Company NameRITA Fancy Goods Limited
DirectorKamal Mirpuri
Company StatusActive
Company Number00961593
CategoryPrivate Limited Company
Incorporation Date8 September 1969(54 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Kamal Mirpuri
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(22 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jute Lane
Enfield
Middlesex
EN3 7PJ
Secretary NameMr Kamal Mirpuri
NationalityBritish
StatusCurrent
Appointed24 September 1991(22 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jute Lane
Enfield
Middlesex
EN3 7PJ
Director NameMrs Saroj Mirpuri
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIndian
StatusResigned
Appointed24 September 1991(22 years after company formation)
Appointment Duration17 years, 7 months (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressByron House 48 The Bishops Avenue
London
N2 0BE
Director NameMr Tarachand Mirpuri
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(22 years after company formation)
Appointment Duration29 years, 3 months (resigned 27 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jute Lane
Enfield
Middlesex
EN3 7PJ
Director NameMr Suresh Mirpuri
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(39 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByron House The Bishops Avenue
London
N2 0BE

Contact

Websiteritadirect.com
Telephone020 72475878
Telephone regionLondon

Location

Registered Address7 Jute Lane
Enfield
Middlesex
EN3 7PJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Financials

Year2013
Net Worth£954,330
Cash£288,864
Current Liabilities£415,170

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

18 December 1978Delivered on: 20 December 1978
Satisfied on: 2 October 2015
Persons entitled: Novelty Emporium LTD

Classification: Legal charge
Secured details: £4,600.
Particulars: 51 middlesex st., London E1.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
27 January 2021Termination of appointment of Tarachand Mirpuri as a director on 27 December 2020 (1 page)
14 September 2020Accounts for a small company made up to 31 March 2020 (13 pages)
27 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
18 November 2019Accounts for a small company made up to 31 March 2019 (13 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 March 2018 (13 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
30 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
30 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
7 July 2017Secretary's details changed for Mr Kamal Mirpuri on 7 July 2017 (1 page)
7 July 2017Director's details changed for Mr Kamal Mirpuri on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Mr Tarachand Mirpuri on 7 July 2017 (2 pages)
7 July 2017Director's details changed for Mr Kamal Mirpuri on 7 July 2017 (2 pages)
7 July 2017Secretary's details changed for Mr Kamal Mirpuri on 7 July 2017 (1 page)
7 July 2017Director's details changed for Mr Tarachand Mirpuri on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (11 pages)
6 January 2017Full accounts made up to 31 March 2016 (11 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
15 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
15 October 2015Accounts for a small company made up to 31 March 2015 (5 pages)
2 October 2015Satisfaction of charge 1 in full (1 page)
2 October 2015Satisfaction of charge 1 in full (1 page)
5 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,000
(6 pages)
5 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,000
(6 pages)
5 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,000
(6 pages)
15 May 2015Registered office address changed from 4/6 Gravel Lane London E1 7AW to 7 Jute Lane Enfield Middlesex EN3 7PJ on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 4/6 Gravel Lane London E1 7AW to 7 Jute Lane Enfield Middlesex EN3 7PJ on 15 May 2015 (1 page)
4 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
4 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 25,000
(6 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 25,000
(6 pages)
23 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
17 June 2013Termination of appointment of Suresh Mirpuri as a director (1 page)
17 June 2013Termination of appointment of Suresh Mirpuri as a director (1 page)
9 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 August 2010Director's details changed for Mr Tarachand Mirpuri on 4 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Kamal Mirpuri on 4 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Suresh Mirpuri on 4 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Kamal Mirpuri on 4 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Tarachand Mirpuri on 4 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Suresh Mirpuri on 4 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Tarachand Mirpuri on 4 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Suresh Mirpuri on 4 July 2010 (2 pages)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Mr Kamal Mirpuri on 4 July 2010 (2 pages)
31 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
31 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 July 2009Return made up to 04/07/09; full list of members (5 pages)
8 July 2009Return made up to 04/07/09; full list of members (5 pages)
25 June 2009Appointment terminated director saroj mirpuri (1 page)
25 June 2009Appointment terminated director saroj mirpuri (1 page)
25 June 2009Director appointed suresh mirpuri (2 pages)
25 June 2009Director appointed suresh mirpuri (2 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 September 2008Return made up to 04/07/08; no change of members (7 pages)
4 September 2008Return made up to 04/07/08; no change of members (7 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 September 2007Return made up to 04/07/07; full list of members (8 pages)
1 September 2007Return made up to 04/07/07; full list of members (8 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 September 2006Return made up to 04/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 2006Return made up to 04/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (13 pages)
4 February 2006Accounts for a medium company made up to 31 March 2005 (13 pages)
5 October 2005Return made up to 04/07/05; full list of members (8 pages)
5 October 2005Return made up to 04/07/05; full list of members (8 pages)
28 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
28 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
1 September 2004Return made up to 04/07/04; full list of members (8 pages)
1 September 2004Return made up to 04/07/04; full list of members (8 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
11 September 2003Return made up to 04/07/03; full list of members (8 pages)
11 September 2003Return made up to 04/07/03; full list of members (8 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 August 2002Return made up to 04/07/02; full list of members (8 pages)
5 August 2002Return made up to 04/07/02; full list of members (8 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
18 July 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2001Return made up to 04/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
31 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
11 August 2000Return made up to 04/07/00; full list of members (8 pages)
11 August 2000Return made up to 04/07/00; full list of members (8 pages)
5 April 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
5 April 2000Accounts for a medium company made up to 31 March 1999 (14 pages)
29 June 1999Return made up to 04/07/99; no change of members (4 pages)
29 June 1999Return made up to 04/07/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
22 July 1998Registered office changed on 22/07/98 from: 18 gravel lane london E1 7AW (1 page)
22 July 1998Return made up to 04/07/98; no change of members (4 pages)
22 July 1998Registered office changed on 22/07/98 from: 18 gravel lane london E1 7AW (1 page)
22 July 1998Return made up to 04/07/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
9 July 1997Return made up to 04/07/97; full list of members (6 pages)
9 July 1997Return made up to 04/07/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (14 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (14 pages)
25 July 1996Return made up to 04/07/96; no change of members (4 pages)
25 July 1996Return made up to 04/07/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
5 July 1994Return made up to 04/07/94; full list of members (5 pages)
29 October 1991Return made up to 24/09/91; full list of members (7 pages)
29 October 1991£ nc 2000/25000 28/03/91 (1 page)
29 October 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1991Ad 28/03/91--------- £ si 23000@1=23000 £ ic 2000/25000 (2 pages)
26 September 1990Return made up to 04/07/90; full list of members (4 pages)
14 July 1989Return made up to 10/04/89; full list of members (4 pages)
30 May 1989Return made up to 09/11/88; full list of members (4 pages)
12 January 1988Return made up to 09/11/87; full list of members (4 pages)
24 February 1987Return made up to 18/11/86; full list of members (4 pages)
18 July 1986Return made up to 20/08/85; full list of members (3 pages)
8 September 1969Incorporation (13 pages)
8 September 1969Incorporation (13 pages)