Company NameRanjita Limited
Company StatusActive
Company Number01748573
CategoryPrivate Limited Company
Incorporation Date26 August 1983(40 years, 8 months ago)
Previous NameRanjita Trading Limited

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 NameGerlinde Erika Kumar
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySwiss
StatusCurrent
Appointed06 November 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address16 Highview Gardens
Edgware
Middlesex
HA8 9UE
Director NameMr Surendra Kumar
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address16 Highview Gardens
Edgware
Middlesex
HA8 9UE
Director NameMrs Gerlinde Erika Kumar-Wieland
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySwiss
StatusCurrent
Appointed06 November 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address16 Highview Gardens
Edgware
Middlesex
HA8 9UE
Secretary NameMr Surendra Kumar
NationalityBritish
StatusCurrent
Appointed06 November 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Highview Gardens
Edgware
Middlesex
HA8 9UE
Director NameRita Denli
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(16 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodlands Avenue
Finchley
London
N3 2NS
Director NameArman Denli
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(22 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodlands Avenue
Finchley
London
N3 2NS
Director NameMr Ranjan Manfred Kumar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(16 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 King George Avenue
Bushey
Hertfordshire
WD23 4NT

Contact

Websitewww.theschoolwearspecialists.co.uk/
Email address[email protected]
Telephone020 89619020
Telephone regionLondon

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£220,676
Cash£24,092
Current Liabilities£175,142

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

13 August 1997Delivered on: 15 August 1997
Satisfied on: 13 April 1999
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied
15 May 1992Delivered on: 12 July 1994
Satisfied on: 24 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 cumberland business park, 17 cumberland avenue, london and parking space 32 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1992Delivered on: 5 June 1992
Satisfied on: 13 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 33 cumberland business park 17, cumberland avenue, london NW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1989Delivered on: 21 June 1989
Satisfied on: 13 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 6, greyhound road, london W6 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1989Delivered on: 21 June 1989
Satisfied on: 13 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3/5 hill rise, richmond, surrey together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1985Delivered on: 25 October 1985
Satisfied on: 13 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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.
Fully Satisfied
30 November 1984Delivered on: 18 December 1984
Satisfied on: 23 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 15/17 silkstream parade, watling avenue burnt oak, edgware, middlesex. And/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1997Delivered on: 12 December 1997
Satisfied on: 24 March 2000
Persons entitled: Midland 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.
Fully Satisfied
24 November 1983Delivered on: 3 December 1983
Satisfied on: 23 November 1991
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: L/H 15,16 and 17 silkstream parade, watling avenue burnt oak, edgware middx and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1991Delivered on: 2 January 1992
Persons entitled: Ucb 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: Freehold property 32 cumberland business park, 17 cumberland avenue london together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 May 2006Delivered on: 18 May 2006
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: F/H property k/a 32 cumberland business park, cumberland avenue, park royal, london t/no NGL692047.
Outstanding
28 March 2006Delivered on: 5 April 2006
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 February 2002Delivered on: 20 February 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: 32 cumberland business park greater london brent t/no: NGL692047. 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
13 April 1999Delivered on: 20 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 December 1997Delivered on: 23 December 1997
Persons entitled: Birmingham Midshires Building Society

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 unit 33 cumberland business park cumberland avenue london NW10 7RG t/n NGL700606.
Outstanding

Filing History

22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
8 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 December 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
29 December 2017Notification of Surendra Kumar as a person with significant control on 6 November 2017 (2 pages)
29 December 2017Cessation of Ranjan Manfred Kumar as a person with significant control on 10 December 2017 (1 page)
29 December 2017Cessation of Ranjan Manfred Kumar as a person with significant control on 10 December 2017 (1 page)
29 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
29 December 2017Notification of Surendra Kumar as a person with significant control on 6 November 2017 (2 pages)
29 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 45,000
(7 pages)
11 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 45,000
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 45,000
(7 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 45,000
(7 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 45,000
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 45,000
(7 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 45,000
(7 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 45,000
(7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 November 2009Director's details changed for Surendra Kumar on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Arman Denli on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Arman Denli on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Surendra Kumar on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Gerlinde Erika Kumar on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Rita Denli on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Rita Denli on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Gerlinde Erika Kumar on 11 November 2009 (2 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 December 2008Registered office changed on 19/12/2008 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
19 December 2008Return made up to 06/11/08; full list of members (5 pages)
19 December 2008Return made up to 06/11/08; full list of members (5 pages)
19 December 2008Registered office changed on 19/12/2008 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
4 February 2008Return made up to 06/11/07; full list of members (3 pages)
4 February 2008Return made up to 06/11/07; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 March 2007Return made up to 06/11/06; full list of members (3 pages)
14 March 2007Director resigned (1 page)
14 March 2007Return made up to 06/11/06; full list of members (3 pages)
14 March 2007Director resigned (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
30 November 2005Return made up to 06/11/05; full list of members (3 pages)
30 November 2005Return made up to 06/11/05; full list of members (3 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 November 2005Registered office changed on 09/11/05 from: the annexe burroughs house 40 the burroughs hendon london NW4 4AP (1 page)
9 November 2005Registered office changed on 09/11/05 from: the annexe burroughs house 40 the burroughs hendon london NW4 4AP (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 November 2004Return made up to 06/11/04; full list of members (9 pages)
18 November 2004Return made up to 06/11/04; full list of members (9 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 November 2003Return made up to 06/11/03; full list of members (9 pages)
17 November 2003Return made up to 06/11/03; full list of members (9 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
8 August 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
29 July 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
29 July 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
14 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 November 2000Return made up to 06/11/00; full list of members (7 pages)
17 November 2000Return made up to 06/11/00; full list of members (7 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Return made up to 06/11/98; full list of members (6 pages)
20 January 1999Return made up to 06/11/98; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
8 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
8 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
13 November 1997Return made up to 06/11/97; no change of members (4 pages)
13 November 1997Return made up to 06/11/97; no change of members (4 pages)
15 August 1997Particulars of mortgage/charge (6 pages)
15 August 1997Particulars of mortgage/charge (6 pages)
23 December 1996Return made up to 06/11/96; no change of members (4 pages)
23 December 1996Return made up to 06/11/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
27 November 1995Return made up to 06/11/95; full list of members (6 pages)
27 November 1995Return made up to 06/11/95; full list of members (6 pages)