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(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 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 | 06 May 2003(1 week after company formation) |
Appointment Duration | 20 years, 12 months |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(1 week after company formation) |
Appointment Duration | 12 years, 7 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 | Mr Christopher Joseph Bond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 August 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 George Street Woburn Bedfordshire MK17 9PY |
Director Name | Mr Robert Charles Clarke |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hudnall Farm Little Gaddesden Berkhamsted Herts HP4 1QN |
Director Name | Keith Robert Egerton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 August 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The White House Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | Roger Alan Hambidge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | Vicarage Farm House Churchway Stone Aylesbury Buckinghamshire HP17 8RG |
Director Name | John Keith Palmer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queensbury Road Kettering Northampton NN15 7HL |
Director Name | Mr Christopher Joseph Bond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | rogroup.co.uk |
---|---|
Email address | [email protected] |
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 | 3 other UK companies use this postal address |
876k at £0.2 | Ro Capital Partners LTD 82.95% Ordinary A |
---|---|
180.1k at £0.2 | Ro Capital Partners LTD 17.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,578,346 |
Current Liabilities | £220 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
---|---|
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
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 (12 pages) |
6 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
12 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
8 June 2012 | Termination of appointment of Christopher Bond as a director (1 page) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
16 June 2011 | Auditor's resignation (1 page) |
3 May 2011 | Director's details changed for Mrs Susan Margaret Younghusband on 29 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Christopher Joseph Bond on 29 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Director's details changed for Mr Richard Graham St John Rowlandson on 29 April 2011 (2 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
14 October 2010 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 29 April 2010 (2 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
31 March 2009 | Director appointed christopher joseph bond (3 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
29 April 2008 | Return made up to 29/04/08; full list of members (14 pages) |
2 December 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
13 September 2007 | Company name changed the rowlandson organisation limi ted\certificate issued on 13/09/07 (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 29/04/07; full list of members (15 pages) |
1 May 2007 | Director resigned (1 page) |
19 October 2006 | Group of companies' accounts made up to 31 March 2006 (38 pages) |
12 May 2006 | Return made up to 29/04/06; full list of members (17 pages) |
14 December 2005 | Auditor's resignation (1 page) |
22 November 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
6 May 2005 | Return made up to 29/04/05; full list of members (10 pages) |
10 November 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
26 May 2004 | Return made up to 29/04/04; full list of members
|
20 February 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 October 2003 | Resolutions
|
2 October 2003 | £ ic 276550/269551 17/09/03 £ sr [email protected]=6999 (2 pages) |
9 September 2003 | Company name changed law 2402 LIMITED\certificate issued on 09/09/03 (7 pages) |
23 July 2003 | Statement of affairs (17 pages) |
23 July 2003 | Ad 09/06/03--------- £ si [email protected]=276549 £ ic 1/276550 (4 pages) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (3 pages) |
11 July 2003 | New director appointed (2 pages) |
13 May 2003 | Nc inc already adjusted 06/05/03 (1 page) |
13 May 2003 | Resolutions
|
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (21 pages) |
13 May 2003 | New director appointed (7 pages) |
13 May 2003 | Secretary resigned (1 page) |
29 April 2003 | Incorporation (34 pages) |