Company NamePravin A Pattni Limited
DirectorsPravin Amritlal Pattni and Mukesh Pattni
Company StatusActive
Company Number02813424
CategoryPrivate Limited Company
Incorporation Date28 April 1993(30 years, 11 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 NameMr Pravin Amritlal Pattni
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1993(1 day after company formation)
Appointment Duration30 years, 11 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address181 Upper Tooting Road
London
SW17 7TG
Director NameMukesh Pattni
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1993(6 months, 3 weeks after company formation)
Appointment Duration30 years, 4 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address207 Upper Tooting Road
London
SW17 7TG
Secretary NameJeshu Pattni
NationalityBritish
StatusResigned
Appointed29 April 1993(1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 1993)
RoleSecretary
Correspondence Address40 Ingram Road
Thornton Heath
Surrey
CR7 8EB
Secretary NameChandrakant Bhailalbhai Patel
NationalityBritish
StatusResigned
Appointed17 November 1993(6 months, 3 weeks after company formation)
Appointment Duration26 years, 5 months (resigned 30 April 2020)
RoleCompany Director
Correspondence Address54 Mount Stewart Avenue
Kenton
Harrow
Middlesex
HA3 0JU
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Telephone020 86721415
Telephone regionLondon

Location

Registered Address207 Upper Tooting Road
London
SW17 7TG
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,334,383
Cash£314,779
Current Liabilities£693,767

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 1 week from now)

Charges

22 April 1999Delivered on: 6 May 1999
Persons entitled: Midland 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 207 upper tooting road london SW17. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 October 1998Delivered on: 7 November 1998
Persons entitled: Midland 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 f/h property k/a 181 upper tooting road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 February 1998Delivered on: 25 February 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 July 1995Delivered on: 12 August 1995
Satisfied on: 28 May 1998
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Chandrakant Bhailalbhai Patel as a secretary on 30 April 2020 (1 page)
4 December 2019Accounts for a small company made up to 28 February 2019 (11 pages)
8 May 2019Notification of Mukesh Amritlal Pattni as a person with significant control on 29 January 2019 (2 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
6 March 2019Auditor's resignation (1 page)
30 November 2018Accounts for a small company made up to 28 February 2018 (15 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
8 September 2017Accounts for a small company made up to 28 February 2017 (24 pages)
8 September 2017Accounts for a small company made up to 28 February 2017 (24 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
23 November 2016Accounts for a small company made up to 29 February 2016 (9 pages)
23 November 2016Accounts for a small company made up to 29 February 2016 (9 pages)
20 May 2016Director's details changed for Mr Pravin Amritlal Pattni on 19 May 2016 (2 pages)
20 May 2016Director's details changed for Mukesh Pattni on 19 May 2016 (2 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(5 pages)
20 May 2016Director's details changed for Mr Pravin Amritlal Pattni on 19 May 2016 (2 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(5 pages)
20 May 2016Director's details changed for Mukesh Pattni on 19 May 2016 (2 pages)
1 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
1 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(5 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50,000
(5 pages)
28 November 2014Accounts for a small company made up to 28 February 2014 (8 pages)
28 November 2014Accounts for a small company made up to 28 February 2014 (8 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,000
(5 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,000
(5 pages)
20 November 2013Accounts for a small company made up to 28 February 2013 (8 pages)
20 November 2013Accounts for a small company made up to 28 February 2013 (8 pages)
1 May 2013Director's details changed for Mukesh Pattni on 26 October 2012 (2 pages)
1 May 2013Director's details changed for Mr Pravin Amritlal Pattni on 26 October 2012 (2 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed for Mr Pravin Amritlal Pattni on 26 October 2012 (2 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
1 May 2013Director's details changed for Mukesh Pattni on 26 October 2012 (2 pages)
30 April 2013Director's details changed for Mukesh Pattni on 26 October 2012 (2 pages)
30 April 2013Director's details changed for Mr Pravin Amritlal Pattni on 26 October 2012 (2 pages)
30 April 2013Director's details changed for Mukesh Pattni on 26 October 2012 (2 pages)
30 April 2013Director's details changed for Mr Pravin Amritlal Pattni on 26 October 2012 (2 pages)
26 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
26 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
11 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
18 November 2011Accounts for a small company made up to 28 February 2011 (8 pages)
18 November 2011Accounts for a small company made up to 28 February 2011 (8 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
23 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
23 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
4 June 2010Director's details changed for Pravin Amritlal Pattni on 28 April 2010 (2 pages)
4 June 2010Director's details changed for Mukesh Pattni on 28 April 2010 (2 pages)
4 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mukesh Pattni on 28 April 2010 (2 pages)
4 June 2010Director's details changed for Pravin Amritlal Pattni on 28 April 2010 (2 pages)
4 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
18 June 2009Return made up to 28/04/09; full list of members (4 pages)
18 June 2009Return made up to 28/04/09; full list of members (4 pages)
10 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
10 December 2008Accounts for a small company made up to 29 February 2008 (8 pages)
30 May 2008Return made up to 28/04/08; full list of members (4 pages)
30 May 2008Return made up to 28/04/08; full list of members (4 pages)
28 November 2007Accounts for a small company made up to 28 February 2007 (8 pages)
28 November 2007Accounts for a small company made up to 28 February 2007 (8 pages)
6 June 2007Return made up to 28/04/07; no change of members (7 pages)
6 June 2007Return made up to 28/04/07; no change of members (7 pages)
11 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
11 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
11 May 2006Return made up to 28/04/06; full list of members (7 pages)
11 May 2006Return made up to 28/04/06; full list of members (7 pages)
9 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
9 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
10 May 2005Return made up to 28/04/05; full list of members (7 pages)
10 May 2005Return made up to 28/04/05; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 29 February 2004 (8 pages)
26 October 2004Accounts for a small company made up to 29 February 2004 (8 pages)
8 October 2004Return made up to 28/04/04; full list of members; amend (7 pages)
8 October 2004Return made up to 28/04/04; full list of members; amend (7 pages)
12 May 2004Return made up to 28/04/04; full list of members (7 pages)
12 May 2004Return made up to 28/04/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
2 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
2 December 2003Accounts for a small company made up to 28 February 2003 (8 pages)
16 May 2003Return made up to 28/04/03; full list of members (7 pages)
16 May 2003Return made up to 28/04/03; full list of members (7 pages)
16 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
16 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
31 May 2002Return made up to 28/04/02; full list of members (7 pages)
31 May 2002Return made up to 28/04/02; full list of members (7 pages)
27 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
27 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
18 September 2001Auditor's resignation (1 page)
18 September 2001Auditor's resignation (1 page)
16 May 2001Return made up to 28/04/01; full list of members (6 pages)
16 May 2001Return made up to 28/04/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
4 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
19 July 2000Nc inc already adjusted 22/02/00 (1 page)
19 July 2000Particulars of contract relating to shares (3 pages)
19 July 2000Particulars of contract relating to shares (3 pages)
19 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 July 2000Ad 22/02/00--------- £ si 49900@1 (2 pages)
19 July 2000Ad 22/02/00--------- £ si 49900@1 (2 pages)
19 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 July 2000Nc inc already adjusted 22/02/00 (1 page)
8 May 2000Return made up to 28/04/00; full list of members (6 pages)
8 May 2000Return made up to 28/04/00; full list of members (6 pages)
2 December 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
2 December 1999Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
14 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1999Return made up to 28/04/99; no change of members (4 pages)
13 May 1999Return made up to 28/04/99; no change of members (4 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
18 April 1999Auditor's resignation (1 page)
18 April 1999Auditor's resignation (1 page)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1998Return made up to 28/04/98; no change of members (4 pages)
23 April 1998Return made up to 28/04/98; no change of members (4 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 June 1997Return made up to 28/04/97; full list of members (6 pages)
17 June 1997Return made up to 28/04/97; full list of members (6 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 July 1996Return made up to 28/04/96; no change of members (4 pages)
18 July 1996Return made up to 28/04/96; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
19 July 1995Registered office changed on 19/07/95 from: 207 upper tooting road london SW17 7TG (1 page)
19 July 1995Registered office changed on 19/07/95 from: 207 upper tooting road london SW17 7TG (1 page)
4 July 1995Ad 18/11/93--------- £ si 98@1 (2 pages)
4 July 1995Statement of affairs (16 pages)
4 July 1995Statement of affairs (16 pages)
4 July 1995Ad 18/11/93--------- £ si 98@1 (2 pages)
6 June 1995Ad 18/11/93--------- £ si 98@1 (2 pages)
6 June 1995Ad 18/11/93--------- £ si 98@1 (2 pages)
28 April 1993Incorporation (12 pages)
28 April 1993Incorporation (12 pages)