ROUNDHOUSE DESIGN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1PE

Company number 03207868
Status Active
Incorporation Date 5 June 1996
Company Type Private Limited Company
Address 11 WIGMORE STREET, LONDON, W1U 1PE
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 250,100 ; Director's details changed for Mr Christopher John Wilson on 1 June 2016. The most likely internet sites of ROUNDHOUSE DESIGN LIMITED are www.roundhousedesign.co.uk, and www.roundhouse-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Roundhouse Design Limited is a Private Limited Company. The company registration number is 03207868. Roundhouse Design Limited has been working since 05 June 1996. The present status of the company is Active. The registered address of Roundhouse Design Limited is 11 Wigmore Street London W1u 1pe. . MATSON, Craig John is a Director of the company. TELFORD, William James is a Director of the company. WILSON, Christopher John is a Director of the company. Secretary MARRIOTT, Mary Victoria has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
MATSON, Craig John
Appointed Date: 05 June 1996
63 years old

Director
TELFORD, William James
Appointed Date: 05 June 1996
69 years old

Director
WILSON, Christopher John
Appointed Date: 11 June 2008
72 years old

Resigned Directors

Secretary
MARRIOTT, Mary Victoria
Resigned: 04 December 2012
Appointed Date: 05 June 1996

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 05 June 1996
Appointed Date: 05 June 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 05 June 1996
Appointed Date: 05 June 1996

ROUNDHOUSE DESIGN LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 250,100

23 Jun 2016
Director's details changed for Mr Christopher John Wilson on 1 June 2016
04 Apr 2016
Full accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

...
... and 54 more events
22 Jul 1996
New director appointed
22 Jul 1996
New secretary appointed
25 Jun 1996
Director resigned
25 Jun 1996
Secretary resigned
05 Jun 1996
Incorporation

ROUNDHOUSE DESIGN LIMITED Charges

16 June 2009
Debenture
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2008
Rent deposit deed
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Frogmore (Wigmore St) Limited
Description: The amount standing to the credit of a bank deposit account…
27 February 2008
Rent deposit deed
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Brendan Horan
Description: All monies standing to the credit of the account.
20 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 4 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2005
Rent deposit deed
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Jfl Properties Limited
Description: The rent deposit.
4 August 2003
Rent deposit deed
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: Walbrook Properties Limited
Description: £15,000 being a rent deposit of the ground floor shop 6…
11 August 1997
Rental deposit deed
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: The Carphone Warehouse Limited
Description: All the companys interest in the rent deposit of £8,750.