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.
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 |
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 |
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 |