Company NameRohni's Limited
Company StatusDissolved
Company Number03192146
CategoryPrivate Limited Company
Incorporation Date29 April 1996(27 years, 12 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePrem Lata Thamman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed29 April 1996(same day as company formation)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address2 Bracknell Gardens
Chapel House Est
Newcastle Upon Tyne
Tyne And Wear
NE5 1BR
Secretary NameRita Rani Thamman
NationalityBritish
StatusClosed
Appointed29 April 1996(same day as company formation)
RoleShop-Keeper
Country of ResidenceEngland
Correspondence Address4 Bracknell Gardens
Newcastle Upon Tyne
Tyne & Wear
NE5 1BR
Director NameMr Rajesh Kumar Thamman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(3 years, 1 month after company formation)
Appointment Duration22 years, 3 months (closed 28 September 2021)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address2 Bracknell Gardens
Newcastle Upon Tyne
Tyne & Wear
NE5 1BR
Director NameRita Rani Thamman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(3 years, 1 month after company formation)
Appointment Duration22 years, 3 months (closed 28 September 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence Address4 Bracknell Gardens
Newcastle Upon Tyne
Tyne & Wear
NE5 1BR
Director NameMr Rumni Thamman
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(11 years after company formation)
Appointment Duration14 years, 5 months (closed 28 September 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Bracknell Gardens
Newcastle Upon Tyne
Tyne & Wear
NE5 1BR
Director NameGian Chand Thamman
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address4 Bracknell Gardens
Newcastle Upon Tyne
Tyne & Wear
NE5 1BR
Director NameRakesh Kumar Thamman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 19 September 2006)
RoleWholesaler
Correspondence Address4 Bracknell Gardens
Newcastle Upon Tyne
Tyne & Wear
NE5 1BR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.rohnis.com
Email address[email protected]
Telephone01670 716695
Telephone regionMorpeth

Location

Registered AddressKamla House 75-76 Off Baker Road
Neslon Park West Industrial Estate
Cramlington
Northumberland
NE23 1WD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2013
Net Worth£513,780
Cash£6,176
Current Liabilities£5,800

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

29 January 2019Delivered on: 4 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 June 2009Delivered 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 2003Delivered 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 1999Delivered 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

Filing History

22 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
20 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
13 May 2019Satisfaction of charge 3 in full (1 page)
4 February 2019Registration of charge 031921460004, created on 29 January 2019 (61 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5
(8 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5
(8 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5
(8 pages)
3 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5
(8 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5
(8 pages)
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5
(8 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (8 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
31 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (8 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 May 2010Registered office address changed from 111 Adelaide Terrace Benwell Newcastle upon Tyne Tyne and Wear NE4 9JP on 14 May 2010 (2 pages)
14 May 2010Registered office address changed from 111 Adelaide Terrace Benwell Newcastle upon Tyne Tyne and Wear NE4 9JP on 14 May 2010 (2 pages)
7 May 2010Director's details changed for Rita Rani Thamman on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Prem Lata Thamman on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Rumni Thamman on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Rajesh Kumar Thamman on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Rajesh Kumar Thamman on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Prem Lata Thamman on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Rumni Thamman on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Rita Rani Thamman on 29 April 2010 (2 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 July 2009Return made up to 29/04/09; full list of members (5 pages)
21 July 2009Return made up to 29/04/09; full list of members (5 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 December 2008Partial exemption accounts made up to 30 April 2008 (3 pages)
23 December 2008Partial exemption accounts made up to 30 April 2008 (3 pages)
10 June 2008Return made up to 29/04/08; full list of members (5 pages)
10 June 2008Return made up to 29/04/08; full list of members (5 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (1 page)
23 July 2007Return made up to 29/04/07; no change of members (8 pages)
23 July 2007Return made up to 29/04/07; no change of members (8 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
5 February 2007Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 February 2007Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 July 2006Partial exemption accounts made up to 30 April 2005 (8 pages)
27 July 2006Partial exemption accounts made up to 30 April 2005 (8 pages)
12 May 2005Return made up to 29/04/05; full list of members (9 pages)
12 May 2005Return made up to 29/04/05; full list of members (9 pages)
24 January 2005Partial exemption accounts made up to 30 April 2004 (8 pages)
24 January 2005Partial exemption accounts made up to 30 April 2004 (8 pages)
28 July 2004Return made up to 29/04/04; full list of members (9 pages)
28 July 2004Return made up to 29/04/04; full list of members (9 pages)
28 May 2004Accounts for a small company made up to 30 April 2003 (5 pages)
28 May 2004Accounts for a small company made up to 30 April 2003 (5 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
3 June 2003Accounts for a small company made up to 30 April 2002 (5 pages)
3 June 2003Accounts for a small company made up to 30 April 2002 (5 pages)
10 May 2003Return made up to 29/04/03; full list of members (9 pages)
10 May 2003Return made up to 29/04/03; full list of members (9 pages)
30 April 2002Return made up to 29/04/02; full list of members (9 pages)
30 April 2002Return made up to 29/04/02; full list of members (9 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
27 September 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 September 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 May 2001Return made up to 29/04/01; full list of members (7 pages)
17 May 2001Return made up to 29/04/01; full list of members (7 pages)
3 May 2001Ad 30/04/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 May 2001Ad 30/04/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 May 2000Return made up to 29/04/00; full list of members (8 pages)
12 May 2000Return made up to 29/04/00; full list of members (8 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
24 June 1999Accounts for a dormant company made up to 28 April 1999 (4 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Accounts for a dormant company made up to 28 April 1999 (4 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
4 June 1999Return made up to 29/04/99; no change of members (4 pages)
4 June 1999Return made up to 29/04/99; no change of members (4 pages)
17 July 1998Return made up to 29/04/98; no change of members (4 pages)
17 July 1998Accounts for a dormant company made up to 28 April 1998 (3 pages)
17 July 1998Accounts for a dormant company made up to 28 April 1998 (3 pages)
17 July 1998Return made up to 29/04/98; no change of members (4 pages)
28 July 1997Return made up to 29/04/97; full list of members (6 pages)
28 July 1997Accounts for a dormant company made up to 28 April 1997 (4 pages)
28 July 1997Accounts for a dormant company made up to 28 April 1997 (4 pages)
28 July 1997Return made up to 29/04/97; full list of members (6 pages)
3 May 1996Registered office changed on 03/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Registered office changed on 03/05/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 May 1996New secretary appointed (2 pages)
3 May 1996Director resigned (1 page)
29 April 1996Incorporation (12 pages)
29 April 1996Incorporation (12 pages)