About

Registered Number: 02436481
Date of Incorporation: 26/10/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

 

Roevin Management Services Ltd was founded on 26 October 1989 with its registered office in London, it has a status of "Active". The companies directors are listed as Akinjobi, Rashida Atinuke, Medeco Development Limited, Horwood, Lindsay, Horwood, Lindsay, Tagg, Gavin, Wright, Ian George in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Ian George N/A 27 July 2007 1
Secretary Name Appointed Resigned Total Appointments
AKINJOBI, Rashida Atinuke 20 February 2019 - 1
MEDECO DEVELOPMENT LIMITED 04 October 2011 - 1
HORWOOD, Lindsay 29 October 2010 01 December 2010 1
HORWOOD, Lindsay 29 October 2010 01 September 2015 1
TAGG, Gavin 01 September 2015 20 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CH01 - Change of particulars for director 24 January 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 04 July 2019
TM02 - Termination of appointment of secretary 22 February 2019
AP03 - Appointment of secretary 21 February 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 01 February 2019
CS01 - N/A 02 November 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 12 June 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 19 May 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 27 October 2017
PSC02 - N/A 27 October 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 23 June 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 10 November 2016
TM01 - Termination of appointment of director 27 October 2016
AR01 - Annual Return 25 November 2015
TM01 - Termination of appointment of director 10 November 2015
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 11 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 October 2014
CH02 - Change of particulars for corporate director 28 October 2014
CH01 - Change of particulars for director 28 October 2014
CH04 - Change of particulars for corporate secretary 28 October 2014
CH02 - Change of particulars for corporate director 30 September 2014
AA - Annual Accounts 30 August 2014
CH04 - Change of particulars for corporate secretary 01 April 2014
CH03 - Change of particulars for secretary 01 April 2014
AD01 - Change of registered office address 27 February 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 31 October 2012
CH04 - Change of particulars for corporate secretary 31 October 2012
TM02 - Termination of appointment of secretary 30 October 2012
RP04 - N/A 24 July 2012
AA - Annual Accounts 25 June 2012
RESOLUTIONS - N/A 16 May 2012
CC04 - Statement of companies objects 16 May 2012
AP01 - Appointment of director 22 March 2012
AR01 - Annual Return 16 November 2011
AP04 - Appointment of corporate secretary 13 November 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 01 December 2010
TM02 - Termination of appointment of secretary 01 December 2010
AD01 - Change of registered office address 01 December 2010
CH02 - Change of particulars for corporate director 01 December 2010
AD01 - Change of registered office address 01 December 2010
AP03 - Appointment of secretary 01 December 2010
TM01 - Termination of appointment of director 11 November 2010
AP03 - Appointment of secretary 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
TM01 - Termination of appointment of director 08 July 2010
AA - Annual Accounts 14 June 2010
AP01 - Appointment of director 17 November 2009
AP01 - Appointment of director 17 November 2009
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH02 - Change of particulars for corporate director 05 November 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 21 July 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
363a - Annual Return 17 November 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 07 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
287 - Change in situation or address of Registered Office 30 October 2007
363a - Annual Return 30 October 2007
353 - Register of members 30 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
AA - Annual Accounts 08 June 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 18 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2004
363s - Annual Return 01 November 2004
AA - Annual Accounts 08 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 22 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2003
363s - Annual Return 20 January 2003
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AA - Annual Accounts 02 June 2002
287 - Change in situation or address of Registered Office 15 March 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 10 April 2001
288b - Notice of resignation of directors or secretaries 01 November 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 21 February 2000
395 - Particulars of a mortgage or charge 17 February 2000
288b - Notice of resignation of directors or secretaries 12 November 1999
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 28 October 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 24 October 1997
288b - Notice of resignation of directors or secretaries 03 February 1997
363s - Annual Return 11 November 1996
288 - N/A 13 September 1996
AA - Annual Accounts 28 July 1996
288 - N/A 19 June 1996
RESOLUTIONS - N/A 30 May 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1996
RESOLUTIONS - N/A 23 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 24 July 1995
287 - Change in situation or address of Registered Office 19 June 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 07 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 04 August 1993
363s - Annual Return 14 December 1992
395 - Particulars of a mortgage or charge 09 June 1992
RESOLUTIONS - N/A 03 April 1992
RESOLUTIONS - N/A 03 April 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 1992
MEM/ARTS - N/A 03 April 1992
395 - Particulars of a mortgage or charge 11 March 1992
363a - Annual Return 09 March 1992
288 - N/A 15 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1992
395 - Particulars of a mortgage or charge 03 December 1991
395 - Particulars of a mortgage or charge 25 November 1991
395 - Particulars of a mortgage or charge 25 November 1991
395 - Particulars of a mortgage or charge 25 November 1991
395 - Particulars of a mortgage or charge 25 November 1991
395 - Particulars of a mortgage or charge 25 November 1991
363b - Annual Return 22 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1991
288 - N/A 18 October 1991
RESOLUTIONS - N/A 11 October 1991
RESOLUTIONS - N/A 11 October 1991
123 - Notice of increase in nominal capital 11 October 1991
288 - N/A 11 October 1991
288 - N/A 11 October 1991
AA - Annual Accounts 20 August 1991
363a - Annual Return 20 August 1991
288 - N/A 20 August 1991
288 - N/A 20 August 1991
395 - Particulars of a mortgage or charge 09 August 1991
395 - Particulars of a mortgage or charge 06 August 1991
CERTNM - Change of name certificate 20 February 1990
287 - Change in situation or address of Registered Office 01 November 1989
288 - N/A 01 November 1989
NEWINC - New incorporation documents 26 October 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 February 2000 Fully Satisfied

N/A

Charge of debt 28 May 1992 Fully Satisfied

N/A

Standard security 21 February 1992 Fully Satisfied

N/A

Legal mortgage 26 November 1991 Fully Satisfied

N/A

Legal charge 18 November 1991 Fully Satisfied

N/A

Legal charge 18 November 1991 Fully Satisfied

N/A

Legal charge 18 November 1991 Fully Satisfied

N/A

Legal charge 18 November 1991 Fully Satisfied

N/A

Debenturerge 31 July 1991 Fully Satisfied

N/A

Legal charge 31 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.