Braiswick
Colchester
Essex
CO4 5UB
Director Name | Mr Alan Roy Potter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard The Street Ardleigh Colchester Essex CO7 7LD |
Secretary Name | Mr Adrian Barry Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Fernlea Braiswick Colchester Essex CO4 5UB |
Website | www.roalco.com/ |
---|
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mrs Pam A. Potter 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sharon Irene Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,023 |
Cash | £3,440 |
Current Liabilities | £155,841 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
24 August 2015 | Delivered on: 24 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 4,zone a, chelmsford road, industrial estate, chelmsford road, dunmow CM6 1HD. Outstanding |
---|---|
9 July 2015 | Delivered on: 10 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 August 2002 | Delivered on: 31 August 2002 Persons entitled: National Westminster 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: The property k/a ardleigh house, dedham road, ardleigh, colchester, essex all the plant machinery and fixtures and fittings of the company now and in the future at the property all furniture furnishings equipment tools and other chattels. See the mortgage charge document for full details. Outstanding |
31 December 1997 | Delivered on: 10 January 1998 Satisfied on: 15 October 2003 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ardleigh house dedham road ardleigh colchester essex CO7 7QA and all buildings erections fixtures fittings and fixed plant machinery materials goodwill of the business and benefit of any licenses. Fully Satisfied |
28 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
7 November 2019 | Satisfaction of charge 022160290004 in full (1 page) |
22 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
19 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
4 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
22 October 2015 | Annual return made up to 12 October 2015 Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 12 October 2015 Statement of capital on 2015-10-22
|
24 August 2015 | Registration of charge 022160290004, created on 24 August 2015 (7 pages) |
24 August 2015 | Registration of charge 022160290004, created on 24 August 2015 (7 pages) |
10 July 2015 | Registration of charge 022160290003, created on 9 July 2015 (5 pages) |
10 July 2015 | Registration of charge 022160290003, created on 9 July 2015 (5 pages) |
10 July 2015 | Registration of charge 022160290003, created on 9 July 2015 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Director's details changed for Mr Alan Roy Potter on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Adrian Barry Cook on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Adrian Barry Cook on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alan Roy Potter on 15 October 2009 (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: ground floor,bank house, sutton court road sutton surrey SM1 4SP (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: ground floor,bank house, sutton court road sutton surrey SM1 4SP (1 page) |
21 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
31 August 2002 | Particulars of mortgage/charge (4 pages) |
31 August 2002 | Particulars of mortgage/charge (4 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
17 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
17 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
21 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
26 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 December 1996 | Return made up to 12/10/96; no change of members (4 pages) |
5 December 1996 | Return made up to 12/10/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 January 1996 | Auditor's resignation (1 page) |
30 January 1996 | Auditor's resignation (1 page) |
25 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
25 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
4 January 1995 | Company name changed\certificate issued on 04/01/95 (2 pages) |
19 April 1988 | Memorandum and Articles of Association (11 pages) |
19 April 1988 | Memorandum and Articles of Association (11 pages) |