Background WavePink WaveYellow Wave

RAUTOGROVE LIMITED (01199991)

RAUTOGROVE LIMITED (01199991) is an active UK company. incorporated on 12 February 1975. with registered office in Stanmore. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. RAUTOGROVE LIMITED has been registered for 51 years. Current directors include PATEL, Mahesh Kanubhai, PATEL, Mukesh Kanubhai, PATEL, Niral Narendra and 2 others.

Company Number
01199991
Status
active
Type
ltd
Incorporated
12 February 1975
Age
51 years
Address
2nd Floor, 29-33 Church Road, Stanmore, HA7 4AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
PATEL, Mahesh Kanubhai, PATEL, Mukesh Kanubhai, PATEL, Niral Narendra, PATEL, Parul Narendra, PATEL, Viresh Mukesh
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAUTOGROVE LIMITED

RAUTOGROVE LIMITED is an active company incorporated on 12 February 1975 with the registered office located in Stanmore. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. RAUTOGROVE LIMITED was registered 51 years ago.(SIC: 47110)

Status

active

Active since 51 years ago

Company No

01199991

LTD Company

Age

51 Years

Incorporated 12 February 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

2nd Floor, 29-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

23 Hoadly Road London SW16 1AE
From: 12 February 1975To: 23 September 2016
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Director Joined
Jul 19
Director Joined
Jul 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

PATEL, Parul Narendra

Active
Church Road, StanmoreHA7 4AR
Secretary
Appointed N/A

PATEL, Mahesh Kanubhai

Active
Church Road, StanmoreHA7 4AR
Born January 1956
Director
Appointed 12 Jul 1975

PATEL, Mukesh Kanubhai

Active
Church Road, StanmoreHA7 4AR
Born May 1954
Director
Appointed 12 Jul 1975

PATEL, Niral Narendra

Active
Church Road, StanmoreHA7 4AR
Born May 1981
Director
Appointed 01 Jul 2019

PATEL, Parul Narendra

Active
Church Road, StanmoreHA7 4AR
Born April 1956
Director
Appointed N/A

PATEL, Viresh Mukesh

Active
Church Road, StanmoreHA7 4AR
Born July 1985
Director
Appointed 01 Jul 2019

PATEL, Kanubhai Maganbhai, Chairman

Resigned
23 Hoadly Road, LondonSW16 1AE
Born December 1923
Director
Appointed N/A
Resigned 14 Nov 1993

Persons with significant control

1

Mr Mukesh Kanubhai Patel

Active
Church Road, StanmoreHA7 4AR
Born May 1954

Nature of Control

Significant influence or control
Notified 16 Apr 2017
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
14 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2003
AAAnnual Accounts
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
2 August 2000
244244
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363aAnnual Return
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
12 May 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
9 June 1994
288288
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
7 April 1994
288288
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
7 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
19 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
16 August 1990
363363
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
19 October 1989
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363