Company NameHarmer Securities Limited
DirectorsRichard Graham St John Rowlandson and Edward Thomas Morton Rowlandson
Company StatusActive
Company Number00884951
CategoryPrivate Limited Company
Incorporation Date5 August 1966(57 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(24 years, 7 months after company formation)
Appointment Duration33 years, 1 month
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
Appointed29 August 2012(46 years, 1 month after company formation)
Appointment Duration11 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(24 years, 7 months after company formation)
Appointment Duration33 years, 1 month
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Frederick George Elmes
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 1993)
RoleChartered Secretary
Correspondence Address75 Badlis Road
Walthamstow
London
E17 5LG
Director NameJohn William Mc Leod
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(24 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 August 2002)
RoleCertified Accountant
Correspondence Address35 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(30 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(36 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG

Contact

Websiterogroup.co.uk
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

500 at £1Ro Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

26 March 2001Delivered on: 29 March 2001
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 69-73 (odd) st johns road kettering northamptonshire. 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
26 March 2001Delivered on: 29 March 2001
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 165 new road west parley bournemouth. 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
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

Filing History

3 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
10 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
24 March 2017Satisfaction of charge 3 in full (4 pages)
24 March 2017Satisfaction of charge 2 in full (4 pages)
24 March 2017Satisfaction of charge 3 in full (4 pages)
24 March 2017Satisfaction of charge 2 in full (4 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 500
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 500
(4 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
5 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 28 February 2010 (2 pages)
9 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 28 February 2010 (2 pages)
9 March 2010Director's details changed for Richard Graham St John Rowlandson on 28 February 2010 (2 pages)
9 March 2010Director's details changed for Richard Graham St John Rowlandson on 28 February 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 28/02/06; full list of members (3 pages)
1 March 2006Return made up to 28/02/06; full list of members (3 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 28/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/03/05
(3 pages)
24 March 2005Return made up to 28/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/03/05
(3 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 October 2003Full accounts made up to 31 March 2003 (12 pages)
6 October 2003Full accounts made up to 31 March 2003 (12 pages)
5 March 2003Return made up to 28/02/03; full list of members (7 pages)
5 March 2003Return made up to 28/02/03; full list of members (7 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
22 December 2002Full accounts made up to 31 March 2002 (13 pages)
22 December 2002Full accounts made up to 31 March 2002 (13 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
26 March 2002Return made up to 28/02/02; full list of members (7 pages)
26 March 2002Return made up to 28/02/02; full list of members (7 pages)
25 March 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
4 December 2001Full accounts made up to 31 March 2001 (15 pages)
4 December 2001Full accounts made up to 31 March 2001 (15 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)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
6 September 2000Full accounts made up to 31 March 2000 (15 pages)
6 September 2000Full accounts made up to 31 March 2000 (15 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
26 February 1999Return made up to 28/02/99; full list of members (10 pages)
26 February 1999Return made up to 28/02/99; full list of members (10 pages)
30 November 1998Full accounts made up to 31 March 1998 (10 pages)
30 November 1998Full accounts made up to 31 March 1998 (10 pages)
18 February 1998Return made up to 28/02/98; no change of members (8 pages)
18 February 1998Return made up to 28/02/98; no change of members (8 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
3 March 1997Return made up to 28/02/97; no change of members (7 pages)
3 March 1997Return made up to 28/02/97; no change of members (7 pages)
11 October 1996Full accounts made up to 31 March 1996 (10 pages)
11 October 1996Full accounts made up to 31 March 1996 (10 pages)
28 February 1996Return made up to 28/02/96; full list of members (9 pages)
28 February 1996Return made up to 28/02/96; full list of members (9 pages)
8 September 1995Full accounts made up to 31 March 1995 (9 pages)
8 September 1995Full accounts made up to 31 March 1995 (9 pages)