Stockport
Cheshire
SK1 3TJ
Secretary Name | Mr Alireza Jafari Rouhani |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
Director Name | Mrs Shahrzad Rouhani |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
Director Name | Mr Michael Eric Moss |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | High Halden Wilmslow Park Wilmslow Cheshire SK9 2BD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Kenneth John Richards |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(7 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 07 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Daisy Bank Avenue Salford Lancashire M6 7NT |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.rohans.eu |
---|---|
Telephone | 0161 4750830 |
Telephone region | Manchester |
Registered Address | Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £459,003 |
Cash | £1,630 |
Current Liabilities | £138,393 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
31 July 2015 | Delivered on: 21 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 19 plantation avenue. Trumpington. Cambridge. CB2 9DL. Outstanding |
---|---|
14 July 2015 | Delivered on: 27 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 September 2009 | Delivered on: 1 October 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold properties known as 92, 94 and 96 wellington road south stockport and 3 james leech street. Outstanding |
4 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
28 June 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 March 2020 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page) |
3 December 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
23 June 2018 | Micro company accounts made up to 30 June 2017 (1 page) |
25 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
21 August 2015 | Registration of charge 030912270003, created on 31 July 2015 (6 pages) |
21 August 2015 | Registration of charge 030912270003, created on 31 July 2015 (6 pages) |
27 July 2015 | Registration of charge 030912270002, created on 14 July 2015 (5 pages) |
27 July 2015 | Registration of charge 030912270002, created on 14 July 2015 (5 pages) |
11 May 2015 | Termination of appointment of Kenneth John Richards as a director on 7 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Kenneth John Richards as a director on 7 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Kenneth John Richards as a director on 7 May 2015 (1 page) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (5 pages) |
22 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (5 pages) |
21 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
21 October 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2010 | Termination of appointment of Michael Moss as a director (1 page) |
31 October 2010 | Termination of appointment of Michael Moss as a director (1 page) |
31 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
31 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
30 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
30 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 March 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Registered office address changed from Adamson House Towers Business Park Didsbury Manchester Greater Manchester M20 2YY on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Adamson House Towers Business Park Didsbury Manchester Greater Manchester M20 2YY on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Adamson House Towers Business Park Didsbury Manchester Greater Manchester M20 2YY on 4 December 2009 (1 page) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 March 2009 | Return made up to 15/08/08; full list of members (4 pages) |
9 March 2009 | Return made up to 15/08/08; full list of members (4 pages) |
29 December 2008 | Return made up to 15/08/07; full list of members (4 pages) |
29 December 2008 | Return made up to 15/08/07; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 October 2006 | Return made up to 15/08/06; full list of members (3 pages) |
27 October 2006 | Return made up to 15/08/06; full list of members (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
27 October 2005 | Return made up to 15/08/05; full list of members (3 pages) |
27 October 2005 | Return made up to 15/08/05; full list of members (3 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
11 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
11 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
11 October 2004 | Return made up to 15/08/03; full list of members (7 pages) |
11 October 2004 | Return made up to 15/08/03; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
31 October 2002 | Return made up to 15/08/02; full list of members (7 pages) |
31 October 2002 | Return made up to 15/08/02; full list of members (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
1 October 2001 | Return made up to 15/08/01; full list of members
|
1 October 2001 | Return made up to 15/08/01; full list of members
|
8 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
8 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
10 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
25 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
25 October 1999 | Return made up to 15/08/99; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: i-mex house 40 princess street manchester M1 6DE (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: i-mex house 40 princess street manchester M1 6DE (1 page) |
16 February 1999 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
16 February 1999 | Accounting reference date extended from 31/10/98 to 31/01/99 (1 page) |
7 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
26 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
16 June 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
16 June 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
17 February 1997 | Ad 15/08/95--------- £ si 999@1 (2 pages) |
17 February 1997 | Ad 15/08/95--------- £ si 999@1 (2 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
4 February 1997 | Return made up to 15/08/96; full list of members
|
4 February 1997 | Return made up to 15/08/96; full list of members
|
18 April 1996 | Accounting reference date notified as 31/10 (1 page) |
18 April 1996 | Accounting reference date notified as 31/10 (1 page) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | Secretary resigned (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | Secretary resigned (2 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
15 August 1995 | Incorporation (28 pages) |
15 August 1995 | Incorporation (28 pages) |