UKBizDB.co.uk

ROUNDFORD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roundford Limited. The company was founded 44 years ago and was given the registration number 01470517. The firm's registered office is in LONDON. You can find them at 2nd Floor, 201, Haverstock Hill, London, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:ROUNDFORD LIMITED
Company Number:01470517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:2nd Floor, 201, Haverstock Hill, London, England, NW3 4QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 High Street, Banbury, United Kingdom, OX16 5LA

Director31 March 2009Active
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG

Director14 May 2022Active
Keepers Cottage Old Barn Farm, Marston St Lawrence, Banbury,

Secretary-Active
Westwinds Weeping Cross, Bodicote, Banbury, OX15 4ED

Secretary-Active
47 High Street, Banbury, United Kingdom, OX16 5LA

Director-Active
Keepers Cottage Old Barn Farm, Marston St Lawrence, Banbury,

Director30 June 2007Active
Keepers Cottage Old Barn Farm, Marston St Lawrence, Banbury,

Director-Active
20, Ruscote Avenue, Banbury, Banbury, United Kingdom, OX16 2NW

Director31 March 2009Active
47 High Street, Banbury, United Kingdom, OX16 5LA

Director-Active
11, Lower Close, Bodicote, Banbury, OX15 4DZ

Director30 June 2007Active
Westwinds Weeping Cross, Bodicote, Banbury, OX15 4ED

Director-Active

People with Significant Control

Mr Jonathon Richard Walford
Notified on:14 May 2022
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Violette Elizabeth Walford
Notified on:16 September 2020
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:47 High Street, Banbury, United Kingdom, OX16 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathon Walford
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:20 Ruscote Avenue, Banbury, Banbury, United Kingdom, OX16 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Round
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:47 High Street, Banbury, United Kingdom, OX16 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Address

Change registered office address company with date old address new address.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.