ROUNDFERN LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1RD

Company number 02674370
Status Active
Incorporation Date 30 December 1991
Company Type Private Limited Company
Address 38 SALISBURY ROAD, WORTHING, WEST SUSSEX, BN11 1RD
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 seventy events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 December 2016 with updates; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 24 . The most likely internet sites of ROUNDFERN LIMITED are www.roundfern.co.uk, and www.roundfern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.7 miles; to Angmering Rail Station is 5 miles; to Pulborough Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roundfern Limited is a Private Limited Company. The company registration number is 02674370. Roundfern Limited has been working since 30 December 1991. The present status of the company is Active. The registered address of Roundfern Limited is 38 Salisbury Road Worthing West Sussex Bn11 1rd. . HULL, Claire Elizabeth is a Secretary of the company. HULL, Claire Elizabeth is a Director of the company. LYNN, Ann is a Director of the company. LYNN, David John is a Director of the company. Secretary LYNN, Brian John has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director LYNN, Brian John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HULL, Claire Elizabeth
Appointed Date: 10 January 2007

Director
HULL, Claire Elizabeth
Appointed Date: 14 March 2001
57 years old

Director
LYNN, Ann
Appointed Date: 17 January 1992
86 years old

Director
LYNN, David John
Appointed Date: 14 March 2001
54 years old

Resigned Directors

Secretary
LYNN, Brian John
Resigned: 09 November 2006
Appointed Date: 17 January 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 17 January 1992
Appointed Date: 30 December 1991

Director
LYNN, Brian John
Resigned: 09 November 2006
Appointed Date: 17 January 1992
88 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 17 January 1992
Appointed Date: 30 December 1991

Persons With Significant Control

Mrs Ann Lynn
Notified on: 21 December 2016
86 years old
Nature of control: Ownership of shares – 75% or more

ROUNDFERN LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 July 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
07 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 24

16 Nov 2015
Total exemption small company accounts made up to 31 July 2015
23 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 60 more events
17 Mar 1992
Accounting reference date notified as 31/07

01 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jan 1992
Registered office changed on 27/01/92 from: c/o mbc information services LTD 174-180 old st london EC1V 9BP

30 Dec 1991
Incorporation

ROUNDFERN LIMITED Charges

29 September 2005
Legal charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4 60 south terrace littlehampton west sussex. By way…
22 April 2005
Legal charge
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor flat 3, 4 goda road littlehampton west sussex…
17 October 2001
Legal charge
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3 11 western place worthing west sussex BN11 1LE. By…