Company NameRow 789 Limited
DirectorsEdward Thomas Morton Rowlandson and Richard Graham St John Rowlandson
Company StatusActive
Company Number09484169
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed19 January 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Limited (Corporation)
StatusCurrent
Appointed11 March 2015(same day as company formation)
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
Appointed11 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire

Contact

Websiterogroup.co.uk
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 MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

15 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
15 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages)
15 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages)
15 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
15 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
16 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
19 January 2022Appointment of Mr Richard Graham St John Rowlandson as a director on 19 January 2022 (2 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
1 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 11 March 2019 with updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
20 March 2018Change of details for Ro Trading Limited as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 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)
16 March 2016Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire England to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 16 March 2016 (1 page)
15 March 2016Secretary's details changed for The Finance & Industrial Trust Limited on 10 March 2016 (1 page)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Secretary's details changed for The Finance & Industrial Trust Limited on 10 March 2016 (1 page)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(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)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)