge 14 in full (4 pages) |
24 March 2017 | Satisfaction of charge 21 in full (4 pages) |
24 March 2017 | Satisfaction of charge 30 in full (4 pages) |
24 March 2017 | Satisfaction of charge 26 in full (4 pages) |
24 March 2017 | Satisfaction of charge 32 in full (4 pages) |
24 March 2017 | Satisfaction of charge 14 in full (4 pages) |
24 March 2017 | Satisfaction of charge 16 in full (4 pages) |
24 March 2017 | Satisfaction of charge 28 in full (4 pages) |
24 March 2017 | Satisfaction of charge 36 in full (4 pages) |
24 March 2017 | Satisfaction of charge 9 in full (4 pages) |
24 March 2017 | Satisfaction of charge 25 in full (4 pages) |
24 March 2017 | Satisfaction of charge 36 in full (4 pages) |
24 March 2017 | Satisfaction of charge 15 in full (4 pages) |
24 March 2017 | Satisfaction of charge 18 in full (4 pages) |
24 March 2017 | Satisfaction of charge 23 in full (4 pages) |
24 March 2017 | Satisfaction of charge 35 in full (4 pages) |
24 March 2017 | Satisfaction of charge 31 in full (4 pages) |
24 March 2017 | Satisfaction of charge 24 in full (4 pages) |
24 March 2017 | Satisfaction of charge 9 in full (4 pages) |
24 March 2017 | Satisfaction of charge 32 in full (4 pages) |
24 March 2017 | Satisfaction of charge 20 in full (4 pages) |
24 March 2017 | Satisfaction of charge 31 in full (4 pages) |
24 March 2017 | Satisfaction of charge 19 in full (4 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
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) |
25 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 March 2014 | Resolutions
|
17 March 2014 | Solvency statement dated 11/03/14 (1 page) |
17 March 2014 | Solvency statement dated 11/03/14 (1 page) |
17 March 2014 | Statement of capital on 17 March 2014
|
17 March 2014 | Statement by directors (1 page) |
17 March 2014 | Resolutions
|
17 March 2014 | Statement by directors (1 page) |
17 March 2014 | Statement of capital on 17 March 2014
|
4 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
5 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
28 September 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 28 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Susan Margaret Younghusband on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard Graham St John Rowlandson on 28 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard Graham St John Rowlandson on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Susan Margaret Younghusband on 28 September 2010 (2 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (7 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (7 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (6 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (6 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 October 2007 | Return made up to 28/09/07; full list of members (5 pages) |
2 October 2007 | Return made up to 28/09/07; full list of members (5 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
19 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (5 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (5 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 (16 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2005 | Return made up to 28/09/05; full list of members (5 pages) |
10 October 2005 | Return made up to 28/09/05; full list of members (5 pages) |
12 April 2005 | Nc inc already adjusted 11/03/05 (1 page) |
12 April 2005 | Nc inc already adjusted 11/03/05 (1 page) |
12 April 2005 | Ad 11/03/05--------- £ si 1004994@1=1004994 £ ic 1006/1006000 (3 pages) |
12 April 2005 | Ad 11/03/05--------- £ si 1004994@1=1004994 £ ic 1006/1006000 (3 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Resolutions
|
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | New director appointed (3 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
7 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
7 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
30 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
30 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
4 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
4 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
4 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
9 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
4 April 2001 | Particulars of mortgage/charge (5 pages) |
4 April 2001 | Particulars of mortgage/charge (5 pages) |
25 September 2000 | Return made up to 28/09/00; full list of members (7 pages) |
25 September 2000 | Return made up to 28/09/00; full list of members (7 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
25 August 2000 | New director appointed (3 pages) |
25 August 2000 | New director appointed (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
5 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
5 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
1 April 1999 | Particulars of mortgage/charge (4 pages) |
8 March 1999 | Memorandum and Articles of Association (12 pages) |
8 March 1999 | Ad 02/03/99--------- £ si 506@1=506 £ ic 500/1006 (2 pages) |
8 March 1999 | Nc inc already adjusted 02/03/99 (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | Memorandum and Articles of Association (12 pages) |
8 March 1999 | Nc inc already adjusted 02/03/99 (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | Ad 02/03/99--------- £ si 506@1=506 £ ic 500/1006 (2 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
5 October 1998 | Return made up to 28/09/98; no change of members (6 pages) |
5 October 1998 | Return made up to 28/09/98; no change of members (6 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
23 September 1997 | Return made up to 28/09/97; full list of members (8 pages) |
23 September 1997 | Return made up to 28/09/97; full list of members (8 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 September 1996 | Return made up to 28/09/96; no change of members (6 pages) |
26 September 1996 | Return made up to 28/09/96; no change of members (6 pages) |
18 September 1995 | Return made up to 28/09/95; full list of members (10 pages) |
18 September 1995 | Return made up to 28/09/95; full list of members (10 pages) |
8 October 1964 | Incorporation (13 pages) |
8 October 1964 | Certificate of incorporation (1 page) |
8 October 1964 | Certificate of incorporation (1 page) |
8 October 1964 | Incorporation (13 pages) |