London
NW10 3QS
Secretary Name | Mrs Bharti Kantaria |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1993(16 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 36 Alexander Avenue Willesden London NW10 3QS |
Director Name | Mr Anand Bipinchandra Kantaria |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(38 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Alexander Avenue London NW10 3QS |
Director Name | Mr Ramesh Chandra Jamnadas Kantaria |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Woodfield Rise Bushey Watford Hertfordshire WD23 4QR |
Secretary Name | Mr Bipinchandra Jamnadas Kantaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Alexander Avenue London NW10 3QS |
Website | pipal.uk.com |
---|---|
Telephone | 020 89031919 |
Telephone region | London |
Registered Address | Unit 8, 224, Iverson Road London NW6 2HL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,387,609 |
Cash | £559 |
Current Liabilities | £1,568,170 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
7 December 2007 | Delivered on: 27 December 2007 Persons entitled: Sg Hambros Bank Limited Classification: Abn - sg hambros client transfer agreement 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 goods,bills of exchange,promissory notes and negotiable instruments,bills of lading,delivery orders and all other documents relating to goods; all policies and certificates of insurance. See the mortgage charge document for full details. Outstanding |
---|---|
13 May 1994 | Delivered on: 18 May 1994 Persons entitled: American Express Bank LTD Classification: Conditions for multi account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any money whatsoever. All stocks,shares,securities,metal. See the mortgage charge document for full details. Outstanding |
18 December 1992 | Delivered on: 21 December 1992 Persons entitled: Equatorial Bank PLC Classification: Charge on cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit with equatorial bank PLC at its branch at 10 bucklebury house walbrook london EC4N 8EL (please see form 395 for full details). Outstanding |
5 May 1992 | Delivered on: 13 May 1992 Persons entitled: Abn Amro Bank Nv Classification: Deposit agreement and charge on cash deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of GBP900,000 deposited in the bank in account(s) 00 000094, 02083566, 14086654 and all rights and interest. See for 395 ref. M533C for full details. Outstanding |
2 February 1990 | Delivered on: 13 February 1990 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: Ground floor of 1 heather park drive wembley l/b of brent. Outstanding |
18 September 1989 | Delivered on: 28 September 1989 Persons entitled: Bank of Credit and Commerce International Societe Anoyme Classification: Cash deposit security terms Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any deposit account (including any time deposit). Outstanding |
2 December 1988 | Delivered on: 6 December 1988 Persons entitled: Meghraj Bank Limited Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Monies now or at any time hereafter standing to the credit of our deposit account(s) with the bank (see doc for full details). Outstanding |
23 July 1987 | Delivered on: 7 August 1987 Persons entitled: Algemene Bank Nederland N.V. Classification: Memorandum of charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money standing to the credit of any account in the books of algemene bank nederland N.V. in any currency from time to time together with interest from time to time accruing in respect thereof. Outstanding |
28 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Registered office address changed from 1 Doughty Street London WC1N 2PH to Unit 8, 224, Iverson Road London NW6 2HL on 1 May 2018 (1 page) |
23 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Appointment of Mr Anand Bipinchandra Kantaria as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Anand Bipinchandra Kantaria as a director on 1 April 2016 (2 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Secretary's details changed for Bharti Kantaria on 1 October 2009 (1 page) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Bharti Kantaria on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Bipinchandra Jamnadas Kantaria on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Bharti Kantaria on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Bipinchandra Jamnadas Kantaria on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Bipinchandra Jamnadas Kantaria on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 17/01/08; full list of members (3 pages) |
2 April 2009 | Return made up to 17/01/08; full list of members (3 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 December 2007 | Particulars of mortgage/charge (4 pages) |
27 December 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
10 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 May 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
5 May 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
6 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
22 April 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
22 April 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
26 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
28 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
21 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
22 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
27 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
20 September 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
27 January 1999 | Return made up to 17/01/99; full list of members (7 pages) |
27 January 1999 | Return made up to 17/01/99; full list of members (7 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
27 January 1998 | Return made up to 17/01/98; full list of members (7 pages) |
27 January 1998 | Return made up to 17/01/98; full list of members (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
22 January 1997 | Return made up to 17/01/97; full list of members (5 pages) |
22 January 1997 | Return made up to 17/01/97; full list of members (5 pages) |
18 July 1996 | Accounts for a small company made up to 31 March 1996 (18 pages) |
18 July 1996 | Accounts for a small company made up to 31 March 1996 (18 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 May 1977 | Certificate of incorporation (1 page) |
30 May 1977 | Certificate of incorporation (1 page) |