Company NameRautogrove Limited
Company StatusActive
Company Number01199991
CategoryPrivate Limited Company
Incorporation Date12 February 1975(49 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mahesh Kanubhai Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1975(4 months, 4 weeks after company formation)
Appointment Duration48 years, 10 months
RoleFinancier & Property Owner
Country of ResidenceUnited Kingdom
Correspondence Address3 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMr Mukesh Kanubhai Patel
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1975(4 months, 4 weeks after company formation)
Appointment Duration48 years, 10 months
RoleFinancier & Property Owner
Country of ResidenceUnited Kingdom
Correspondence Address7 Glenhurst Rise
Upper Norwood
London
SE19 3XN
Director NameParul Narendra Patel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(16 years, 2 months after company formation)
Appointment Duration33 years
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address23 Hoadly Road
Streatham
London
SW16 1AE
Secretary NameParul Narendra Patel
NationalityBritish
StatusCurrent
Appointed30 April 1991(16 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hoadly Road
Streatham
London
SW16 1AE
Director NameMr Niral Narendra Patel
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(44 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 29-33 Church Road
Stanmore
HA7 4AR
Director NameMr Viresh Mukesh Patel
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(44 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 29-33 Church Road
Stanmore
HA7 4AR
Director NameChairman Kanubhai Maganbhai Patel
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 1993)
RoleProperty Investor
Correspondence Address23 Hoadly Road
Streatham
London
SW16 1AE

Location

Registered Address2nd Floor, 29-33 Church Road
Stanmore
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

600 at £1Princetown Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,809,035
Cash£595,030
Current Liabilities£235,254

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

29 October 1991Delivered on: 19 November 1991
Satisfied on: 13 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7,St andrews road oxley hertfordshire title no hd 224296 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 February 1977Delivered on: 23 February 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold propety:- 50 east, london SE17. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 July 2019Appointment of Mr Niral Narendra Patel as a director on 1 July 2019 (2 pages)
12 July 2019Appointment of Mr Viresh Patel as a director on 1 July 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
25 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 September 2016Registered office address changed from 23 Hoadly Road London SW16 1AE to C/O C/O Kmp Group 2nd Floor, 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 23 Hoadly Road London SW16 1AE to C/O C/O Kmp Group 2nd Floor, 29-33 Church Road Stanmore HA7 4AR on 23 September 2016 (1 page)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 600
(6 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 600
(6 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 600
(6 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 600
(6 pages)
18 May 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
18 May 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 600
(6 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 600
(6 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
8 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
8 March 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
6 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
6 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
10 June 2009Return made up to 30/04/09; full list of members (4 pages)
10 June 2009Return made up to 30/04/09; full list of members (4 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
30 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
27 May 2008Director's change of particulars / mukesh patel / 01/01/2008 (1 page)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 May 2008Director's change of particulars / mahesh patel / 01/01/2008 (1 page)
27 May 2008Director's change of particulars / mahesh patel / 01/01/2008 (1 page)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 May 2008Director's change of particulars / mukesh patel / 01/01/2008 (1 page)
26 June 2007Return made up to 30/04/07; full list of members (2 pages)
26 June 2007Return made up to 30/04/07; full list of members (2 pages)
22 May 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
22 May 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
3 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
3 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
15 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
15 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
9 May 2005Return made up to 30/04/05; full list of members (7 pages)
9 May 2005Return made up to 30/04/05; full list of members (7 pages)
27 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 May 2004Full accounts made up to 30 September 2003 (13 pages)
8 May 2004Full accounts made up to 30 September 2003 (13 pages)
27 July 2003Full accounts made up to 30 September 2002 (24 pages)
27 July 2003Full accounts made up to 30 September 2002 (24 pages)
17 July 2003New director appointed (1 page)
17 July 2003Return made up to 30/04/03; full list of members (8 pages)
17 July 2003New director appointed (1 page)
17 July 2003Return made up to 30/04/03; full list of members (8 pages)
8 July 2002Full accounts made up to 30 September 2001 (15 pages)
8 July 2002Full accounts made up to 30 September 2001 (15 pages)
5 May 2002Return made up to 30/04/02; full list of members (7 pages)
5 May 2002Return made up to 30/04/02; full list of members (7 pages)
30 July 2001Full accounts made up to 30 September 2000 (15 pages)
30 July 2001Full accounts made up to 30 September 2000 (15 pages)
23 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 May 2001Return made up to 30/04/01; full list of members (6 pages)
31 August 2000Full accounts made up to 30 September 1999 (15 pages)
31 August 2000Full accounts made up to 30 September 1999 (15 pages)
2 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
2 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
26 July 1999Full accounts made up to 30 September 1998 (15 pages)
26 July 1999Full accounts made up to 30 September 1998 (15 pages)
1 July 1999Return made up to 30/04/99; no change of members (6 pages)
1 July 1999Return made up to 30/04/99; no change of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
31 July 1998Full accounts made up to 30 September 1997 (15 pages)
12 June 1998Return made up to 30/04/98; no change of members (4 pages)
12 June 1998Return made up to 30/04/98; no change of members (4 pages)
31 July 1997Full accounts made up to 30 September 1996 (15 pages)
31 July 1997Full accounts made up to 30 September 1996 (15 pages)
22 May 1997Return made up to 30/04/97; full list of members (6 pages)
22 May 1997Return made up to 30/04/97; full list of members (6 pages)
28 July 1996Full accounts made up to 30 September 1995 (15 pages)
28 July 1996Full accounts made up to 30 September 1995 (15 pages)
14 May 1996Return made up to 30/04/96; no change of members (4 pages)
14 May 1996Return made up to 30/04/96; no change of members (4 pages)
1 August 1995Full accounts made up to 30 September 1994 (15 pages)
1 August 1995Full accounts made up to 30 September 1994 (15 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)