Company NameRarerole Limited
DirectorsChandravan Gordhanbhai Patel and Darman Patel
Company StatusActive
Company Number02365109
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameChandravan Gordhanbhai Patel
Date of BirthApril 1954 (Born 70 years ago)
NationalityIndian
StatusCurrent
Appointed23 March 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleTailor
Country of ResidenceEngland
Correspondence Address94 High Street
Wealdstone
Harrow
Middlesex
HA3 7AH
Director NameDarman Patel
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(11 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleStudent
Country of ResidenceEngland
Correspondence Address94 High Street
Wealdstone
Harrow
Middlesex
HA3 7AH
Secretary NameChandravan Gordhanbhai Patel
NationalityIndian
StatusCurrent
Appointed16 January 2001(11 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleTailor Director
Country of ResidenceEngland
Correspondence Address94 High Street
Wealdstone
Harrow
Middlesex
HA3 7AH
Director NameTerence William Lynch
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 16 January 2001)
RoleSolicitor
Correspondence Address50 Station Road
London
NW10 4UA
Secretary NameTerence William Lynch
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 16 January 2001)
RoleCompany Director
Correspondence Address50 Station Road
London
NW10 4UA

Location

Registered Address94 High Street
Wealdstone
Harrow
Middlesex
HA3 7AH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Financials

Year2013
Net Worth£91,939
Cash£60,159
Current Liabilities£8,203

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 March 2024 (1 month, 4 weeks ago)
Next Return Due6 April 2025 (10 months, 2 weeks from now)

Charges

10 September 2012Delivered on: 18 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 June 2010Delivered on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 81 high street wealdstone harrow.
Outstanding
15 January 2001Delivered on: 25 January 2001
Persons entitled: Haywood Estates Limited

Classification: Rent deposit deed
Secured details: £6,250 due or to become due from the company to the chargee under a lease dated 7TH august 1985.
Particulars: Rent deposit account opened by the landlord's solicitors at barclays bank acorn house 36-38 park royal road london nwd 7JA into which the rent deposit has been/will be paid.
Outstanding
29 October 1992Delivered on: 13 November 1992
Persons entitled: Barclays 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.
Outstanding
8 November 1990Delivered on: 27 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 high street, wealdstone london borough of harrow. T/no. Ngl 642368.
Outstanding

Filing History

10 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
22 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
14 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
15 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
30 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
30 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
23 November 2015Registered office address changed from C/O Munna Manji Accountants 111a High Street Wealdstone Harrow Middlesex HA3 5DL to 94 High Street Wealdstone Harrow Middlesex HA3 7AH on 23 November 2015 (1 page)
23 November 2015Registered office address changed from C/O Munna Manji Accountants 111a High Street Wealdstone Harrow Middlesex HA3 5DL to 94 High Street Wealdstone Harrow Middlesex HA3 7AH on 23 November 2015 (1 page)
23 March 2015Director's details changed for Chandravan Gordhanbhai Patel on 24 April 2014 (2 pages)
23 March 2015Director's details changed for Chandravan Gordhanbhai Patel on 24 April 2014 (2 pages)
23 March 2015Secretary's details changed for Chandravan Gordhanbhai Patel on 24 April 2014 (1 page)
23 March 2015Director's details changed for Darman Patel on 24 April 2014 (2 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Secretary's details changed for Chandravan Gordhanbhai Patel on 24 April 2014 (1 page)
23 March 2015Director's details changed for Darman Patel on 24 April 2014 (2 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
24 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
24 December 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2014Registered office address changed from C/O Lewis Allen & Co Kebbell House Delta Gain Carpenters Park Watford Hertfordshire WD19 5EF on 31 January 2014 (1 page)
31 January 2014Registered office address changed from C/O Lewis Allen & Co Kebbell House Delta Gain Carpenters Park Watford Hertfordshire WD19 5EF on 31 January 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 May 2010Director's details changed for Chandravan Gordhanbhai Patel on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Darman Patel on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Chandravan Gordhanbhai Patel on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Darman Patel on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Darman Patel on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Chandravan Gordhanbhai Patel on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Return made up to 23/03/09; full list of members (4 pages)
23 June 2009Return made up to 23/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Return made up to 23/03/08; no change of members (7 pages)
9 June 2008Return made up to 23/03/08; no change of members (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 April 2007Return made up to 23/03/07; full list of members (7 pages)
26 April 2007Return made up to 23/03/07; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 April 2005Return made up to 23/03/05; full list of members (7 pages)
7 April 2005Return made up to 23/03/05; full list of members (7 pages)
29 March 2004Return made up to 23/03/04; full list of members (7 pages)
29 March 2004Return made up to 23/03/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 May 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001New director appointed (2 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
1 June 2000Return made up to 23/03/00; full list of members (6 pages)
1 June 2000Return made up to 23/03/00; full list of members (6 pages)
31 March 2000Registered office changed on 31/03/00 from: kebbell house carpenders park watford hertfordshire WD1 5BE (1 page)
31 March 2000Registered office changed on 31/03/00 from: kebbell house carpenders park watford hertfordshire WD1 5BE (1 page)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
27 October 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1999Return made up to 23/03/98; no change of members (4 pages)
13 October 1999Return made up to 23/03/98; no change of members (4 pages)
14 June 1999Registered office changed on 14/06/99 from: 50 station road harlesden london NW10 4UA (1 page)
14 June 1999Registered office changed on 14/06/99 from: 50 station road harlesden london NW10 4UA (1 page)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
6 May 1998Full accounts made up to 31 March 1997 (7 pages)
6 May 1998Full accounts made up to 31 March 1997 (7 pages)
3 May 1997Return made up to 23/03/97; full list of members (6 pages)
3 May 1997Return made up to 23/03/97; full list of members (6 pages)
16 May 1996Return made up to 23/03/96; full list of members (6 pages)
16 May 1996Return made up to 23/03/96; full list of members (6 pages)
2 May 1996Full accounts made up to 31 March 1995 (9 pages)
2 May 1996Full accounts made up to 31 March 1995 (9 pages)
30 May 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/95
(4 pages)
30 May 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)