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 | Closed |
Appointed | 28 August 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (closed 23 April 2024) |
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 | Closed |
Appointed | 12 January 2007(4 days after company formation) |
Appointment Duration | 17 years, 3 months (closed 23 April 2024) |
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 | 12 January 2007(4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 December 2015) |
Role | Company Director |
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 | 28 August 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 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 Robert Charles Clarke |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Graham House 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 | 28 August 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | John Keith Palmer |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Queensbury Road Kettering Northampton NN15 7HL |
Director Name | Mr David Colin Roberts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Richard Woodman-Bailey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2014) |
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 | 08 January 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(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 | 08 January 2007(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 | Over 30 other UK companies use this postal address |
686.5k at £0.2 | Ro Trading LTD 80.20% Ordinary A |
---|---|
169.5k at £0.2 | Ro Trading LTD 19.80% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 January 2020 | Cessation of Ro Trading Limited as a person with significant control on 31 December 2019 (1 page) |
16 January 2020 | Notification of Ro Properties Limited as a person with significant control on 31 December 2019 (2 pages) |
16 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
1 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
21 March 2018 | Resolutions
|
21 March 2018 | Statement of capital on 21 March 2018
|
21 March 2018 | Solvency Statement dated 05/03/18 (1 page) |
21 March 2018 | Statement by Directors (1 page) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Secretary's details changed for The Finance & Industrial Trust Ltd on 14 January 2015 (1 page) |
15 January 2016 | Secretary's details changed for The Finance & Industrial Trust Ltd on 14 January 2015 (1 page) |
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
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 (12 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
13 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
9 April 2014 | Cancellation of shares. Statement of capital on 9 April 2014
|
2 April 2014 | Purchase of own shares. (3 pages) |
2 April 2014 | Purchase of own shares. (3 pages) |
2 April 2014 | Resolutions
|
2 April 2014 | Resolutions
|
1 April 2014 | Termination of appointment of David Roberts as a director (1 page) |
1 April 2014 | Termination of appointment of Richard Woodman-Bailey as a director (1 page) |
1 April 2014 | Termination of appointment of David Roberts as a director (1 page) |
1 April 2014 | Termination of appointment of Richard Woodman-Bailey as a director (1 page) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
24 February 2014 | Cancellation of shares. Statement of capital on 24 February 2014
|
24 February 2014 | Cancellation of shares. Statement of capital on 24 February 2014
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (7 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (7 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (7 pages) |
25 November 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
25 November 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
26 October 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
26 October 2012 | Group of companies' accounts made up to 31 March 2012 (31 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) |
14 May 2012 | Appointment of Mr Richard Woodman -Bailey as a director (2 pages) |
14 May 2012 | Appointment of Mr Richard Woodman -Bailey as a director (2 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
11 May 2011 | Appointment of Mr David Colin Roberts as a director (2 pages) |
11 May 2011 | Appointment of Mr David Colin Roberts as a director (2 pages) |
28 January 2011 | Termination of appointment of Robert Clarke as a director (1 page) |
28 January 2011 | Termination of appointment of Robert Clarke as a director (1 page) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (8 pages) |
10 December 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
10 December 2010 | Group of companies' accounts made up to 31 March 2010 (31 pages) |
15 January 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
15 January 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
12 January 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Keith Robert Egerton on 8 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Director's details changed for Christopher Joseph Bond on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Edward Thomas Morton Rowlandson on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Keith Robert Egerton on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Christopher Joseph Bond on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Keith Robert Egerton on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Susan Margaret Younghusband on 8 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Susan Margaret Younghusband on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Richard Graham St John Rowlandson on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Robert Charles Clarke on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Robert Charles Clarke on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Christopher Joseph Bond on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Richard Graham St John Rowlandson on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Edward Thomas Morton Rowlandson on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Edward Thomas Morton Rowlandson on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Robert Charles Clarke on 8 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Director's details changed for Susan Margaret Younghusband on 8 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Richard Graham St John Rowlandson on 8 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for The Finance & Industrial Trust Ltd on 8 January 2010 (2 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (11 pages) |
15 January 2009 | Return made up to 08/01/09; full list of members (11 pages) |
14 January 2009 | Appointment terminated director john palmer (1 page) |
14 January 2009 | Appointment terminated director john palmer (1 page) |
8 October 2008 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
8 October 2008 | Group of companies' accounts made up to 31 March 2008 (30 pages) |
18 February 2008 | Company name changed ro group estates LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed ro group estates LIMITED\certificate issued on 18/02/08 (2 pages) |
30 January 2008 | Return made up to 08/01/08; full list of members (9 pages) |
30 January 2008 | Return made up to 08/01/08; full list of members (9 pages) |
9 November 2007 | Statement of affairs (27 pages) |
9 November 2007 | Ad 02/07/07--------- £ si [email protected] (6 pages) |
9 November 2007 | Ad 02/07/07--------- £ si [email protected] (6 pages) |
9 November 2007 | Statement of affairs (27 pages) |
11 October 2007 | Ad 02/07/07--------- £ si [email protected]=264032 £ ic 1/264033 (6 pages) |
11 October 2007 | Ad 02/07/07--------- £ si [email protected]=264032 £ ic 1/264033 (6 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (3 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
24 January 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
24 January 2007 | Ad 12/01/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
24 January 2007 | Resolutions
|
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (12 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Ad 12/01/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
24 January 2007 | Ad 12/01/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
24 January 2007 | Ad 12/01/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
24 January 2007 | New director appointed (12 pages) |
8 January 2007 | Incorporation (16 pages) |
8 January 2007 | Incorporation (16 pages) |