Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROUNDPOLL INSURANCE SERVICES LTD
Company Information for

ROUNDPOLL INSURANCE SERVICES LTD

WINSTON HOUSE, DOLLIS PARK, FINCHLEY, LONDON, N3 1HF,
Company Registration Number
05183290
Private Limited Company
Active

Company Overview

About Roundpoll Insurance Services Ltd
ROUNDPOLL INSURANCE SERVICES LTD was founded on 2004-07-19 and has its registered office in Finchley. The organisation's status is listed as "Active". Roundpoll Insurance Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROUNDPOLL INSURANCE SERVICES LTD
 
Legal Registered Office
WINSTON HOUSE
DOLLIS PARK
FINCHLEY
LONDON
N3 1HF
Other companies in N12
 
Filing Information
Company Number 05183290
Company ID Number 05183290
Date formed 2004-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
Last Datalog update: 2023-10-07 18:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROUNDPOLL INSURANCE SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROUNDPOLL INSURANCE SERVICES LTD

Current Directors
Officer Role Date Appointed
MATTHEW MARTIN SLANE
Company Secretary 2014-09-01
MATTHEW MARTIN SLANE
Director 2004-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MCKELVEY THOMPSON
Company Secretary 2004-07-19 2014-09-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-07-19 2004-07-19
COMPANY DIRECTORS LIMITED
Nominated Director 2004-07-19 2004-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW MARTIN SLANE FINCHLEY DEVELOPMENTS C&G LIMITED Director 2018-06-01 CURRENT 2009-02-06 Active
MATTHEW MARTIN SLANE GATEFIELD ESTATES LIMITED Director 2018-06-01 CURRENT 2004-05-28 Active
MATTHEW MARTIN SLANE ROSEACRE CLOSE MANAGEMENT COMPANY LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
MATTHEW MARTIN SLANE CLEMENTINE COURT LIMITED Director 2017-05-12 CURRENT 1959-07-29 Active
MATTHEW MARTIN SLANE INVICTA HOLDINGS LIMITED Director 2016-10-14 CURRENT 1908-12-31 Active
MATTHEW MARTIN SLANE HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED Director 2015-07-02 CURRENT 1885-03-27 Active
MATTHEW MARTIN SLANE WILCON INVESTMENTS LIMITED Director 2015-07-02 CURRENT 1958-08-29 Active
MATTHEW MARTIN SLANE REVELPRIME LIMITED Director 2015-07-01 CURRENT 1994-04-06 Active
MATTHEW MARTIN SLANE MOUNTHEED LIMITED Director 2015-07-01 CURRENT 1995-04-18 Active
MATTHEW MARTIN SLANE M 25 GROUP LIMITED Director 2015-07-01 CURRENT 1988-05-24 Active
MATTHEW MARTIN SLANE PUMPING STATION MANAGEMENT COMPANY LIMITED Director 2014-11-05 CURRENT 2014-10-30 Dissolved 2016-04-19
MATTHEW MARTIN SLANE JACKLYNS LANE MANAGEMENT COMPANY LIMITED Director 2014-06-24 CURRENT 2013-07-10 Dissolved 2016-09-20
MATTHEW MARTIN SLANE SEAL LAUNDRY MANAGEMENT COMPANY LIMITED Director 2014-06-24 CURRENT 2013-07-09 Active
MATTHEW MARTIN SLANE FREEMANS YARD MANAGEMENT COMPANY LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
MATTHEW MARTIN SLANE HAYLING RISE MANAGEMENT COMPANY LIMITED Director 2010-12-22 CURRENT 2010-12-22 Active
MATTHEW MARTIN SLANE SNOWBERRY CLOSE MANAGEMENT COMPANY LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active
MATTHEW MARTIN SLANE MFC ESTATES PLC Director 2010-07-01 CURRENT 1972-11-02 Active
MATTHEW MARTIN SLANE C&G EQUITIES LIMITED Director 2009-06-01 CURRENT 1961-02-13 Dissolved 2013-08-20
MATTHEW MARTIN SLANE KING GEORGE PARK MANAGEMENT COMPANY LIMITED Director 2009-04-22 CURRENT 2009-04-22 Dissolved 2016-05-24
MATTHEW MARTIN SLANE GEMCROFT LIMITED Director 2009-01-09 CURRENT 2000-12-08 Active
MATTHEW MARTIN SLANE CAVENDISH & GLOUCESTER PLC Director 2007-10-17 CURRENT 1972-10-10 Active
MATTHEW MARTIN SLANE HANKINS MANAGEMENT COMPANY LIMITED Director 2006-11-08 CURRENT 2006-11-08 Dissolved 2016-05-24
MATTHEW MARTIN SLANE ELWOOD CLOSE LIMITED Director 2006-05-10 CURRENT 2006-02-06 Active
MATTHEW MARTIN SLANE NOVAVIEW PROPERTIES LIMITED Director 2006-03-13 CURRENT 2006-01-06 Active
MATTHEW MARTIN SLANE COVEMILE LIMITED Director 2003-08-26 CURRENT 2000-08-17 Active
MATTHEW MARTIN SLANE HAPPY HOMES M25 LIMITED Director 2003-05-19 CURRENT 1972-10-12 Active
MATTHEW MARTIN SLANE S&M INVESTMENTS LIMITED Director 2003-02-27 CURRENT 2003-02-26 Active
MATTHEW MARTIN SLANE CHILCOMB LIMITED Director 2001-02-16 CURRENT 1993-07-29 Active
MATTHEW MARTIN SLANE BOURNE END (INVESTMENTS) LIMITED Director 2001-01-09 CURRENT 1993-08-26 Active
MATTHEW MARTIN SLANE NOVA HOLDINGS (SALISBURY) LIMITED Director 2000-07-31 CURRENT 1890-01-31 Active
MATTHEW MARTIN SLANE REACHDRUM LIMITED Director 1998-04-01 CURRENT 1998-03-20 Active
MATTHEW MARTIN SLANE MANOR COURT (GUNNERSBURY AVENUE) LIMITED Director 1995-03-31 CURRENT 1995-03-31 Active
MATTHEW MARTIN SLANE STIMPSON(INVESTMENTS)LIMITED Director 1994-10-10 CURRENT 1959-10-23 Dissolved 2013-08-20
MATTHEW MARTIN SLANE REEDRENT LIMITED Director 1994-06-24 CURRENT 1994-05-11 Active
MATTHEW MARTIN SLANE CANARYRIDGE LIMITED Director 1994-05-03 CURRENT 1994-04-05 Active
MATTHEW MARTIN SLANE DELAWAY LIMITED Director 1993-10-29 CURRENT 1993-10-28 Active
MATTHEW MARTIN SLANE BOURNE END BUSINESS CENTRE LIMITED Director 1993-01-18 CURRENT 1984-06-01 Active
MATTHEW MARTIN SLANE M25 (HAMPSHIRE) LIMITED Director 1992-10-15 CURRENT 1987-03-16 Dissolved 2013-08-20
MATTHEW MARTIN SLANE TRIDENTVALE LIMITED Director 1992-10-13 CURRENT 1978-09-04 Dissolved 2013-08-20
MATTHEW MARTIN SLANE ROUNDPOLL LIMITED Director 1992-10-13 CURRENT 1986-11-28 Active
MATTHEW MARTIN SLANE KNIGHTSPUR PROPERTIES LIMITED Director 1992-10-13 CURRENT 1964-04-15 Active
MATTHEW MARTIN SLANE TABMAN LIMITED Director 1992-10-10 CURRENT 1988-01-20 Active
MATTHEW MARTIN SLANE M 25 INVESTMENTS LIMITED Director 1992-10-10 CURRENT 1988-05-24 Active
MATTHEW MARTIN SLANE TOTTERIDGE COMMON LIMITED Director 1992-02-18 CURRENT 1991-02-18 Active
MATTHEW MARTIN SLANE M25 HOLDINGS LIMITED Director 1991-10-25 CURRENT 1989-10-25 Active
MATTHEW MARTIN SLANE SUMCOUNTY INVESTMENTS LIMITED Director 1991-06-15 CURRENT 1960-04-07 Dissolved 2013-08-20
MATTHEW MARTIN SLANE PARKWOOD (A) LIMITED Director 1991-06-15 CURRENT 1986-07-08 Dissolved 2016-03-01
MATTHEW MARTIN SLANE PARKWOOD (C) LIMITED Director 1991-06-15 CURRENT 1986-07-10 Dissolved 2016-03-01
MATTHEW MARTIN SLANE PARKWOOD (B) LIMITED Director 1991-06-15 CURRENT 1986-07-09 Dissolved 2016-03-01
MATTHEW MARTIN SLANE PARKWOOD (D) LIMITED Director 1991-06-15 CURRENT 1986-07-22 Dissolved 2016-03-01
MATTHEW MARTIN SLANE CAVENDISH & GLOUCESTER PROPERTIES LIMITED Director 1991-06-15 CURRENT 1972-08-24 Active
MATTHEW MARTIN SLANE J.W.COLMAN ESTATE COMPANY LIMITED Director 1991-06-15 CURRENT 1947-07-21 Active
MATTHEW MARTIN SLANE C&G PROPERTIES LIMITED Director 1991-06-15 CURRENT 1945-10-03 Active
MATTHEW MARTIN SLANE BREMYSYDE PROPERTIES LIMITED Director 1991-06-15 CURRENT 1970-11-17 Active
MATTHEW MARTIN SLANE GARDENSTATE PROPERTIES LIMITED Director 1985-09-12 CURRENT 1983-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-07AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM Balfour House 741 High Road London N12 0BP
2014-11-26TM02Termination of appointment of Peter Mckelvey Thompson on 2014-09-01
2014-11-26AP03Appointment of Mr Matthew Martin Slane as company secretary on 2014-09-01
2014-08-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-10AR0105/07/14 ANNUAL RETURN FULL LIST
2013-08-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18AR0105/07/13 ANNUAL RETURN FULL LIST
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP UNITED KINGDOM
2012-09-11AR0105/07/12 ANNUAL RETURN FULL LIST
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM BALFOUR HOUSE 741 HIGH ROAD FINCHLEY LONDON N12 0PQ
2012-09-10CH01Director's details changed for Mr Matthew Martin Slane on 2012-09-10
2012-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER MCKELVEY THOMPSON on 2012-09-10
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/12 FROM Winston House 2 Dollis Park London N3 1HF
2011-08-12AR0105/07/11 ANNUAL RETURN FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05AR0105/07/10 FULL LIST
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON NE 1HF
2009-07-08190LOCATION OF DEBENTURE REGISTER
2009-07-08353LOCATION OF REGISTER OF MEMBERS
2009-07-07288cSECRETARY'S CHANGE OF PARTICULARS / PETER THOMPSON / 20/04/2009
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 2A ALEXANDRA GROVE NORTH FINCHLEY LONDON N12 8NU
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-10363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-07-05363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-06363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-16225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/12/05
2005-07-06363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-08-27225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-08-20288bDIRECTOR RESIGNED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288bSECRETARY RESIGNED
2004-08-20288aNEW SECRETARY APPOINTED
2004-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ROUNDPOLL INSURANCE SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROUNDPOLL INSURANCE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROUNDPOLL INSURANCE SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROUNDPOLL INSURANCE SERVICES LTD

Intangible Assets
Patents
We have not found any records of ROUNDPOLL INSURANCE SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROUNDPOLL INSURANCE SERVICES LTD
Trademarks
We have not found any records of ROUNDPOLL INSURANCE SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUNDPOLL INSURANCE SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ROUNDPOLL INSURANCE SERVICES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ROUNDPOLL INSURANCE SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROUNDPOLL INSURANCE SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROUNDPOLL INSURANCE SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.