Company NameR.H. Properties (No. 1) Limited
Company StatusDissolved
Company Number01967339
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous Names4

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
StatusClosed
Appointed18 September 1995(9 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(17 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 24 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed18 September 1995(9 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 24 April 2012)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameCyril Spencer
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 1995)
RoleBusiness Executive
Correspondence AddressEliot House The Bishops Avenue
London
N2 0BA
Director NameMichael Graham Spencer
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 1995)
RoleCo Director
Correspondence Address10 Stormont Road
London
N6 4NL
Secretary NameWendy Spencer
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 1995)
RoleCompany Director
Correspondence AddressEliot House The Bishops Avenue
London
N2 0BA
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(9 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL

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

250k at £1Finance & Industrial Trust LTD
100.00%
Ordinary
1 at £1Richard Graham St. John Rowlandson
0.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
2 January 2012Application to strike the company off the register (3 pages)
2 January 2012Application to strike the company off the register (3 pages)
16 September 2011Statement of capital on 16 September 2011
  • GBP 34,485
(4 pages)
16 September 2011Statement by Directors (1 page)
16 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2011Solvency Statement dated 13/09/11 (1 page)
16 September 2011Solvency statement dated 13/09/11 (1 page)
16 September 2011Statement by directors (1 page)
16 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2011Statement of capital on 16 September 2011
  • GBP 34,485
(4 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Richard Graham St John Rowlandson on 27 December 2009 (2 pages)
5 January 2010Director's details changed for Susan Margaret Younghusband on 27 December 2009 (2 pages)
5 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 27 December 2009 (2 pages)
5 January 2010Director's details changed for Susan Margaret Younghusband on 27 December 2009 (2 pages)
5 January 2010Director's details changed for Richard Graham St John Rowlandson on 27 December 2009 (2 pages)
5 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 27 December 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 January 2009Return made up to 27/12/08; full list of members (4 pages)
2 January 2009Return made up to 27/12/08; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 October 2008Accounts made up to 31 March 2008 (5 pages)
3 January 2008Return made up to 27/12/07; full list of members (3 pages)
3 January 2008Return made up to 27/12/07; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 October 2007Accounts made up to 31 March 2007 (5 pages)
5 January 2007Return made up to 27/12/06; full list of members (3 pages)
5 January 2007Return made up to 27/12/06; full list of members (3 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 November 2006Accounts made up to 31 March 2006 (5 pages)
5 January 2006Return made up to 27/12/05; full list of members (3 pages)
5 January 2006Return made up to 27/12/05; full list of members (3 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
18 November 2005Full accounts made up to 31 March 2005 (12 pages)
18 November 2005Full accounts made up to 31 March 2005 (12 pages)
18 January 2005Return made up to 27/12/04; full list of members (7 pages)
18 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Full accounts made up to 31 March 2004 (13 pages)
10 November 2004Full accounts made up to 31 March 2004 (13 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
17 January 2004Return made up to 27/12/03; full list of members (7 pages)
17 January 2004Return made up to 27/12/03; full list of members (7 pages)
30 December 2003Company name changed R. H. properties LIMITED\certificate issued on 30/12/03 (2 pages)
30 December 2003Company name changed R. H. properties LIMITED\certificate issued on 30/12/03 (2 pages)
6 October 2003Full accounts made up to 31 March 2003 (13 pages)
6 October 2003Full accounts made up to 31 March 2003 (13 pages)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (3 pages)
9 January 2003Return made up to 27/12/02; full list of members (7 pages)
9 January 2003Return made up to 27/12/02; full list of members (7 pages)
23 December 2002Full accounts made up to 31 March 2002 (13 pages)
23 December 2002Full accounts made up to 31 March 2002 (13 pages)
12 March 2002Auditor's resignation (1 page)
12 March 2002Auditor's resignation (1 page)
7 January 2002Return made up to 27/12/01; full list of members (6 pages)
7 January 2002Return made up to 27/12/01; full list of members (6 pages)
4 December 2001Full accounts made up to 31 March 2001 (13 pages)
4 December 2001Full accounts made up to 31 March 2001 (13 pages)
16 January 2001Return made up to 27/12/00; full list of members (6 pages)
16 January 2001Return made up to 27/12/00; full list of members (6 pages)
6 September 2000Full accounts made up to 31 March 2000 (13 pages)
6 September 2000Full accounts made up to 31 March 2000 (13 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)
21 December 1999Return made up to 27/12/99; full list of members (6 pages)
21 December 1999Return made up to 27/12/99; full list of members (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
17 December 1998Return made up to 27/12/98; full list of members (9 pages)
17 December 1998Return made up to 27/12/98; full list of members (9 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
3 December 1998Full accounts made up to 31 March 1998 (12 pages)
3 December 1998Full accounts made up to 31 March 1998 (12 pages)
18 December 1997Return made up to 27/12/97; no change of members (7 pages)
18 December 1997Return made up to 27/12/97; no change of members (7 pages)
6 October 1997Full accounts made up to 31 March 1997 (12 pages)
6 October 1997Full accounts made up to 31 March 1997 (12 pages)
17 December 1996Return made up to 27/12/96; no change of members (7 pages)
17 December 1996Return made up to 27/12/96; no change of members (7 pages)
10 October 1996Full accounts made up to 31 March 1996 (12 pages)
10 October 1996Full accounts made up to 31 March 1996 (12 pages)
14 December 1995Return made up to 27/12/95; full list of members (9 pages)
14 December 1995Return made up to 27/12/95; full list of members (12 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (1 page)
4 October 1995Registered office changed on 04/10/95 from: rowlandson house 289-293 ballards lane london N12 8NP (1 page)
4 October 1995Registered office changed on 04/10/95 from: rowlandson house 289-293 ballards lane london N12 8NP (1 page)
26 September 1995Director resigned (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (3 pages)
26 September 1995Director resigned (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995New secretary appointed (2 pages)
26 September 1995Director resigned (6 pages)
26 September 1995Auditor's resignation (2 pages)
26 September 1995Auditor's resignation (1 page)
26 September 1995Secretary resigned (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Director resigned (4 pages)
26 September 1995Secretary resigned (2 pages)
5 September 1995Return made up to 27/12/94; no change of members (4 pages)
5 September 1995Return made up to 27/12/94; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
2 December 1985Incorporation (13 pages)
2 December 1985Incorporation (13 pages)