ROBOROUGH HOUSE LTD
POTTERS BAR HARTWINE LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 1AG
Company number 05054294
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address 5TH FLOOR METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Audit exemption subsidiary accounts made up to 30 September 2015; Audit exemption statement of guarantee by parent company for period ending 30/09/15. The most likely internet sites of ROBOROUGH HOUSE LTD are www.roboroughhouse.co.uk, and www.roborough-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Roborough House Ltd is a Private Limited Company. The company registration number is 05054294. Roborough House Ltd has been working since 24 February 2004. The present status of the company is Active. The registered address of Roborough House Ltd is 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire En6 1ag. . HILL, Michael Gerard is a Director of the company. SHEIKH, Farouq Rashid is a Director of the company. SHEIKH, Haroon Rashid is a Director of the company. Secretary DUFTON, Gareth Norman has been resigned. Secretary MORRISON, Frank has been resigned. Secretary VENTURE NOMINEES (1) LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DORE, Michael William has been resigned. Director DUFTON, Gareth Norman has been resigned. Director GRIFFITH, Christina Anne has been resigned. Director LIVINGSTONE, Giles Christopher Duncan has been resigned. Director MORRISON, Frank has been resigned. Director PUGH, David Richard has been resigned. Director WALLACE, Stewart has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
HILL, Michael Gerard
Appointed Date: 02 August 2011
74 years old

Director
SHEIKH, Farouq Rashid
Appointed Date: 08 December 2009
67 years old

Director
SHEIKH, Haroon Rashid
Appointed Date: 08 December 2009
69 years old

Resigned Directors

Secretary
DUFTON, Gareth Norman
Resigned: 08 December 2009
Appointed Date: 04 January 2008

Secretary
MORRISON, Frank
Resigned: 04 January 2008
Appointed Date: 04 March 2004

Secretary
VENTURE NOMINEES (1) LIMITED
Resigned: 06 April 2006
Appointed Date: 07 February 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 March 2004
Appointed Date: 24 February 2004

Director
DORE, Michael William
Resigned: 30 March 2006
Appointed Date: 01 September 2005
80 years old

Director
DUFTON, Gareth Norman
Resigned: 08 December 2009
Appointed Date: 04 January 2008
50 years old

Director
GRIFFITH, Christina Anne
Resigned: 04 January 2008
Appointed Date: 04 March 2004
57 years old

Director
LIVINGSTONE, Giles Christopher Duncan
Resigned: 08 December 2009
Appointed Date: 04 January 2008
60 years old

Director
MORRISON, Frank
Resigned: 04 January 2008
Appointed Date: 07 February 2005
74 years old

Director
PUGH, David Richard
Resigned: 02 August 2011
Appointed Date: 08 December 2009
64 years old

Director
WALLACE, Stewart
Resigned: 27 September 2014
Appointed Date: 08 December 2009
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 March 2004
Appointed Date: 24 February 2004

Persons With Significant Control

Caretech Community Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBOROUGH HOUSE LTD Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
10 Jun 2016
Audit exemption subsidiary accounts made up to 30 September 2015
10 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
20 May 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
20 May 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
...
... and 85 more events
19 Mar 2004
Director resigned
19 Mar 2004
New secretary appointed
19 Mar 2004
New director appointed
12 Mar 2004
Registered office changed on 12/03/04 from: 6-8 underwood street london N1 7JQ
24 Feb 2004
Incorporation

ROBOROUGH HOUSE LTD Charges

27 August 2013
Charge code 0505 4294 0007
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
22 January 2010
Debenture
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Roborough Properties Limited
Description: Roborough house tamerton road roborough plymouth fixed and…
4 January 2008
Debenture
Delivered: 9 January 2008
Status: Satisfied on 12 December 2009
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
18 April 2006
Legal charge
Delivered: 5 May 2006
Status: Satisfied on 21 November 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south side of roborough house…
22 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 21 November 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property known as plot 48 moorland reach roborough…
1 March 2005
Guarantee & debenture
Delivered: 12 March 2005
Status: Satisfied on 21 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2004
Legal charge
Delivered: 22 September 2004
Status: Satisfied on 21 November 2009
Persons entitled: Barclays Bank PLC
Description: F/H property roborough house off tamerton lane roborough…