Company NameRAR Investments Limited
DirectorsMohammad Akikur Rahman and Rowshanara Rahman
Company StatusActive
Company Number04337425
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMohammad Akikur Rahman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address95 Nower Road
Dorking
Surrey
RH4 3BY
Director NameRowshanara Rahman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address95 Nower Road
Dorking
Surrey
RH4 3BQ
Secretary NameMohammad Akikur Rahman
NationalityBritish
StatusCurrent
Appointed10 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address95 Nower Road
Dorking
Surrey
RH4 3BY

Location

Registered Address17 Plumbers Row
Unit D, Upper Ground Floor
London
E1 1EQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mohammed Akikur Rahman
50.00%
Ordinary
50 at £1Rowshanara Rahman
50.00%
Ordinary

Financials

Year2014
Net Worth£187,209
Current Liabilities£21,461

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

15 March 2002Delivered on: 21 March 2002
Persons entitled: National Westminster 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: The property k/a unit 1, ground floor, brookwood court, lee street, horley. RH6 8EH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 March 2002Delivered on: 21 March 2002
Persons entitled: National Westminster 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: The property k/a unit 2, ground floor, brookwood court, lee street, horley. RH6 8EH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 March 2002Delivered on: 21 March 2002
Satisfied on: 4 September 2013
Persons entitled: National Westminster 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: Unit 3 ground floor brookwood court lee street horley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

1 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
10 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
10 January 2019Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA to 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ on 10 January 2019 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
14 December 2017Notification of Mohammed Akikur Rahman as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Notification of Rawshanara Rahman as a person with significant control on 6 April 2016 (2 pages)
14 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
13 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
27 March 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
27 March 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
5 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
24 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
4 September 2013Satisfaction of charge 1 in full (4 pages)
4 September 2013Satisfaction of charge 1 in full (4 pages)
25 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
25 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Return made up to 10/12/08; full list of members (4 pages)
6 May 2009Return made up to 10/12/08; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
12 May 2008Return made up to 10/12/07; full list of members (4 pages)
12 May 2008Return made up to 10/12/07; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 May 2007Return made up to 10/12/06; full list of members (7 pages)
16 May 2007Return made up to 10/12/06; full list of members (7 pages)
24 April 2007Registered office changed on 24/04/07 from: 95 nower road dorking surrey RH4 3BQ (1 page)
24 April 2007Registered office changed on 24/04/07 from: 95 nower road dorking surrey RH4 3BQ (1 page)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
20 December 2005Return made up to 10/12/05; full list of members (7 pages)
20 December 2005Return made up to 10/12/05; full list of members (7 pages)
10 February 2005Return made up to 10/12/04; full list of members (7 pages)
10 February 2005Return made up to 10/12/04; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
30 March 2004Registered office changed on 30/03/04 from: 22 abbey parade merton high street london SW19 1DG (1 page)
30 March 2004Registered office changed on 30/03/04 from: 22 abbey parade merton high street london SW19 1DG (1 page)
8 January 2004Return made up to 10/12/03; full list of members (7 pages)
8 January 2004Return made up to 10/12/03; full list of members (7 pages)
30 August 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
30 August 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
6 March 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
25 September 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
10 December 2001Incorporation (16 pages)
10 December 2001Incorporation (16 pages)