ROUNDLODGE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3HD

Company number 02079016
Status Active
Incorporation Date 1 December 1986
Company Type Private Limited Company
Address 11-13 BAYLEY STREET, LONDON, WC1B 3HD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016 ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the Accounts on 12/04/2017 ; Previous accounting period extended from 31 March 2016 to 30 June 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of ROUNDLODGE LIMITED are www.roundlodge.co.uk, and www.roundlodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roundlodge Limited is a Private Limited Company. The company registration number is 02079016. Roundlodge Limited has been working since 01 December 1986. The present status of the company is Active. The registered address of Roundlodge Limited is 11 13 Bayley Street London Wc1b 3hd. . THEOCHAROUS, George is a Secretary of the company. THRASYVOULOU, Andrew is a Director of the company. Director THRASYVOULOU, Vasso has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director
THRASYVOULOU, Andrew

62 years old

Resigned Directors

Director
THRASYVOULOU, Vasso
Resigned: 21 June 2010
63 years old

ROUNDLODGE LIMITED Events

05 Apr 2017
Total exemption full accounts made up to 30 June 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the Accounts on 12/04/2017

27 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
13 Apr 2016
Compulsory strike-off action has been discontinued
12 Apr 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 124 more events
21 Apr 1987
Secretary resigned;new secretary appointed

21 Apr 1987
Registered office changed on 21/04/87 from: regis house 134 percival road enfield middlesex EN1 1QU

21 Apr 1987
New director appointed

27 Feb 1987
Gazettable document

01 Dec 1986
Certificate of Incorporation

ROUNDLODGE LIMITED Charges

30 March 2007
Deed of charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 25A wilberforce road london. Fixed charge over all rental…
26 February 2007
Deed of charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Unit 7 pavilion mews brighton t/no ESX232682. Fixed charge…
26 February 2007
Deed of charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Unit 8 pavilion mews brighton t/no ESX232682. Fixed charge…
21 September 2004
Legal charge
Delivered: 24 September 2004
Status: Satisfied on 20 February 2014
Persons entitled: Mortgage Trust Limited
Description: The stables 25A wilberforce road london.
15 October 2003
Debenture deed
Delivered: 22 October 2003
Status: Satisfied on 20 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2000
Legal charge
Delivered: 9 February 2000
Status: Satisfied on 20 February 2014
Persons entitled: Barclays Bank PLC
Description: 25A wilberforce road, hackney, london borough of hackney…
9 July 1998
Legal mortgage
Delivered: 14 July 1998
Status: Satisfied on 20 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 25A wilberforce road l/b of hackney t/n EGL208378. And…
14 January 1997
Legal charge
Delivered: 20 January 1997
Status: Satisfied on 3 July 1998
Persons entitled: Barclays Bank PLC
Description: 22 wilberforce road, l/b of hackney.
26 July 1993
Deed of charge over credit balances
Delivered: 4 August 1993
Status: Satisfied on 3 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) , together with all…
6 September 1989
Legal charge
Delivered: 13 September 1989
Status: Satisfied on 3 July 1998
Persons entitled: Barclays Bank PLC
Description: 91, upsdell avenue, london borough of enfield title no: mx…
6 September 1989
Legal charge
Delivered: 18 September 1989
Status: Satisfied on 3 July 1998
Persons entitled: Barclays Bank PLC
Description: Flat no 4, beechworth 36, west heath road, hampstead…
20 March 1989
Legal charge
Delivered: 28 March 1989
Status: Satisfied on 3 November 1998
Persons entitled: Barclays Bank PLC
Description: Three pieces of land lying to the northwest of 38…
3 March 1989
Mortgage
Delivered: 17 March 1989
Status: Satisfied on 3 July 1998
Persons entitled: Woolwich Equitable Building Society.
Description: Holloway arcade holloway road london N7 title no. Ngl…
23 February 1989
Legal charge
Delivered: 3 March 1989
Status: Satisfied on 3 July 1998
Persons entitled: Barclays Bank PLC
Description: 36 alexandra grove l/b of hackney title no ln 165168.
23 February 1989
Legal charge
Delivered: 3 March 1989
Status: Satisfied on 3 July 1998
Persons entitled: Barclays Bank PLC
Description: 228/230 seven sisters road, l/b of islington title no…