Company NameRo Investments Limited
DirectorsEdward Thomas Morton Rowlandson and Richard Graham St John Rowlandson
Company StatusActive
Company Number07545147
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 8 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
Appointed21 April 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD

Contact

Websitephfin.co.uk
Email address[email protected]
Telephone01707 601462
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 MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ro Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

30 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
21 October 2020Cessation of Ro Trading Limited as a person with significant control on 21 October 2020 (1 page)
21 October 2020Notification of Ro Beachampton Limited as a person with significant control on 21 October 2020 (2 pages)
19 October 2020Company name changed prestige holiday finance LIMITED\certificate issued on 19/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
(3 pages)
10 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
22 June 2011Change of name notice (2 pages)
22 June 2011Company name changed broadstairs LTD\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
22 June 2011Change of name notice (2 pages)
22 June 2011Company name changed broadstairs LTD\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
(2 pages)
10 May 2011Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
10 May 2011Appointment of Mrs Susan Margaret Younghusband as a director (2 pages)
10 May 2011Appointment of Mrs Susan Margaret Younghusband as a director (2 pages)
10 May 2011Appointment of The Finance & Industrial Trust Ltd as a secretary (2 pages)
10 May 2011Appointment of The Finance & Industrial Trust Ltd as a secretary (2 pages)
10 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
10 May 2011Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
10 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
3 March 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 March 2011 (1 page)
3 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
3 March 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 March 2011 (1 page)
28 February 2011Incorporation (20 pages)
28 February 2011Incorporation (20 pages)