Law 2457 Limited HERTFORDSHIRE


Founded in 2003, Law 2457, classified under reg no. 04747563 is an active company. Currently registered at Graham House 7 Wyllyotts Place EN6 2JD, Hertfordshire the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2007-09-13 Law 2457 Limited is no longer carrying the name The Rowlandson Organisation.

The company has 2 directors, namely Edward R., Richard R.. Of them, Richard R. has been with the company the longest, being appointed on 6 May 2003 and Edward R. has been with the company for the least time - from 23 September 2010. As of 29 May 2024, there were 7 ex directors - Christopher B., John P. and others listed below. There were no ex secretaries.

Law 2457 Limited Address / Contact

Office Address Graham House 7 Wyllyotts Place
Office Address2 Potters Bar
Town Hertfordshire
Post code EN6 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04747563
Date of Incorporation Tue, 29th Apr 2003
Industry Non-trading company
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Edward R.

Position: Director

Appointed: 23 September 2010

The Finance & Industrial Trust Ltd

Position: Corporate Secretary

Appointed: 06 May 2003

Richard R.

Position: Director

Appointed: 06 May 2003

Christopher B.

Position: Director

Appointed: 13 March 2009

Resigned: 01 June 2012

John P.

Position: Director

Appointed: 19 June 2003

Resigned: 28 August 2007

Roger H.

Position: Director

Appointed: 19 June 2003

Resigned: 25 April 2007

Robert C.

Position: Director

Appointed: 19 June 2003

Resigned: 28 August 2007

Keith E.

Position: Director

Appointed: 19 June 2003

Resigned: 28 August 2007

Christopher B.

Position: Director

Appointed: 19 June 2003

Resigned: 28 August 2007

Susan Y.

Position: Director

Appointed: 06 May 2003

Resigned: 23 December 2015

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 29 April 2003

Resigned: 06 May 2003

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 29 April 2003

Resigned: 06 May 2003

Huntsmoor Limited

Position: Corporate Director

Appointed: 29 April 2003

Resigned: 06 May 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Ro Group Limited from Potters Bar, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ro Financing Company Limited that entered Potters Bar, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ro Group Limited

Graham House 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04474110
Notified on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ro Financing Company Limited

Graham House 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 07526975
Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Rowlandson Organisation September 13, 2007
Law 2402 September 9, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth7 578 3467 578 3467 578 346 
Balance Sheet
Debtors7 146 6647 146 6647 146 6647 146 664
Reserves/Capital
Called Up Share Capital264 033264 033264 033 
Profit Loss Account Reserve7 301 7957 301 7957 301 795 
Shareholder Funds7 578 3467 578 3467 578 346 
Other
Amounts Owed By Group Undertakings  7 146 6647 146 664
Amounts Owed By Group Undertakings Other Participating Interests Within One Year7 146 6647 146 6647 146 664 
Capital Redemption Reserve12 51812 51812 518 
Comprehensive Income Expense   176
Creditors  22044
Creditors Due Within One Year220220220 
Current Tax For Period   44
Investments Fixed Assets431 902431 902431 902431 902
Investments In Group Undertakings  431 902431 902
Net Current Assets Liabilities7 146 4447 146 4447 146 4447 146 620
Number Shares Allotted 180 116180 116 
Other Creditors  220 
Other Creditors Due Within One Year220220220 
Other Taxation Social Security Payable   44
Par Value Share 2525 
Percentage Class Share Held In Subsidiary   100
Profit Loss   176
Profit Loss On Ordinary Activities Before Tax   220
Share Capital Allotted Called Up Paid45 02945 02945 029 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   44
Total Assets Less Current Liabilities7 578 3467 578 3467 578 3467 578 522
Total Reserves7 314 3137 314 3137 314 313 
Turnover Revenue   220

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, November 2023
Free Download (7 pages)

Company search

Advertisements