Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
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 | Current |
Appointed | 12 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 22 years, 6 months |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Michael Arthur Kayser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JP |
Secretary Name | Nicholas Handran Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 April 2001(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | Flat 5 24 Warrington Crescent London W9 1EL |
Director Name | Mr Donald Charles Mackenzie Andrews |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 12 September 2001) |
Role | Dir Of Property Risk & Admin |
Country of Residence | United Kingdom |
Correspondence Address | The White House 45 Kimbolton Road Bedford MK40 2PG |
Director Name | Mr Peter Robert Charles Rodger |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 September 2001) |
Role | Group Tax Treasury Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 16 Links Road Flackwell Heath High Wycombe Buckinghamshire HP10 9LY |
Director Name | Mr Andrew John Savage |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 September 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Griggs Orchard Church Road Sherington Buckinghamshire MK16 9PL |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway 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 | 12 September 2001(6 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rogroup.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 10 other UK companies use this postal address |
1 at £1 | Ro Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
28 March 2006 | Delivered 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 |
---|
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
15 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
1 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 March 2017 | Satisfaction of charge 1 in full (4 pages) |
24 March 2017 | Satisfaction of charge 1 in full (4 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 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) |
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
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) |
20 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (14 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) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Susan Margaret Younghusband on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Susan Margaret Younghusband on 2 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 2 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 2 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Susan Margaret Younghusband on 2 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 2 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard Graham St John Rowlandson on 2 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 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) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
5 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
14 December 2005 | Auditor's resignation (1 page) |
14 December 2005 | Auditor's resignation (1 page) |
5 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 March 2005 | Return made up to 02/03/05; full list of members
|
24 March 2005 | Return made up to 02/03/05; full list of members
|
10 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
12 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
1 August 2002 | Company name changed laporte way property trading (2) LIMITED\certificate issued on 01/08/02 (2 pages) |
1 August 2002 | Company name changed laporte way property trading (2) LIMITED\certificate issued on 01/08/02 (2 pages) |
23 April 2002 | Company name changed luton investco (2) LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed luton investco (2) LIMITED\certificate issued on 23/04/02 (2 pages) |
25 March 2002 | Auditor's resignation (1 page) |
25 March 2002 | Auditor's resignation (1 page) |
19 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
8 March 2002 | Full accounts made up to 12 September 2001 (11 pages) |
8 March 2002 | Full accounts made up to 12 September 2001 (11 pages) |
19 December 2001 | Accounting reference date shortened from 12/09/02 to 31/03/02 (1 page) |
19 December 2001 | Accounting reference date shortened from 12/09/02 to 31/03/02 (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | New director appointed (3 pages) |
25 September 2001 | Accounting reference date shortened from 31/03/02 to 12/09/01 (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: nations house 103 wigmore street london W1U 1QS (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Accounting reference date shortened from 31/03/02 to 12/09/01 (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: nations house 103 wigmore street london W1U 1QS (1 page) |
4 July 2001 | New director appointed (4 pages) |
4 July 2001 | New director appointed (4 pages) |
4 July 2001 | New director appointed (4 pages) |
4 July 2001 | New director appointed (4 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
2 May 2001 | Company name changed flowbook LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed flowbook LIMITED\certificate issued on 02/05/01 (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (13 pages) |
2 March 2001 | Incorporation (13 pages) |