Company NameRohan Developments (Yorkshire) Limited
Company StatusLiquidation
Company Number08653024
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Previous NameRohan Hotels Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neel Chawla
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMrs Tina Chawla
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMrs Saroj Rani Chawla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Tvte
Gateshead
NE11 0RU
Director NameMrs Rani Chawla
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMr Mukesh Raj Chawla
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Woolsington Park South
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ

Location

Registered AddressC12 Marquis Court Marquisway
Tvte
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 November 2021 (2 years, 5 months ago)
Next Return Due4 December 2022 (overdue)

Charges

31 August 2018Delivered on: 14 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold land adjacent to craiglands hotel, cow pasture road, ilkley, LS29 8RG being the land edged red on the plan annexed to the charge being part of the land registered at the date of the charge at land registry under title number WYK93189.
Outstanding
19 September 2017Delivered on: 4 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land adjacent to craiglands hotel, cow pasture road, ilkley, LS29 8RG being the land edged red on the plan annexed to the instrument and being part of land registered at land registry under title number WYK93189 as at the date of the instrument.
Outstanding
19 September 2017Delivered on: 4 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

8 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
25 November 2019Appointment of Mrs Saroj Rani Chawla as a director on 16 August 2013 (2 pages)
20 November 2019Cessation of Tina Chawla as a person with significant control on 1 April 2019 (1 page)
20 November 2019Cessation of Rani Chawla as a person with significant control on 1 April 2019 (1 page)
20 November 2019Termination of appointment of Rani Chawla as a director on 1 April 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
14 September 2018Registration of charge 086530240003, created on 31 August 2018 (18 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 October 2017Registration of charge 086530240002, created on 19 September 2017 (20 pages)
4 October 2017Registration of charge 086530240002, created on 19 September 2017 (20 pages)
4 October 2017Registration of charge 086530240001, created on 19 September 2017 (20 pages)
4 October 2017Registration of charge 086530240001, created on 19 September 2017 (20 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
25 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
20 January 2017Withdraw the company strike off application (1 page)
20 January 2017Withdraw the company strike off application (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
17 October 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(6 pages)
4 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(6 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(6 pages)
4 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(6 pages)
16 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
16 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 4
(18 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 4
(18 pages)