Company NamePipal Limited
DirectorsBipinchandra Jamnadas Kantaria and Anand Bipinchandra Kantaria
Company StatusActive
Company Number01315457
CategoryPrivate Limited Company
Incorporation Date30 May 1977(46 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bipinchandra Jamnadas Kantaria
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(14 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Alexander Avenue
London
NW10 3QS
Secretary NameMrs Bharti Kantaria
NationalityBritish
StatusCurrent
Appointed30 September 1993(16 years, 4 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address36 Alexander Avenue
Willesden
London
NW10 3QS
Director NameMr Anand Bipinchandra Kantaria
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(38 years, 10 months after company formation)
Appointment Duration7 years, 12 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address36 Alexander Avenue
London
NW10 3QS
Director NameMr Ramesh Chandra Jamnadas Kantaria
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woodfield Rise
Bushey
Watford
Hertfordshire
WD23 4QR
Secretary NameMr Bipinchandra Jamnadas Kantaria
NationalityBritish
StatusResigned
Appointed17 January 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Alexander Avenue
London
NW10 3QS

Contact

Websitepipal.uk.com
Telephone020 89031919
Telephone regionLondon

Location

Registered AddressUnit 8, 224, Iverson Road
London
NW6 2HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,387,609
Cash£559
Current Liabilities£1,568,170

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

7 December 2007Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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

Filing History

28 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2018Registered 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 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Appointment of Mr Anand Bipinchandra Kantaria as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mr Anand Bipinchandra Kantaria as a director on 1 April 2016 (2 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000
(5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
(4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Secretary's details changed for Bharti Kantaria on 1 October 2009 (1 page)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Bharti Kantaria on 1 October 2009 (1 page)
28 January 2010Director's details changed for Bipinchandra Jamnadas Kantaria on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Bharti Kantaria on 1 October 2009 (1 page)
28 January 2010Director's details changed for Bipinchandra Jamnadas Kantaria on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Bipinchandra Jamnadas Kantaria on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 17/01/09; full list of members (3 pages)
3 April 2009Return made up to 17/01/09; full list of members (3 pages)
2 April 2009Return made up to 17/01/08; full list of members (3 pages)
2 April 2009Return made up to 17/01/08; full list of members (3 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
20 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
27 December 2007Particulars of mortgage/charge (4 pages)
27 December 2007Particulars of mortgage/charge (4 pages)
10 February 2007Return made up to 17/01/07; full list of members (6 pages)
10 February 2007Return made up to 17/01/07; full list of members (6 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 May 2006Accounts for a small company made up to 31 March 2005 (9 pages)
5 May 2006Accounts for a small company made up to 31 March 2005 (9 pages)
6 February 2006Return made up to 17/01/06; full list of members (6 pages)
6 February 2006Return made up to 17/01/06; full list of members (6 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
22 April 2005Accounts for a small company made up to 31 March 2004 (9 pages)
22 April 2005Accounts for a small company made up to 31 March 2004 (9 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
26 January 2005Return made up to 17/01/05; full list of members (6 pages)
26 January 2005Return made up to 17/01/05; full list of members (6 pages)
28 January 2004Return made up to 17/01/04; full list of members (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 January 2004Return made up to 17/01/04; full list of members (6 pages)
23 January 2003Return made up to 17/01/03; full list of members (6 pages)
23 January 2003Return made up to 17/01/03; full list of members (6 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
21 January 2002Return made up to 17/01/02; full list of members (6 pages)
21 January 2002Return made up to 17/01/02; full list of members (6 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
8 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
22 January 2001Return made up to 17/01/01; full list of members (6 pages)
22 January 2001Return made up to 17/01/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
27 January 2000Return made up to 17/01/00; full list of members (6 pages)
27 January 2000Return made up to 17/01/00; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (9 pages)
27 January 1999Return made up to 17/01/99; full list of members (7 pages)
27 January 1999Return made up to 17/01/99; full list of members (7 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
27 January 1998Return made up to 17/01/98; full list of members (7 pages)
27 January 1998Return made up to 17/01/98; full list of members (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
22 January 1997Return made up to 17/01/97; full list of members (5 pages)
22 January 1997Return made up to 17/01/97; full list of members (5 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (18 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (18 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 May 1977Certificate of incorporation (1 page)
30 May 1977Certificate of incorporation (1 page)