London
W1G 8TB
Secretary Name | Mrs Coral Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mrs Coral Marshall |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(18 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Michael John Woolf |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(12 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 April 1992) |
Role | Company Director |
Correspondence Address | 8-10 Bulstrode Street London W1M 6AH |
Secretary Name | Paul Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(12 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Copperkins Lane Chesham Bois Amersham Buckinghamshire HP6 5RA |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Roundcrave LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,040,969 |
Cash | £32,901 |
Current Liabilities | £56,986 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2023 (1 month, 1 week from now) |
14 May 1987 | Delivered on: 22 May 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 294 neasden lane, london borough of brent. Outstanding |
---|---|
26 January 1987 | Delivered on: 9 February 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 444, field end road, eastcote, london borough of hillingdon title no - mx 411164. Outstanding |
26 January 1987 | Delivered on: 9 February 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, cumberland park, acton, london borough of ealing. Title no - ngl 373875. Outstanding |
27 January 1987 | Delivered on: 3 February 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57A, high street, wealdstone, london borough of harrow title no - mx 470861. Outstanding |
15 January 1987 | Delivered on: 27 January 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 August 1986 | Delivered on: 3 September 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 444 field end rd, eastcote, middx, london borough of hillingdon. Tn: mx 411164, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 June 1991 | Delivered on: 15 July 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 294 neasden lane london borough of brent t/no ngl 591814. Outstanding |
15 January 1990 | Delivered on: 25 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 green close kingsbury l/b of brent. Title no. P 53888. Outstanding |
28 November 1989 | Delivered on: 4 December 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34C brook avenue, wembley, london borough of brent. T/n ngl 609658. Outstanding |
14 June 1989 | Delivered on: 23 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 lowlands road harrow l/b of harrow title no. Mx 144558. Outstanding |
20 December 1988 | Delivered on: 22 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 blawith road harrow middlesex. Outstanding |
24 March 1988 | Delivered on: 30 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, killowen avenue northolt l/b of ealing t/n p 29918. Outstanding |
2 March 1988 | Delivered on: 17 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 189 sheepcote lane garston watford and garages 1 and 2 milner close garston watford hertfordshire. Outstanding |
22 January 1988 | Delivered on: 29 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 north western ave, watford, herts. T/no hd 56664. Outstanding |
2 November 1987 | Delivered on: 9 November 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 paulham road kenton london borough of harrow t/n ngl 429062. Outstanding |
14 August 1987 | Delivered on: 4 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 halsbury road west northolt london borough of ealing title no. P 31733. Outstanding |
14 August 1987 | Delivered on: 27 August 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or pincrete (foundations) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 June 1982 | Delivered on: 25 June 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57A,high street wealdstone, harrow middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 1981 | Delivered on: 14 October 1981 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 bridle road, eastcote mx 348158.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1987 | Delivered on: 27 July 1987 Satisfied on: 4 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 barchester road, harrow weald london borough of harrow T.N. ngl 25787. Fully Satisfied |
12 September 1980 | Delivered on: 18 September 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 thurlow gardens, wembley, middlesex. Mx 238516. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 (1 page) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 November 2010 | Director's details changed for Mrs Coral Marshall on 19 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Paul Marshall on 19 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Paul Marshall on 19 October 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mrs Coral Marshall on 19 October 2010 (1 page) |
3 November 2010 | Director's details changed for Mrs Coral Marshall on 19 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Mrs Coral Marshall on 19 October 2010 (1 page) |
3 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Director's details changed for Mrs Coral Marshall on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Coral Marshall on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Marshall on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Marshall on 19 October 2009 (2 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 19/10/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members
|
26 October 2001 | Return made up to 19/10/01; full list of members
|
8 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 6AH (1 page) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1998 | Return made up to 19/10/98; full list of members (7 pages) |
23 October 1998 | Return made up to 19/10/98; full list of members (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 December 1997 | Return made up to 19/10/97; no change of members (4 pages) |
1 December 1997 | Return made up to 19/10/97; no change of members (4 pages) |
31 October 1996 | Return made up to 19/10/96; no change of members (5 pages) |
31 October 1996 | Return made up to 19/10/96; no change of members (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 November 1995 | Return made up to 19/10/95; full list of members (8 pages) |
20 November 1995 | Return made up to 19/10/95; full list of members (8 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |