Company NameRo Securities Limited
Company StatusDissolved
Company Number01953019
CategoryPrivate Limited Company
Incorporation Date7 October 1985(38 years, 6 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameNelson Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(19 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 03 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(26 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed16 March 2005(19 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 03 July 2018)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Nicholas Peter Budd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlynridge
27 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameTony William Peter Budd
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 31 The Avenue
Tadworth
Surrey
KT20 5AY
Secretary NameTony William Peter Budd
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 31 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameEna Luisa Alexander Budd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 March 2005)
RoleProperty Assistant
Correspondence AddressGlynridge
27 The Avenue
Tadworth
Surrey
KT20 5AY
Director NamePamela Budd
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 March 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 31 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(19 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD

Contact

Websiteroproperties.co.uk
Telephone01707 601400
Telephone regionWelwyn Garden City

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.8m at $0.01Ro Properties LTD
50.00%
Ordinary
18k at £1Ro Properties LTD
50.00%
Ordinary Deferred

Financials

Year2014
Net Worth£5,034,005
Current Liabilities£5,467

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

4 April 2003Delivered on: 17 April 2003
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge on shares
Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments being 150 b ordinary shares each of £1 and 1,672,000 redeemable preference shares of £1 each and all other stocks shares and securities of the borower and all dividends interest and other money payable to the company in respect of the investments. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
21 March 2018Statement by Directors (1 page)
21 March 2018Statement of capital on 21 March 2018
  • USD 1
(3 pages)
21 March 2018Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 05/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2018Solvency Statement dated 05/03/18 (1 page)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 November 2016Full accounts made up to 31 March 2016 (10 pages)
30 November 2016Full accounts made up to 31 March 2016 (10 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 18,000
  • USD 18,000
(5 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 18,000
  • USD 18,000
(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)
4 December 2015Accounts for a small company made up to 31 March 2015 (11 pages)
4 December 2015Accounts for a small company made up to 31 March 2015 (11 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 18,000
  • USD 18,000
(5 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 18,000
  • USD 18,000
(5 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (10 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (10 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 18,000
  • USD 18,000
(5 pages)
20 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 18,000
  • USD 18,000
(5 pages)
4 November 2013Full accounts made up to 31 March 2013 (10 pages)
4 November 2013Full accounts made up to 31 March 2013 (10 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
25 October 2012Full accounts made up to 31 March 2012 (10 pages)
25 October 2012Full accounts made up to 31 March 2012 (10 pages)
6 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
6 September 2012Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
13 December 2011Full accounts made up to 31 March 2011 (10 pages)
13 December 2011Full accounts made up to 31 March 2011 (10 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
8 December 2010Full accounts made up to 31 March 2010 (10 pages)
8 December 2010Full accounts made up to 31 March 2010 (10 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 15 May 2010 (2 pages)
10 June 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 15 May 2010 (2 pages)
10 June 2010Director's details changed for Susan Margaret Younghusband on 15 May 2010 (2 pages)
10 June 2010Director's details changed for Richard Graham St John Rowlandson on 15 May 2010 (2 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Richard Graham St John Rowlandson on 15 May 2010 (2 pages)
10 June 2010Director's details changed for Susan Margaret Younghusband on 15 May 2010 (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (10 pages)
19 November 2009Full accounts made up to 31 March 2009 (10 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
15 May 2009Return made up to 15/05/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 March 2008 (10 pages)
2 October 2008Full accounts made up to 31 March 2008 (10 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
21 May 2008Return made up to 15/05/08; full list of members (4 pages)
2 October 2007Full accounts made up to 31 March 2007 (13 pages)
2 October 2007Full accounts made up to 31 March 2007 (13 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2007Return made up to 15/05/07; full list of members (3 pages)
20 June 2007Return made up to 15/05/07; full list of members (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
10 October 2006Full accounts made up to 31 March 2006 (13 pages)
10 October 2006Full accounts made up to 31 March 2006 (13 pages)
27 July 2006Auditor's resignation (1 page)
27 July 2006Auditor's resignation (1 page)
13 June 2006Return made up to 15/05/06; full list of members (3 pages)
13 June 2006Return made up to 15/05/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
1 September 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New director appointed (3 pages)
11 April 2005Company name changed nelson securities LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed nelson securities LIMITED\certificate issued on 11/04/05 (2 pages)
9 April 2005Registered office changed on 09/04/05 from: chestnuts 31 the avenue tadworth surrey KT20 5AY (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Registered office changed on 09/04/05 from: chestnuts 31 the avenue tadworth surrey KT20 5AY (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 April 2005£ ic 18000/16000 03/03/05 us$ sr [email protected]=2000 us$ ic 18000/16000 £ sr 2000@1=2000 (2 pages)
8 April 2005£ ic 18000/16000 03/03/05 us$ sr [email protected]=2000 us$ ic 18000/16000 £ sr 2000@1=2000 (2 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 March 2005Group of companies' accounts made up to 7 April 2004 (17 pages)
2 March 2005Group of companies' accounts made up to 7 April 2004 (17 pages)
2 March 2005Group of companies' accounts made up to 7 April 2004 (17 pages)
2 July 2004Us$ ic 20000/18000 28/05/04 £ sr 2000@1=2000 £ ic 20000/18000 us$ sr [email protected]=2000 (2 pages)
2 July 2004Us$ ic 20000/18000 28/05/04 £ sr 2000@1=2000 £ ic 20000/18000 us$ sr [email protected]=2000 (2 pages)
25 May 2004Return made up to 15/05/04; full list of members (8 pages)
25 May 2004Return made up to 15/05/04; full list of members (8 pages)
27 March 2004Group of companies' accounts made up to 4 April 2003 (17 pages)
27 March 2004Group of companies' accounts made up to 4 April 2003 (17 pages)
27 March 2004Group of companies' accounts made up to 4 April 2003 (17 pages)
21 May 2003Return made up to 15/05/03; no change of members (8 pages)
21 May 2003Return made up to 15/05/03; no change of members (8 pages)
17 April 2003Particulars of mortgage/charge (6 pages)
17 April 2003Particulars of mortgage/charge (6 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (16 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (16 pages)
27 May 2002Return made up to 15/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2002Return made up to 15/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
27 January 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
29 May 2001Return made up to 15/05/01; full list of members (7 pages)
29 May 2001Return made up to 15/05/01; full list of members (7 pages)
20 March 2001Nc inc already adjusted 06/03/00 (1 page)
20 March 2001Nc inc already adjusted 06/03/00 (1 page)
20 March 2001Ad 06/03/01--------- us$ si [email protected]=20000 us$ ic 0/20000 (2 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
20 March 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
20 March 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(7 pages)
20 March 2001Ad 06/03/01--------- us$ si [email protected]=20000 us$ ic 0/20000 (2 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
14 June 2000Return made up to 15/05/00; full list of members (6 pages)
14 June 2000Return made up to 15/05/00; full list of members (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
5 May 2000Auditor's resignation (2 pages)
5 May 2000Auditor's resignation (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
31 January 2000Full accounts made up to 31 March 1999 (14 pages)
22 May 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1998Full accounts made up to 31 March 1998 (12 pages)
16 July 1998Full accounts made up to 31 March 1998 (12 pages)
5 June 1998Return made up to 15/05/98; full list of members (7 pages)
5 June 1998Return made up to 15/05/98; full list of members (7 pages)
7 November 1997Full accounts made up to 31 March 1997 (13 pages)
7 November 1997Full accounts made up to 31 March 1997 (13 pages)
13 June 1997Return made up to 15/05/97; no change of members (5 pages)
13 June 1997Return made up to 15/05/97; no change of members (5 pages)
12 December 1996Full accounts made up to 31 March 1996 (16 pages)
12 December 1996Full accounts made up to 31 March 1996 (16 pages)
22 May 1996Return made up to 15/05/96; no change of members (7 pages)
22 May 1996Return made up to 15/05/96; no change of members (7 pages)
21 February 1996Full accounts made up to 31 March 1995 (16 pages)
21 February 1996Full accounts made up to 31 March 1995 (16 pages)
25 May 1995Return made up to 15/05/95; full list of members (8 pages)
25 May 1995Return made up to 15/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 October 1985Incorporation (13 pages)
7 October 1985Incorporation (13 pages)