Company NameRORU Investments Limited
Company StatusActive
Company Number00751980
CategoryPrivate Limited Company
Incorporation Date1 March 1963(61 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Paul Bennett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompay Director
Country of ResidenceEngland
Correspondence Address2 Gipsy Grove
Liverpool
Merseyside
L18 3LH
Director NameMrs Stephanie Bennett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gipsy Grove
Liverpool
Merseyside
L18 3LH
Director NameMrs Debra Joanne Greig
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2023(60 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondley House
Dee Hills Park
Chester
CH3 5AR
Wales
Secretary NameMr Paul Austen Rubin
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration12 years (resigned 04 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Quickswood Close
Liverpool
Merseyside
L25 4TT
Secretary NameRatiocinator Limited (Corporation)
StatusResigned
Appointed04 January 2004(40 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2009)
Correspondence AddressRichmond Place
127 Boughton
Chester
Cheshire
CH3 5BH
Wales

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£85,566
Cash£33,820
Current Liabilities£32,138

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 Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

26 May 2006Delivered on: 3 June 2006
Persons entitled:
Paragon Mortgages Limited
Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 sunbeam road, liverpool. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
27 January 2006Delivered on: 28 January 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 sunbeam road liverpool t/n MS221752,.
Outstanding
1 May 1963Delivered on: 14 May 1963
Satisfied on: 3 August 2015
Persons entitled: Nat. Pro. Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 29 heathfield rd. Wavertree liverpool. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
28 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
20 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
17 December 2020Change of details for Mrs Stephanie Bennett as a person with significant control on 24 November 2020 (2 pages)
17 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
17 December 2020Change of details for David Paul Bennett as a person with significant control on 24 November 2020 (2 pages)
14 May 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
2 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
3 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
3 August 2015Satisfaction of charge 1 in full (1 page)
3 August 2015Satisfaction of charge 1 in full (1 page)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
1 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for David Paul Bennett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Stephanie Bennett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Stephanie Bennett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for David Paul Bennett on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for David Paul Bennett on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Stephanie Bennett on 1 February 2010 (2 pages)
14 January 2010Registered office address changed from C/O H & W Richmond Place 127 Boughton Chester CH3 5BH on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from C/O H & W Richmond Place 127 Boughton Chester CH3 5BH on 14 January 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 June 2009Appointment terminated secretary ratiocinator LIMITED (1 page)
23 June 2009Appointment terminated secretary ratiocinator LIMITED (1 page)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
16 December 2008Return made up to 15/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2008Return made up to 15/12/07; full list of members
  • 363(287) ‐ Registered office changed on 08/01/08
(8 pages)
8 January 2008Return made up to 15/12/07; full list of members
  • 363(287) ‐ Registered office changed on 08/01/08
(8 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2007Return made up to 15/12/06; full list of members (7 pages)
4 January 2007Return made up to 15/12/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
8 December 2005Return made up to 15/12/05; full list of members (7 pages)
8 December 2005Return made up to 15/12/05; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 December 2004Return made up to 15/12/04; full list of members (7 pages)
9 December 2004Return made up to 15/12/04; full list of members (7 pages)
26 March 2004Return made up to 15/12/03; no change of members (6 pages)
26 March 2004Return made up to 15/12/03; no change of members (6 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Registered office changed on 26/01/04 from: 3 brunswick street liverpool L2 0PQ (1 page)
26 January 2004Registered office changed on 26/01/04 from: 3 brunswick street liverpool L2 0PQ (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (2 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 April 2003Return made up to 15/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2003Return made up to 15/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
2 February 2001Return made up to 15/12/00; full list of members (6 pages)
2 February 2001Return made up to 15/12/00; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Return made up to 15/12/99; full list of members (6 pages)
2 February 2000Return made up to 15/12/99; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 January 1999Return made up to 15/12/98; no change of members (4 pages)
20 January 1999Return made up to 15/12/98; no change of members (4 pages)
5 February 1998Full accounts made up to 31 March 1997 (12 pages)
5 February 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1998Return made up to 15/12/97; no change of members (4 pages)
29 January 1998Return made up to 15/12/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
2 January 1997Return made up to 15/12/96; full list of members (6 pages)
2 January 1997Return made up to 15/12/96; full list of members (6 pages)
17 January 1996Return made up to 15/12/95; no change of members (4 pages)
17 January 1996Return made up to 15/12/95; no change of members (4 pages)
15 November 1995Full accounts made up to 31 March 1995 (12 pages)
15 November 1995Full accounts made up to 31 March 1995 (12 pages)
6 April 1995Full accounts made up to 31 March 1994 (11 pages)
6 April 1995Full accounts made up to 31 March 1994 (11 pages)