Company NameRoundhedge Way Limited
Company StatusActive
Company Number02707692
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 1992(32 years ago)
Previous NameMockgate Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Spinks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSimmons Gleek Solicitors Bentnick House
3-8 Bolsover Street
London
W1W 6AB
Director NameMr Matthew Edward Kane
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(26 years after company formation)
Appointment Duration6 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSimmons Gleek Solicitors Bentnick House
3-8 Bolsover Street
London
W1W 6AB
Director NameMs Mary Onoufriou
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(29 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressSimmons Gleek Solicitors Bentnick House
3-8 Bolsover Street
London
W1W 6AB
Director NameReginald Ernest Jones
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 1994)
RoleRetired
Correspondence Address19 Roundmedge Way
Enfield
Middlesex
En8
Director NameWinifred Jean Audrey Pennock
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 19 June 2002)
RoleRetired
Correspondence Address49 Roundhedge Way
The Ridgeway
Enfield
Middlesex
EN2 8LD
Director NameDonald Leslie Stebbings
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 05 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGerald Gleek Simmons Gleek Solic
1 Duchess Street
London
W1W 6AU
Director NameMargaret Dorothy Drysdale
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 months, 2 weeks after company formation)
Appointment Duration25 years, 1 month (resigned 14 August 2017)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House 3-8 Bolsover Street
London
W1W 6AB
Director NameRosalyn Mary Gibson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 months, 2 weeks after company formation)
Appointment Duration25 years, 9 months (resigned 31 March 2018)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House 3-8 Bolsover Street
London
W1W 6AB
Secretary NameDonald Leslie Stebbings
NationalityBritish
StatusResigned
Appointed02 July 1992(2 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 05 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGerald Gleek Simmons Gleek Solic
1 Duchess Street
London
W1W 6AU
Director NameDino Costas
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 May 1998)
RoleBuilding Services/Consultant
Correspondence Address39 Roundhedge Way
Enfield
Middlesex
EN2 8LD
Director NameElizabeth Ann Cowtan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 19 June 2002)
RoleRetired
Correspondence Address70 Roundhedge Way
Enfield
Middlesex
EN2 8LD
Director NameEna Hazel Lowbridge
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(18 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimmons Gleek Solicitors Bentnick House
3-8 Bolsover Street
London
W1W 6AB
Director NameMr Malcolm Geoffrey Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(26 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBentinck House 3-8 Bolsover Street
London
W1W 6AB
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSimmons Gleek Solicitors Bentnick House
3-8 Bolsover Street
London
W1W 6AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,240

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

31 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
9 December 2022Termination of appointment of Ena Hazel Lowbridge as a director on 3 October 2022 (1 page)
27 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
2 November 2021Appointment of Ms Mary Onoufriou as a director on 2 November 2021 (2 pages)
2 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 July 2021Registered office address changed from C/O Simmins Gleek Solicitors Bentinck House 3-8 Bolsover Street London W1W 6AB England to Simmons Gleek Solicitors Bentnick House 3-8 Bolsover Street London W1W 6AB on 15 July 2021 (1 page)
13 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Termination of appointment of Malcolm Geoffrey Allen as a director on 22 October 2019 (1 page)
22 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Appointment of Mr Malcolm Geoffrey Allen as a director on 17 April 2018 (2 pages)
30 May 2018Appointment of Mr Matthew Edward Kane as a director on 17 April 2018 (2 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Margaret Dorothy Drysdale as a director on 14 August 2017 (1 page)
3 April 2018Termination of appointment of Rosalyn Mary Gibson as a director on 31 March 2018 (1 page)
14 February 2018Appointment of Mr Michael Spinks as a director on 31 July 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
5 October 2016Registered office address changed from Gerald Gleek Simmons Gleek Solic 1 Duchess Street London W1W 6AU to C/O Simmins Gleek Solicitors Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Gerald Gleek Simmons Gleek Solic 1 Duchess Street London W1W 6AU to C/O Simmins Gleek Solicitors Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 October 2016 (1 page)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 10 April 2016 no member list (3 pages)
18 April 2016Annual return made up to 10 April 2016 no member list (3 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 10 April 2015 no member list (3 pages)
20 April 2015Annual return made up to 10 April 2015 no member list (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 10 April 2014 no member list (3 pages)
1 May 2014Annual return made up to 10 April 2014 no member list (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
23 May 2013Annual return made up to 10 April 2013 no member list (3 pages)
23 May 2013Annual return made up to 10 April 2013 no member list (3 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
14 May 2012Annual return made up to 10 April 2012 no member list (3 pages)
14 May 2012Annual return made up to 10 April 2012 no member list (3 pages)
5 May 2011Appointment of Ena Hazel Lowbridge as a director (3 pages)
5 May 2011Appointment of Ena Hazel Lowbridge as a director (3 pages)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
27 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
18 April 2011Termination of appointment of Donald Stebbings as a secretary (1 page)
18 April 2011Termination of appointment of Donald Stebbings as a director (1 page)
18 April 2011Annual return made up to 10 April 2011 no member list (2 pages)
18 April 2011Annual return made up to 10 April 2011 no member list (2 pages)
18 April 2011Termination of appointment of Donald Stebbings as a secretary (1 page)
18 April 2011Termination of appointment of Donald Stebbings as a director (1 page)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
4 May 2010Annual return made up to 10 April 2010 no member list (3 pages)
4 May 2010Annual return made up to 10 April 2010 no member list (3 pages)
21 December 2009Director's details changed for Rosalyn Mary Gibson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Donald Leslie Stebbings on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Donald Leslie Stebbings on 21 December 2009 (1 page)
21 December 2009Director's details changed for Donald Leslie Stebbings on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Rosalyn Mary Gibson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Margaret Dorothy Drysdale on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Donald Leslie Stebbings on 21 December 2009 (1 page)
21 December 2009Director's details changed for Margaret Dorothy Drysdale on 21 December 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 May 2009Annual return made up to 10/04/09 (3 pages)
5 May 2009Annual return made up to 10/04/09 (3 pages)
25 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 April 2008Annual return made up to 10/04/08 (3 pages)
10 April 2008Annual return made up to 10/04/08 (3 pages)
12 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 May 2007Annual return made up to 16/04/07 (2 pages)
14 May 2007Annual return made up to 16/04/07 (2 pages)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 May 2006Annual return made up to 16/04/06 (2 pages)
31 May 2006Annual return made up to 16/04/06 (2 pages)
6 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 May 2005Annual return made up to 16/04/05 (2 pages)
11 May 2005Annual return made up to 16/04/05 (2 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 May 2004Annual return made up to 16/04/04
  • 363(287) ‐ Registered office changed on 06/05/04
(4 pages)
6 May 2004Annual return made up to 16/04/04
  • 363(287) ‐ Registered office changed on 06/05/04
(4 pages)
1 September 2003Annual return made up to 16/04/03
  • 363(288) ‐ Director resigned
(5 pages)
1 September 2003Annual return made up to 16/04/03
  • 363(288) ‐ Director resigned
(5 pages)
10 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
23 April 2002Annual return made up to 16/04/02 (4 pages)
23 April 2002Annual return made up to 16/04/02 (4 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
3 August 2001Annual return made up to 16/04/01 (4 pages)
3 August 2001Annual return made up to 16/04/01 (4 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
24 January 2001Annual return made up to 16/04/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 January 2001Annual return made up to 16/04/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 2000Annual return made up to 16/04/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/02/00
(5 pages)
5 February 2000Annual return made up to 16/04/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/02/00
(5 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
14 August 1998Full accounts made up to 31 March 1998 (6 pages)
14 August 1998Full accounts made up to 31 March 1998 (6 pages)
5 August 1998Annual return made up to 16/04/98 (6 pages)
5 August 1998Annual return made up to 16/04/98 (6 pages)
4 December 1997Full accounts made up to 31 March 1997 (6 pages)
4 December 1997Full accounts made up to 31 March 1997 (6 pages)
13 July 1997Annual return made up to 16/04/97 (6 pages)
13 July 1997Annual return made up to 16/04/97 (6 pages)
7 October 1996Full accounts made up to 31 March 1996 (6 pages)
7 October 1996Full accounts made up to 31 March 1996 (6 pages)
13 June 1996Annual return made up to 16/04/96
  • 363(287) ‐ Registered office changed on 13/06/96
(6 pages)
13 June 1996Annual return made up to 16/04/96
  • 363(287) ‐ Registered office changed on 13/06/96
(6 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: 23,harcourt house. 19,Cavendish square. London. W1A 2AW (1 page)
19 May 1995Registered office changed on 19/05/95 from: 23,harcourt house. 19,Cavendish square. London. W1A 2AW (1 page)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
17 August 1992Memorandum and Articles of Association (17 pages)
17 August 1992Memorandum and Articles of Association (17 pages)
16 April 1992Incorporation (14 pages)
16 April 1992Incorporation (14 pages)