Company NameRovina Investments Limited
DirectorGeorgia Marina Alice Florey
Company StatusActive
Company Number00674382
CategoryPrivate Limited Company
Incorporation Date7 November 1960(63 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameGeorgia Marina Alice Florey
StatusCurrent
Appointed01 April 2011(50 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address843 Finchley Road
London.
NW11 8NA
Director NameGeorgia Marina Alice Florey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(57 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London.
NW11 8NA
Director NameMr George Crawford Florey
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration22 years, 7 months (resigned 17 August 2014)
RoleEstate Agent
Correspondence Address66 Dalling Road
London
W6 0JA
Director NameMrs Sheila Florey
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration26 years, 2 months (resigned 22 February 2018)
RoleAdministrative Assistant
Correspondence Address66 Dalling Road
London
W6 0JA
Secretary NameMrs Sheila Florey
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 2 months after company formation)
Appointment Duration26 years, 2 months (resigned 22 February 2018)
RoleAdministrative Assistant
Correspondence Address66 Dalling Road
London
W6 0JA

Location

Registered Address843 Finchley Road
London.
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,317,818
Cash£59,644
Current Liabilities£376,276

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 June 2018Delivered on: 11 June 2018
Persons entitled: One Savings Bank PLC T/as Kent Reliance

Classification: A registered charge
Particulars: 17 sinclair gardens. London W14 0AU.
Outstanding
22 March 2005Delivered on: 24 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 sinclair gardens hammersmith london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 January 1993Delivered on: 19 January 1993
Satisfied on: 30 March 2005
Persons entitled: The Development Bank of Singapore Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all rental income floating charge. Undertaking and all property and assets.
Fully Satisfied
11 August 1983Delivered on: 31 August 1983
Satisfied on: 30 March 2005
Persons entitled: The Developoment Bank of Singapore Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 17 sinclair gardens london W14 & all other property & assets of the chargee (inc. Uncalled capital) floating charge over all cash & all equipment materials & articles.
Fully Satisfied
12 June 1981Delivered on: 18 June 1981
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 sinclair gardens hammersmith t/n 47815.
Fully Satisfied
27 November 1980Delivered on: 6 December 1980
Satisfied on: 30 March 2005
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Oral charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 17 sinclair gardens hammersmith.
Fully Satisfied

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with updates (4 pages)
6 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
31 December 2022Confirmation statement made on 31 December 2022 with updates (4 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 July 2018Satisfaction of charge 5 in full (2 pages)
11 June 2018Registration of charge 006743820006, created on 8 June 2018 (3 pages)
22 February 2018Secretary's details changed for Georgia Marina Alice Florey on 22 February 2018 (1 page)
22 February 2018Termination of appointment of Sheila Florey as a secretary on 22 February 2018 (1 page)
22 February 2018Change of details for Georgia Marina Alice Florey as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Appointment of Georgia Marina Alice Florey as a director on 22 February 2018 (2 pages)
22 February 2018Change of details for Miss Sheila Florey as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Termination of appointment of Sheila Florey as a director on 22 February 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Termination of appointment of George Crawford Florey as a director on 17 August 2014 (1 page)
18 January 2016Termination of appointment of George Crawford Florey as a director on 17 August 2014 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Appointment of Georgia Marina Alice Florey as a secretary (2 pages)
20 April 2011Appointment of Georgia Marina Alice Florey as a secretary (2 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 31/12/07; full list of members (4 pages)
5 March 2008Return made up to 31/12/07; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2006Location of debenture register (1 page)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Location of debenture register (1 page)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Location of register of members (non legible) (1 page)
5 January 2006Location of register of members (non legible) (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 August 1999Return made up to 31/12/98; full list of members; amend (6 pages)
1 August 1999Return made up to 31/12/98; full list of members; amend (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 July 1983Accounts made up to 31 March 1981 (8 pages)
15 July 1983Accounts made up to 31 March 1981 (8 pages)
14 July 1983Accounts made up to 31 March 1982 (8 pages)
14 July 1983Accounts made up to 31 March 1982 (8 pages)
1 July 1982Accounts made up to 31 March 1980 (8 pages)
1 July 1982Accounts made up to 31 March 1980 (8 pages)
7 November 1960Certificate of incorporation (1 page)