RANKS ENTERPRISES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 4HX

Company number 03895524
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address RANKS HOUSE, UNIT B4 NEPTUNE ROAD, HARROW, MIDDLESEX, HA1 4HX
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of RANKS ENTERPRISES LIMITED are www.ranksenterprises.co.uk, and www.ranks-enterprises.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and ten months. Ranks Enterprises Limited is a Private Limited Company. The company registration number is 03895524. Ranks Enterprises Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of Ranks Enterprises Limited is Ranks House Unit B4 Neptune Road Harrow Middlesex Ha1 4hx. The company`s financial liabilities are £508.22k. It is £39.62k against last year. The cash in hand is £102.57k. It is £39.89k against last year. And the total assets are £1294.79k, which is £315.74k against last year. LAKHANI, Kalpna is a Secretary of the company. LAKHANI, Attul Kumar is a Director of the company. LAKHANI, Kalpna is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LAKHANI, Rajesh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of textiles".


ranks enterprises Key Finiance

LIABILITIES £508.22k
+8%
CASH £102.57k
+63%
TOTAL ASSETS £1294.79k
+32%
All Financial Figures

Current Directors

Secretary
LAKHANI, Kalpna
Appointed Date: 16 December 1999

Director
LAKHANI, Attul Kumar
Appointed Date: 16 December 1999
63 years old

Director
LAKHANI, Kalpna
Appointed Date: 16 December 1999
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Director
LAKHANI, Rajesh
Resigned: 31 January 2006
Appointed Date: 16 December 1999
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Persons With Significant Control

Mr Attul Kumar Lakhani
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kalpna Lakhani
Notified on: 1 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RANKS ENTERPRISES LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 November 2016
23 Dec 2016
Confirmation statement made on 16 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100,100

02 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 48 more events
12 Dec 2000
Director resigned
12 Dec 2000
New director appointed
12 Dec 2000
New director appointed
12 Dec 2000
New secretary appointed;new director appointed
16 Dec 1999
Incorporation

RANKS ENTERPRISES LIMITED Charges

8 May 2008
Legal charge
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H unit B3 neptune road harrow middlesex t/no NGL833516…
18 July 2003
Legal charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as unit B4, neptune road, harrow t/n…
18 July 2003
Debenture
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied on 19 July 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…