Chapel House Est
Newcastle Upon Tyne
Tyne And Wear
NE5 1BR
Secretary Name | Rita Rani Thamman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1996(same day as company formation) |
Role | Shop-Keeper |
Country of Residence | England |
Correspondence Address | 4 Bracknell Gardens Newcastle Upon Tyne Tyne & Wear NE5 1BR |
Director Name | Mr Rajesh Kumar Thamman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months (closed 28 September 2021) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 2 Bracknell Gardens Newcastle Upon Tyne Tyne & Wear NE5 1BR |
Director Name | Rita Rani Thamman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months (closed 28 September 2021) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 4 Bracknell Gardens Newcastle Upon Tyne Tyne & Wear NE5 1BR |
Director Name | Mr Rumni Thamman |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(11 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 September 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Bracknell Gardens Newcastle Upon Tyne Tyne & Wear NE5 1BR |
Director Name | Gian Chand Thamman |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 4 Bracknell Gardens Newcastle Upon Tyne Tyne & Wear NE5 1BR |
Director Name | Rakesh Kumar Thamman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 September 2006) |
Role | Wholesaler |
Correspondence Address | 4 Bracknell Gardens Newcastle Upon Tyne Tyne & Wear NE5 1BR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.rohnis.com |
---|---|
Email address | [email protected] |
Telephone | 01670 716695 |
Telephone region | Morpeth |
Registered Address | Kamla House 75-76 Off Baker Road Neslon Park West Industrial Estate Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2013 |
---|---|
Net Worth | £513,780 |
Cash | £6,176 |
Current Liabilities | £5,800 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 January 2019 | Delivered on: 4 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
15 June 2009 | Delivered on: 18 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 October 2003 | Delivered on: 9 October 2003 Persons entitled: Bourdon Ii (Gp) Limited and Precis (2281) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sums equal to 1/4 of the rent payable and vat all other sums paid under the terms of the deed and interest in the bank account in which the rent deposit monies are held. Outstanding |
30 November 1999 | Delivered on: 4 December 1999 Satisfied on: 1 August 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 |
22 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
20 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
13 May 2019 | Satisfaction of charge 3 in full (1 page) |
4 February 2019 | Registration of charge 031921460004, created on 29 January 2019 (61 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (8 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 May 2010 | Registered office address changed from 111 Adelaide Terrace Benwell Newcastle upon Tyne Tyne and Wear NE4 9JP on 14 May 2010 (2 pages) |
14 May 2010 | Registered office address changed from 111 Adelaide Terrace Benwell Newcastle upon Tyne Tyne and Wear NE4 9JP on 14 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Rita Rani Thamman on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Prem Lata Thamman on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Rumni Thamman on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Rajesh Kumar Thamman on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Rajesh Kumar Thamman on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Prem Lata Thamman on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Rumni Thamman on 29 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Rita Rani Thamman on 29 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 July 2009 | Return made up to 29/04/09; full list of members (5 pages) |
21 July 2009 | Return made up to 29/04/09; full list of members (5 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 December 2008 | Partial exemption accounts made up to 30 April 2008 (3 pages) |
23 December 2008 | Partial exemption accounts made up to 30 April 2008 (3 pages) |
10 June 2008 | Return made up to 29/04/08; full list of members (5 pages) |
10 June 2008 | Return made up to 29/04/08; full list of members (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (1 page) |
23 July 2007 | Return made up to 29/04/07; no change of members (8 pages) |
23 July 2007 | Return made up to 29/04/07; no change of members (8 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
5 February 2007 | Return made up to 29/04/06; full list of members
|
5 February 2007 | Return made up to 29/04/06; full list of members
|
27 July 2006 | Partial exemption accounts made up to 30 April 2005 (8 pages) |
27 July 2006 | Partial exemption accounts made up to 30 April 2005 (8 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (9 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (9 pages) |
24 January 2005 | Partial exemption accounts made up to 30 April 2004 (8 pages) |
24 January 2005 | Partial exemption accounts made up to 30 April 2004 (8 pages) |
28 July 2004 | Return made up to 29/04/04; full list of members (9 pages) |
28 July 2004 | Return made up to 29/04/04; full list of members (9 pages) |
28 May 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
28 May 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
3 June 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
10 May 2003 | Return made up to 29/04/03; full list of members (9 pages) |
10 May 2003 | Return made up to 29/04/03; full list of members (9 pages) |
30 April 2002 | Return made up to 29/04/02; full list of members (9 pages) |
30 April 2002 | Return made up to 29/04/02; full list of members (9 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 September 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 September 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
3 May 2001 | Ad 30/04/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 May 2001 | Ad 30/04/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
12 May 2000 | Return made up to 29/04/00; full list of members (8 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Accounts for a dormant company made up to 28 April 1999 (4 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Accounts for a dormant company made up to 28 April 1999 (4 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
4 June 1999 | Return made up to 29/04/99; no change of members (4 pages) |
17 July 1998 | Return made up to 29/04/98; no change of members (4 pages) |
17 July 1998 | Accounts for a dormant company made up to 28 April 1998 (3 pages) |
17 July 1998 | Accounts for a dormant company made up to 28 April 1998 (3 pages) |
17 July 1998 | Return made up to 29/04/98; no change of members (4 pages) |
28 July 1997 | Return made up to 29/04/97; full list of members (6 pages) |
28 July 1997 | Accounts for a dormant company made up to 28 April 1997 (4 pages) |
28 July 1997 | Accounts for a dormant company made up to 28 April 1997 (4 pages) |
28 July 1997 | Return made up to 29/04/97; full list of members (6 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
29 April 1996 | Incorporation (12 pages) |
29 April 1996 | Incorporation (12 pages) |