ROUNDHOUSE SECRETARIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 01975894
Status Active
Incorporation Date 9 January 1986
Company Type Private Limited Company
Address CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW3 5JJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ROUNDHOUSE SECRETARIES LIMITED are www.roundhousesecretaries.co.uk, and www.roundhouse-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Roundhouse Secretaries Limited is a Private Limited Company. The company registration number is 01975894. Roundhouse Secretaries Limited has been working since 09 January 1986. The present status of the company is Active. The registered address of Roundhouse Secretaries Limited is Charles House 108 110 Finchley Road London United Kingdom Nw3 5jj. The cash in hand is £0k. It is £0k against last year. . STONE, Peter Benedict is a Secretary of the company. LANDMAN, Martin is a Director of the company. MILLS, Stephen John is a Director of the company. POTTER, Irene is a Director of the company. SAVVIDES, Charis is a Director of the company. STONE, Peter Benedict is a Director of the company. Secretary BEXHILL REGISTRARS LTD has been resigned. Director KOLIOS, Demetris has been resigned. Director LEWIS, Miriam Elizabeth Patricia has been resigned. Director NAHON, Leon Rodolfo has been resigned. Director RIGAS, Savvas has been resigned. Director SHORE, Michael Howard has been resigned. Director SYKES, David Anthony has been resigned. The company operates in "Non-trading company".


roundhouse secretaries Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STONE, Peter Benedict
Appointed Date: 09 May 2003

Director
LANDMAN, Martin
Appointed Date: 18 July 1995
71 years old

Director
MILLS, Stephen John
Appointed Date: 01 June 2004
66 years old

Director
POTTER, Irene
Appointed Date: 01 June 2004
70 years old

Director
SAVVIDES, Charis
Appointed Date: 26 November 2008
54 years old

Director
STONE, Peter Benedict
Appointed Date: 18 July 1995
71 years old

Resigned Directors

Secretary
BEXHILL REGISTRARS LTD
Resigned: 09 May 2003

Director
KOLIOS, Demetris
Resigned: 26 November 2008
Appointed Date: 08 August 2008
48 years old

Director
LEWIS, Miriam Elizabeth Patricia
Resigned: 30 November 2014
84 years old

Director
NAHON, Leon Rodolfo
Resigned: 19 March 2003
Appointed Date: 18 July 1995
86 years old

Director
RIGAS, Savvas
Resigned: 25 August 2008
Appointed Date: 26 March 2007
49 years old

Director
SHORE, Michael Howard
Resigned: 26 October 2010
Appointed Date: 30 March 2004
73 years old

Director
SYKES, David Anthony
Resigned: 30 June 2011
Appointed Date: 24 August 1999
69 years old

ROUNDHOUSE SECRETARIES LIMITED Events

31 Mar 2017
Accounts for a dormant company made up to 31 March 2017
23 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

24 May 2016
Accounts for a dormant company made up to 31 March 2016
25 Nov 2015
Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015
20 Nov 2015
Director's details changed for Mr Charis Savvides on 9 January 2013
...
... and 111 more events
09 Feb 1989
Full accounts made up to 31 March 1988

09 Feb 1989
Full accounts made up to 31 March 1987

17 Aug 1988
Director's particulars changed

04 Aug 1988
Return made up to 09/07/87; full list of members

09 Jan 1986
Incorporation