PRAGINI LIMITED
BEXLEY BABA ENTERPRISES LIMITED

Hellopages » Greater London » Bexley » DA5 3AP

Company number 02953799
Status Active
Incorporation Date 29 July 1994
Company Type Private Limited Company
Address 3 MONTPELIER AVENUE, BEXLEY, KENT, DA5 3AP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Prafulbhai Jayantibhai Patel on 27 July 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of PRAGINI LIMITED are www.pragini.co.uk, and www.pragini.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Pragini Limited is a Private Limited Company. The company registration number is 02953799. Pragini Limited has been working since 29 July 1994. The present status of the company is Active. The registered address of Pragini Limited is 3 Montpelier Avenue Bexley Kent Da5 3ap. The company`s financial liabilities are £63.2k. It is £5.99k against last year. The cash in hand is £1.74k. It is £-3.23k against last year. And the total assets are £2.33k, which is £-2.8k against last year. PATEL, Prafulbhai Jayantibhai is a Director of the company. Secretary JETHWA, Chinal has been resigned. Secretary PATEL, Praful has been resigned. Nominee Director HEMMINGS, Phillip Clive has been resigned. Director PATEL, Ragini has been resigned. The company operates in "Other service activities n.e.c.".


pragini Key Finiance

LIABILITIES £63.2k
+10%
CASH £1.74k
-65%
TOTAL ASSETS £2.33k
-55%
All Financial Figures

Current Directors

Director
PATEL, Prafulbhai Jayantibhai
Appointed Date: 20 December 2012
69 years old

Resigned Directors

Secretary
JETHWA, Chinal
Resigned: 30 June 2010
Appointed Date: 10 July 2003

Secretary
PATEL, Praful
Resigned: 10 July 2003
Appointed Date: 01 August 1994

Nominee Director
HEMMINGS, Phillip Clive
Resigned: 01 August 1994
Appointed Date: 29 July 1994
66 years old

Director
PATEL, Ragini
Resigned: 20 December 2012
Appointed Date: 01 August 1994
66 years old

Persons With Significant Control

Mr Prafulbhai Jayantibhai Patel
Notified on: 27 July 2016
69 years old
Nature of control: Has significant influence or control

PRAGINI LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
28 Jul 2016
Director's details changed for Mr Prafulbhai Jayantibhai Patel on 27 July 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
27 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 25,002

...
... and 58 more events
17 Mar 1995
Accounting reference date notified as 31/12
05 Aug 1994
Secretary resigned;new secretary appointed

05 Aug 1994
Director resigned;new director appointed

05 Aug 1994
Registered office changed on 05/08/94 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU

29 Jul 1994
Incorporation

PRAGINI LIMITED Charges

6 October 2004
Legal charge
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land adjoining 218-244 percy road birmingham.
25 September 2002
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 230 percy road, spark hill, birmingham…
11 May 1999
Chattel mortgage
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: Artshare (Social Help Association for Reinvesting in Enterprise) Limited
Description: 1 no G.E.C. (borden) drying oven.
6 January 1999
Mortgage debenture
Delivered: 19 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…