ROUNDBATH LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01772198
Status Active
Incorporation Date 23 November 1983
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 6 . The most likely internet sites of ROUNDBATH LIMITED are www.roundbath.co.uk, and www.roundbath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Roundbath Limited is a Private Limited Company. The company registration number is 01772198. Roundbath Limited has been working since 23 November 1983. The present status of the company is Active. The registered address of Roundbath Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. DU TOIT, Johann is a Director of the company. Secretary BUCK, Georgina Patricia has been resigned. Secretary CLAYTON, Nicholas Prescott has been resigned. Secretary EDGAR, Kim has been resigned. Secretary GENDALL, Sara Kirsten has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Director BUCK, Stephen Richard has been resigned. Director ELY, Alan John has been resigned. Director GRAHAM, Richard James has been resigned. Director MALLIPAL, Sharmella has been resigned. Director PORTER, Magnus Robert Baike has been resigned. The company operates in "Residents property management".


roundbath Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 October 2014

Director
DU TOIT, Johann
Appointed Date: 19 December 2013
71 years old

Resigned Directors

Secretary
BUCK, Georgina Patricia
Resigned: 01 October 2009
Appointed Date: 10 September 2002

Secretary
CLAYTON, Nicholas Prescott
Resigned: 10 September 2002
Appointed Date: 08 November 2000

Secretary
EDGAR, Kim
Resigned: 19 March 1999

Secretary
GENDALL, Sara Kirsten
Resigned: 07 November 2000
Appointed Date: 20 March 1999

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 30 July 2010

Director
BUCK, Stephen Richard
Resigned: 16 September 2015
Appointed Date: 01 November 1999
67 years old

Director
ELY, Alan John
Resigned: 30 April 1994
68 years old

Director
GRAHAM, Richard James
Resigned: 12 July 1994
61 years old

Director
MALLIPAL, Sharmella
Resigned: 01 November 1999
Appointed Date: 05 June 1998
51 years old

Director
PORTER, Magnus Robert Baike
Resigned: 02 July 1998
Appointed Date: 12 July 1994
60 years old

ROUNDBATH LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6

15 Oct 2015
Accounts for a dormant company made up to 31 March 2015
21 Sep 2015
Termination of appointment of Stephen Richard Buck as a director on 16 September 2015
...
... and 88 more events
27 Mar 1987
Return made up to 31/03/86; full list of members

27 Mar 1987
Director resigned;new director appointed

25 Mar 1987
Accounts made up to 31 March 1985

25 Mar 1987
Return made up to 31/03/85; full list of members

04 Feb 1987
Registered office changed on 04/02/87 from: 22 market place tetbury gloucestershire