Background WavePink WaveYellow Wave

ROUNDBANK PROPERTIES LTD (05687059)

ROUNDBANK PROPERTIES LTD (05687059) is an active UK company. incorporated on 25 January 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ROUNDBANK PROPERTIES LTD has been registered for 20 years. Current directors include FRAND, Myriam.

Company Number
05687059
Status
active
Type
ltd
Incorporated
25 January 2006
Age
20 years
Address
33 Heathland Road, London, N16 5PG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRAND, Myriam
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUNDBANK PROPERTIES LTD

ROUNDBANK PROPERTIES LTD is an active company incorporated on 25 January 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ROUNDBANK PROPERTIES LTD was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05687059

LTD Company

Age

20 Years

Incorporated 25 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

33 Heathland Road London, N16 5PG,

Previous Addresses

Bdo Llp 55 Baker Street London W1U 7EU
From: 26 March 2010To: 11 October 2010
115 Craven Park Road London N15 6BL
From: 25 January 2006To: 26 March 2010
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 11
Director Left
May 11
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FRAND, Steven Thomas

Active
Heathland Road, LondonN16 5PG
Secretary
Appointed 10 Mar 2006

FRAND, Myriam

Active
Heathland Road, LondonN16 5PG
Born November 1944
Director
Appointed 05 Dec 2022

LIPSCHITZ, Mosha

Resigned
19 Durley Road, LondonN16 5JW
Secretary
Appointed 21 Feb 2006
Resigned 10 Mar 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Jan 2006
Resigned 17 Feb 2006

FRAND, Elimelech

Resigned
Heathland Road, LondonN16 5PG
Born September 1976
Director
Appointed 01 Dec 2010
Resigned 01 Jan 2011

FRAND, Isaal

Resigned
Heathland Road, LondonN16 5PG
Born November 1979
Director
Appointed 01 Dec 2010
Resigned 01 Jan 2011

FRAND, Raymond Irving

Resigned
Heathland Road, LondonN16 5PG
Born August 1965
Director
Appointed 31 Mar 2017
Resigned 05 Dec 2022

FRAND, Raymond Irving

Resigned
Heathland Road, LondonN16 5PG
Born August 1945
Director
Appointed 29 Jan 2009
Resigned 31 Mar 2017

FRAND, Raymond Irving

Resigned
58 Schtaffacher Quai, ZurichFOREIGN
Born August 1945
Director
Appointed 01 Feb 2008
Resigned 29 Feb 2008

FRAND, Yehil

Resigned
Fairholt Road, LondonN16 5EW
Born August 1965
Director
Appointed 29 Feb 2008
Resigned 18 Mar 2008

SCHTERN, Sidney

Resigned
2 Wilsher Drive, New York
Born November 1973
Director
Appointed 24 Apr 2006
Resigned 01 Feb 2008

SCHWARTZ, Nathan

Resigned
44 Darenth Road, LondonN16 6EJ
Born March 1970
Director
Appointed 21 Feb 2006
Resigned 27 Apr 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Jan 2006
Resigned 17 Feb 2006

Persons with significant control

4

2 Active
2 Ceased

Mr Steven Thomas Frand

Active
Heathland Road, LondonN16 5PG
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017

Mr Raymond Irving Frand

Active
Heathland Road, LondonN16 5PG
Born August 1965

Nature of Control

Significant influence or control
Notified 31 Mar 2017

Mr Raymond Irving Frand

Ceased
Heathland Road, LondonN16 5PG
Born August 1945

Nature of Control

Significant influence or control
Notified 21 Mar 2017
Ceased 31 Mar 2017

Mr Steven Thomas Frand

Ceased
Heathland Road, LondonN16 5PG
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2017
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Legacy
14 September 2011
MG01MG01
Legacy
13 September 2011
MG02MG02
Legacy
22 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Liquidation In Administration Court Order Ending Administration
30 September 2010
2.33B2.33B
Legacy
5 August 2010
LQ02LQ02
Liquidation In Administration Statement Of Affairs With Form Attached
21 July 2010
2.16B2.16B
Liquidation In Administration Result Creditors Meeting
4 June 2010
2.23B2.23B
Liquidation In Administration Proposals
21 May 2010
2.17B2.17B
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
26 March 2010
2.12B2.12B
Legacy
26 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
27 July 2009
405(1)405(1)
Legacy
3 April 2009
363aAnnual Return
Legacy
7 February 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
6 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
6 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 July 2008
363aAnnual Return
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
287Change of Registered Office
Legacy
7 March 2006
287Change of Registered Office
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
287Change of Registered Office
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Incorporation Company
25 January 2006
NEWINCIncorporation