Company NameRoundpoll Insurance Services Ltd
DirectorMatthew Martin Slane
Company StatusActive
Company Number05183290
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
Finchley
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(10 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
Finchley
London
N3 1HF
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecavendishandgloucester.co.uk

Location

Registered AddressWinston House
Dollis Park
Finchley
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cavendish & Gloucester Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,752
Net Worth£215,483
Cash£52,898
Current Liabilities£11,165

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

18 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
24 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
9 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (6 pages)
9 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
15 September 2020Accounts for a small company made up to 31 December 2019 (6 pages)
15 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (6 pages)
11 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
9 August 2018Accounts for a small company made up to 31 December 2017 (11 pages)
17 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
4 January 2016Full accounts made up to 31 December 2014 (11 pages)
4 January 2016Full accounts made up to 31 December 2014 (11 pages)
7 July 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park Finchley London N3 1HF on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park Finchley London N3 1HF on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park Finchley London N3 1HF on 7 July 2015 (1 page)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
30 August 2014Full accounts made up to 31 December 2013 (11 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
23 August 2013Full accounts made up to 31 December 2012 (11 pages)
23 August 2013Full accounts made up to 31 December 2012 (11 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
11 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page)
10 September 2012Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
10 September 2012Director's details changed for Mr Matthew Martin Slane on 10 September 2012 (2 pages)
10 September 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 10 September 2012 (1 page)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
21 August 2012Full accounts made up to 31 December 2011 (11 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
12 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
11 August 2009Full accounts made up to 31 December 2008 (10 pages)
11 August 2009Full accounts made up to 31 December 2008 (10 pages)
8 July 2009Registered office changed on 08/07/2009 from winston house 2 dollis park london ne 1HF (1 page)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Location of register of members (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Location of debenture register (1 page)
8 July 2009Registered office changed on 08/07/2009 from winston house 2 dollis park london ne 1HF (1 page)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
7 July 2009Secretary's change of particulars / peter thompson / 20/04/2009 (1 page)
7 July 2009Secretary's change of particulars / peter thompson / 20/04/2009 (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
12 September 2008Full accounts made up to 31 December 2007 (11 pages)
12 September 2008Full accounts made up to 31 December 2007 (11 pages)
10 July 2008Return made up to 05/07/08; full list of members (3 pages)
10 July 2008Return made up to 05/07/08; full list of members (3 pages)
5 July 2007Return made up to 05/07/07; full list of members (2 pages)
5 July 2007Return made up to 05/07/07; full list of members (2 pages)
22 June 2007Full accounts made up to 31 December 2006 (13 pages)
22 June 2007Full accounts made up to 31 December 2006 (13 pages)
6 July 2006Return made up to 06/07/06; full list of members (2 pages)
6 July 2006Return made up to 06/07/06; full list of members (2 pages)
18 May 2006Full accounts made up to 31 December 2005 (10 pages)
18 May 2006Full accounts made up to 31 December 2005 (10 pages)
16 December 2005Accounting reference date extended from 31/03/05 to 31/12/05 (1 page)
16 December 2005Accounting reference date extended from 31/03/05 to 31/12/05 (1 page)
6 July 2005Return made up to 06/07/05; full list of members (2 pages)
6 July 2005Return made up to 06/07/05; full list of members (2 pages)
27 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
20 August 2004New director appointed (3 pages)
20 August 2004Director resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed (2 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004New director appointed (3 pages)
20 August 2004Director resigned (1 page)
19 July 2004Incorporation (16 pages)
19 July 2004Incorporation (16 pages)