Company NameRound Stamp Limited
Company StatusDissolved
Company Number04821529
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date18 August 2023 (8 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter William Whale
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(3 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Athena Court Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RT
Director NameMr Henry William Whale
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2006(3 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Athena Court Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RT
Director NameMr Jatinder Pal Singh Nurpuri
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 18 August 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Athena Court Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RT
Secretary NameMr Jatinder Pal Singh Nurpuri
StatusClosed
Appointed22 March 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 18 August 2023)
RoleCompany Director
Correspondence Address6 Athena Court Athena Drive
Tachbrook Park
Warwick
Warwickshire
CV34 6RT
Director NameMr Nigel Waite Pullan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB
Director NameMr Robert John Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 week, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Layton Road
Horsforth
Leeds
LS18 5ET
Secretary NameMr Robert John Smith
NationalityBritish
StatusResigned
Appointed14 July 2003(1 week, 3 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Layton Road
Horsforth
Leeds
LS18 5ET
Secretary NameIan Michael Gilbert
NationalityBritish
StatusResigned
Appointed30 July 2003(3 weeks, 5 days after company formation)
Appointment Duration4 days (resigned 03 August 2003)
RoleSolicitor
Correspondence AddressParkside House
Knaresborough Road, Follifoot
Harrogate
North Yorkshire
HG3 1DT
Secretary NameMr Robert John Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2003(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Layton Road
Horsforth
Leeds
LS18 5ET
Director NameMr Keith Hampson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Sheepmoor Close
Harborne
Birmingham
West Midlands
B17 8TD
Secretary NameMr Keith Hampson
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Sheepmoor Close
Harborne
Birmingham
West Midlands
B17 8TD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.rybrook.co.uk
Telephone0117 2033231
Telephone regionBristol

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 June 2007Delivered on: 4 July 2007
Satisfied on: 10 June 2008
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: Unit 2 centurion park clifton moorgate york t/n NYK292606, land on the north side of dunslow road scarborough t/n NYK285909 and land and buildings on the east side of leeds road pannal harrogate t/n NYK292564.
Fully Satisfied
23 February 2004Delivered on: 26 February 2004
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from jackson alexandra limited and from the company to the chargee on any account whatsoever.
Particulars: The property at dunslow road scarborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 February 2004Delivered on: 26 February 2004
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from jackson alexandra limited and from the company to the chargee on any account whatsoever.
Particulars: The property on the east side of leeds road pannal. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 February 2004Delivered on: 26 February 2004
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from jackson alexandra limited and from the company to the chargee on any account whatsoever.
Particulars: The property at unit 2 centurion park clifton moorgate york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 August 2003Delivered on: 7 August 2003
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or jackson alexander limited to the chargee on any account whatsoever.
Particulars: L/H land at dunslow road scarborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 August 2003Delivered on: 7 August 2003
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or jackson alexander limited to the chargee on any account whatsoever.
Particulars: L/H unit 2 centurion park clifton moorgate york. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 August 2003Delivered on: 7 August 2003
Satisfied on: 14 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or jackson alexander limited to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the east side of leeds road pannal. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

17 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 November 2017Director's details changed for Mr Peter William Whale on 31 October 2017 (2 pages)
10 November 2017Director's details changed for Mr Peter William Whale on 31 October 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 December 2016Director's details changed for Mr Peter William Whale on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Peter William Whale on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Henry William Whale on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Henry William Whale on 5 December 2016 (2 pages)
14 November 2016Termination of appointment of Keith Hampson as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Keith Hampson as a director on 14 November 2016 (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(7 pages)
22 March 2016Termination of appointment of Keith Hampson as a secretary on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Keith Hampson as a secretary on 22 March 2016 (1 page)
22 March 2016Appointment of Mr Jatinder Pal Singh Nurpuri as a secretary on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Jatinder Pal Singh Nurpuri as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Jatinder Pal Singh Nurpuri as a secretary on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Jatinder Pal Singh Nurpuri as a director on 22 March 2016 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(6 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(6 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(6 pages)
24 December 2013Director's details changed for Mr Henry William Whale on 21 December 2013 (2 pages)
24 December 2013Director's details changed for Mr Henry William Whale on 21 December 2013 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 March 2010Registered office address changed from School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010 (1 page)
24 March 2010Registered office address changed from School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD on 24 March 2010 (1 page)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
25 April 2008Return made up to 31/03/08; full list of members (6 pages)
25 April 2008Return made up to 31/03/08; full list of members (6 pages)
9 October 2007Full accounts made up to 31 December 2006 (6 pages)
9 October 2007Full accounts made up to 31 December 2006 (6 pages)
12 July 2007Resolutions
  • RES13 ‐ Company business 25/06/07
(1 page)
12 July 2007Resolutions
  • RES13 ‐ Company business 25/06/07
(1 page)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
21 April 2007Return made up to 31/03/07; full list of members (6 pages)
21 April 2007Return made up to 31/03/07; full list of members (6 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006New secretary appointed;new director appointed (20 pages)
10 October 2006Registered office changed on 10/10/06 from: loftus hill, ferrensby knaresborough north yorkshire HG5 9JT (1 page)
10 October 2006New director appointed (11 pages)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006New director appointed (11 pages)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: loftus hill, ferrensby knaresborough north yorkshire HG5 9JT (1 page)
10 October 2006New secretary appointed;new director appointed (20 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 June 2006Return made up to 14/06/06; full list of members (7 pages)
27 June 2006Return made up to 14/06/06; full list of members (7 pages)
20 June 2005Return made up to 14/06/05; full list of members (7 pages)
20 June 2005Return made up to 14/06/05; full list of members (7 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 July 2004Return made up to 25/06/04; full list of members (7 pages)
14 July 2004Return made up to 25/06/04; full list of members (7 pages)
29 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
29 April 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
5 November 2003New secretary appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (2 pages)
29 October 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
16 July 2003Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003Registered office changed on 16/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 July 2003New director appointed (1 page)
4 July 2003Incorporation (14 pages)
4 July 2003Incorporation (14 pages)