ROUNDACRE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 05252933
Status Active
Incorporation Date 7 October 2004
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 35,000 . The most likely internet sites of ROUNDACRE DEVELOPMENTS LIMITED are www.roundacredevelopments.co.uk, and www.roundacre-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Roundacre Developments Limited is a Private Limited Company. The company registration number is 05252933. Roundacre Developments Limited has been working since 07 October 2004. The present status of the company is Active. The registered address of Roundacre Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DACK, Martin Ian is a Director of the company. DANIELS, Stephen Richards is a Director of the company. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director AGNEW, David Richard Charles has been resigned. Director BROWN, Dean Matthew has been resigned. Director FEE, Nigel Terry has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director JENKINS, Nicholas Edward Vellacott has been resigned. Director LARKIN, Kieran Thomas has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director TAYLOR, Christopher James has been resigned. Director WATKINS, David Jones has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
DACK, Martin Ian
Appointed Date: 09 May 2012
77 years old

Director
DANIELS, Stephen Richards
Appointed Date: 20 January 2014
44 years old

Resigned Directors

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 07 October 2004

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 07 October 2004
Appointed Date: 07 October 2004

Director
AGNEW, David Richard Charles
Resigned: 09 July 2008
Appointed Date: 28 September 2006
72 years old

Director
BROWN, Dean Matthew
Resigned: 20 January 2014
Appointed Date: 23 August 2013
45 years old

Director
FEE, Nigel Terry
Resigned: 08 December 2011
Appointed Date: 12 September 2011
74 years old

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
77 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 28 September 2006
Appointed Date: 07 October 2004
83 years old

Director
JENKINS, Nicholas Edward Vellacott
Resigned: 04 January 2010
Appointed Date: 05 September 2008
47 years old

Director
LARKIN, Kieran Thomas
Resigned: 12 September 2011
Appointed Date: 07 October 2004
72 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 31 January 2006
55 years old

Director
MCKEEVER, Stephen Michael
Resigned: 31 January 2006
Appointed Date: 07 October 2004
55 years old

Director
TAYLOR, Christopher James
Resigned: 23 August 2013
Appointed Date: 04 January 2010
45 years old

Director
WATKINS, David Jones
Resigned: 09 May 2012
Appointed Date: 12 September 2011
80 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 07 October 2004
Appointed Date: 07 October 2004

ROUNDACRE DEVELOPMENTS LIMITED Events

21 Oct 2016
Confirmation statement made on 7 October 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 35,000

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
27 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 35,000

...
... and 65 more events
07 Oct 2004
Director resigned
07 Oct 2004
Secretary resigned
07 Oct 2004
New director appointed
07 Oct 2004
New director appointed
07 Oct 2004
Incorporation