Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mr Colin Ronald Bain |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2005(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | Current |
Appointed | 23 September 2010(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
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 | 25 March 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Christopher Joseph Bond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Keith Robert Egerton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Richard Charles Bourne |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | rorealestate.co.uk |
---|
Registered Address | 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 |
112 at £0.1 | Ro Trading LTD 8.00% Ordinary C |
---|---|
1.1k at £0.1 | Ro Trading LTD 75.00% Ordinary A |
70 at £0.1 | Ro Trading LTD 5.00% Ordinary D |
168 at £0.1 | Ro Trading LTD 12.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £226,061 |
Gross Profit | £226,061 |
Net Worth | £4,811,046 |
Cash | £35 |
Current Liabilities | £845,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
24 July 2019 | Delivered on: 26 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The leasehold land known as katherine house, 9-11 wyllyotts place, potters bar EN6 2JD (land registry title no: HD287813). Outstanding |
---|---|
21 April 2010 | Delivered on: 22 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
5 June 2009 | Delivered on: 13 June 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due to the chargee. Particulars: First all that f/h property k/a R024 1-21 avro gate south marston business park swindon and second the lease of rights t/no. WT243743. Outstanding |
25 June 2008 | Delivered on: 1 July 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from r o trading limited to the chargee on any account whatsoever. Particulars: The property k/a building 1 boundary way, hemel hempstead, HD439954 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 March 2008 | Delivered on: 4 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from ro trading limited to the chargee on any account whatsoever. Particulars: Regency house and amber house market street bracknell t/n BK335501 BK249153 and BK187331. Outstanding |
9 November 2007 | Delivered on: 23 November 2007 Persons entitled: Nationwide Building Society Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the undertaking,. See the mortgage charge document for full details. Outstanding |
5 June 2009 | Delivered on: 13 June 2009 Satisfied on: 30 July 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due to the chargee. Particulars: F/H property k/a harlow one 1-8 duke's park edinburgh way harlow essex t/no. EX472923 together with the roadway providing access to edinburgh way see image for full details. Fully Satisfied |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
20 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
1 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
15 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
26 July 2019 | Registration of charge 043202850007, created on 24 July 2019 (7 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
24 March 2017 | Satisfaction of charge 6 in full (4 pages) |
24 March 2017 | Satisfaction of charge 3 in full (4 pages) |
24 March 2017 | Satisfaction of charge 6 in full (4 pages) |
24 March 2017 | Satisfaction of charge 5 in full (4 pages) |
24 March 2017 | Satisfaction of charge 5 in full (4 pages) |
24 March 2017 | Satisfaction of charge 2 in full (4 pages) |
24 March 2017 | Satisfaction of charge 3 in full (4 pages) |
24 March 2017 | Satisfaction of charge 2 in full (4 pages) |
17 February 2017 | Termination of appointment of Richard Charles Bourne as a director on 3 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Richard Charles Bourne as a director on 3 February 2017 (1 page) |
22 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
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) |
25 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
20 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
23 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
4 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
30 July 2013 | Satisfaction of charge 4 in full (1 page) |
30 July 2013 | Satisfaction of charge 4 in full (1 page) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 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) |
4 October 2012 | Termination of appointment of Keith Egerton as a director (1 page) |
4 October 2012 | Termination of appointment of Keith Egerton as a director (1 page) |
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) |
13 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Director's details changed for Richard Graham St John Rowlandson on 9 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Richard Graham St John Rowlandson on 9 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Director's details changed for Richard Graham St John Rowlandson on 9 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (20 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) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
12 November 2009 | Director's details changed for Susan Margaret Younghusband on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Colin Ronald Bain on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Christopher Joseph Bond on 9 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for The Finance & Industrial Trust Ltd on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Bourne on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Graham St John Rowlandson on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Graham St John Rowlandson on 9 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Secretary's details changed for The Finance & Industrial Trust Ltd on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Keith Robert Egerton on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Susan Margaret Younghusband on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Keith Robert Egerton on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Bourne on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Bourne on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Christopher Joseph Bond on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Graham St John Rowlandson on 9 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Director's details changed for Susan Margaret Younghusband on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Colin Ronald Bain on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Christopher Joseph Bond on 9 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (10 pages) |
12 November 2009 | Secretary's details changed for The Finance & Industrial Trust Ltd on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Keith Robert Egerton on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Colin Ronald Bain on 9 November 2009 (2 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 November 2008 | Return made up to 09/11/08; full list of members (10 pages) |
21 November 2008 | Return made up to 09/11/08; full list of members (10 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
11 August 2008 | Ad 14/05/08\gbp si [email protected]=16.8\gbp ic 123.2/140\ (2 pages) |
11 August 2008 | Ad 14/05/08\gbp si [email protected]=11.2\gbp ic 107/118.2\ (2 pages) |
11 August 2008 | Ad 14/05/08\gbp si [email protected]=7\gbp ic 100/107\ (2 pages) |
11 August 2008 | Ad 14/05/08\gbp si [email protected]=11.2\gbp ic 107/118.2\ (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Ad 14/05/08\gbp si [email protected]=5\gbp ic 118.2/123.2\ (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Ad 14/05/08\gbp si [email protected]=7\gbp ic 100/107\ (2 pages) |
11 August 2008 | Ad 14/05/08\gbp si [email protected]=5\gbp ic 118.2/123.2\ (2 pages) |
11 August 2008 | Ad 14/05/08\gbp si [email protected]=16.8\gbp ic 123.2/140\ (2 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2008 | Director appointed richard bourne (1 page) |
20 May 2008 | Director appointed richard bourne (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2007 | Particulars of mortgage/charge (8 pages) |
23 November 2007 | Particulars of mortgage/charge (8 pages) |
16 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
20 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
14 December 2005 | Auditor's resignation (1 page) |
14 December 2005 | Auditor's resignation (1 page) |
18 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
18 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
16 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
16 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
6 May 2005 | New director appointed (3 pages) |
6 May 2005 | New director appointed (3 pages) |
4 January 2005 | New director appointed (3 pages) |
4 January 2005 | New director appointed (3 pages) |
29 November 2004 | Return made up to 09/11/04; change of members (8 pages) |
29 November 2004 | Return made up to 09/11/04; change of members (8 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 December 2003 | Return made up to 09/11/03; full list of members (8 pages) |
3 December 2003 | Return made up to 09/11/03; full list of members (8 pages) |
16 October 2003 | Ad 24/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2003 | Ad 24/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
15 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
1 September 2003 | Company name changed shenley commercial developments LIMITED\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed shenley commercial developments LIMITED\certificate issued on 01/09/03 (2 pages) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | New director appointed (3 pages) |
20 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
22 October 2002 | Company name changed land & property (ghp) LIMITED\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed land & property (ghp) LIMITED\certificate issued on 22/10/02 (2 pages) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | New director appointed (3 pages) |
19 December 2001 | New director appointed (3 pages) |
19 December 2001 | New director appointed (3 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | New director appointed (3 pages) |
11 December 2001 | Company name changed nordex LIMITED\certificate issued on 11/12/01 (2 pages) |
11 December 2001 | Company name changed nordex LIMITED\certificate issued on 11/12/01 (2 pages) |
11 December 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
11 December 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Incorporation (15 pages) |
9 November 2001 | Incorporation (15 pages) |