PIPAL LIMITED

Hellopages » Greater London » Camden » WC1N 2PH
Company number 01315457
Status Active
Incorporation Date 30 May 1977
Company Type Private Limited Company
Address 1 DOUGHTY STREET, LONDON, WC1N 2PH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Anand Bipinchandra Kantaria as a director on 1 April 2016. The most likely internet sites of PIPAL LIMITED are www.pipal.co.uk, and www.pipal.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pipal Limited is a Private Limited Company. The company registration number is 01315457. Pipal Limited has been working since 30 May 1977. The present status of the company is Active. The registered address of Pipal Limited is 1 Doughty Street London Wc1n 2ph. . KANTARIA, Bharti is a Secretary of the company. KANTARIA, Anand Bipinchandra is a Director of the company. KANTARIA, Bipinchandra Jamnadas is a Director of the company. Secretary KANTARIA, Bipinchandra Jamnadas has been resigned. Director KANTARIA, Ramesh Chandra Jamnadas has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KANTARIA, Bharti
Appointed Date: 30 September 1993

Director
KANTARIA, Anand Bipinchandra
Appointed Date: 01 April 2016
47 years old

Director

Resigned Directors

Secretary
KANTARIA, Bipinchandra Jamnadas
Resigned: 30 September 1993

Director
KANTARIA, Ramesh Chandra Jamnadas
Resigned: 30 September 1993
87 years old

Persons With Significant Control

Mr Bipinchandra Jamnadas Kantaria
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bhartidevi Bipinchandra Kantaria
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anand Bipinchandra Kantaria
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIPAL LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Appointment of Mr Anand Bipinchandra Kantaria as a director on 1 April 2016
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
07 Aug 1987
Particulars of mortgage/charge

02 Mar 1987
Return made up to 03/02/87; full list of members

23 Jan 1987
Full accounts made up to 31 March 1986

20 May 1986
Return made up to 05/04/86; full list of members

30 May 1977
Certificate of incorporation

PIPAL LIMITED Charges

7 December 2007
Abn - sg hambros client transfer agreement
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Sg Hambros Bank Limited
Description: All goods,bills of exchange,promissory notes and negotiable…
13 May 1994
Conditions for multi account
Delivered: 18 May 1994
Status: Outstanding
Persons entitled: American Express Bank LTD
Description: Any amount whatsoever which may now or at any time…
18 December 1992
Charge on cash deposit
Delivered: 21 December 1992
Status: Outstanding
Persons entitled: Equatorial Bank PLC
Description: Deposit with equatorial bank PLC at its branch at 10…
5 May 1992
Deposit agreement and charge on cash deposits
Delivered: 13 May 1992
Status: Outstanding
Persons entitled: Abn Amro Bank Nv
Description: The sum of GBP900,000 deposited in the bank in account(s)…
2 February 1990
Legal charge
Delivered: 13 February 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor of 1 heather park drive wembley l/b of brent.
18 September 1989
Cash deposit security terms
Delivered: 28 September 1989
Status: Outstanding
Persons entitled: Bank of Credit and Commerce International Societe Anoyme
Description: All monies standing to the credit of any deposit account…
2 December 1988
Letter of set-off
Delivered: 6 December 1988
Status: Outstanding
Persons entitled: Meghraj Bank Limited
Description: Monies now or at any time hereafter standing to the credit…
23 July 1987
Memorandum of charge on cash deposits
Delivered: 7 August 1987
Status: Outstanding
Persons entitled: Algemene Bank Nederland N.V.
Description: All sums of money standing to the credit of any account in…