London
N16 0HX
Director Name | Mr David Philip Rabson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 16 Broadfields Avenue Edgware Middlesex HA8 8PG |
Secretary Name | Evelyn Rachel Hazel Israel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tenterden Drive London NW4 1ED |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Rohan LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £624,964 |
Cash | £37,246 |
Current Liabilities | £359,842 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
30 September 2002 | Delivered on: 2 October 2002 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets. Outstanding |
---|---|
30 September 2002 | Delivered on: 2 October 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as ground and basement citybridge house 235-245 goswell road london EC1 t/n NGL789190. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
5 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
30 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
3 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 January 2018 | Notification of a person with significant control statement (2 pages) |
18 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
18 October 2017 | Cessation of Rohan Limited as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
18 October 2017 | Cessation of Rohan Limited as a person with significant control on 6 April 2016 (1 page) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
15 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 27/06/08; full list of members (4 pages) |
22 September 2008 | Return made up to 27/06/08; full list of members (4 pages) |
25 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
25 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Location of debenture register (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
19 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 August 2005 | Return made up to 27/06/05; full list of members (5 pages) |
18 August 2005 | Return made up to 27/06/05; full list of members (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 September 2004 | Return made up to 27/06/04; full list of members (5 pages) |
13 September 2004 | Return made up to 27/06/04; full list of members (5 pages) |
26 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
26 March 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Director's particulars changed (1 page) |
23 February 2004 | Return made up to 27/06/03; full list of members (5 pages) |
23 February 2004 | Return made up to 27/06/03; full list of members (5 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
13 June 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
13 June 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
2 October 2002 | Particulars of mortgage/charge (4 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (4 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
27 June 2002 | Incorporation (12 pages) |
27 June 2002 | Incorporation (12 pages) |