Company NameRohans Auditors Limited
DirectorsAlireza Jafari Rouhani and Shahrzad Rouhani
Company StatusActive
Company Number03091227
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alireza Jafari Rouhani
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRohans House 92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
Secretary NameMr Alireza Jafari Rouhani
NationalityBritish
StatusCurrent
Appointed15 August 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRohans House 92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
Director NameMrs Shahrzad Rouhani
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRohans House 92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
Director NameMr Michael Eric Moss
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHigh Halden Wilmslow Park
Wilmslow
Cheshire
SK9 2BD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Kenneth John Richards
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(7 years, 8 months after company formation)
Appointment Duration12 years (resigned 07 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Daisy Bank Avenue
Salford
Lancashire
M6 7NT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.rohans.eu
Telephone0161 4750830
Telephone regionManchester

Location

Registered AddressRohans House
92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£459,003
Cash£1,630
Current Liabilities£138,393

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

31 July 2015Delivered 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 2015Delivered on: 27 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 September 2009Delivered 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

Filing History

4 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
28 June 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 March 2020Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page)
3 December 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
23 June 2018Micro company accounts made up to 30 June 2017 (1 page)
25 April 2018Previous accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (1 page)
28 April 2017Micro company accounts made up to 31 July 2016 (1 page)
21 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
21 August 2015Registration of charge 030912270003, created on 31 July 2015 (6 pages)
21 August 2015Registration of charge 030912270003, created on 31 July 2015 (6 pages)
27 July 2015Registration of charge 030912270002, created on 14 July 2015 (5 pages)
27 July 2015Registration of charge 030912270002, created on 14 July 2015 (5 pages)
11 May 2015Termination of appointment of Kenneth John Richards as a director on 7 May 2015 (1 page)
11 May 2015Termination of appointment of Kenneth John Richards as a director on 7 May 2015 (1 page)
11 May 2015Termination of appointment of Kenneth John Richards as a director on 7 May 2015 (1 page)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1,000
(5 pages)
9 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1,000
(5 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 November 2013Annual return made up to 11 October 2013 with a full list of shareholders (5 pages)
22 November 2013Annual return made up to 11 October 2013 with a full list of shareholders (5 pages)
21 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
21 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
17 February 2012Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2010Termination of appointment of Michael Moss as a director (1 page)
31 October 2010Termination of appointment of Michael Moss as a director (1 page)
31 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
31 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
30 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
30 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 March 2010Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
4 December 2009Registered office address changed from Adamson House Towers Business Park Didsbury Manchester Greater Manchester M20 2YY on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Adamson House Towers Business Park Didsbury Manchester Greater Manchester M20 2YY on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Adamson House Towers Business Park Didsbury Manchester Greater Manchester M20 2YY on 4 December 2009 (1 page)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 March 2009Return made up to 15/08/08; full list of members (4 pages)
9 March 2009Return made up to 15/08/08; full list of members (4 pages)
29 December 2008Return made up to 15/08/07; full list of members (4 pages)
29 December 2008Return made up to 15/08/07; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 October 2006Return made up to 15/08/06; full list of members (3 pages)
27 October 2006Return made up to 15/08/06; full list of members (3 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
27 October 2005Return made up to 15/08/05; full list of members (3 pages)
27 October 2005Return made up to 15/08/05; full list of members (3 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
11 October 2004Return made up to 15/08/04; full list of members (7 pages)
11 October 2004Return made up to 15/08/04; full list of members (7 pages)
11 October 2004Return made up to 15/08/03; full list of members (7 pages)
11 October 2004Return made up to 15/08/03; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
31 October 2002Return made up to 15/08/02; full list of members (7 pages)
31 October 2002Return made up to 15/08/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
1 October 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
8 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
10 August 2000Return made up to 15/08/00; full list of members (6 pages)
10 August 2000Return made up to 15/08/00; full list of members (6 pages)
25 October 1999Return made up to 15/08/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
25 October 1999Return made up to 15/08/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
24 May 1999Registered office changed on 24/05/99 from: i-mex house 40 princess street manchester M1 6DE (1 page)
24 May 1999Registered office changed on 24/05/99 from: i-mex house 40 princess street manchester M1 6DE (1 page)
16 February 1999Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
16 February 1999Accounting reference date extended from 31/10/98 to 31/01/99 (1 page)
7 September 1998Return made up to 15/08/98; no change of members (4 pages)
7 September 1998Return made up to 15/08/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
26 August 1997Return made up to 15/08/97; no change of members (4 pages)
26 August 1997Return made up to 15/08/97; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
16 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
17 February 1997Ad 15/08/95--------- £ si 999@1 (2 pages)
17 February 1997Ad 15/08/95--------- £ si 999@1 (2 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1997Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1996Accounting reference date notified as 31/10 (1 page)
18 April 1996Accounting reference date notified as 31/10 (1 page)
16 August 1995New director appointed (2 pages)
16 August 1995Registered office changed on 16/08/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
16 August 1995Director resigned (2 pages)
16 August 1995New secretary appointed;new director appointed (2 pages)
16 August 1995Secretary resigned (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995New secretary appointed;new director appointed (2 pages)
16 August 1995Secretary resigned (2 pages)
16 August 1995Registered office changed on 16/08/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
15 August 1995Incorporation (28 pages)
15 August 1995Incorporation (28 pages)