Company NameDeonberry Finance Limited
DirectorRohit Chhotalal Pattni
Company StatusActive
Company Number01234317
CategoryPrivate Limited Company
Incorporation Date19 November 1975(48 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rohit Chhotalal Pattni
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(16 years after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Dean Court
Wembley
Middlesex
HA0 3PU
Director NameChhotalal Damji Pattni
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(16 years after company formation)
Appointment Duration12 years, 7 months (resigned 01 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dean Court
Wembley
Middlesex
HA0 3PU
Secretary NameMrs Rita Soni
NationalityBritish
StatusResigned
Appointed20 November 1991(16 years after company formation)
Appointment Duration26 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 East View
Barnet
Hertfordshire
EN5 5TW

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

425k at £1R.c. Pattni
98.84%
Preference
4k at £1C.d. Pattni
0.93%
Ordinary
1000 at £1R.c. Pattni
0.23%
Ordinary

Financials

Year2014
Net Worth-£657,982
Cash£11,082
Current Liabilities£351,397

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months from now)

Charges

7 December 1990Delivered on: 21 December 1990
Satisfied on: 21 December 1998
Persons entitled: Volkskas Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all assets including book debts.
Fully Satisfied
28 November 1985Delivered on: 2 December 1985
Persons entitled: Bangkok Bank Limited

Classification: Legal mortgage
Secured details: Securing the principal money as defined in the deed comprising a loan of £200,000,000 and overdraft of £125,000 and all other moneys due from the company to bangkok bank limited under the terms of the charge.
Particulars: 51 kingscourt north kings rd :- london SW3 t no:- ngl 234138.
Outstanding

Filing History

21 February 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
24 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
13 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
14 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
3 July 2020Cessation of Nandini Rohit Pattni as a person with significant control on 7 July 2019 (1 page)
3 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020Notification of Nandini Rohit Pattni as a person with significant control on 7 July 2019 (2 pages)
7 January 2020Cessation of Chhotalal Damji Pattni as a person with significant control on 16 June 2019 (1 page)
7 January 2020Change of details for Mr Rohit Chhotalal Pattni as a person with significant control on 7 July 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 May 2018Satisfaction of charge 1 in full (1 page)
16 May 2018Termination of appointment of Rita Soni as a secretary on 30 April 2018 (1 page)
1 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 430,000
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 430,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 430,000
(6 pages)
2 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 430,000
(6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 430,000
(6 pages)
5 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 430,000
(6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
28 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Rohit Chhotalal Pattni on 20 November 2009 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Rohit Chhotalal Pattni on 20 November 2009 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
4 September 2009Registered office changed on 04/09/2009 from 9 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
4 September 2009Registered office changed on 04/09/2009 from 9 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 February 2009Return made up to 20/11/08; full list of members (4 pages)
11 February 2009Return made up to 20/11/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 January 2008Return made up to 20/11/07; full list of members (3 pages)
9 January 2008Return made up to 20/11/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 20/11/06; full list of members (3 pages)
6 February 2007Return made up to 20/11/06; full list of members (3 pages)
6 February 2007Secretary's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 February 2006Return made up to 20/11/05; full list of members (6 pages)
8 February 2006Return made up to 20/11/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 January 2005Return made up to 20/11/04; full list of members (6 pages)
27 January 2005Return made up to 20/11/04; full list of members (6 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 December 2003Return made up to 20/11/03; full list of members (7 pages)
9 December 2003Return made up to 20/11/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 December 2002Return made up to 20/11/02; full list of members (7 pages)
12 December 2002Return made up to 20/11/02; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 December 2001Return made up to 20/11/01; full list of members (6 pages)
10 December 2001Return made up to 20/11/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 December 2000Return made up to 20/11/00; full list of members (6 pages)
11 December 2000Return made up to 20/11/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 December 1999Return made up to 20/11/99; full list of members (6 pages)
10 December 1999Return made up to 20/11/99; full list of members (6 pages)
19 July 1999Ad 30/06/99--------- £ si 300000@1=300000 £ ic 5000/305000 (2 pages)
19 July 1999Ad 30/06/99--------- £ si 300000@1=300000 £ ic 5000/305000 (2 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1998Return made up to 20/11/98; full list of members (6 pages)
10 December 1998Return made up to 20/11/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 November 1997Return made up to 20/11/97; full list of members (6 pages)
28 November 1997Return made up to 20/11/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
6 January 1997Return made up to 20/11/96; full list of members (8 pages)
6 January 1997Return made up to 20/11/96; full list of members (8 pages)
13 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1996Nc inc already adjusted 31/05/96 (1 page)
13 August 1996Nc inc already adjusted 31/05/96 (1 page)
13 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
4 January 1996Return made up to 20/11/95; full list of members
  • 363(287) ‐ Registered office changed on 04/01/96
(8 pages)
4 January 1996Return made up to 20/11/95; full list of members
  • 363(287) ‐ Registered office changed on 04/01/96
(8 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
22 October 1987New director appointed (1 page)
22 October 1987New director appointed (1 page)
2 December 1985Particulars of property mortgage/charge (3 pages)
19 November 1975Incorporation (10 pages)