Company NameRo Investments Limited
Company StatusDissolved
Company Number03189639
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameNelson Investments Limited

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
Appointed16 March 2005(8 years, 10 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(16 years, 4 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(8 years, 10 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
Appointed23 April 1996(same day as company formation)
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
Appointed23 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 31 The Avenue
Tadworth
Surrey
KT20 5AY
Secretary NameTony William Peter Budd
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleChartered Accountant
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
Appointed31 March 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleCompany Director
Correspondence AddressGlynridge
27 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed31 March 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameRoger Alan Hambridge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(10 years after company formation)
Appointment Duration12 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(10 years after company formation)
Appointment Duration9 years, 8 months (resigned 23 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

450 at £1R O Securities LTD
75.00%
Ordinary A
150 at £1R O Securities LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£15,410,569
Current Liabilities£5,132

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: 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

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2018Notification of Ro Securities Limited as a person with significant control on 24 May 2018 (2 pages)
24 May 2018Cessation of Ro Securities Limited as a person with significant control on 24 May 2018 (1 page)
24 May 2018Confirmation statement made on 11 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 of capital on 21 March 2018
  • GBP 600
(3 pages)
21 March 2018Resolutions
  • RES13 ‐ Share premium a/c & capital redemption reserve be reduced 05/03/2018
(1 page)
21 March 2018Statement by Directors (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)
12 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 600
(5 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 600
(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 2015Full accounts made up to 31 March 2015 (12 pages)
4 December 2015Full accounts made up to 31 March 2015 (12 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 600
(5 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 600
(5 pages)
23 October 2014Full accounts made up to 31 March 2014 (11 pages)
23 October 2014Full accounts made up to 31 March 2014 (11 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 600
(5 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 600
(5 pages)
4 November 2013Full accounts made up to 31 March 2013 (11 pages)
4 November 2013Full accounts made up to 31 March 2013 (11 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
16 April 2013Statement of capital on 31 March 2013
  • GBP 600
(5 pages)
16 April 2013Statement of capital on 31 March 2013
  • GBP 600
(5 pages)
25 October 2012Full accounts made up to 31 March 2012 (11 pages)
25 October 2012Full accounts made up to 31 March 2012 (11 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)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 23 April 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)
26 April 2011Director's details changed for Susan Margaret Younghusband on 23 April 2011 (2 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Mr Richard Graham St John Rowlandson on 23 April 2011 (2 pages)
26 April 2011Director's details changed for Susan Margaret Younghusband on 23 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Richard Graham St John Rowlandson on 23 April 2011 (2 pages)
8 December 2010Full accounts made up to 31 March 2010 (12 pages)
8 December 2010Full accounts made up to 31 March 2010 (12 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
27 April 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 23 April 2010 (2 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
27 April 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 23 April 2010 (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (14 pages)
19 November 2009Full accounts made up to 31 March 2009 (14 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
23 April 2009Return made up to 23/04/09; full list of members (4 pages)
3 October 2008Full accounts made up to 31 March 2008 (15 pages)
3 October 2008Full accounts made up to 31 March 2008 (15 pages)
25 April 2008Appointment terminated director roger hambridge (1 page)
25 April 2008Return made up to 23/04/08; full list of members (4 pages)
25 April 2008Return made up to 23/04/08; full list of members (4 pages)
25 April 2008Appointment terminated director roger hambridge (1 page)
2 October 2007Full accounts made up to 31 March 2007 (15 pages)
2 October 2007Full accounts made up to 31 March 2007 (15 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Return made up to 23/04/07; full list of members (3 pages)
26 April 2007Return made up to 23/04/07; full list of members (3 pages)
10 October 2006Full accounts made up to 31 March 2006 (14 pages)
10 October 2006Full accounts made up to 31 March 2006 (14 pages)
27 July 2006Auditor's resignation (1 page)
27 July 2006Auditor's resignation (1 page)
17 May 2006New director appointed (4 pages)
17 May 2006New director appointed (4 pages)
17 May 2006New director appointed (4 pages)
17 May 2006New director appointed (4 pages)
5 May 2006Return made up to 23/04/06; full list of members (2 pages)
5 May 2006Return made up to 23/04/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
21 July 2005Return made up to 23/04/05; full list of members (8 pages)
21 July 2005Return made up to 23/04/05; full list of members (8 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Company name changed nelson investments LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Registered 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 2005Director resigned (1 page)
11 April 2005Company name changed nelson investments LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Registered 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 2005Group of companies' accounts made up to 7 April 2004 (16 pages)
2 March 2005Group of companies' accounts made up to 7 April 2004 (16 pages)
2 March 2005Group of companies' accounts made up to 7 April 2004 (16 pages)
17 June 2004Return made up to 23/04/04; full list of members (8 pages)
17 June 2004Return made up to 23/04/04; full list of members (8 pages)
27 March 2004Group of companies' accounts made up to 4 April 2003 (16 pages)
27 March 2004Group of companies' accounts made up to 4 April 2003 (16 pages)
27 March 2004Group of companies' accounts made up to 4 April 2003 (16 pages)
19 November 2003Ad 31/03/03--------- £ si 1672150@1 (4 pages)
19 November 2003Ad 20/03/03--------- £ si 1940448@1 (4 pages)
19 November 2003Ad 20/03/03--------- £ si 1940448@1 (4 pages)
19 November 2003Ad 31/03/03--------- £ si 1672150@1 (4 pages)
23 July 2003Ad 31/03/03--------- £ si 1672150@1 (2 pages)
23 July 2003Ad 31/03/03--------- £ si 1672150@1 (2 pages)
23 July 2003Particulars of contract relating to shares (5 pages)
23 July 2003Particulars of contract relating to shares (5 pages)
23 July 2003Particulars of contract relating to shares (5 pages)
23 July 2003Ad 20/03/03--------- £ si 1940450@1 (2 pages)
23 July 2003Particulars of contract relating to shares (5 pages)
23 July 2003Ad 20/03/03--------- £ si 1940450@1 (2 pages)
27 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: chestnuts, 31 the avenue, tadworth, surrey KT20 5AY (1 page)
19 May 2003Registered office changed on 19/05/03 from: chestnuts 31 the avenue tadworth surrey KT20 5AY (1 page)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (2 pages)
10 May 2003Nc inc already adjusted 20/03/03 (1 page)
10 May 2003Conve 20/03/03 (1 page)
10 May 2003Nc inc already adjusted 20/03/03 (1 page)
10 May 2003Conve 20/03/03 (1 page)
25 April 2003Memorandum and Articles of Association (5 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2003Memorandum and Articles of Association (5 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 April 2003Particulars of mortgage/charge (11 pages)
17 April 2003Particulars of mortgage/charge (11 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 May 2002Return made up to 23/04/02; full list of members (7 pages)
9 May 2002Return made up to 23/04/02; full list of members (7 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 May 2001Return made up to 23/04/01; full list of members (6 pages)
3 May 2001Return made up to 23/04/01; full list of members (6 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 May 2000Return made up to 23/04/00; full list of members (6 pages)
11 May 2000Return made up to 23/04/00; full list of members (6 pages)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
5 May 1999Return made up to 23/04/99; no change of members (6 pages)
5 May 1999Return made up to 23/04/99; no change of members (6 pages)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 May 1998Return made up to 23/04/98; no change of members (5 pages)
15 May 1998Return made up to 23/04/98; no change of members (5 pages)
3 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1997Return made up to 23/04/97; full list of members (7 pages)
4 May 1997Return made up to 23/04/97; full list of members (7 pages)
26 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
26 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New director appointed (2 pages)
26 April 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996Director resigned (1 page)
23 April 1996Incorporation (21 pages)
23 April 1996Incorporation (21 pages)