Company NamePravins Limited
DirectorsSanjeev Shah and Hiten Shah
Company StatusActive
Company Number02792406
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameSanjeev Shah
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(6 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleGeneral Manager And Director
Country of ResidenceEngland
Correspondence AddressOffice 1, First Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameHiten Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(8 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressOffice One, First Floor, Gallery Court 28 Arcadia
London
N3 2FG
Secretary NameRima Shah
NationalityBritish
StatusCurrent
Appointed01 January 2002(8 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressOffice 1, First Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMr Ashwin Shah
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(2 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2002)
RoleRetail Jeweller
Correspondence Address13 Glastonbury Road
Sully
Penarth
CF64 3PZ
Wales
Director NameMr Pravinchandra Shah
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(2 weeks, 2 days after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2002)
RoleRetail Jeweller
Correspondence Address110 Nether Street
London
N12 8EU
Secretary NameRamesh Shah
NationalityBritish
StatusResigned
Appointed10 March 1993(2 weeks, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2002)
RoleRetail Jeweller
Correspondence Address6 Wentworth Park
London
N3 1YG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.pravins.co.uk
Telephone028 31900672
Telephone regionNorthern Ireland

Location

Registered AddressOffice 1, First Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2013
Turnover£5,370,883
Gross Profit£3,100,797
Net Worth£2,723,892
Cash£480,091
Current Liabilities£3,977,481

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

29 January 2013Delivered 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 2006Delivered 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 1996Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

28 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
9 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 June 2022 (16 pages)
15 September 2022Notice of completion of voluntary arrangement (8 pages)
15 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 30 June 2021 (16 pages)
15 October 2021Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2021 (11 pages)
25 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
24 February 2021Director's details changed for Hiten Shah on 23 September 2019 (2 pages)
24 February 2021Director's details changed for Sanjeev Shah on 23 September 2019 (2 pages)
23 February 2021Secretary's details changed for Rima Shah on 23 September 2019 (1 page)
2 February 2021Accounts for a small company made up to 30 June 2020 (17 pages)
30 October 2020Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2020 (11 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
19 February 2020Accounts for a small company made up to 30 June 2019 (18 pages)
27 September 2019Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2019 (14 pages)
23 September 2019Registered 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 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
8 February 2019Full accounts made up to 30 June 2018 (24 pages)
30 August 2018Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
19 March 2018Full accounts made up to 30 June 2017 (20 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
13 March 2017Full accounts made up to 30 June 2016 (21 pages)
13 March 2017Full accounts made up to 30 June 2016 (21 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
24 March 2016Full accounts made up to 30 June 2015 (20 pages)
24 March 2016Full accounts made up to 30 June 2015 (20 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100,000
(5 pages)
26 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100,000
(5 pages)
24 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100,000
(5 pages)
24 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100,000
(5 pages)
28 January 2015Full accounts made up to 30 June 2014 (21 pages)
28 January 2015Full accounts made up to 30 June 2014 (21 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(5 pages)
25 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
(5 pages)
19 March 2014Full accounts made up to 30 June 2013 (21 pages)
19 March 2014Full accounts made up to 30 June 2013 (21 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
18 January 2013Purchase of own shares. (3 pages)
18 January 2013Purchase of own shares. (3 pages)
9 November 2012Full accounts made up to 30 June 2012 (20 pages)
9 November 2012Full accounts made up to 30 June 2012 (20 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
24 January 2012Full accounts made up to 30 June 2011 (17 pages)
24 January 2012Full accounts made up to 30 June 2011 (17 pages)
25 March 2011Full accounts made up to 30 June 2010 (21 pages)
25 March 2011Full accounts made up to 30 June 2010 (21 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 30 June 2009 (18 pages)
6 April 2010Full accounts made up to 30 June 2009 (18 pages)
23 March 2010Director's details changed for Hiten Shah on 1 November 2009 (2 pages)
23 March 2010Director's details changed for Hiten Shah on 1 November 2009 (2 pages)
23 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Hiten Shah on 1 November 2009 (2 pages)
23 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
17 March 2009Return made up to 22/02/09; full list of members (4 pages)
18 February 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
18 February 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
18 January 2008Accounts for a small company made up to 30 June 2007 (8 pages)
18 January 2008Accounts for a small company made up to 30 June 2007 (8 pages)
21 November 2007Secretary's particulars changed (1 page)
21 November 2007Secretary's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
4 April 2007Accounts for a small company made up to 30 June 2006 (9 pages)
4 April 2007Accounts for a small company made up to 30 June 2006 (9 pages)
29 March 2007Return made up to 22/02/07; full list of members (7 pages)
29 March 2007Return made up to 22/02/07; full list of members (7 pages)
16 March 2006Return made up to 22/02/06; full list of members (9 pages)
16 March 2006Return 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 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 March 2006£ ic 112500/102500 22/02/06 £ sr [email protected]=10000 (1 page)
7 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
7 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
1 March 2005Return made up to 22/02/05; full list of members (4 pages)
1 March 2005Return made up to 22/02/05; full list of members (4 pages)
17 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
17 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
22 June 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
22 June 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
3 March 2004Return made up to 22/02/04; full list of members (9 pages)
3 March 2004Return made up to 22/02/04; full list of members (9 pages)
12 March 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
12 March 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
9 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 October 2002Company name changed pravins holdings LIMITED\certificate issued on 16/10/02 (2 pages)
16 October 2002Company name changed pravins holdings LIMITED\certificate issued on 16/10/02 (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 59 hutton grove london N12 8DS (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 59 hutton grove london N12 8DS (1 page)
10 October 2002Director resigned (1 page)
17 April 2002Full accounts made up to 30 June 2001 (17 pages)
17 April 2002Full accounts made up to 30 June 2001 (17 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 March 2001Return made up to 22/02/01; full list of members (9 pages)
15 March 2001Return made up to 22/02/01; full list of members (9 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 April 2000Return made up to 22/02/00; full list of members (9 pages)
5 April 2000Return made up to 22/02/00; full list of members (9 pages)
8 July 1999Return made up to 22/02/99; full list of members (6 pages)
8 July 1999Return made up to 22/02/99; full list of members (6 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: sardinia house sardinia street lincoln's inn fields london WC2A 3LZ (1 page)
9 June 1999Registered office changed on 09/06/99 from: sardinia house sardinia street lincoln's inn fields london WC2A 3LZ (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 October 1998Ad 31/03/98--------- £ si [email protected]=2500 £ ic 110000/112500 (2 pages)
27 October 1998Ad 31/03/98--------- £ si [email protected]=2500 £ ic 110000/112500 (2 pages)
27 April 1998Return made up to 22/02/98; no change of members (4 pages)
27 April 1998Return made up to 22/02/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 April 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 February 1996Return made up to 22/02/96; full list of members (6 pages)
22 February 1996Return made up to 22/02/96; full list of members (6 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
25 April 1995Ad 31/03/95--------- £ si [email protected]=10000 £ ic 100000/110000 (2 pages)
25 April 1995Ad 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 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 March 1995Return made up to 22/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1995Return made up to 22/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
29 March 1993Memorandum and Articles of Association (8 pages)
29 March 1993Memorandum and Articles of Association (8 pages)
23 March 1993Company name changed\certificate issued on 23/03/93 (2 pages)
23 March 1993Company name changed\certificate issued on 23/03/93 (2 pages)
22 February 1993Incorporation (9 pages)
22 February 1993Incorporation (9 pages)