About

Registered Number: 02011514
Date of Incorporation: 17/04/1986 (39 years ago)
Company Status: Active
Registered Address: Morgan House, Madeira Walk, Windsor, SL4 1EP,

 

The Round Square was registered on 17 April 1986 and has its registered office in Windsor, it's status is listed as "Active". There are 59 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACIU, Simona Diana 11 October 2016 - 1
DONOVAN, Catherine Mary 09 December 2019 - 1
FRASER, Roderick 25 September 2001 - 1
GHOSH, Papri 04 October 2014 - 1
GIRNAR, Siddarth Singh 05 March 2018 - 1
JAMES, Sally, Dr 09 December 2019 - 1
MACDONNELL, Jeffrey Hugh 19 September 2003 - 1
MCDONALD, Richard Mark 19 March 2016 - 1
O'CONNOR, John Joseph 01 January 2011 - 1
VAN NOSTRAND, Cornelius Innes 09 December 2019 - 1
AIGNER, Helmuth, Professor 01 April 2012 01 March 2013 1
ASHTON, Christine 10 October 2016 31 March 2019 1
ATWOOD, Rodney Alvin Sanders, Dr N/A 12 October 1990 1
BALCH, Tracey Margaret 29 September 2004 01 October 2017 1
BARR, Andrew 02 October 2009 13 March 2011 1
BECKER, Niko 04 October 2000 25 September 2005 1
BRADLEY, Richard 11 October 2016 13 March 2020 1
BRUCE-LOCKHART, Simon Charles 10 October 2010 09 October 2013 1
CONSTANTINE, Constantine, His Majesty King N/A 12 March 2020 1
CROUCH, Paul 19 October 2011 16 March 2014 1
DASE, Eleanor 09 March 2006 03 October 2015 1
EAGERS, Mark 05 October 2013 30 December 2013 1
EARDLEY, Stephen Neil 25 September 2001 13 October 2002 1
ELLIS, Wendy 12 October 2002 20 January 2006 1
FARNDALE, Marion 04 October 2000 13 October 2002 1
GOLDEN, Douglas Michael 06 October 2006 11 October 2016 1
GORDON-DUFF, Priscilla Margaret 17 January 2003 10 March 2005 1
GUEST, Murray Leigh 04 October 2014 29 October 2019 1
GUEST, Terry N/A 04 October 2000 1
HABBERTON, Peter Douglas 19 October 2007 01 November 2010 1
HAMILTON, John 12 October 2002 25 September 2005 1
HESFORD, Janet 04 October 2014 17 March 2016 1
HILL, Caroline Elizabeth N/A 04 October 2000 1
ISPAHANI, Shereen Mahnaz 13 March 2010 11 October 2016 1
JENKINS, Claud Michael Gay Raynes N/A 23 June 2001 1
KUMAR, Poonam 25 September 2001 07 October 2008 1
LONG, Jonathan Charles, Reverend Doctor 10 October 2002 04 October 2006 1
MATTHEWS, David 25 September 2001 13 October 2002 1
MATTHEWS, Hugh Clifford 09 March 2006 07 October 2008 1
MCKENZIE, Malcolm 04 October 2000 01 October 2007 1
MCLEAN, Guy Scott 25 September 2001 01 October 2017 1
PATTERSON, Alan Arthur 03 October 2000 09 November 2002 1
PELHAM, Peter Dunlap 03 October 2000 09 April 2005 1
PLESSING, Goetz 04 October 2000 13 October 2002 1
POLLITY, Sarah 25 September 2001 13 October 2002 1
REDELINGHUYS, Susan Jane 19 March 2016 31 March 2019 1
RICHARDSON, Nicholas Adam 10 October 2016 02 October 2019 1
ROSS, Alan 12 October 2002 01 January 2004 1
SCHLESWIG-HOLSTEIN, Alexander Of, His Highness Prince N/A 13 October 2002 1
SHANNON, Christopher 08 October 2013 31 March 2019 1
SINGH, Sumer Bahadur 06 October 2006 04 October 2014 1
SUMMERTON, Rod 15 March 2009 19 October 2011 1
TACY, Peter B 03 October 2000 25 September 2001 1
TUDOR, Christopher David 04 October 2000 25 September 2001 1
VON SANDERSLEBEN, Rudolf Constantin Hans-Joachim, Herr 04 October 2000 25 September 2001 1
WALTON, Michael Hugh Powys 17 October 2011 16 March 2014 1
WYLDE, David Burns, Rector 04 October 2000 25 September 2001 1
Secretary Name Appointed Resigned Total Appointments
ANTHONY, Paul Kenwood N/A 01 April 1992 1
HOWISON, Jane Alison 05 October 1992 01 April 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 01 May 2020
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 12 March 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
AA - Annual Accounts 13 November 2019
TM01 - Termination of appointment of director 11 November 2019
TM01 - Termination of appointment of director 14 October 2019
TM01 - Termination of appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
CH01 - Change of particulars for director 05 June 2019
CS01 - N/A 02 May 2019
AD01 - Change of registered office address 25 March 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 01 May 2018
AP01 - Appointment of director 05 March 2018
AA - Annual Accounts 27 November 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 21 March 2017
AP01 - Appointment of director 22 January 2017
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 23 August 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AA - Annual Accounts 04 May 2016
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 06 July 2015
RESOLUTIONS - N/A 04 June 2015
AR01 - Annual Return 29 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2015
AP01 - Appointment of director 19 March 2015
AA - Annual Accounts 21 February 2015
AP01 - Appointment of director 13 February 2015
AP01 - Appointment of director 31 October 2014
TM01 - Termination of appointment of director 31 October 2014
AD01 - Change of registered office address 16 October 2014
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 20 February 2014
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 24 October 2013
AD01 - Change of registered office address 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
AA - Annual Accounts 11 April 2013
RESOLUTIONS - N/A 18 February 2013
CH03 - Change of particulars for secretary 24 July 2012
AR01 - Annual Return 31 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2012
AP01 - Appointment of director 17 May 2012
AA - Annual Accounts 27 April 2012
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AR01 - Annual Return 26 May 2011
AP01 - Appointment of director 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 22 March 2011
AD01 - Change of registered office address 01 September 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 24 August 2010
AP01 - Appointment of director 18 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 12 May 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363s - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 01 June 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 05 November 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
363s - Annual Return 20 January 2004
RESOLUTIONS - N/A 07 January 2004
MEM/ARTS - N/A 07 January 2004
AA - Annual Accounts 15 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
AA - Annual Accounts 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
RESOLUTIONS - N/A 02 April 2002
MEM/ARTS - N/A 02 April 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
287 - Change in situation or address of Registered Office 08 February 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
AA - Annual Accounts 25 May 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 08 May 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 24 January 1996
RESOLUTIONS - N/A 17 October 1995
CERTNM - Change of name certificate 16 October 1995
AA - Annual Accounts 26 April 1995
287 - Change in situation or address of Registered Office 23 March 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 21 January 1994
288 - N/A 21 January 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 06 January 1993
288 - N/A 16 December 1992
363b - Annual Return 21 February 1992
AA - Annual Accounts 07 February 1992
363a - Annual Return 14 October 1991
288 - N/A 25 June 1991
AA - Annual Accounts 20 June 1991
288 - N/A 20 June 1991
287 - Change in situation or address of Registered Office 20 June 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 12 January 1990
RESOLUTIONS - N/A 25 October 1989
MEM/ARTS - N/A 25 October 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
MEM/ARTS - N/A 23 January 1989
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
REREG(U) - N/A 16 January 1987
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.