Company NameLuton Investco (2) Limited
DirectorsRichard Graham St John Rowlandson and Edward Thomas Morton Rowlandson
Company StatusActive
Company Number04171425
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Previous Names3

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
StatusCurrent
Appointed12 September 2001(6 months, 1 week after company formation)
Appointment Duration22 years, 6 months
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
StatusCurrent
Appointed23 September 2010(9 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusCurrent
Appointed12 September 2001(6 months, 1 week after company formation)
Appointment Duration22 years, 6 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Secretary NameNicholas Handran Smith
NationalityAustralian
StatusResigned
Appointed05 April 2001(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Director NameMr Donald Charles Mackenzie Andrews
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(2 months, 1 week after company formation)
Appointment Duration4 months (resigned 12 September 2001)
RoleDir Of Property Risk & Admin
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
45 Kimbolton Road
Bedford
MK40 2PG
Director NameMr Peter Robert Charles Rodger
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(3 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 September 2001)
RoleGroup Tax Treasury Mgr
Country of ResidenceUnited Kingdom
Correspondence Address16 Links Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LY
Director NameMr Andrew John Savage
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(3 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Griggs Orchard
Church Road
Sherington
Buckinghamshire
MK16 9PL
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(6 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterogroup.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 10 other UK companies use this postal address

Shareholders

1 at £1Ro Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (3 weeks, 5 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

28 March 2006Delivered on: 8 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at the south west end of valley road upper dovercourt harwich t/no EX582835 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
1 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Satisfaction of charge 1 in full (4 pages)
24 March 2017Satisfaction of charge 1 in full (4 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 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)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 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)
20 November 2015Full accounts made up to 31 March 2015 (14 pages)
20 November 2015Full accounts made up to 31 March 2015 (14 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
23 October 2014Full accounts made up to 31 March 2014 (13 pages)
23 October 2014Full accounts made up to 31 March 2014 (13 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
4 November 2013Full accounts made up to 31 March 2013 (14 pages)
4 November 2013Full accounts made up to 31 March 2013 (14 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 October 2012Full accounts made up to 31 March 2012 (15 pages)
26 October 2012Full accounts made up to 31 March 2012 (15 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 December 2011Full accounts made up to 31 March 2011 (14 pages)
13 December 2011Full accounts made up to 31 March 2011 (14 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
8 December 2010Full accounts made up to 31 March 2010 (14 pages)
8 December 2010Full accounts made up to 31 March 2010 (14 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Susan Margaret Younghusband on 2 March 2010 (2 pages)
9 March 2010Director's details changed for Susan Margaret Younghusband on 2 March 2010 (2 pages)
9 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 2 March 2010 (2 pages)
9 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 2 March 2010 (2 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Richard Graham St John Rowlandson on 2 March 2010 (2 pages)
9 March 2010Director's details changed for Richard Graham St John Rowlandson on 2 March 2010 (2 pages)
9 March 2010Director's details changed for Susan Margaret Younghusband on 2 March 2010 (2 pages)
9 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 2 March 2010 (2 pages)
9 March 2010Director's details changed for Richard Graham St John Rowlandson on 2 March 2010 (2 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 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)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
6 October 2008Full accounts made up to 31 March 2008 (14 pages)
6 October 2008Full accounts made up to 31 March 2008 (14 pages)
11 March 2008Return made up to 02/03/08; full list of members (3 pages)
11 March 2008Return made up to 02/03/08; full list of members (3 pages)
2 October 2007Full accounts made up to 31 March 2007 (14 pages)
2 October 2007Full accounts made up to 31 March 2007 (14 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
5 March 2007Return made up to 02/03/07; full list of members (2 pages)
5 March 2007Return made up to 02/03/07; full list of members (2 pages)
19 October 2006Full accounts made up to 31 March 2006 (14 pages)
19 October 2006Full accounts made up to 31 March 2006 (14 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
8 April 2006Particulars of mortgage/charge (5 pages)
6 March 2006Return made up to 02/03/06; full list of members (2 pages)
6 March 2006Return made up to 02/03/06; full list of members (2 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
5 December 2005Full accounts made up to 31 March 2005 (15 pages)
5 December 2005Full accounts made up to 31 March 2005 (15 pages)
24 March 2005Return made up to 02/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 March 2005Return made up to 02/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 November 2004Full accounts made up to 31 March 2004 (14 pages)
10 November 2004Full accounts made up to 31 March 2004 (14 pages)
16 March 2004Return made up to 02/03/04; full list of members (7 pages)
16 March 2004Return made up to 02/03/04; full list of members (7 pages)
6 October 2003Full accounts made up to 31 March 2003 (14 pages)
6 October 2003Full accounts made up to 31 March 2003 (14 pages)
12 March 2003Return made up to 02/03/03; full list of members (7 pages)
12 March 2003Return made up to 02/03/03; full list of members (7 pages)
30 December 2002Full accounts made up to 31 March 2002 (13 pages)
30 December 2002Full accounts made up to 31 March 2002 (13 pages)
1 August 2002Company name changed laporte way property trading (2) LIMITED\certificate issued on 01/08/02 (2 pages)
1 August 2002Company name changed laporte way property trading (2) LIMITED\certificate issued on 01/08/02 (2 pages)
23 April 2002Company name changed luton investco (2) LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002Company name changed luton investco (2) LIMITED\certificate issued on 23/04/02 (2 pages)
25 March 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
19 March 2002Return made up to 02/03/02; full list of members (7 pages)
19 March 2002Return made up to 02/03/02; full list of members (7 pages)
8 March 2002Full accounts made up to 12 September 2001 (11 pages)
8 March 2002Full accounts made up to 12 September 2001 (11 pages)
19 December 2001Accounting reference date shortened from 12/09/02 to 31/03/02 (1 page)
19 December 2001Accounting reference date shortened from 12/09/02 to 31/03/02 (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (3 pages)
25 September 2001New director appointed (3 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (3 pages)
25 September 2001Director resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New director appointed (3 pages)
25 September 2001New director appointed (3 pages)
25 September 2001New director appointed (3 pages)
25 September 2001Accounting reference date shortened from 31/03/02 to 12/09/01 (1 page)
25 September 2001Registered office changed on 25/09/01 from: nations house 103 wigmore street london W1U 1QS (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Accounting reference date shortened from 31/03/02 to 12/09/01 (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: nations house 103 wigmore street london W1U 1QS (1 page)
4 July 2001New director appointed (4 pages)
4 July 2001New director appointed (4 pages)
4 July 2001New director appointed (4 pages)
4 July 2001New director appointed (4 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
2 May 2001Company name changed flowbook LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed flowbook LIMITED\certificate issued on 02/05/01 (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
2 March 2001Incorporation (13 pages)
2 March 2001Incorporation (13 pages)