7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2012(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 July 2018) |
Role | Company Director |
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 | 16 March 2005(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 03 July 2018) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Nicholas Peter Budd |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Glynridge 27 The Avenue Tadworth Surrey KT20 5AY |
Director Name | Tony William Peter Budd |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts 31 The Avenue Tadworth Surrey KT20 5AY |
Secretary Name | Tony William Peter Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts 31 The Avenue Tadworth Surrey KT20 5AY |
Director Name | Ena Luisa Alexander Budd |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | Glynridge 27 The Avenue Tadworth Surrey KT20 5AY |
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beukenhof Tite Hill Englefield Green Surrey TW20 0NJ |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Roger Alan Hambridge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(10 years after company formation) |
Appointment Duration | 12 months (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(10 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | roproperties.co.uk |
---|---|
Telephone | 01707 601400 |
Telephone region | Welwyn Garden City |
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 |
450 at £1 | R O Securities LTD 75.00% Ordinary A |
---|---|
150 at £1 | R O Securities LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,410,569 |
Current Liabilities | £5,132 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 April 2003 | Delivered on: 17 April 2003 Satisfied on: 19 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2018 | Notification of Ro Securities Limited as a person with significant control on 24 May 2018 (2 pages) |
24 May 2018 | Cessation of Ro Securities Limited as a person with significant control on 24 May 2018 (1 page) |
24 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
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) |
21 March 2018 | Statement of capital on 21 March 2018
|
21 March 2018 | Resolutions
|
21 March 2018 | Statement by Directors (1 page) |
21 March 2018 | Solvency Statement dated 05/03/18 (1 page) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
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) |
4 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Statement of capital on 31 March 2013
|
16 April 2013 | Statement of capital on 31 March 2013
|
25 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
6 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
26 April 2011 | Director's details changed for Susan Margaret Younghusband on 23 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Mr Richard Graham St John Rowlandson on 23 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Susan Margaret Younghusband on 23 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Richard Graham St John Rowlandson on 23 April 2011 (2 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 23 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 23 April 2010 (2 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
25 April 2008 | Appointment terminated director roger hambridge (1 page) |
25 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
25 April 2008 | Appointment terminated director roger hambridge (1 page) |
2 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
27 July 2006 | Auditor's resignation (1 page) |
27 July 2006 | Auditor's resignation (1 page) |
17 May 2006 | New director appointed (4 pages) |
17 May 2006 | New director appointed (4 pages) |
17 May 2006 | New director appointed (4 pages) |
17 May 2006 | New director appointed (4 pages) |
5 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
21 July 2005 | Return made up to 23/04/05; full list of members (8 pages) |
21 July 2005 | Return made up to 23/04/05; full list of members (8 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (4 pages) |
12 April 2005 | New director appointed (4 pages) |
12 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Company name changed nelson investments LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Company name changed nelson investments LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: cnc house, the grand union office park, packet boat lane uxbridge, middlesex UB8 2GH (1 page) |
2 March 2005 | Group of companies' accounts made up to 7 April 2004 (16 pages) |
2 March 2005 | Group of companies' accounts made up to 7 April 2004 (16 pages) |
2 March 2005 | Group of companies' accounts made up to 7 April 2004 (16 pages) |
17 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
17 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
27 March 2004 | Group of companies' accounts made up to 4 April 2003 (16 pages) |
27 March 2004 | Group of companies' accounts made up to 4 April 2003 (16 pages) |
27 March 2004 | Group of companies' accounts made up to 4 April 2003 (16 pages) |
19 November 2003 | Ad 31/03/03--------- £ si 1672150@1 (4 pages) |
19 November 2003 | Ad 20/03/03--------- £ si 1940448@1 (4 pages) |
19 November 2003 | Ad 20/03/03--------- £ si 1940448@1 (4 pages) |
19 November 2003 | Ad 31/03/03--------- £ si 1672150@1 (4 pages) |
23 July 2003 | Ad 31/03/03--------- £ si 1672150@1 (2 pages) |
23 July 2003 | Ad 31/03/03--------- £ si 1672150@1 (2 pages) |
23 July 2003 | Particulars of contract relating to shares (5 pages) |
23 July 2003 | Particulars of contract relating to shares (5 pages) |
23 July 2003 | Particulars of contract relating to shares (5 pages) |
23 July 2003 | Ad 20/03/03--------- £ si 1940450@1 (2 pages) |
23 July 2003 | Particulars of contract relating to shares (5 pages) |
23 July 2003 | Ad 20/03/03--------- £ si 1940450@1 (2 pages) |
27 May 2003 | Return made up to 23/04/03; full list of members
|
27 May 2003 | Return made up to 23/04/03; full list of members
|
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: chestnuts, 31 the avenue, tadworth, surrey KT20 5AY (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: chestnuts 31 the avenue tadworth surrey KT20 5AY (1 page) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (2 pages) |
10 May 2003 | Nc inc already adjusted 20/03/03 (1 page) |
10 May 2003 | Conve 20/03/03 (1 page) |
10 May 2003 | Nc inc already adjusted 20/03/03 (1 page) |
10 May 2003 | Conve 20/03/03 (1 page) |
25 April 2003 | Memorandum and Articles of Association (5 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Memorandum and Articles of Association (5 pages) |
25 April 2003 | Resolutions
|
17 April 2003 | Particulars of mortgage/charge (11 pages) |
17 April 2003 | Particulars of mortgage/charge (11 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
3 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
20 January 2000 | Resolutions
|
20 January 2000 | Resolutions
|
20 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
5 May 1999 | Return made up to 23/04/99; no change of members (6 pages) |
5 May 1999 | Return made up to 23/04/99; no change of members (6 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
3 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 May 1998 | Return made up to 23/04/98; no change of members (5 pages) |
15 May 1998 | Return made up to 23/04/98; no change of members (5 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 December 1997 | Resolutions
|
4 May 1997 | Return made up to 23/04/97; full list of members (7 pages) |
4 May 1997 | Return made up to 23/04/97; full list of members (7 pages) |
26 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
26 February 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Director resigned (1 page) |
23 April 1996 | Incorporation (21 pages) |
23 April 1996 | Incorporation (21 pages) |