Potters Bar
Herts
EN6 2JD
Director Name | Mr Colin Ronald Bain |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2008(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts 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(5 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 Herts EN6 2JD |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2005(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 | 06 May 2005(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 | 06 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Director Name | Mr Christopher Joseph Bond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Director Name | Mr Richard Charles Bourne |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House, 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 Herts 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 Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £915,729 |
Gross Profit | £807,570 |
Net Worth | -£2,383,106 |
Current Liabilities | £13,708,359 |
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 | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (4 weeks from now) |
24 September 2008 | Delivered on: 30 September 2008 Satisfied on: 5 November 2013 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 unit 3, 4 and 5 cambrian business park clydach vale rhondda t/no WA869416 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
18 June 2008 | Delivered on: 20 June 2008 Satisfied on: 5 November 2013 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 property k/a 2-4 clinton terrace derby road nottingham t/no NT358458 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
18 June 2008 | Delivered on: 20 June 2008 Satisfied on: 3 December 2015 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 property k/a 34-36 st georges road brighton t/nos SX112752 SX109674 and SX114788 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
18 June 2008 | Delivered on: 20 June 2008 Satisfied on: 5 November 2013 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 property k/a units 1 & 2 dowlais top business park merthyr tydfil t/no WA654386 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
24 September 2008 | Delivered on: 3 October 2008 Satisfied on: 5 November 2013 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 property k/a cippenham lodge, cippenham lane, slough, buckinghamshire t/no BX266086 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
18 June 2008 | Delivered on: 20 June 2008 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: L/H property k/a units 20-21 woodside industrial park letchworth hertfordshire t/no HD287186 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
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 on the south side of station approach frome t/no WS16983 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 |
16 December 2015 | Delivered on: 22 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land being phoenix buildings, 32 west street, brighton BN1 2RZ registered at the land registry under title number ESX152347. Outstanding |
16 December 2015 | Delivered on: 22 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land being land and buildings on the south side of station approach, frome registered at the land registry under title number WS16983; and the freehold land being unit 1, station approach, frome registered at the land registry under title number ST136551. Outstanding |
16 December 2015 | Delivered on: 22 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land being 34 st georges road, brighton BN2 1ED registered at the land registry under title number SX112752; the freehold land being 36 st georges road, brighton BN2 1ED registered at the land registry under title number SX109674; and the freehold land being 24 bloomsbury street, 22 bloomsbury street and 35 st george's road registered at the land registry under title number SX114788. Outstanding |
23 August 2013 | Delivered on: 27 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The land and buildings on the south side of edinburgh way, harlow, essex known as dukes park in the administrative area of essex: harlow and registered at the land registry under title number EX472923 (freehold).. Notification of addition to or amendment of charge. Outstanding |
27 July 2011 | Delivered on: 2 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Staines one, station approach, staines, and land lying to the south west of kingston road, staines t/no SY562292 and SY584068 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
15 November 2009 | Delivered on: 27 November 2009 Persons entitled: Allen Systems (Delaware) Inc Classification: Rent deposit Secured details: £19,002.50 due or to become due from the company to the chargee. Particulars: Rent deposit. Outstanding |
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 unit 1 station approach frome t/no ST136551 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 |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
14 August 2020 | Satisfaction of charge 054457800015 in full (1 page) |
14 August 2020 | Satisfaction of charge 054457800014 in full (1 page) |
14 August 2020 | Satisfaction of charge 054457800013 in full (1 page) |
14 August 2020 | Satisfaction of charge 11 in full (1 page) |
14 August 2020 | Satisfaction of charge 2 in full (2 pages) |
14 August 2020 | Satisfaction of charge 1 in full (2 pages) |
14 August 2020 | Satisfaction of charge 054457800016 in full (1 page) |
14 August 2020 | Satisfaction of charge 7 in full (2 pages) |
14 August 2020 | Satisfaction of charge 12 in full (2 pages) |
11 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
16 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 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) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
22 December 2015 | Registration of charge 054457800015, created on 16 December 2015 (29 pages) |
22 December 2015 | Registration of charge 054457800014, created on 16 December 2015 (29 pages) |
22 December 2015 | Registration of charge 054457800015, created on 16 December 2015 (29 pages) |
22 December 2015 | Registration of charge 054457800016, created on 16 December 2015 (29 pages) |
22 December 2015 | Registration of charge 054457800014, created on 16 December 2015 (29 pages) |
22 December 2015 | Registration of charge 054457800016, created on 16 December 2015 (29 pages) |
3 December 2015 | Satisfaction of charge 5 in full (2 pages) |
3 December 2015 | Satisfaction of charge 5 in full (2 pages) |
23 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
23 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
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 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 November 2013 | Satisfaction of charge 4 in full (4 pages) |
5 November 2013 | Satisfaction of charge 4 in full (4 pages) |
5 November 2013 | Satisfaction of charge 9 in full (4 pages) |
5 November 2013 | Satisfaction of charge 6 in full (4 pages) |
5 November 2013 | Satisfaction of charge 9 in full (4 pages) |
5 November 2013 | Satisfaction of charge 10 in full (6 pages) |
5 November 2013 | Satisfaction of charge 6 in full (4 pages) |
5 November 2013 | Satisfaction of charge 10 in full (6 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 August 2013 | Registration of charge 054457800013 (29 pages) |
27 August 2013 | Registration of charge 054457800013 (29 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 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) |
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) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
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) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Colin Ronald Bain on 6 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mrs Susan Margaret Younghusband on 6 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mrs Susan Margaret Younghusband on 6 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Mr Christopher Joseph Bond on 6 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Christopher Joseph Bond on 6 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Richard Graham St John Rowlandson on 6 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Richard Graham St John Rowlandson on 6 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mrs Susan Margaret Younghusband on 6 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Richard Graham St John Rowlandson on 6 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Christopher Joseph Bond on 6 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Colin Ronald Bain on 6 May 2011 (2 pages) |
12 May 2011 | Director's details changed for Colin Ronald Bain on 6 May 2011 (2 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 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) |
16 August 2010 | Appointment of Mr Richard Charles Bourne as a director (2 pages) |
16 August 2010 | Appointment of Mr Richard Charles Bourne as a director (2 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 6 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 6 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 6 May 2010 (2 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 July 2009 | Director appointed christopher joseph bond (2 pages) |
13 July 2009 | Director appointed christopher joseph bond (2 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
3 December 2008 | Director appointed colin ronald bain (2 pages) |
3 December 2008 | Director appointed colin ronald bain (2 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
7 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
7 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
9 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
18 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 May 2006 | Ad 06/05/05--------- £ si 1@1 (2 pages) |
19 May 2006 | Ad 06/05/05--------- £ si 1@1 (2 pages) |
12 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
12 May 2006 | Director's particulars changed (1 page) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
20 October 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 October 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Incorporation (20 pages) |
6 May 2005 | Incorporation (20 pages) |
6 May 2005 | Secretary resigned (1 page) |