About

Registered Number: 02813424
Date of Incorporation: 28/04/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 207 Upper Tooting Road, London, SW17 7TG

 

Having been setup in 1993, Pravin A Pattni Ltd have registered office in the United Kingdom. Pattni, Mukesh, Pattni, Jeshu are the current directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTNI, Mukesh 17 November 1993 - 1
Secretary Name Appointed Resigned Total Appointments
PATTNI, Jeshu 29 April 1993 18 November 1993 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
TM02 - Termination of appointment of secretary 05 May 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 08 May 2019
PSC01 - N/A 08 May 2019
AUD - Auditor's letter of resignation 06 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
CH01 - Change of particulars for director 01 May 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 08 October 2004
363s - Annual Return 12 May 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 27 January 2002
AUD - Auditor's letter of resignation 18 September 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 04 December 2000
RESOLUTIONS - N/A 19 July 2000
RESOLUTIONS - N/A 19 July 2000
RESOLUTIONS - N/A 19 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2000
123 - Notice of increase in nominal capital 19 July 2000
363s - Annual Return 08 May 2000
225 - Change of Accounting Reference Date 02 December 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 13 May 1999
395 - Particulars of a mortgage or charge 06 May 1999
AUD - Auditor's letter of resignation 18 April 1999
395 - Particulars of a mortgage or charge 07 November 1998
AA - Annual Accounts 29 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1998
363s - Annual Return 23 April 1998
395 - Particulars of a mortgage or charge 25 February 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 29 September 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 08 September 1995
395 - Particulars of a mortgage or charge 12 August 1995
363s - Annual Return 19 July 1995
287 - Change in situation or address of Registered Office 19 July 1995
SA - Shares agreement 04 July 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 04 July 1995
88(2)P - N/A 06 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1994
363s - Annual Return 03 July 1994
RESOLUTIONS - N/A 14 December 1993
AA - Annual Accounts 14 December 1993
288 - N/A 14 December 1993
288 - N/A 14 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1993
287 - Change in situation or address of Registered Office 06 May 1993
288 - N/A 06 May 1993
288 - N/A 06 May 1993
NEWINC - New incorporation documents 28 April 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 April 1999 Outstanding

N/A

Legal mortgage 26 October 1998 Outstanding

N/A

Debenture 23 February 1998 Outstanding

N/A

Debenture 24 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.