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(44 years, 5 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 |
Director Name | Mrs Angela Jean Teoh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(44 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
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(24 years, 10 months after company formation) |
Appointment Duration | 33 years, 2 months |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Frederick George Elmes |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 75 Badlis Road Walthamstow London E17 5LG |
Director Name | John William Mc Leod |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(24 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 August 2002) |
Role | Certified Accountant |
Correspondence Address | 35 Headley Chase Warley Brentwood Essex CM14 5BN |
Director Name | David Russell Watkins |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(26 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 04 March 1994) |
Role | Accountant |
Correspondence Address | 6 Wotnsend Road Harpenden Hertfordshire AL5 4BQ |
Director Name | Mr Frederick George Elmes |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 June 1999) |
Role | Chartered Sec |
Correspondence Address | 92 Greenway Avenue Walthamstow London E17 3QW |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(36 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 |
Website | www.rowlandson.org |
---|
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 |
Year | 2013 |
---|---|
Turnover | £764,167 |
Gross Profit | £249,321 |
Net Worth | -£6,331,358 |
Cash | £1,500 |
Current Liabilities | £7,155,535 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
16 December 2015 | Delivered on: 22 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land being office block c, wyllyotts place, darkes lane, potters bar registered at the land registry under title number HD281103. Outstanding |
---|---|
28 March 2006 | Delivered on: 8 April 2006 Satisfied on: 3 December 2015 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: L/H office block c wyllyotts place wyllyotts manor office development darkes lane potters bar t/no HD281103 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 |
7 July 1999 | Delivered on: 19 July 1999 Satisfied on: 5 November 2013 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 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; all benefits and proceeds thereof. See the mortgage charge document for full details. Fully Satisfied |
19 May 1999 | Delivered on: 2 June 1999 Satisfied on: 5 November 2013 Persons entitled: National Westminster Bank PLC Classification: A keyman insurance assignment (the "assignment") Secured details: The actual, contingent, present and/or future obligations and liabilities of any group company to the chargee under or pursuant to, all or any of the nwb documents (as defined). Particulars: The assignor has assigned with full title guarantee and has agreed to assign its interest and benefit in and to the policies and the proceeds and the full benefit thereof(see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
19 August 1992 | Delivered on: 21 August 1992 Satisfied on: 1 October 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to midland bank PLC from the rowlandson organisation limited on any account whatsoever and from the company under the terms of the charge. Particulars: Block c wyllyotts manor office development darkes lane potters bar herts. Fully Satisfied |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
1 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
7 March 2019 | Satisfaction of charge 008786250005 in full (4 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
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 | Registration of charge 008786250005, created on 16 December 2015 (29 pages) |
22 December 2015 | Registration of charge 008786250005, created on 16 December 2015 (29 pages) |
3 December 2015 | Satisfaction of charge 4 in full (2 pages) |
3 December 2015 | Satisfaction of charge 4 in full (2 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
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 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
5 November 2013 | Satisfaction of charge 2 in full (4 pages) |
5 November 2013 | Satisfaction of charge 3 in full (5 pages) |
5 November 2013 | Satisfaction of charge 2 in full (4 pages) |
5 November 2013 | Satisfaction of charge 3 in full (5 pages) |
1 November 2013 | Accounts made up to 31 March 2013 (14 pages) |
1 November 2013 | Accounts made up to 31 March 2013 (14 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Accounts made up to 31 March 2012 (14 pages) |
26 October 2012 | Accounts made up to 31 March 2012 (14 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Accounts made up to 31 March 2011 (14 pages) |
28 November 2011 | Accounts made up to 31 March 2011 (14 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Accounts made up to 31 March 2010 (15 pages) |
23 November 2010 | Appointment of Mrs Angela Jean Teoh as a director (2 pages) |
23 November 2010 | Appointment of Mrs Angela Jean Teoh as a director (2 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) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Susan Margaret Younghusband on 15 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Susan Margaret Younghusband on 15 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Richard Graham St John Rowlandson on 15 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 15 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Richard Graham St John Rowlandson on 15 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 15 February 2010 (2 pages) |
19 November 2009 | Accounts made up to 31 March 2009 (15 pages) |
19 November 2009 | Accounts made up to 31 March 2009 (15 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
6 October 2008 | Accounts made up to 31 March 2008 (15 pages) |
6 October 2008 | Accounts made up to 31 March 2008 (15 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
1 October 2007 | Accounts made up to 31 March 2007 (16 pages) |
1 October 2007 | Accounts made up to 31 March 2007 (16 pages) |
20 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
19 October 2006 | Accounts made up to 31 March 2006 (16 pages) |
19 October 2006 | Accounts made up to 31 March 2006 (16 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
14 December 2005 | Auditor's resignation (1 page) |
14 December 2005 | Auditor's resignation (1 page) |
22 November 2005 | Accounts made up to 31 March 2005 (14 pages) |
22 November 2005 | Accounts made up to 31 March 2005 (14 pages) |
14 March 2005 | Return made up to 15/02/05; full list of members
|
14 March 2005 | Return made up to 15/02/05; full list of members
|
10 November 2004 | Accounts made up to 31 March 2004 (14 pages) |
10 November 2004 | Accounts made up to 31 March 2004 (14 pages) |
28 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
6 October 2003 | Accounts made up to 31 March 2003 (15 pages) |
6 October 2003 | Accounts made up to 31 March 2003 (15 pages) |
6 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
22 December 2002 | Accounts made up to 31 March 2002 (16 pages) |
22 December 2002 | Accounts made up to 31 March 2002 (16 pages) |
23 August 2002 | New director appointed (3 pages) |
23 August 2002 | New director appointed (3 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
12 March 2002 | Auditor's resignation (1 page) |
12 March 2002 | Auditor's resignation (1 page) |
11 December 2001 | Accounts made up to 31 March 2001 (14 pages) |
11 December 2001 | Accounts made up to 31 March 2001 (14 pages) |
16 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
6 September 2000 | Accounts made up to 31 March 2000 (14 pages) |
6 September 2000 | Accounts made up to 31 March 2000 (14 pages) |
10 April 2000 | Return made up to 15/02/00; full list of members (6 pages) |
10 April 2000 | Return made up to 15/02/00; full list of members (6 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (13 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (13 pages) |
19 July 1999 | Particulars of mortgage/charge (7 pages) |
19 July 1999 | Particulars of mortgage/charge (7 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
2 June 1999 | Particulars of mortgage/charge (6 pages) |
2 June 1999 | Particulars of mortgage/charge (6 pages) |
23 April 1999 | Nc inc already adjusted 19/03/99 (1 page) |
23 April 1999 | Ad 19/03/99--------- £ si 69500@1=69500 £ ic 500/70000 (2 pages) |
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
23 April 1999 | Nc inc already adjusted 19/03/99 (1 page) |
23 April 1999 | Ad 19/03/99--------- £ si 69500@1=69500 £ ic 500/70000 (2 pages) |
15 February 1999 | Return made up to 15/02/99; no change of members (8 pages) |
15 February 1999 | Return made up to 15/02/99; no change of members (8 pages) |
4 December 1998 | Auditor's resignation (1 page) |
4 December 1998 | Auditor's resignation (1 page) |
1 December 1998 | Accounts made up to 31 March 1998 (10 pages) |
1 December 1998 | Accounts made up to 31 March 1998 (10 pages) |
6 February 1998 | Return made up to 15/02/98; no change of members (8 pages) |
6 February 1998 | Return made up to 15/02/98; no change of members (8 pages) |
6 October 1997 | Accounts made up to 31 March 1997 (10 pages) |
6 October 1997 | Accounts made up to 31 March 1997 (10 pages) |
12 February 1997 | Return made up to 15/02/97; full list of members (10 pages) |
12 February 1997 | Return made up to 15/02/97; full list of members (10 pages) |
10 October 1996 | Accounts made up to 31 March 1996 (10 pages) |
10 October 1996 | Accounts made up to 31 March 1996 (10 pages) |
11 February 1996 | Return made up to 15/02/96; no change of members
|
11 February 1996 | Return made up to 15/02/96; no change of members
|
7 September 1995 | Accounts made up to 31 March 1995 (9 pages) |
7 September 1995 | Accounts made up to 31 March 1995 (9 pages) |
26 November 1987 | Resolutions
|
24 August 1987 | Memorandum and Articles of Association (9 pages) |
24 August 1987 | Resolutions
|
5 May 1966 | Incorporation (13 pages) |
5 May 1966 | Certificate of incorporation (1 page) |
5 May 1966 | Certificate of incorporation (1 page) |
5 May 1966 | Incorporation (13 pages) |