THE ROUND SQUARE

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

01/05/251 May 2025 Full accounts made up to 2024-07-31

View Document

27/01/2527 January 2025 Appointment of Mrs Sarah Hayat as a director on 2025-01-14

View Document

27/01/2527 January 2025 Termination of appointment of Surenda Kulkarni as a director on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of Mr Andrew Hong Truong as a director on 2025-01-14

View Document

27/01/2527 January 2025 Appointment of Mr Alec John O'connell as a director on 2025-01-14

View Document

27/01/2527 January 2025 Appointment of Mrs Vanita Uppal as a director on 2025-01-14

View Document

25/07/2425 July 2024 Termination of appointment of Jane Alison Howison as a secretary on 2024-07-25

View Document

25/07/2425 July 2024 Appointment of Mrs Sarah Marie Mcgill as a secretary on 2024-07-25

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

13/11/2313 November 2023 Full accounts made up to 2023-07-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

01/03/231 March 2023 Full accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Appointment of Ms Rebecca Thompson Upham as a director on 2023-02-14

View Document

06/02/236 February 2023 Appointment of Mr William George Vance as a director on 2023-01-02

View Document

23/11/2223 November 2022 Termination of appointment of Simona Diana Baciu as a director on 2022-10-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2021-07-31

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADLEY

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE CONSTANTINE

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MRS CATHERINE MARY DONOVAN

View Document

08/01/208 January 2020 DIRECTOR APPOINTED DR SALLY JAMES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR CORNELIUS INNES VAN NOSTRAND

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR MURRAY GUEST

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDSON

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ASHTON

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHANNON

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN REDELINGHUYS

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / HIS MAJESTY KING CONSTANTINE / 01/01/2016

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM SWAN HOUSE MADEIRA WALK WINDSOR BERKSHIRE SL4 1EU

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR SIDDARTH SINGH GIRNAR

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR GUY MCLEAN

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY BALCH

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED MR NICHOLAS ADAM RICHARDSON

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS CHRISTINE ASHTON

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR RICHARD BRADLEY

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MRS SIMONA DIANA BACIU

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR SHEREEN ISPAHANI

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GOLDEN

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR RICHARD MARK MCDONALD

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MRS SUSAN JANE REDELINGHUYS

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR JANET HESFORD

View Document

10/06/1610 June 2016 01/05/16 NO MEMBER LIST

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR JANET HESFORD

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR ELEANOR DASE

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON

View Document

04/06/154 June 2015 ADOPT ARTICLES 20/05/2015

View Document

29/05/1529 May 2015 01/05/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 SAIL ADDRESS CHANGED FROM: BLACK BARN OFFICES VALLEY ROAD FAWKHAM LONGFIELD KENT DA3 8LY UNITED KINGDOM

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MS JANET HESFORD

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MRS PAPRI GHOSH

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUMER SINGH

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR MURRAY LEIGH GUEST

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 26 RED LION SQUARE LONDON WC1R 4AG HAYSMACINTYRE 26 RED LION SQUARE LONDON, WC1R 4AG

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CROUCH

View Document

20/05/1420 May 2014 01/05/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK EAGERS

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR CHRISTOPHER SHANNON

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR MARK EAGERS

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BRUCE-LOCKHART

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM C/O HAYSMACINTYRE FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY UNITED KINGDOM

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR HELMUTH AIGNER

View Document

30/05/1330 May 2013 01/05/13 NO MEMBER LIST

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/02/1318 February 2013 ADOPT ARTICLES 28/09/2012

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE ALISON HOWISON / 24/07/2012

View Document

31/05/1231 May 2012 01/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 SAIL ADDRESS CREATED

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED PROFESSOR HELMUTH AIGNER

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR MICHAEL HUGH POWYS WALTON

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR PAUL CROUCH

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROD SUMMERTON

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HABBERTON

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR JOHN JOSEPH O'CONNOR

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR SIMON CHARLES BRUCE-LOCKHART

View Document

26/05/1126 May 2011 01/05/11 NO MEMBER LIST

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROD SUMMERTON / 25/05/2011

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARR

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM BRAEMAR LODGE CASTLE HILL HARTLEY DARTFORD DA3 7BH

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR ANDREW BARR

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR ROD SUMMERTON

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MRS SHEREEN MAHNAZ ISPAHANI

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HIS MAJESTY KING CONSTANTINE / 02/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HUGH MACDONNELL / 02/10/2009

View Document

01/06/101 June 2010 01/05/10 NO MEMBER LIST

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR DASE / 02/10/2009

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MICHAEL GOLDEN / 02/10/2009

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS HABBERTON / 02/10/2009

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUMER BAHADUR SINGH / 02/10/2009

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON / 02/10/2009

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK FRASER / 02/10/2009

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY SCOTT MCLEAN / 02/10/2009

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR HUGH MATTHEWS

View Document

24/06/0924 June 2009 ANNUAL RETURN MADE UP TO 01/05/09

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR POONAM KUMAR

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM MCKENZIE

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 01/05/08

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TUDOR

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED PETER DOUGLAS HABBERTON

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED JOHN HAMILTON

View Document

17/10/0717 October 2007 ANNUAL RETURN MADE UP TO 01/05/07

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 01/05/06

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 ANNUAL RETURN MADE UP TO 24/11/05

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 24/11/04

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/01/0420 January 2004 ANNUAL RETURN MADE UP TO 24/11/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 MEMORANDUM OF ASSOCIATION

View Document

07/01/047 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 ANNUAL RETURN MADE UP TO 24/11/02

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/022 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 ANNUAL RETURN MADE UP TO 24/11/01

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 3 CRONKS HILL CLOSE MEADVALE REDHILL SURREY RH1 6LX

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 ANNUAL RETURN MADE UP TO 24/11/00

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/01/0017 January 2000 ANNUAL RETURN MADE UP TO 24/11/99

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

30/12/9830 December 1998 ANNUAL RETURN MADE UP TO 24/11/98

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/12/978 December 1997 ANNUAL RETURN MADE UP TO 24/11/97

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

04/12/964 December 1996 ANNUAL RETURN MADE UP TO 24/11/96

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

24/01/9624 January 1996 ANNUAL RETURN MADE UP TO 24/11/95

View Document

17/10/9517 October 1995 ADOPT MEM AND ARTS 09/08/95

View Document

16/10/9516 October 1995 COMPANY NAME CHANGED ROUND SQUARE CONFERENCE(THE) CERTIFICATE ISSUED ON 17/10/95

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: COBHAM HALL COBHAM KENT, DA12 3BL

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ANNUAL RETURN MADE UP TO 24/11/94

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/01/9421 January 1994 ANNUAL RETURN MADE UP TO 24/11/93

View Document

21/01/9421 January 1994 NEW SECRETARY APPOINTED

View Document

21/01/9421 January 1994 SECRETARY RESIGNED

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/01/936 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/936 January 1993 ANNUAL RETURN MADE UP TO 24/11/92

View Document

16/12/9216 December 1992 NEW SECRETARY APPOINTED

View Document

21/02/9221 February 1992 ANNUAL RETURN MADE UP TO 24/11/91

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/10/9114 October 1991 ANNUAL RETURN MADE UP TO 23/11/90

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: BOX HILL SCHOOL MICKLEHAM DORKING SURREY RH5 6EA

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

12/01/9012 January 1990 ANNUAL RETURN MADE UP TO 24/11/89

View Document

25/10/8925 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/8925 October 1989 ALTER MEM AND ARTS 061088

View Document

27/01/8927 January 1989 ANNUAL RETURN MADE UP TO 15/12/88

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

23/01/8923 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

02/12/872 December 1987 ANNUAL RETURN MADE UP TO 20/11/87

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

20/11/8620 November 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

20/11/8620 November 1986 ANNUAL RETURN MADE UP TO 21/11/86

View Document

18/07/8618 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document


More Company Information