Company NameRovents Energy Limited
DirectorsRoy Dennis Tolfts and Nikoloz Topadze
Company StatusActive
Company Number01451568
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years ago)
Previous NameRovents Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roy Dennis Tolfts
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(34 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Nikoloz Topadze
Date of BirthJanuary 1957 (Born 66 years ago)
NationalityGeorgian
StatusCurrent
Appointed03 November 2022(43 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleBusiness Person
Country of ResidenceGeorgia
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMrs Gillian Ann Betty Chivers
Date of BirthMarch 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(12 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 26 January 2006)
RoleSecretary
Correspondence AddressRydal
Agincourt Road
Monmouth
Gwent
NP25 3HD
Wales
Director NameMr Robin Arthur Chivers
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(12 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 26 January 2006)
RoleVentilation Engineer
Correspondence AddressRydal Agincourt Road
Osbaston
Monmouth
Gwent
NP25 3HD
Wales
Secretary NameGilian Anne Betty Chivers
NationalityBritish
StatusResigned
Appointed04 February 1992(12 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 26 January 2006)
RoleCompany Director
Correspondence AddressRydal
Agincourt Road Osbaston
Manmouth
Gwent
NP25 3HD
Wales
Director NameMr Graham James Foster
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(28 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMottram House 43 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Roy Dennis Tolfts
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(34 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameUK Corporate Directors Ltd (Corporation)
StatusResigned
Appointed26 January 2006(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2008)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
SK6 2SN
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed26 January 2006(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2008)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2012
Net Worth-£670
Cash£630
Current Liabilities£1,400

Accounts

Latest Accounts31 December 2022 (8 months, 3 weeks ago)
Next Accounts Due30 September 2024 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2023 (6 months, 3 weeks ago)
Next Return Due15 March 2024 (5 months, 3 weeks from now)

Charges

21 May 1986Delivered on: 28 May 1986
Satisfied on: 19 December 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
7 March 2014Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on 7 March 2014 (1 page)
7 March 2014Termination of appointment of Graham James Foster as a director on 1 March 2014 (1 page)
7 March 2014Termination of appointment of Graham James Foster as a director on 1 March 2014 (1 page)
7 March 2014Termination of appointment of Graham James Foster as a director on 1 March 2014 (1 page)
7 March 2014Appointment of Roy Dennis Tolfts as a director on 1 March 2014 (2 pages)
7 March 2014Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on 7 March 2014 (1 page)
7 March 2014Appointment of Roy Dennis Tolfts as a director on 1 March 2014 (2 pages)
7 March 2014Appointment of Roy Dennis Tolfts as a director on 1 March 2014 (2 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (3 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 June 2013Registered office address changed from Bcr House 3 Bredbury Business Ark Stockport Cheshire SK6 2SN on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Bcr House 3 Bredbury Business Ark Stockport Cheshire SK6 2SN on 24 June 2013 (1 page)
4 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Director's details changed for Mr Graham James Foster on 1 February 2012 (2 pages)
4 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
4 May 2012Director's details changed for Mr Graham James Foster on 1 February 2012 (2 pages)
4 May 2012Director's details changed for Mr Graham James Foster on 1 February 2012 (2 pages)
4 May 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
25 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
5 February 2009Return made up to 04/02/09; full list of members (3 pages)
28 April 2008Appointment terminated director uk corporate directors LTD (1 page)
28 April 2008Appointment terminated secretary uk corporate secretaries LTD (1 page)
28 April 2008Appointment terminated director uk corporate directors LTD (1 page)
28 April 2008Director appointed mr graham james foster (1 page)
28 April 2008Director appointed mr graham james foster (1 page)
28 April 2008Appointment terminated secretary uk corporate secretaries LTD (1 page)
29 February 2008Company name changed rovents LIMITED\certificate issued on 04/03/08 (2 pages)
29 February 2008Company name changed rovents LIMITED\certificate issued on 04/03/08 (2 pages)
27 February 2008Return made up to 04/02/08; full list of members (3 pages)
27 February 2008Return made up to 04/02/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 March 2007Return made up to 04/02/07; full list of members (3 pages)
6 March 2007Return made up to 04/02/07; full list of members (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: rydal,agincourt road osbaston monmouth gwent NP25 3HD (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006Secretary resigned;director resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: rydal,agincourt road osbaston monmouth gwent NP25 3HD (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006Secretary resigned;director resigned (1 page)
20 March 2006New secretary appointed (2 pages)
14 March 2006Return made up to 04/02/06; full list of members (7 pages)
14 March 2006Return made up to 04/02/06; full list of members (7 pages)
7 March 2006Director resigned (2 pages)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Secretary resigned;director resigned (2 pages)
7 March 2006Director resigned (2 pages)
7 March 2006Secretary resigned;director resigned (2 pages)
19 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 April 2005Return made up to 04/02/05; full list of members (3 pages)
22 April 2005Return made up to 04/02/05; full list of members (3 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 February 2004Return made up to 04/02/04; full list of members (7 pages)
13 February 2004Return made up to 04/02/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 February 2001Return made up to 04/02/01; full list of members (6 pages)
20 February 2001Return made up to 04/02/01; full list of members (6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 March 2000Return made up to 04/02/00; full list of members (6 pages)
2 March 2000Return made up to 04/02/00; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 March 1999Return made up to 04/02/99; full list of members (6 pages)
22 March 1999Return made up to 04/02/99; full list of members (6 pages)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1998Return made up to 04/02/98; no change of members (4 pages)
25 February 1998Return made up to 04/02/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
25 February 1997Return made up to 04/02/97; no change of members (4 pages)
25 February 1997Return made up to 04/02/97; no change of members (4 pages)
7 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
7 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 March 1996Return made up to 04/02/96; full list of members (6 pages)
18 March 1996Return made up to 04/02/96; full list of members (6 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 November 1993Accounts for a small company made up to 31 December 1992 (5 pages)
9 November 1993Accounts for a small company made up to 31 December 1992 (5 pages)
3 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1991Accounts for a small company made up to 31 December 1989 (4 pages)
11 February 1991Accounts for a small company made up to 31 December 1989 (4 pages)
14 March 1990Return made up to 09/02/90; no change of members (4 pages)
14 March 1990Return made up to 09/02/90; no change of members (4 pages)
10 March 1989Accounts for a small company made up to 31 December 1987 (4 pages)
10 March 1989Accounts for a small company made up to 31 December 1986 (4 pages)
10 March 1989Accounts for a small company made up to 31 December 1986 (4 pages)
10 March 1989Accounts for a small company made up to 31 December 1987 (4 pages)
8 March 1989Restoration by order of the court (3 pages)
8 March 1989Restoration by order of the court (3 pages)
8 December 1988Dissolution (1 page)
8 December 1988Dissolution (1 page)
8 December 1988Dissolution (1 page)
8 July 1988First gazette (1 page)
8 July 1988First gazette (1 page)
15 November 1986Accounts for a small company made up to 31 December 1984 (4 pages)
15 November 1986Accounts for a small company made up to 31 December 1984 (4 pages)
25 May 1986Particulars of mortgage/charge (3 pages)
25 May 1986Particulars of mortgage/charge (3 pages)
10 January 1979Incorporation (16 pages)
10 January 1979Incorporation (16 pages)