Company NameBipin Enterprises Limited
DirectorBipin Zaverilal Pala
Company StatusActive
Company Number05014062
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 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 Bipin Zaverilal Pala
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2004(same day as company formation)
RoleJewellers
Country of ResidenceUnited Kingdom
Correspondence Address272 Green Street
London
E7 8LF
Secretary NameMrs Jayshree Pala
NationalityBritish
StatusCurrent
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Green Street
London
E7 8LF
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address272 Green Street
Forest Gate
London
E7 8LF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Shareholders

50 at £1Jayshree Pala
50.00%
Ordinary
50 at £1Mr Bipin Zaverilal Pala
50.00%
Ordinary

Financials

Year2014
Net Worth£472,588
Cash£12,002
Current Liabilities£397,137

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 Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

9 February 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
26 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 November 2023Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 272 Green Street Forest Gate London E7 8LF on 17 November 2023 (1 page)
17 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 February 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 January 2018Change of details for Mrs Jayshree Pala as a person with significant control on 5 April 2017 (2 pages)
19 January 2018Change of details for Mr Bipin Zaverilal Pala as a person with significant control on 5 April 2017 (2 pages)
19 January 2018Change of details for Mrs Jayshree Pala as a person with significant control on 5 April 2017 (2 pages)
19 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
19 January 2018Change of details for Mr Bipin Zaverilal Pala as a person with significant control on 5 April 2017 (2 pages)
18 January 2018Director's details changed for Mr Bipin Zaverilal Pala on 5 April 2016 (2 pages)
18 January 2018Secretary's details changed for Mrs Jayshree Pala on 5 April 2016 (1 page)
18 January 2018Director's details changed for Mr Bipin Zaverilal Pala on 5 April 2016 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 June 2015Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (17 pages)
26 June 2015Second filing of AR01 previously delivered to Companies House made up to 13 January 2015 (17 pages)
11 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2015
(5 pages)
11 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2015
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 March 2009Return made up to 13/01/09; full list of members (3 pages)
12 March 2009Return made up to 13/01/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 April 2008Return made up to 13/01/08; no change of members (3 pages)
16 April 2008Return made up to 13/01/08; no change of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 May 2007Return made up to 13/01/07; full list of members (3 pages)
29 May 2007Return made up to 13/01/07; full list of members (3 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 13/01/06; full list of members (3 pages)
10 March 2006Return made up to 13/01/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
12 January 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
20 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 May 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
30 March 2005Return made up to 13/01/05; full list of members (6 pages)
30 March 2005Return made up to 13/01/05; full list of members (6 pages)
17 March 2005Registered office changed on 17/03/05 from: unit 2 p & o distribution, rockware avenue, greenford, middlesex UB6 0AA (1 page)
17 March 2005Registered office changed on 17/03/05 from: unit 2 p & o distribution rockware avenue greenford middlesex UB6 0AA (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page)
22 January 2004Registered office changed on 22/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 January 2004Incorporation (15 pages)
13 January 2004Incorporation (15 pages)