Apt 371
New York
Ny 10021
Director Name | Richard David Begley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (closed 15 October 2015) |
Role | Company Director |
Correspondence Address | 84 Wayland Avenue Brighton BN1 5JN |
Secretary Name | Richard David Begley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(22 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months (closed 15 October 2015) |
Role | Company Director |
Correspondence Address | 84 Wayland Avenue Brighton BN1 5JN |
Director Name | Alexander Richard Begley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 October 2015) |
Role | Hotelier |
Correspondence Address | Flat 33 The Priory 8 St. Catherines Terrace Hove East Sussex BN3 2RQ |
Director Name | Nicholas Begley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 October 2015) |
Role | Actuary |
Correspondence Address | 84 Wayland Avenue Brighton BN1 5JN |
Website | www.roundabouthotel.co.uk |
---|
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
79 at £0.5 | Mr Richard David Begley 39.50% Ordinary |
---|---|
79 at £0.5 | Mrs Patricia Ann Begley 39.50% Ordinary |
20 at £0.5 | Mr Alexander Richard Begley 10.00% Ordinary |
20 at £0.5 | Mr Nicholas Rollo Begley 10.00% Ordinary |
2 at £0.5 | Mr George Rollo Begley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £636,050 |
Cash | £535,596 |
Current Liabilities | £209,323 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2015 | Final Gazette dissolved following liquidation (1 page) |
15 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
15 July 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 December 2014 | Liquidators statement of receipts and payments to 4 October 2014 (7 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 4 October 2014 (7 pages) |
16 December 2014 | Liquidators statement of receipts and payments to 4 October 2014 (7 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 4 October 2014 (7 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 4 October 2013 (9 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 4 October 2013 (9 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 4 October 2013 (9 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 4 October 2013 (9 pages) |
3 May 2013 | Satisfaction of charge 1 in full (3 pages) |
3 May 2013 | Satisfaction of charge 1 in full (3 pages) |
17 October 2012 | Declaration of solvency (5 pages) |
17 October 2012 | Appointment of a voluntary liquidator (1 page) |
17 October 2012 | Resolutions
|
17 October 2012 | Declaration of solvency (5 pages) |
17 October 2012 | Appointment of a voluntary liquidator (1 page) |
17 October 2012 | Resolutions
|
26 April 2012 | Registered office address changed from Roundabout Hotel, Monkmead Lane, West Chiltington, Sussex RH20 2PF on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Roundabout Hotel, Monkmead Lane, West Chiltington, Sussex RH20 2PF on 26 April 2012 (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-27
|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
17 July 2010 | Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
17 July 2010 | Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
1 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
1 April 2010 | Secretary's details changed for Richard David Begley on 30 December 2009 (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Director's details changed for George Rollo Begley on 30 December 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Richard David Begley on 30 December 2009 (1 page) |
1 April 2010 | Director's details changed for Nicholas Begley on 30 December 2009 (2 pages) |
1 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Director's details changed for Nicholas Begley on 30 December 2009 (2 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Director's details changed for Richard David Begley on 30 December 2009 (2 pages) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Director's details changed for George Rollo Begley on 30 December 2009 (2 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Director's details changed for Richard David Begley on 30 December 2009 (2 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | S-div (1 page) |
29 March 2010 | S-div (1 page) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
3 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 June 2009 | Director appointed nicholas begley (3 pages) |
15 June 2009 | Director appointed nicholas begley (3 pages) |
4 June 2009 | Director appointed alexander richard begley (2 pages) |
4 June 2009 | Director appointed alexander richard begley (2 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
11 October 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
11 October 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
24 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
21 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
7 January 2005 | Return made up to 31/12/04; no change of members (4 pages) |
7 January 2005 | Return made up to 31/12/04; no change of members (4 pages) |
6 April 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
6 April 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 April 2003 | Full accounts made up to 31 January 2003 (13 pages) |
18 April 2003 | Full accounts made up to 31 January 2003 (13 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 May 2002 | Full accounts made up to 31 January 2002 (13 pages) |
29 May 2002 | Full accounts made up to 31 January 2002 (13 pages) |
24 December 2001 | Return made up to 31/12/01; no change of members (5 pages) |
24 December 2001 | Return made up to 31/12/01; no change of members (5 pages) |
25 May 2001 | Full accounts made up to 31 January 2001 (13 pages) |
25 May 2001 | Full accounts made up to 31 January 2001 (13 pages) |
19 March 2001 | Return made up to 31/12/00; full list of members (5 pages) |
19 March 2001 | Return made up to 31/12/00; full list of members (5 pages) |
15 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2000 | Full accounts made up to 31 January 2000 (15 pages) |
8 June 2000 | Full accounts made up to 31 January 2000 (15 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 31 January 1999 (15 pages) |
28 July 1999 | Full accounts made up to 31 January 1999 (15 pages) |
7 January 1999 | Location of register of members (1 page) |
7 January 1999 | Return made up to 31/12/98; change of members (5 pages) |
7 January 1999 | Return made up to 31/12/98; change of members (5 pages) |
7 January 1999 | Location of register of members (1 page) |
8 May 1998 | Full accounts made up to 31 January 1998 (15 pages) |
8 May 1998 | Full accounts made up to 31 January 1998 (15 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (5 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (5 pages) |
22 April 1997 | Full accounts made up to 31 January 1997 (14 pages) |
22 April 1997 | Full accounts made up to 31 January 1997 (14 pages) |
26 February 1997 | Location of register of members (1 page) |
26 February 1997 | Location of register of members (1 page) |
26 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
24 April 1996 | Full accounts made up to 31 January 1996 (14 pages) |
24 April 1996 | Full accounts made up to 31 January 1996 (14 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 March 1995 | Full accounts made up to 31 January 1995 (14 pages) |
21 March 1995 | Full accounts made up to 31 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
29 May 1970 | Particulars of mortgage/charge (12 pages) |
29 May 1970 | Particulars of mortgage/charge (12 pages) |
4 December 1969 | Incorporation (13 pages) |
4 December 1969 | Incorporation (13 pages) |