Woodstock Street
London
W1C 2AG
Secretary Name | Mr Michael Cunningham |
---|---|
Status | Current |
Appointed | 18 December 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Lewis Ellis (Cordatus) 13 Woodstock Street Woodstock Street London W1C 2AG |
Director Name | Mr Colin Ronald Bain |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Carlos Place London W1K 3AF |
Director Name | Mr Christopher Joseph Bond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 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 | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-10 Carlos Place London W1K 3AF |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr James Hardie Allen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Mr Angus Myrie Scott-Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Secretary Name | Mr James Hardie Allen |
---|---|
Status | Resigned |
Appointed | 25 October 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 October 2013) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Website | rodevelopments.co.uk |
---|
Registered Address | Lewis Ellis (Cordatus) 13 Woodstock Street Woodstock Street London W1C 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Io Investment LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
9 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 September 2020 | Change of details for Cordatus Partners Limited as a person with significant control on 19 May 2020 (2 pages) |
10 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
12 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 September 2018 | Secretary's details changed for Mr Michael Cunningham on 11 September 2018 (1 page) |
11 September 2018 | Director's details changed for Mr Michael Cunningham on 11 September 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
11 September 2018 | Registered office address changed from C/O Cordatus Partners Limited 17 Savile Row London W1S 3PN England to Lewis Ellis (Cordatus) 13 Woodstock Street Woodstock Street London W1C 2AG on 11 September 2018 (1 page) |
3 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 January 2018 | Cessation of Cordatus Property Lp as a person with significant control on 8 September 2017 (1 page) |
24 January 2018 | Cessation of Cordatus Real Estate (Jersey) Gp Limited as a person with significant control on 8 September 2017 (1 page) |
24 January 2018 | Notification of Cordatus Partners Limited as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
9 May 2016 | Termination of appointment of James Hardie Allen as a director on 18 December 2015 (1 page) |
9 May 2016 | Appointment of Mr Michael Cunningham as a director on 18 December 2015 (2 pages) |
9 May 2016 | Termination of appointment of James Hardie Allen as a secretary on 18 December 2015 (1 page) |
9 May 2016 | Termination of appointment of James Hardie Allen as a secretary on 18 December 2015 (1 page) |
9 May 2016 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Cordatus Partners Limited 17 Savile Row London W1S 3PN on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Angus Myrie Scott-Brown as a director on 18 December 2015 (1 page) |
9 May 2016 | Termination of appointment of James Hardie Allen as a director on 18 December 2015 (1 page) |
9 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 May 2016 | Appointment of Mr Michael Cunningham as a director on 18 December 2015 (2 pages) |
9 May 2016 | Appointment of Mr Michael Cunningham as a secretary on 18 December 2015 (2 pages) |
9 May 2016 | Appointment of Mr Michael Cunningham as a secretary on 18 December 2015 (2 pages) |
9 May 2016 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to C/O Cordatus Partners Limited 17 Savile Row London W1S 3PN on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Angus Myrie Scott-Brown as a director on 18 December 2015 (1 page) |
9 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 May 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 March 2015 | Director's details changed for Mr Angus Scott Brown on 25 October 2013 (2 pages) |
13 March 2015 | Secretary's details changed for Mr James Allen on 25 October 2013 (1 page) |
13 March 2015 | Secretary's details changed for Mr James Allen on 25 October 2013 (1 page) |
13 March 2015 | Director's details changed for Mr Angus Scott Brown on 25 October 2013 (2 pages) |
23 January 2015 | Registered office address changed from 9-10 Carlos Place London W1K 3AF to 26 Red Lion Square London WC1R 4AG on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 9-10 Carlos Place London W1K 3AF to 26 Red Lion Square London WC1R 4AG on 23 January 2015 (1 page) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
8 November 2013 | Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 8 November 2013 (1 page) |
8 November 2013 | Appointment of Mr James Allen as a secretary (1 page) |
8 November 2013 | Termination of appointment of Edward Rowlandson as a director (1 page) |
8 November 2013 | Termination of appointment of The Finance & Industrial Trust Ltd as a secretary (1 page) |
8 November 2013 | Appointment of Mr James Allen as a secretary (1 page) |
8 November 2013 | Termination of appointment of The Finance & Industrial Trust Ltd as a secretary (1 page) |
8 November 2013 | Termination of appointment of Colin Bain as a director (1 page) |
8 November 2013 | Termination of appointment of Susan Younghusband as a director (1 page) |
8 November 2013 | Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 8 November 2013 (1 page) |
8 November 2013 | Termination of appointment of Susan Younghusband as a director (1 page) |
8 November 2013 | Appointment of Mr James Allen as a director (2 pages) |
8 November 2013 | Appointment of Mr James Allen as a director (2 pages) |
8 November 2013 | Appointment of Mr Angus Scott Brown as a director (2 pages) |
8 November 2013 | Appointment of Mr Angus Scott Brown as a director (2 pages) |
8 November 2013 | Termination of appointment of Colin Bain as a director (1 page) |
8 November 2013 | Termination of appointment of Edward Rowlandson as a director (1 page) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
6 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
6 September 2012 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
6 September 2012 | Appointment of Mrs Susan Margaret Younghusband as a director (2 pages) |
6 September 2012 | Appointment of Mrs Susan Margaret Younghusband as a director (2 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 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) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 September 2010 | Director's details changed for Mr Christopher Joseph Bond on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Colin Ronald Bain on 31 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Colin Ronald Bain on 31 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Christopher Joseph Bond on 31 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 31 August 2010 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
13 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
13 February 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
13 February 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
12 October 2006 | New director appointed (4 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
12 October 2006 | New director appointed (4 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
2 October 2006 | Company name changed newincco 597 LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed newincco 597 LIMITED\certificate issued on 02/10/06 (2 pages) |
31 August 2006 | Incorporation (20 pages) |
31 August 2006 | Incorporation (20 pages) |