About

Registered Number: 05237170
Date of Incorporation: 21/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit A Abbotts Wharf, 93 Stainsby Road, London, E14 6JL

 

Based in London, Rpg Enterprises Ltd was registered on 21 September 2004, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Jiotesh Kanulal 18 January 2005 29 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 27 September 2018
CS01 - N/A 22 September 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 05 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2012
AD01 - Change of registered office address 28 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 04 June 2012
AR01 - Annual Return 29 September 2011
TM02 - Termination of appointment of secretary 29 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 21 September 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2010
AA - Annual Accounts 20 June 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 22 September 2006
395 - Particulars of a mortgage or charge 30 March 2006
395 - Particulars of a mortgage or charge 24 March 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
363s - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 24 March 2006 Fully Satisfied

N/A

Debenture 22 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.