Company NameRoundbank Properties Ltd
DirectorMyriam Frand
Company StatusActive
Company Number05687059
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Steven Thomas Frand
NationalityBritish
StatusCurrent
Appointed10 March 2006(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Heathland Road
London
N16 5PG
Director NameMrs Myriam Frand
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusCurrent
Appointed05 December 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address33 Heathland Road
London
N16 5PG
Director NameMr Nathan Schwartz
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(3 weeks, 6 days after company formation)
Appointment Duration2 months (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Darenth Road
London
N16 6EJ
Secretary NameMosha Lipschitz
NationalityAmerican
StatusResigned
Appointed21 February 2006(3 weeks, 6 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 March 2006)
RoleCompany Director
Correspondence Address19 Durley Road
London
N16 5JW
Director NameSidney Schtern
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2006(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address2 Wilsher Drive
New York
Ny 10952
United States
Director NameRaymond Irving Frand
Date of BirthAugust 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2008(2 years after company formation)
Appointment Duration4 weeks (resigned 29 February 2008)
RoleMerchant
Correspondence Address58 Schtaffacher Quai
Zurich
8004
Foreign
Director NameYehil Frand
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 March 2008)
RoleMerchant
Correspondence Address61 Fairholt Road
London
N16 5EW
Director NameMr Raymond Irving Frand
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Heathland Road
London
N16 5PG
Director NameElimelech Frand
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Heathland Road
London
N16 5PG
Director NameIsaal Frand
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Heathland Road
London
N16 5PG
Director NameMr Raymond Irving Frand
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 2022)
RoleBusinessperson
Country of ResidenceEngland
Correspondence Address33 Heathland Road
London
N16 5PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33 Heathland Road
London
N16 5PG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£32,372
Cash£5,528
Current Liabilities£300

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (0 days from now)

Charges

8 September 2011Delivered on: 14 September 2011
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: F/H property k/a 412 & 412A barking road, london t/n EGL449425.
Outstanding
16 July 2011Delivered on: 22 July 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 January 2010Delivered on: 26 January 2010
Persons entitled: Steven Frand

Classification: Legal charge
Secured details: £175,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 170 holmleigh road, london.
Outstanding
10 March 2006Delivered on: 24 March 2006
Persons entitled: Clydesdale 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: 412 barking road plaistow london t/no EGL449425 including all buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 March 2006Delivered on: 10 March 2006
Satisfied on: 10 September 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

9 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
1 February 2023Previous accounting period extended from 26 January 2023 to 31 January 2023 (1 page)
1 February 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
5 December 2022Appointment of Mrs Myriam Frand as a director on 5 December 2022 (2 pages)
5 December 2022Termination of appointment of Raymond Irving Frand as a director on 5 December 2022 (1 page)
12 April 2022Change of details for Mr Raymond Irving Frand as a person with significant control on 12 April 2018 (2 pages)
12 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
7 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
18 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
27 January 2020Current accounting period shortened from 27 January 2019 to 26 January 2019 (1 page)
28 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 January 2018 (7 pages)
26 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
3 April 2018Secretary's details changed for Mr Steven Thomas Frand on 29 March 2018 (1 page)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
3 April 2017Appointment of Mr Raymond Irving Frand as a director on 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Appointment of Mr Raymond Irving Frand as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Raymond Irving Frand as a director on 31 March 2017 (1 page)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Termination of appointment of Raymond Irving Frand as a director on 31 March 2017 (1 page)
26 March 2017Total exemption small company accounts made up to 29 January 2016 (3 pages)
26 March 2017Total exemption small company accounts made up to 29 January 2016 (3 pages)
29 December 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
29 December 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
2 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
2 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 May 2011Termination of appointment of Isaal Frand as a director (2 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 May 2011Termination of appointment of Elimelech Frand as a director (2 pages)
11 May 2011Termination of appointment of Isaal Frand as a director (2 pages)
11 May 2011Termination of appointment of Elimelech Frand as a director (2 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (15 pages)
9 March 2011Appointment of Isaal Frand as a director (3 pages)
9 March 2011Appointment of Isaal Frand as a director (3 pages)
2 March 2011Appointment of Elimelech Frand as a director (3 pages)
2 March 2011Appointment of Elimelech Frand as a director (3 pages)
7 February 2011Annual return made up to 22 February 2010 with a full list of shareholders (11 pages)
7 February 2011Annual return made up to 22 February 2010 with a full list of shareholders (11 pages)
11 January 2011Annual return made up to 25 January 2010 with a full list of shareholders (13 pages)
11 January 2011Annual return made up to 25 January 2010 with a full list of shareholders (13 pages)
15 December 2010Director's details changed for Raymond Irving Frand on 1 March 2009 (1 page)
15 December 2010Director's details changed for Raymond Irving Frand on 1 March 2009 (1 page)
15 December 2010Director's details changed for Raymond Irving Frand on 1 March 2009 (1 page)
11 October 2010Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 11 October 2010 (2 pages)
30 September 2010Notice of a court order ending Administration (7 pages)
30 September 2010Notice of a court order ending Administration (7 pages)
5 August 2010Notice of ceasing to act as receiver or manager (2 pages)
5 August 2010Notice of ceasing to act as receiver or manager (2 pages)
21 July 2010Statement of affairs with form 2.14B (6 pages)
21 July 2010Statement of affairs with form 2.14B (6 pages)
4 June 2010Result of meeting of creditors (3 pages)
4 June 2010Result of meeting of creditors (3 pages)
21 May 2010Statement of administrator's proposal (36 pages)
21 May 2010Statement of administrator's proposal (36 pages)
26 March 2010Registered office address changed from 115 Craven Park Road London N15 6BL on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from 115 Craven Park Road London N15 6BL on 26 March 2010 (2 pages)
26 March 2010Appointment of an administrator (1 page)
26 March 2010Appointment of an administrator (1 page)
26 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 August 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 August 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 July 2009Notice of appointment of receiver or manager (2 pages)
27 July 2009Notice of appointment of receiver or manager (2 pages)
3 April 2009Return made up to 25/01/09; full list of members (3 pages)
3 April 2009Return made up to 25/01/09; full list of members (3 pages)
7 February 2009Director appointed raymond irving frand (1 page)
7 February 2009Director appointed raymond irving frand (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2008Return made up to 25/01/08; full list of members (3 pages)
11 July 2008Return made up to 25/01/08; full list of members (3 pages)
27 March 2008Appointment terminated director yehil frand (1 page)
27 March 2008Appointment terminated director yehil frand (1 page)
6 March 2008Director appointed yehil frand (2 pages)
6 March 2008Appointment terminated director raymond frand (1 page)
6 March 2008Director appointed yehil frand (2 pages)
6 March 2008Appointment terminated director raymond frand (1 page)
21 February 2008New director appointed (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (1 page)
6 March 2007Return made up to 25/01/07; full list of members (2 pages)
6 March 2007Return made up to 25/01/07; full list of members (2 pages)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Registered office changed on 07/03/06 from: 115 carven park road london N15 6BL (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: 115 carven park road london N15 6BL (1 page)
7 March 2006Registered office changed on 07/03/06 from: 115 craven park road london N15 6BL (1 page)
7 March 2006Registered office changed on 07/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2006Registered office changed on 07/03/06 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2006Registered office changed on 07/03/06 from: 115 craven park road london N15 6BL (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
25 January 2006Incorporation (12 pages)
25 January 2006Incorporation (12 pages)