Company NameLaw 2457 Limited
DirectorsRichard Graham St John Rowlandson and Edward Thomas Morton Rowlandson
Company StatusActive
Company Number04747563
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Previous NameThe Rowlandson Organisation 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
StatusCurrent
Appointed06 May 2003(1 week after company formation)
Appointment Duration20 years, 12 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(7 years, 4 months after company formation)
Appointment Duration13 years, 7 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
Appointed06 May 2003(1 week after company formation)
Appointment Duration20 years, 12 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(1 week after company formation)
Appointment Duration12 years, 7 months (resigned 23 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 George Street
Woburn
Bedfordshire
MK17 9PY
Director NameMr Robert Charles Clarke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHudnall Farm
Little Gaddesden
Berkhamsted
Herts
HP4 1QN
Director NameKeith Robert Egerton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiterogroup.co.uk
Email address[email protected]
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 Matches3 other UK companies use this postal address

Shareholders

876k at £0.2Ro Capital Partners LTD
82.95%
Ordinary A
180.1k at £0.2Ro Capital Partners LTD
17.05%
Ordinary B

Financials

Year2014
Net Worth£7,578,346
Current Liabilities£220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 264,033.25
(5 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
25 November 2015Full accounts made up to 31 March 2015 (12 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 264,033.25
(5 pages)
12 November 2014Full accounts made up to 31 March 2014 (11 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 264,033.25
(5 pages)
4 November 2013Full accounts made up to 31 March 2013 (12 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
25 October 2012Full accounts made up to 31 March 2012 (12 pages)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
13 December 2011Full accounts made up to 31 March 2011 (12 pages)
16 June 2011Auditor's resignation (1 page)
3 May 2011Director's details changed for Mrs Susan Margaret Younghusband on 29 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Christopher Joseph Bond on 29 April 2011 (2 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
3 May 2011Director's details changed for Mr Richard Graham St John Rowlandson on 29 April 2011 (2 pages)
8 December 2010Full accounts made up to 31 March 2010 (12 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 29 April 2010 (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (13 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
31 March 2009Director appointed christopher joseph bond (3 pages)
6 October 2008Full accounts made up to 31 March 2008 (12 pages)
29 April 2008Return made up to 29/04/08; full list of members (14 pages)
2 December 2007Group of companies' accounts made up to 31 March 2007 (35 pages)
13 September 2007Company name changed the rowlandson organisation limi ted\certificate issued on 13/09/07 (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
21 May 2007Return made up to 29/04/07; full list of members (15 pages)
1 May 2007Director resigned (1 page)
19 October 2006Group of companies' accounts made up to 31 March 2006 (38 pages)
12 May 2006Return made up to 29/04/06; full list of members (17 pages)
14 December 2005Auditor's resignation (1 page)
22 November 2005Group of companies' accounts made up to 31 March 2005 (30 pages)
6 May 2005Return made up to 29/04/05; full list of members (10 pages)
10 November 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
26 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
20 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2003£ ic 276550/269551 17/09/03 £ sr [email protected]=6999 (2 pages)
9 September 2003Company name changed law 2402 LIMITED\certificate issued on 09/09/03 (7 pages)
23 July 2003Statement of affairs (17 pages)
23 July 2003Ad 09/06/03--------- £ si [email protected]=276549 £ ic 1/276550 (4 pages)
11 July 2003New director appointed (3 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (3 pages)
11 July 2003New director appointed (2 pages)
13 May 2003Nc inc already adjusted 06/05/03 (1 page)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 May 2003Director resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (21 pages)
13 May 2003New director appointed (7 pages)
13 May 2003Secretary resigned (1 page)
29 April 2003Incorporation (34 pages)