Company NameROVI Manufacturing Co. Limited
DirectorsRichard William Walker and Michelle Walker
Company StatusActive
Company Number00665804
CategoryPrivate Limited Company
Incorporation Date22 July 1960(63 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Richard William Walker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1993(33 years, 1 month after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Basin Approach
Lime House
London
E14 7JB
Director NameMrs Michelle Walker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1995(34 years, 9 months after company formation)
Appointment Duration29 years
RoleReceptionist Secretary
Country of ResidenceEngland
Correspondence Address122 Basin Approach
Limehouse
London
E14 7JB
Secretary NameMrs Michelle Walker
NationalityBritish
StatusCurrent
Appointed28 April 1995(34 years, 9 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Basin Approach
Limehouse
London
E14 7JB
Director NameMr Ivor Ingram
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(32 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 1995)
RoleTailor
Correspondence Address58 Bracken Drive
Chigwell
Essex
IG7 5RD
Director NameMr Ivor Perl
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(32 years after company formation)
Appointment Duration2 years (resigned 03 August 1994)
RoleTailor
Correspondence Address19 Ardmore Lane
Buckhurst Hill
Essex
IG9 5RY
Secretary NameMr Ivor Perl
NationalityBritish
StatusResigned
Appointed03 August 1992(32 years after company formation)
Appointment Duration1 year (resigned 20 August 1993)
RoleCompany Director
Correspondence Address19 Ardmore Lane
Buckhurst Hill
Essex
IG9 5RY
Secretary NameMr Ivor Ingram
NationalityBritish
StatusResigned
Appointed03 August 1994(34 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 April 1995)
RoleCompany Director
Correspondence Address58 Bracken Drive
Chigwell
Essex
IG7 5RD

Contact

Websitewww.nicolelewis.co.uk
Email address[email protected]
Telephone0845 8606750
Telephone regionUnknown

Location

Registered Address17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£32,103
Cash£890
Current Liabilities£74,187

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

15 February 1994Delivered on: 1 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 January 2024Unaudited abridged accounts made up to 30 April 2023 (11 pages)
25 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (11 pages)
19 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
24 May 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
1 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
29 April 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
11 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
30 March 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
8 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
26 March 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
7 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 August 2010Director's details changed for Michelle Walker on 3 August 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Michelle Walker on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Michelle Walker on 3 August 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 August 2008Return made up to 03/08/08; full list of members (4 pages)
19 August 2008Return made up to 03/08/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 September 2007Return made up to 03/08/07; full list of members (7 pages)
25 September 2007Return made up to 03/08/07; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 January 2007Registered office changed on 02/01/07 from: fwp house bourne court southend road woodford green essex 1GE 8HD (1 page)
2 January 2007Registered office changed on 02/01/07 from: fwp house bourne court southend road woodford green essex 1GE 8HD (1 page)
29 August 2006Return made up to 03/08/06; full list of members (7 pages)
29 August 2006Return made up to 03/08/06; full list of members (7 pages)
1 June 2006Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 August 2004Return made up to 03/08/04; full list of members (7 pages)
23 August 2004Return made up to 03/08/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 September 2003Return made up to 03/08/03; full list of members (7 pages)
9 September 2003Return made up to 03/08/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 October 2002Return made up to 03/08/02; full list of members (7 pages)
10 October 2002Return made up to 03/08/02; full list of members (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
14 September 2001Return made up to 03/08/01; full list of members (6 pages)
14 September 2001Return made up to 03/08/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 August 2000Return made up to 03/08/00; no change of members (8 pages)
21 August 2000Return made up to 03/08/00; no change of members (8 pages)
24 May 2000Return made up to 03/08/99; no change of members (8 pages)
24 May 2000Return made up to 03/08/99; no change of members (8 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 September 1998Return made up to 03/08/98; full list of members (5 pages)
17 September 1998Return made up to 03/08/98; full list of members (5 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
3 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 August 1997Return made up to 03/08/97; full list of members (5 pages)
21 August 1997Return made up to 03/08/97; full list of members (5 pages)
11 June 1997Registered office changed on 11/06/97 from: 399-401 high st stratford london E15 4OZ (1 page)
11 June 1997Registered office changed on 11/06/97 from: 399-401 high st stratford london E15 4OZ (1 page)
24 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 August 1996Return made up to 03/08/96; full list of members (6 pages)
21 August 1996Return made up to 03/08/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
4 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
5 December 1995Secretary resigned (4 pages)
5 December 1995Secretary resigned (4 pages)
29 November 1995New secretary appointed (4 pages)
29 November 1995New secretary appointed (4 pages)
28 September 1995Return made up to 03/08/95; full list of members (14 pages)
28 September 1995Return made up to 03/08/95; full list of members (14 pages)
18 July 1995New director appointed (4 pages)
18 July 1995New director appointed (4 pages)
21 June 1995Director resigned (4 pages)
21 June 1995Director resigned (4 pages)