Company NameRoevin Management Services Limited
DirectorsGavin Kenneth Tagg and Daniel Miles Harris
Company StatusActive
Company Number02436481
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(29 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(31 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMrs Samantha Clare Allen
StatusCurrent
Appointed14 December 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameKenneth Lawton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 27 July 2007)
RoleCompany Director Secretary
Correspondence Address18 Harvest Road
Macclesfield
Cheshire
SK10 2LH
Director NameMr Ronald David Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration3 months (resigned 30 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Bank
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Secretary NameKenneth Lawton
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 27 February 2007)
RoleCompany Director Secretary
Correspondence Address18 Harvest Road
Macclesfield
Cheshire
SK10 2LH
Director NameMr Brian Roebuck
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(4 years after company formation)
Appointment Duration6 years (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House
Astbury
Congleton
Cheshire
CW12 4RQ
Director NameMarc Guyot
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed15 May 1996(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 12 December 1996)
RoleAccountant
Correspondence Address8 Rue Pasteur
Levallois Perret
Paris 92300
Foreign
France
Director NameNigel Godfrey Howard Seys-Phillips
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(7 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 1998)
RoleCompany Director
Correspondence Address19 Hasker Street
London
SW3 2LE
Director NameMichael Anthony Pack
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressWalnut Tree Cottage
Harwood Road
Marlow
Buckinghamshire
SL7 2AS
Director NameRene Schuster
Date of BirthDecember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed09 February 2007(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2008)
RoleCountry Manager
Correspondence AddressCheniston
Compton Street Compton
Winchester
Hampshire
SO21 2AS
Director NameMr Mohammed Dedat
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(17 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Wellesley Road
Ilford
Essex
IG1 4JZ
Director NameMrs Tracey Powers
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address87 Haldon Road
Wandsworth
London
SW18 1QF
Director NameMr Steven Clancy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2007(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Aynhoe Road
London
W14 0QA
Secretary NameMiss Sara Benita Sophie McCracken
NationalityBritish
StatusResigned
Appointed01 February 2009(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2010)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence Address5 Spring Court
Church Road Hanwell
London
W7 3BX
Director NameMrs Catherine Judith King
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2009(19 years, 3 months after company formation)
Appointment Duration6 months (resigned 10 August 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressKnowles Lodge Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3JB
Director NameMr Neil George Thomas Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(20 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Peter William Courtis Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(20 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMrs Lindsay Horwood
StatusResigned
Appointed29 October 2010(21 years after company formation)
Appointment Duration1 month (resigned 01 December 2010)
RoleCompany Director
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher John Moore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(22 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(25 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Adam Lawrence Hawkins
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(27 years after company formation)
Appointment Duration5 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Nicola Tracey Linkleter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(27 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Christopher John Moore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(27 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Marcello Pozzoni
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed17 July 2017(27 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(29 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(29 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameTSC Resources Ltd (Corporation)
StatusResigned
Appointed27 February 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2009)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameTSC Nominee Limited (Corporation)
StatusResigned
Appointed27 July 2007(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 August 2008)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameMedeco Developments Ltd (Corporation)
StatusResigned
Appointed18 August 2008(18 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMedeco Development Limited (Corporation)
StatusResigned
Appointed04 October 2011(21 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG

Contact

Websitewww.roevin.co.uk

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£54,255,000
Gross Profit£5,189,000
Net Worth£16,769,000
Cash£791,000
Current Liabilities£9,036,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

28 May 1992Delivered on: 9 June 1992
Satisfied on: 31 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £250,000 due from the royal bank of scotland (I.O.M.) limited (please see doc for full details).
Fully Satisfied
21 February 1992Delivered on: 11 March 1992
Satisfied on: 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Offices at 43 dee street and 8 academy street in the city and county of aberdeen.
Fully Satisfied
26 November 1991Delivered on: 3 December 1991
Satisfied on: 1 February 1996
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from brian roebuck and/or the company to the chargee under the terms of the charge.
Particulars: Assignment of general accident life assurance limited policy no 2452994LG (please see doc for full details).
Fully Satisfied
18 November 1991Delivered on: 25 November 1991
Satisfied on: 10 December 2004
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: F/H 3 spring gardens main street egremont copeland cumbria t/n cu 66641 fixed charge over all plant machinery implementsutensils furniture and equipment.
Fully Satisfied
18 November 1991Delivered on: 25 November 1991
Satisfied on: 16 November 2004
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: F/H 4 spring gardens main street egremont copeland cumbria t/n cu 78202 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1991Delivered on: 25 November 1991
Satisfied on: 16 November 2004
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: L/H property k/a 244 chester road helsbywirral t/n ch 275366 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1991Delivered on: 25 November 1991
Satisfied on: 16 November 2004
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: F/H unit 3 peerglow park estate park road timperley trafford greater manchester t/n gm 444742 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1991Delivered on: 9 August 1991
Satisfied on: 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenturerge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
17 February 2000Delivered on: 17 February 2000
Satisfied on: 20 March 2004
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the agreement for the purchase of debts (as defined therein) or any agreement made in variation or substitution of such agreement or otherwise.
Particulars: By way of fixed charge all debts and their related rights (as both terms are defined in the agreement) purchased or to be purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectivley in the security holder for any reason ("specified debts"). By way of floating charge all the undertaking and all the property rights and assets whatsoever and wheresoever both present and future including stock in trade and its uncalled capital but excluding the specified debts.
Fully Satisfied
31 July 1991Delivered on: 6 August 1991
Satisfied on: 9 April 1994
Persons entitled: Roevin Limited

Classification: Legal charge
Secured details: £500,000 due from the company to the chargee under the terms of the charge.
Particulars: Various properties as detailed on form 395 including park road, timperley altrincham cheshire (please see doc for full details).
Fully Satisfied

Filing History

17 July 2023Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages)
17 July 2023Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page)
14 July 2023Full accounts made up to 31 December 2022 (53 pages)
27 March 2023Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023 (1 page)
13 February 2023Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 30 September 2020 (2 pages)
19 December 2022Appointment of Mrs Samantha Clare Allen as a secretary on 14 December 2022 (2 pages)
3 November 2022Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
21 June 2022Full accounts made up to 31 December 2021 (49 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (48 pages)
16 August 2021Termination of appointment of Alexandra Helen Bishop as a director on 16 August 2021 (1 page)
8 July 2021Termination of appointment of Medeco Development Limited as a secretary on 8 July 2021 (1 page)
8 July 2021Termination of appointment of Medeco Developments Ltd as a director on 8 July 2021 (1 page)
8 April 2021Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page)
8 April 2021Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages)
7 April 2021Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages)
7 April 2021Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
30 September 2020Secretary's details changed for Medeco Development Limited on 30 September 2020 (1 page)
30 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page)
30 September 2020Director's details changed for Medeco Developments Ltd on 30 September 2020 (1 page)
5 August 2020Full accounts made up to 31 December 2019 (42 pages)
24 January 2020Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages)
31 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (34 pages)
22 February 2019Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (35 pages)
30 May 2018Termination of appointment of Christopher John Moore as a director on 30 May 2018 (1 page)
19 May 2018Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages)
20 February 2018Termination of appointment of Nicola Tracey Linkleter as a director on 8 December 2017 (1 page)
27 October 2017Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page)
27 October 2017Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
23 June 2017Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages)
23 June 2017Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages)
5 June 2017Full accounts made up to 31 December 2016 (33 pages)
5 June 2017Full accounts made up to 31 December 2016 (33 pages)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
2 May 2017Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page)
2 May 2017Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page)
23 November 2016Appointment of Mrs Nicola Tracey Linkleter as a director on 27 October 2016 (2 pages)
23 November 2016Appointment of Mr Adam Lawrence Hawkins as a director on 27 October 2016 (2 pages)
23 November 2016Appointment of Mrs Nicola Tracey Linkleter as a director on 27 October 2016 (2 pages)
23 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
23 November 2016Appointment of Mr Adam Lawrence Hawkins as a director on 27 October 2016 (2 pages)
10 November 2016Full accounts made up to 31 December 2015 (36 pages)
10 November 2016Full accounts made up to 31 December 2015 (36 pages)
27 October 2016Termination of appointment of Christopher John Moore as a director on 26 October 2016 (1 page)
27 October 2016Termination of appointment of Christopher John Moore as a director on 26 October 2016 (1 page)
25 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
10 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
10 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
23 July 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
23 July 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
23 July 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
11 June 2015Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page)
29 May 2015Full accounts made up to 31 December 2014 (26 pages)
29 May 2015Full accounts made up to 31 December 2014 (26 pages)
28 October 2014Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page)
28 October 2014Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
28 October 2014Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages)
28 October 2014Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages)
28 October 2014Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(6 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(6 pages)
28 October 2014Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
30 September 2014Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
30 September 2014Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (26 pages)
30 August 2014Full accounts made up to 31 December 2013 (26 pages)
1 April 2014Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
4 October 2013Full accounts made up to 31 December 2012 (25 pages)
31 October 2012Secretary's details changed for Medeco Development Limited on 13 November 2011 (1 page)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
31 October 2012Secretary's details changed for Medeco Development Limited on 13 November 2011 (1 page)
30 October 2012Termination of appointment of Lindsay Horwood as a secretary (1 page)
30 October 2012Termination of appointment of Lindsay Horwood as a secretary (1 page)
24 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Neil Martin
(5 pages)
24 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Neil Martin
(5 pages)
25 June 2012Full accounts made up to 31 December 2011 (27 pages)
25 June 2012Full accounts made up to 31 December 2011 (27 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2012Statement of company's objects (2 pages)
22 March 2012Appointment of Christopher John Moore as a director (2 pages)
22 March 2012Appointment of Christopher John Moore as a director (2 pages)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
13 November 2011Appointment of Medeco Development Limited as a secretary (2 pages)
13 November 2011Appointment of Medeco Development Limited as a secretary (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (27 pages)
24 June 2011Full accounts made up to 31 December 2010 (27 pages)
1 December 2010Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 1 December 2010 (1 page)
1 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
1 December 2010Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 1 December 2010 (1 page)
1 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
1 December 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
1 December 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
1 December 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
1 December 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
1 December 2010Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page)
1 December 2010Director's details changed for Medeco Developments Ltd on 26 October 2010 (2 pages)
1 December 2010Director's details changed for Medeco Developments Ltd on 26 October 2010 (2 pages)
1 December 2010Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page)
11 November 2010Termination of appointment of Steven Clancy as a director (1 page)
11 November 2010Appointment of Mrs Lindsay Horwood as a secretary (2 pages)
11 November 2010Termination of appointment of Steven Clancy as a director (1 page)
11 November 2010Appointment of Mrs Lindsay Horwood as a secretary (2 pages)
11 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
11 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 July 2010Termination of appointment of Tracey Powers as a director (1 page)
8 July 2010Termination of appointment of Tracey Powers as a director (1 page)
14 June 2010Full accounts made up to 31 December 2009 (26 pages)
14 June 2010Full accounts made up to 31 December 2009 (26 pages)
17 November 2009Appointment of Mr Neil Martin as a director
  • ANNOTATION A second filed AP01 was registered on the 24 July 2012
(3 pages)
17 November 2009Appointment of Mr Peter William Searle as a director (2 pages)
17 November 2009Appointment of Mr Neil Martin as a director
  • ANNOTATION A second filed AP01 was registered on the 24 July 2012
(3 pages)
17 November 2009Appointment of Mr Peter William Searle as a director (2 pages)
6 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mrs Tracey Powers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Tracey Powers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Steven Clancy on 10 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Tracey Powers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Steven Clancy on 10 October 2009 (2 pages)
5 November 2009Director's details changed for Medeco Developments Ltd on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Medeco Developments Ltd on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Medeco Developments Ltd on 1 October 2009 (2 pages)
13 August 2009Appointment terminated director catherine king (1 page)
13 August 2009Appointment terminated director catherine king (1 page)
21 July 2009Full accounts made up to 31 December 2008 (27 pages)
21 July 2009Full accounts made up to 31 December 2008 (27 pages)
17 April 2009Director appointed mrs catherine judith king (1 page)
17 April 2009Secretary appointed ms sara benita mccracken (1 page)
17 April 2009Secretary appointed ms sara benita mccracken (1 page)
17 April 2009Director appointed mrs catherine judith king (1 page)
16 April 2009Appointment terminated director tsc resources LTD (1 page)
16 April 2009Appointment terminated secretary tsc resources LTD (1 page)
16 April 2009Appointment terminated director tsc resources LTD (1 page)
16 April 2009Appointment terminated secretary tsc resources LTD (1 page)
17 November 2008Return made up to 26/10/08; full list of members (4 pages)
17 November 2008Return made up to 26/10/08; full list of members (4 pages)
9 September 2008Appointment terminated director tsc nominee LIMITED (1 page)
9 September 2008Appointment terminated director tsc nominee LIMITED (1 page)
9 September 2008Director appointed medeco developments LTD (1 page)
9 September 2008Director appointed medeco developments LTD (1 page)
12 August 2008Director's change of particulars / tracey brett / 19/07/2008 (2 pages)
12 August 2008Director's change of particulars / tracey brett / 19/07/2008 (2 pages)
7 August 2008Full accounts made up to 31 December 2007 (28 pages)
7 August 2008Full accounts made up to 31 December 2007 (28 pages)
5 August 2008Appointment terminated director rene schuster (1 page)
5 August 2008Appointment terminated director rene schuster (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Return made up to 26/10/07; full list of members (3 pages)
30 October 2007Registered office changed on 30/10/07 from: unit 3 park road estate park road timperley altrincham cheshire WA14 5QH (1 page)
30 October 2007Registered office changed on 30/10/07 from: unit 3 park road estate park road timperley altrincham cheshire WA14 5QH (1 page)
30 October 2007Location of debenture register (1 page)
30 October 2007Location of register of members (1 page)
30 October 2007Return made up to 26/10/07; full list of members (3 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Location of debenture register (1 page)
30 October 2007Registered office changed on 30/10/07 from: 71 elstree way borehamwood hertfordshire WD6 1WD (1 page)
30 October 2007Registered office changed on 30/10/07 from: 71 elstree way borehamwood hertfordshire WD6 1WD (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (6 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (6 pages)
8 June 2007Full accounts made up to 31 December 2006 (21 pages)
8 June 2007Full accounts made up to 31 December 2006 (21 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed;new director appointed (4 pages)
11 March 2007New director appointed (6 pages)
11 March 2007Secretary resigned (1 page)
11 March 2007New secretary appointed;new director appointed (4 pages)
11 March 2007New director appointed (6 pages)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
15 November 2006Return made up to 26/10/06; full list of members (3 pages)
15 November 2006Return made up to 26/10/06; full list of members (3 pages)
17 August 2006Full accounts made up to 31 December 2005 (21 pages)
17 August 2006Full accounts made up to 31 December 2005 (21 pages)
18 November 2005Return made up to 26/10/05; full list of members (3 pages)
18 November 2005Return made up to 26/10/05; full list of members (3 pages)
18 May 2005Full accounts made up to 31 December 2004 (23 pages)
18 May 2005Full accounts made up to 31 December 2004 (23 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
1 November 2004Return made up to 26/10/04; full list of members (7 pages)
1 November 2004Return made up to 26/10/04; full list of members (7 pages)
8 June 2004Full accounts made up to 31 December 2003 (22 pages)
8 June 2004Full accounts made up to 31 December 2003 (22 pages)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
20 March 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Full accounts made up to 31 December 2002 (22 pages)
9 January 2004Full accounts made up to 31 December 2002 (22 pages)
22 October 2003Return made up to 26/10/03; full list of members (7 pages)
22 October 2003Return made up to 26/10/03; full list of members (7 pages)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 January 2003Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
20 January 2003Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(7 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
2 June 2002Full accounts made up to 31 December 2001 (19 pages)
2 June 2002Full accounts made up to 31 December 2001 (19 pages)
15 March 2002Registered office changed on 15/03/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
15 March 2002Registered office changed on 15/03/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
20 February 2002Return made up to 26/10/01; full list of members (7 pages)
20 February 2002Return made up to 26/10/01; full list of members (7 pages)
16 June 2001Full accounts made up to 31 December 2000 (18 pages)
16 June 2001Full accounts made up to 31 December 2000 (18 pages)
10 April 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2001Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
15 September 2000Full accounts made up to 31 December 1999 (17 pages)
15 September 2000Full accounts made up to 31 December 1999 (17 pages)
21 February 2000Return made up to 26/10/99; full list of members (8 pages)
21 February 2000Return made up to 26/10/99; full list of members (8 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
29 October 1999Full accounts made up to 3 January 1999 (19 pages)
29 October 1999Full accounts made up to 3 January 1999 (19 pages)
29 October 1999Full accounts made up to 3 January 1999 (19 pages)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (3 pages)
9 November 1998Return made up to 26/10/98; full list of members (9 pages)
9 November 1998Return made up to 26/10/98; full list of members (9 pages)
28 October 1998Full accounts made up to 28 December 1997 (19 pages)
28 October 1998Full accounts made up to 28 December 1997 (19 pages)
27 May 1998New director appointed (3 pages)
27 May 1998New director appointed (3 pages)
9 January 1998Return made up to 26/10/97; no change of members (5 pages)
9 January 1998Return made up to 26/10/97; no change of members (5 pages)
24 October 1997Full accounts made up to 29 December 1996 (20 pages)
24 October 1997Full accounts made up to 29 December 1996 (20 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
11 November 1996Return made up to 26/10/96; no change of members (7 pages)
11 November 1996Return made up to 26/10/96; no change of members (7 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
28 July 1996Full accounts made up to 30 September 1995 (16 pages)
28 July 1996Full accounts made up to 30 September 1995 (16 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
30 May 1996Declaration of assistance for shares acquisition (6 pages)
30 May 1996Declaration of assistance for shares acquisition (8 pages)
30 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
30 May 1996Declaration of assistance for shares acquisition (6 pages)
30 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
30 May 1996Declaration of assistance for shares acquisition (8 pages)
24 May 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
24 May 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Return made up to 26/10/95; full list of members (7 pages)
7 November 1995Return made up to 26/10/95; full list of members (7 pages)
24 July 1995Full accounts made up to 30 September 1994 (15 pages)
24 July 1995Full accounts made up to 30 September 1994 (15 pages)
19 June 1995Registered office changed on 19/06/95 from: london & manchester house park green macclesfield cheshire,SK11 7NG (1 page)
19 June 1995Registered office changed on 19/06/95 from: london & manchester house park green macclesfield cheshire,SK11 7NG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
4 November 1994Return made up to 26/10/94; no change of members (4 pages)
4 November 1994Return made up to 26/10/94; no change of members (4 pages)
7 July 1994Full accounts made up to 30 September 1993 (16 pages)
7 July 1994Full accounts made up to 30 September 1993 (16 pages)
9 April 1994Declaration of satisfaction of mortgage/charge (1 page)
9 April 1994Declaration of satisfaction of mortgage/charge (1 page)
31 March 1994Declaration of satisfaction of mortgage/charge (1 page)
31 March 1994Declaration of satisfaction of mortgage/charge (1 page)
6 December 1993Return made up to 26/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1993Return made up to 26/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1993Accounts for a medium company made up to 30 September 1992 (11 pages)
4 August 1993Accounts for a medium company made up to 30 September 1992 (11 pages)
14 December 1992Return made up to 26/10/92; full list of members (5 pages)
14 December 1992Return made up to 26/10/92; full list of members (5 pages)
9 June 1992Particulars of mortgage/charge (3 pages)
9 June 1992Particulars of mortgage/charge (3 pages)
3 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 April 1992Declaration of assistance for shares acquisition (4 pages)
3 April 1992Memorandum and Articles of Association (4 pages)
3 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 April 1992Memorandum and Articles of Association (4 pages)
3 April 1992Declaration of assistance for shares acquisition (4 pages)
11 March 1992Particulars of mortgage/charge (6 pages)
11 March 1992Particulars of mortgage/charge (6 pages)
9 March 1992Return made up to 26/10/91; no change of members; amend (6 pages)
9 March 1992Return made up to 26/10/91; no change of members; amend (6 pages)
15 February 1992Director resigned (2 pages)
15 February 1992Director resigned (2 pages)
14 February 1992Ad 31/07/91-31/10/91 £ si 98@1 (2 pages)
14 February 1992Ad 31/07/91-31/10/91 £ si 98@1 (2 pages)
3 December 1991Particulars of mortgage/charge (3 pages)
3 December 1991Particulars of mortgage/charge (3 pages)
25 November 1991Particulars of mortgage/charge (3 pages)
25 November 1991Particulars of mortgage/charge (3 pages)
22 November 1991Return made up to 26/10/91; no change of members (6 pages)
22 November 1991Accounting reference date extended from 31/03 to 30/09 (1 page)
22 November 1991Return made up to 26/10/91; no change of members (6 pages)
22 November 1991Accounting reference date extended from 31/03 to 30/09 (1 page)
18 October 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 October 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1991Nc inc already adjusted 23/08/91 (1 page)
11 October 1991Nc inc already adjusted 23/08/91 (1 page)
11 October 1991New director appointed (2 pages)
11 October 1991New director appointed (2 pages)
11 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1991Return made up to 29/12/90; full list of members (8 pages)
20 August 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 August 1991Return made up to 29/12/90; full list of members (8 pages)
20 August 1991Full accounts made up to 31 March 1991 (1 page)
20 August 1991Full accounts made up to 31 March 1991 (1 page)
20 August 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 August 1991Particulars of mortgage/charge (3 pages)
9 August 1991Particulars of mortgage/charge (3 pages)
6 August 1991Particulars of mortgage/charge (3 pages)
6 August 1991Particulars of mortgage/charge (3 pages)
20 February 1990Company name changed roevin deutschland U.K. LIMITED\certificate issued on 21/02/90 (2 pages)
20 February 1990Company name changed roevin deutschland U.K. LIMITED\certificate issued on 21/02/90 (2 pages)
1 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 November 1989Registered office changed on 01/11/89 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
1 November 1989Registered office changed on 01/11/89 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
1 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 October 1989Incorporation (13 pages)
26 October 1989Incorporation (13 pages)