Company NameRare Recruitment Limited
Company StatusActive
Company Number05549110
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Raphael Alexander Stern Mokades
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Whitmore Gardens
London
NW10 5HH
Director NameMr Andrew Cecil Franklin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(4 years after company formation)
Appointment Duration14 years, 7 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address22 Parliament Hill
London
NW3 2TU
Director NameSandra Anita Teichman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(4 years after company formation)
Appointment Duration14 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address120 Pavilion Road
London
SW1X 0AX
Director NameSir David Charles Maurice Bell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(4 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Belitha Villas
London
N1 1PE
Director NameMrs Anna Louise Burgess
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(8 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMr Daniel Tito Stern Mokades
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(8 years after company formation)
Appointment Duration10 years, 7 months
RoleTrainer
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMiss Kura Dione-Warren
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(8 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMr Donovan Frew
Date of BirthMay 1977 (Born 47 years ago)
NationalityJamaican
StatusCurrent
Appointed27 November 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMr Chetan Halai
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews 8 Blackstock Mews
London
N4 2BT
Director NameMr Rasvi Ahmed
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMr Oluwafemi Bayo Fadugba
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMs Sarah Tien Mee Lee
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(16 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMrs Anna Kathryn Mary Barwick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceFrance
Correspondence AddressChateau Riguad
14 Ave De Chateau
Mouliets Et Villemartin
33350
France
Secretary NameYehuda Mokades
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address27, Mount Pleasant Road
London
NW10 3EG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMartin Peter Greaves
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(4 years after company formation)
Appointment Duration12 years (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Addington Square
London
SE5 7JZ
Director NameMr Graham Peter White
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(8 years after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMrs Lianne Donnette Moseley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMiss Melissa Katherine Andrewes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Raphael Mokades
70.00%
Ordinary
5 at £1Andrew Franklin
5.00%
Ordinary
5 at £1Anna Kathryn Mary Barwick
5.00%
Ordinary
2 at £1Janet Mokades
2.00%
Ordinary
2 at £1Martin Greaves
2.00%
Ordinary
11 at £1Surrey Square Charitable Trust
11.00%
Ordinary
1 at £1Anne Watts
1.00%
Ordinary
1 at £1Daniel Mokades
1.00%
Ordinary
1 at £1Joan Ashworth
1.00%
Ordinary
1 at £1Sandra Teichman
1.00%
Ordinary
1 at £1Sir David Bell
1.00%
Ordinary

Financials

Year2014
Net Worth£200,378
Cash£284,199
Current Liabilities£340,311

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

10 March 2017Delivered on: 22 March 2017
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: By way of debenture, all the freehold and/or leasehold property now or at any time vested in or held by or on behalf of the company. Refer to instrument for more details.
Outstanding
18 July 2011Delivered on: 21 July 2011
Persons entitled: Archfinall 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: All moneys from time to time standing to the credit of the deposit account see image for full details.
Outstanding

Filing History

16 November 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
10 November 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 100.95
(3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
26 February 2020Satisfaction of charge 055491100002 in full (1 page)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 March 2019Director's details changed for Miss Kura Dione-Warren on 28 August 2017 (2 pages)
12 March 2019Director's details changed for Miss Kura Dione on 28 August 2017 (2 pages)
18 December 2018Appointment of Mr Donovan Frew as a director on 27 November 2018 (2 pages)
19 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 October 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
28 April 2017Termination of appointment of a director (2 pages)
28 April 2017Termination of appointment of a director (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Registration of charge 055491100002, created on 10 March 2017 (30 pages)
22 March 2017Registration of charge 055491100002, created on 10 March 2017 (30 pages)
12 January 2017Sub-division of shares on 1 December 2016 (6 pages)
12 January 2017Sub-division of shares on 1 December 2016 (6 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 November 2015Termination of appointment of Melissa Katherine Andrewes as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Melissa Katherine Andrewes as a director on 11 November 2015 (1 page)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(12 pages)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(12 pages)
22 July 2015Termination of appointment of Lianne Donnette Moseley as a director on 14 July 2015 (1 page)
22 July 2015Termination of appointment of Lianne Donnette Moseley as a director on 14 July 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(13 pages)
3 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(13 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 September 2013Appointment of Mr Graham Peter White as a director (2 pages)
17 September 2013Appointment of Mr Graham Peter White as a director (2 pages)
16 September 2013Appointment of Miss Kura Dione as a director (2 pages)
16 September 2013Appointment of Mr Daniel Tito Stern Mokades as a director (2 pages)
16 September 2013Appointment of Mr Daniel Tito Stern Mokades as a director (2 pages)
16 September 2013Appointment of Miss Lianne Donnette Moseley as a director (2 pages)
16 September 2013Appointment of Mrs Anna Louise Burgess as a director (2 pages)
16 September 2013Appointment of Miss Kura Dione as a director (2 pages)
16 September 2013Appointment of Miss Melissa Katherine Andrewes as a director (2 pages)
16 September 2013Appointment of Miss Lianne Donnette Moseley as a director (2 pages)
16 September 2013Appointment of Mrs Anna Louise Burgess as a director (2 pages)
16 September 2013Appointment of Miss Melissa Katherine Andrewes as a director (2 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(8 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(8 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (8 pages)
4 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
13 March 2012Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
28 September 2011Director's details changed for Mr Raphael Mokades on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Raphael Mokades on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Andrew Cecil Franklin on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr Andrew Cecil Franklin on 28 September 2011 (2 pages)
19 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 March 2011Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
22 March 2011Director's details changed for Mr Raphael Mokades on 3 August 2010 (2 pages)
22 March 2011Director's details changed for Mr Raphael Mokades on 3 August 2010 (2 pages)
22 March 2011Director's details changed for Mr Raphael Mokades on 3 August 2010 (2 pages)
22 March 2011Director's details changed for Sandra Anita Teichman on 30 August 2010 (2 pages)
22 March 2011Director's details changed for Sandra Anita Teichman on 30 August 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 March 2010Termination of appointment of Yehuda Mokades as a secretary (2 pages)
18 March 2010Termination of appointment of Yehuda Mokades as a secretary (2 pages)
24 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
26 October 2009Appointment of Sir David Charles Maurice Bell as a director (4 pages)
26 October 2009Appointment of Sir David Charles Maurice Bell as a director (4 pages)
26 October 2009Appointment of Martin Peter Greaves as a director (3 pages)
26 October 2009Appointment of Martin Peter Greaves as a director (3 pages)
8 October 2009Appointment of Mr Andrew Cecil Franklin as a director (2 pages)
8 October 2009Appointment of Sandra Anita Teichman as a director (2 pages)
8 October 2009Appointment of Mr Andrew Cecil Franklin as a director (2 pages)
8 October 2009Appointment of Sandra Anita Teichman as a director (2 pages)
21 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 October 2008Return made up to 30/08/08; no change of members (6 pages)
3 October 2008Return made up to 30/08/08; no change of members (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 November 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 November 2007Return made up to 30/08/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 August 2007Registered office changed on 10/08/07 from: the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT (1 page)
10 August 2007Registered office changed on 10/08/07 from: the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT (1 page)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 September 2006Return made up to 30/08/06; full list of members (7 pages)
19 September 2006Return made up to 30/08/06; full list of members (7 pages)
30 August 2006Registered office changed on 30/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
30 August 2006Registered office changed on 30/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
4 November 2005Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2005Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
30 August 2005Incorporation (17 pages)
30 August 2005Incorporation (17 pages)