ROUNDELS PROPERTY COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9DJ
Company number 02815384
Status Active
Incorporation Date 6 May 1993
Company Type Private Limited Company
Address HELMORES UK LLP, 13/15 CARTERET STREET, LONDON, SW1H 9DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,000 ; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of ROUNDELS PROPERTY COMPANY LIMITED are www.roundelspropertycompany.co.uk, and www.roundels-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roundels Property Company Limited is a Private Limited Company. The company registration number is 02815384. Roundels Property Company Limited has been working since 06 May 1993. The present status of the company is Active. The registered address of Roundels Property Company Limited is Helmores Uk Llp 13 15 Carteret Street London Sw1h 9dj. . KIDWELL, Sandra Lorraine is a Secretary of the company. KIDWELL, Brian Patrick is a Director of the company. Secretary MULCAHY, Kevin Paul has been resigned. Secretary SMITH, Amanda Jane has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director MULCAHY, Kevin Paul has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KIDWELL, Sandra Lorraine
Appointed Date: 09 October 2006

Director
KIDWELL, Brian Patrick
Appointed Date: 10 May 1993
77 years old

Resigned Directors

Secretary
MULCAHY, Kevin Paul
Resigned: 01 January 1996
Appointed Date: 10 May 1993

Secretary
SMITH, Amanda Jane
Resigned: 01 November 2005
Appointed Date: 01 February 1996

Nominee Secretary
WAYNE, Harold
Resigned: 10 May 1993
Appointed Date: 06 May 1993

Director
MULCAHY, Kevin Paul
Resigned: 01 January 1996
Appointed Date: 10 May 1993
78 years old

Nominee Director
WAYNE, Yvonne
Resigned: 10 May 1993
Appointed Date: 06 May 1993
45 years old

ROUNDELS PROPERTY COMPANY LIMITED Events

07 Feb 2017
Total exemption full accounts made up to 31 July 2016
18 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000

13 Feb 2016
Total exemption full accounts made up to 31 July 2015
17 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000

13 Apr 2015
Total exemption full accounts made up to 31 July 2014
...
... and 83 more events
02 Jul 1993
Accounting reference date notified as 31/07

21 Jun 1993
Registered office changed on 21/06/93 from: charter house queen's avenue london. N21 3JE

21 Jun 1993
New secretary appointed;director resigned;new director appointed

21 Jun 1993
Secretary resigned;new director appointed

06 May 1993
Incorporation

ROUNDELS PROPERTY COMPANY LIMITED Charges

10 April 2008
Legal mortgage
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 34, 36 & 36A church road mitcham surrey…
7 July 1995
Fixed and floating charge
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1995
Legal charge
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 1, 12 alexandra road wimbledon…
6 July 1995
Legal charge
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a radiant house 2A davis road chessington…
6 July 1995
Legal charge
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 34/36 church road and 1 church place…
6 July 1995
Legal charge
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 2 burton lodge 202 worpole road…
6 July 1995
Legal charge
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 5 burton lodge 202 worpole road…
6 July 1995
Legal charge
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 19 church place mitcham surrey. Together…
7 June 1995
Legal charge
Delivered: 21 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 1 12 alexandra road wimbledon london.
7 June 1995
Fixed and floating charge
Delivered: 21 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1995
Legal charge
Delivered: 21 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 19 church place mitcham surrey.
7 June 1995
Legal charge
Delivered: 21 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 5 burton lodge 202 worpole road…
7 June 1995
Legal charge
Delivered: 21 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 2 burton lodge 202 worpole road…
7 June 1995
Legal charge
Delivered: 21 June 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 34-36 church road & 1 curch place mitcham…
24 September 1993
Mortgage
Delivered: 2 October 1993
Status: Satisfied on 5 January 2012
Persons entitled: Lloyds Bank PLC
Description: 34 and 26 church road, mitcham, surrey and 1 church place…
31 August 1993
Mortgage
Delivered: 16 September 1993
Status: Satisfied on 5 January 2012
Persons entitled: Lloyds Bank PLC
Description: Flat 1, alexander road, wimbledon, london and the goodwill…
31 August 1993
Mortgage
Delivered: 16 September 1993
Status: Satisfied on 5 January 2012
Persons entitled: Lloyds Bank PLC
Description: Flat 2, burton lodge, 202 worple road, wimbledon, london…
31 August 1993
Mortgage
Delivered: 16 September 1993
Status: Satisfied on 5 January 2012
Persons entitled: Lloyds Bank PLC
Description: Flat 5, burton lodge, 202 worple road, wimbledon, london…
31 August 1993
Mortgage
Delivered: 16 September 1993
Status: Satisfied on 5 January 2012
Persons entitled: Lloyds Bank PLC
Description: Unit 2A, davis road, chessington, surreyand the goodwill of…
31 August 1993
Mortgage
Delivered: 16 September 1993
Status: Satisfied on 5 January 2012
Persons entitled: Lloyds Bank PLC
Description: 19 church place, mitcham, surrey and the goodwill of the…