About

Registered Number: 05276131
Date of Incorporation: 02/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: N.S. AMIN & CO, 334 - 336, Goswell Road, London, EC1V 7RP

 

Founded in 2004, R. B. P. Enterprises Ltd has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed for R. B. P. Enterprises Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Babu Ambalal 02 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 10 November 2017
AAMD - Amended Accounts 12 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 26 August 2015
MR01 - N/A 08 June 2015
AR01 - Annual Return 14 November 2014
MR01 - N/A 17 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 11 January 2013
AD01 - Change of registered office address 11 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 02 May 2009
395 - Particulars of a mortgage or charge 21 March 2009
363a - Annual Return 20 November 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363a - Annual Return 21 December 2005
395 - Particulars of a mortgage or charge 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
NEWINC - New incorporation documents 02 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2015 Outstanding

N/A

A registered charge 08 September 2014 Outstanding

N/A

Legal charge 19 March 2009 Outstanding

N/A

Debenture 21 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.