28 Arcadia Avenue
London
N3 2FG
Director Name | Hiten Shah |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(8 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Office One, First Floor, Gallery Court 28 Arcadia London N3 2FG |
Secretary Name | Rima Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(8 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | Office 1, First Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Mr Ashwin Shah |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2002) |
Role | Retail Jeweller |
Correspondence Address | 13 Glastonbury Road Sully Penarth CF64 3PZ Wales |
Director Name | Mr Pravinchandra Shah |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2002) |
Role | Retail Jeweller |
Correspondence Address | 110 Nether Street London N12 8EU |
Secretary Name | Ramesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2002) |
Role | Retail Jeweller |
Correspondence Address | 6 Wentworth Park London N3 1YG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pravins.co.uk |
---|---|
Telephone | 028 31900672 |
Telephone region | Northern Ireland |
Registered Address | Office 1, First Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £5,370,883 |
Gross Profit | £3,100,797 |
Net Worth | £2,723,892 |
Cash | £480,091 |
Current Liabilities | £3,977,481 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
29 January 2013 | Delivered on: 7 February 2013 Persons entitled: Ramesh Shah and Ashwin Shah and Jitendra Shah and Sanjeev Shah and Hiten Shah and Nirmala Shah and Gunvanti Shah and Rima Shah Classification: Debenture Secured details: All monies due or to become due from the company to the chargee the trustees of the shah pension scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking, property, assets and rights including goodwill, uncalled capital, buildings, fixtures and fittings, the stock in trade, the benefit of all licences. See image for full details. Outstanding |
---|---|
4 January 2006 | Delivered on: 7 January 2006 Satisfied on: 16 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement & ground floors 221 regent street london t/n NGL840985,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 January 1996 | Delivered on: 26 January 1996 Satisfied on: 16 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 66 queensway london W2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 May 1995 | Delivered on: 6 June 1995 Satisfied on: 16 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 66 queensway, l/b of city of westminster t/no. LN132143 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 July 1993 | Delivered on: 14 July 1993 Satisfied on: 27 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 89/91 queensway, bayswater, london W2 and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1993 | Delivered on: 14 July 1993 Satisfied on: 16 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 st. David's way, unit 6 st. David's centre, cardiff and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1993 | Delivered on: 14 July 1993 Satisfied on: 19 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 144 high road, wood green, london N22 and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1993 | Delivered on: 19 April 1993 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of specific equitable charge all estates or interests in any f/h or l/h property now or at any time during the continuance of this security belonging to or charged to the company and/or the proceeds of sale thereof. By way of specific charge all stocks shares and/or other securities now or at any time during the continuance of this security belonging to the company in any of its subsidiary companies or any other company and all dividends and other rights in relation thereto. By way of specific all book debts and other debts now and from to time due or owing to the company. By way of specific charge its goodwill and the benefit of any licences. Fully Satisfied |
1 April 1993 | Delivered on: 21 April 1993 Satisfied on: 19 February 2013 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee Secured details: All monies due or to become due from the company and/or pravins jewellers limited and/or diamond guild limited to the chargee on any account whatsoever. Particulars: A lien on all securities or other property of the company held by the bank whether for safe custody or otherwise. See the mortgage charge document for full details. Fully Satisfied |
28 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
9 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 30 June 2022 (16 pages) |
15 September 2022 | Notice of completion of voluntary arrangement (8 pages) |
15 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 30 June 2021 (16 pages) |
15 October 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2021 (11 pages) |
25 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
24 February 2021 | Director's details changed for Hiten Shah on 23 September 2019 (2 pages) |
24 February 2021 | Director's details changed for Sanjeev Shah on 23 September 2019 (2 pages) |
23 February 2021 | Secretary's details changed for Rima Shah on 23 September 2019 (1 page) |
2 February 2021 | Accounts for a small company made up to 30 June 2020 (17 pages) |
30 October 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2020 (11 pages) |
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
19 February 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
27 September 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2019 (14 pages) |
23 September 2019 | Registered office address changed from Chancellors House Brampton Lane London NW4 4AB to Office 1, First Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 23 September 2019 (1 page) |
23 September 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
8 February 2019 | Full accounts made up to 30 June 2018 (24 pages) |
30 August 2018 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
19 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
24 March 2016 | Full accounts made up to 30 June 2015 (20 pages) |
24 March 2016 | Full accounts made up to 30 June 2015 (20 pages) |
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
28 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
25 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 March 2014 | Full accounts made up to 30 June 2013 (21 pages) |
19 March 2014 | Full accounts made up to 30 June 2013 (21 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
18 January 2013 | Purchase of own shares. (3 pages) |
18 January 2013 | Purchase of own shares. (3 pages) |
9 November 2012 | Full accounts made up to 30 June 2012 (20 pages) |
9 November 2012 | Full accounts made up to 30 June 2012 (20 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
24 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
23 March 2010 | Director's details changed for Hiten Shah on 1 November 2009 (2 pages) |
23 March 2010 | Director's details changed for Hiten Shah on 1 November 2009 (2 pages) |
23 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Hiten Shah on 1 November 2009 (2 pages) |
23 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
18 February 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
18 February 2009 | Accounts for a medium company made up to 30 June 2008 (17 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
18 January 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
21 November 2007 | Secretary's particulars changed (1 page) |
21 November 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
4 April 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
4 April 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
29 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 22/02/07; full list of members (7 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (9 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (9 pages) |
14 March 2006 | £ ic 112500/102500 22/02/06 £ sr [email protected]=10000 (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
14 March 2006 | £ ic 112500/102500 22/02/06 £ sr [email protected]=10000 (1 page) |
7 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (4 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (4 pages) |
17 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
17 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
22 June 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
22 June 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
3 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
3 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
12 March 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
12 March 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
9 March 2003 | Return made up to 22/02/03; full list of members
|
9 March 2003 | Return made up to 22/02/03; full list of members
|
16 October 2002 | Company name changed pravins holdings LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed pravins holdings LIMITED\certificate issued on 16/10/02 (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 59 hutton grove london N12 8DS (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 59 hutton grove london N12 8DS (1 page) |
10 October 2002 | Director resigned (1 page) |
17 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
17 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members
|
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Return made up to 22/02/02; full list of members
|
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 March 2001 | Return made up to 22/02/01; full list of members (9 pages) |
15 March 2001 | Return made up to 22/02/01; full list of members (9 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 April 2000 | Return made up to 22/02/00; full list of members (9 pages) |
5 April 2000 | Return made up to 22/02/00; full list of members (9 pages) |
8 July 1999 | Return made up to 22/02/99; full list of members (6 pages) |
8 July 1999 | Return made up to 22/02/99; full list of members (6 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: sardinia house sardinia street lincoln's inn fields london WC2A 3LZ (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: sardinia house sardinia street lincoln's inn fields london WC2A 3LZ (1 page) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 October 1998 | Ad 31/03/98--------- £ si [email protected]=2500 £ ic 110000/112500 (2 pages) |
27 October 1998 | Ad 31/03/98--------- £ si [email protected]=2500 £ ic 110000/112500 (2 pages) |
27 April 1998 | Return made up to 22/02/98; no change of members (4 pages) |
27 April 1998 | Return made up to 22/02/98; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 April 1997 | Return made up to 22/02/97; no change of members
|
23 April 1997 | Return made up to 22/02/97; no change of members
|
1 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
22 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Ad 31/03/95--------- £ si [email protected]=10000 £ ic 100000/110000 (2 pages) |
25 April 1995 | Ad 31/03/95--------- £ si [email protected]=10000 £ ic 100000/110000 (2 pages) |
12 April 1995 | £ nc 500000/600000 31/03/95 (1 page) |
12 April 1995 | £ nc 500000/600000 31/03/95 (1 page) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
14 March 1995 | Return made up to 22/02/95; no change of members
|
14 March 1995 | Return made up to 22/02/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
29 March 1993 | Memorandum and Articles of Association (8 pages) |
29 March 1993 | Memorandum and Articles of Association (8 pages) |
23 March 1993 | Company name changed\certificate issued on 23/03/93 (2 pages) |
23 March 1993 | Company name changed\certificate issued on 23/03/93 (2 pages) |
22 February 1993 | Incorporation (9 pages) |
22 February 1993 | Incorporation (9 pages) |