ROUNDSTRIPES LIMITED
MORDEN

Hellopages » Greater London » Merton » SM4 6RW

Company number 01135808
Status Active
Incorporation Date 24 September 1973
Company Type Private Limited Company
Address SUITE 37/38 MARSHALL HOUSE, 124 MIDDLETON ROAD, MORDEN, SURREY, ENGLAND, SM4 6RW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 5,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROUNDSTRIPES LIMITED are www.roundstripes.co.uk, and www.roundstripes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Roundstripes Limited is a Private Limited Company. The company registration number is 01135808. Roundstripes Limited has been working since 24 September 1973. The present status of the company is Active. The registered address of Roundstripes Limited is Suite 37 38 Marshall House 124 Middleton Road Morden Surrey England Sm4 6rw. . PATEL, Vanisha is a Secretary of the company. PATEL, Atul Kantibhai is a Director of the company. PATEL, Kantilal Manibhai is a Director of the company. PATEL, Shantaben Kantilal is a Director of the company. Secretary PATEL, Atul Kantibhai has been resigned. Secretary PATEL, Kalpana Jyotin has been resigned. Director PATEL, Atul Kantibhai has been resigned. Director PATEL, Jyotinkumar Kantibhai has been resigned. Director PATEL, Kalpana Jyotin has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PATEL, Vanisha
Appointed Date: 01 June 2009

Director
PATEL, Atul Kantibhai
Appointed Date: 15 July 1994
62 years old

Director
PATEL, Kantilal Manibhai
Appointed Date: 15 July 1994
92 years old

Director
PATEL, Shantaben Kantilal
Appointed Date: 24 November 2003
91 years old

Resigned Directors

Secretary
PATEL, Atul Kantibhai
Resigned: 01 June 2009
Appointed Date: 15 July 1994

Secretary
PATEL, Kalpana Jyotin
Resigned: 15 July 1994

Director
PATEL, Atul Kantibhai
Resigned: 15 July 1994
62 years old

Director
PATEL, Jyotinkumar Kantibhai
Resigned: 14 November 2003
71 years old

Director
PATEL, Kalpana Jyotin
Resigned: 15 July 1994

ROUNDSTRIPES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,000

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
28 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 5,000

07 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 97 more events
20 Mar 1978
Annual return made up to 30/12/77
20 Mar 1978
Accounts made up to 30 June 1976
19 Mar 1978
Accounts made up to 30 June 1977
28 May 1976
Annual return made up to 31/12/75
27 May 1976
Annual return made up to 31/12/74

ROUNDSTRIPES LIMITED Charges

2 May 1996
Debenture
Delivered: 17 May 1996
Status: Outstanding
Persons entitled: Stroud & Swindon Building Society
Description: 193-195 greenwich high road, london. Fixed and floating…
2 May 1996
Mortgage
Delivered: 9 May 1996
Status: Outstanding
Persons entitled: Stroud & Swindon Building Society
Description: 193-195 greenwich high road, london SE10.
22 March 1983
Legal mortgage
Delivered: 8 April 1983
Status: Satisfied on 2 May 1995
Persons entitled: National Westminster Bank PLC
Description: 193/195 greenwich high road, greenwich london SE10 t/n:-…