Company number 06044085
Status Active
Incorporation Date 8 January 2007
Company Type Private Limited Company
Address GRAHAM HOUSE, 7 WYLLYOTTS PLACE, POTTERS BAR, HERTFORDSHIRE, EN6 2JD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
GBP 264,033.25
. The most likely internet sites of RO AGENCIES LIMITED are www.roagencies.co.uk, and www.ro-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Ro Agencies Limited is a Private Limited Company.
The company registration number is 06044085. Ro Agencies Limited has been working since 08 January 2007.
The present status of the company is Active. The registered address of Ro Agencies Limited is Graham House 7 Wyllyotts Place Potters Bar Hertfordshire En6 2jd. . THE FINANCE & INDUSTRIAL TRUST LTD is a Secretary of the company. ROWLANDSON, Edward Thomas Morton is a Director of the company. ROWLANDSON, Richard Graham St John is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BOND, Christopher Joseph has been resigned. Director CLARKE, Robert Charles has been resigned. Director EGERTON, Keith Robert has been resigned. Director PALMER, John Keith has been resigned. Director YOUNGHUSBAND, Susan Margaret has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Secretary
THE FINANCE & INDUSTRIAL TRUST LTD
Appointed Date: 12 January 2007
Resigned Directors
Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 12 January 2007
Appointed Date: 08 January 2007
Director
HUNTSMOOR LIMITED
Resigned: 12 January 2007
Appointed Date: 08 January 2007
Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 12 January 2007
Appointed Date: 08 January 2007
Persons With Significant Control
Ro Financing Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RO AGENCIES LIMITED Events
17 Jan 2017
Confirmation statement made on 8 January 2017 with updates
22 Nov 2016
Full accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
11 Jan 2016
Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015
19 Nov 2015
Full accounts made up to 31 March 2015
...
... and 45 more events
23 Jan 2007
Secretary resigned
23 Jan 2007
Director resigned
23 Jan 2007
Director resigned
23 Jan 2007
Registered office changed on 23/01/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
08 Jan 2007
Incorporation