7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mr Richard Graham St John Rowlandson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2012(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 July 2018) |
Role | Dirrector |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2007(13 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 03 July 2018) |
Correspondence Address | Graham House Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Neville William Topping |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Project Manager And Surveyor |
Country of Residence | England |
Correspondence Address | Whitecroft 20 Blythe Way Solihull West Midlands B91 3EY |
Secretary Name | Joanne Altine Topping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 539 Warwick Road Solihull West Midlands B91 1AW |
Director Name | Joanne Altine Topping |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 February 2007) |
Role | Chartered Surveyor |
Correspondence Address | 539 Warwick Road Solihull West Midlands B91 1AW |
Director Name | Mr Christopher Joseph Bond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(13 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(13 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Website | rorealestate.co.uk |
---|
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ro St. Bernards LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2018 | Application to strike the company off the register (3 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
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) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Appointment of Mr Richard Graham St John Rowlandson as a director (2 pages) |
15 October 2012 | Appointment of Mr Richard Graham St John Rowlandson as a director (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 June 2012 | Termination of appointment of Christopher Bond as a director (1 page) |
8 June 2012 | Termination of appointment of Christopher Bond as a director (1 page) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 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) |
1 February 2010 | Director's details changed for Christopher Joseph Bond on 28 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 28 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Susan Margaret Younghusband on 28 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 28 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Christopher Joseph Bond on 28 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Susan Margaret Younghusband on 28 January 2010 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
14 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | Secretary resigned;director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: old banks chambers 582-586 kingsbury road erdington birmingham B24 9ND (1 page) |
14 March 2007 | New director appointed (3 pages) |
14 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: old banks chambers 582-586 kingsbury road erdington birmingham B24 9ND (1 page) |
14 March 2007 | New director appointed (3 pages) |
14 March 2007 | New secretary appointed (1 page) |
23 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
15 January 2007 | Company name changed st. Bernards property LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed st. Bernards property LIMITED\certificate issued on 15/01/07 (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: hayward house 535 coventry road birmingham west midlands B10 0LL (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: hayward house 535 coventry road birmingham west midlands B10 0LL (1 page) |
6 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
18 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
18 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
10 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
10 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
7 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
31 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 February 2000 | Return made up to 28/01/00; full list of members
|
17 February 2000 | Return made up to 28/01/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
3 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
15 October 1998 | Full accounts made up to 31 January 1998 (11 pages) |
6 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
2 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: 3 temple row west birmingham B2 5NY (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: 3 temple row west birmingham B2 5NY (1 page) |
2 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
20 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
20 March 1997 | Return made up to 28/01/97; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 March 1996 | Return made up to 28/01/96; full list of members
|
5 March 1996 | Return made up to 28/01/96; full list of members
|
8 December 1995 | Ad 31/03/94--------- £ si 98@1 (2 pages) |
8 December 1995 | Ad 31/03/94--------- £ si 98@1 (2 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 41 church street birmingham west midlands B3 2RT (1 page) |
1 November 1995 | Registered office changed on 01/11/95 from: 41 church street birmingham west midlands B3 2RT (1 page) |