Company NameP.Rincemount (Holdings) Ltd
DirectorsKishan Rajendra Thakerar and Rajendra Narsidas Thakerar
Company StatusActive
Company Number11333433
CategoryPrivate Limited Company
Incorporation Date27 April 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kishan Rajendra Thakerar
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Castle Hill Parade, The Avenue
West Ealing
London
W13 8JP
Director NameMr Rajendra Narsidas Thakerar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Castle Hill Parade, The Avenue
West Ealing
London
W13 8JP

Location

Registered Address138 The Fairway
Wembley
Middlesex
HA0 3TQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

17 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
30 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
3 May 2022Change of details for Mr Rajendra Narsidas Thakerar as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Director's details changed for Mr Rajendra Narsidas Thakerar on 3 May 2022 (2 pages)
3 May 2022Director's details changed for Mr Kishan Rajendra Thakerar on 3 May 2022 (2 pages)
22 April 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
25 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
15 February 2022Registered office address changed from 4 Castle Hill Parade West Ealing W13 8JP England to 138 the Fairway Wembley Middlesex HA0 3TQ on 15 February 2022 (1 page)
19 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
22 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
22 February 2021Change of details for Mr Rajendra Narsidas Thakerar as a person with significant control on 31 October 2020 (2 pages)
21 October 2020Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page)
25 August 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
24 October 2019Solvency Statement dated 01/08/19 (6 pages)
20 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 September 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 3,425,200
(3 pages)
4 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
30 August 2019Change of share class name or designation (2 pages)
27 June 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
30 April 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
17 April 2019Change of details for Mr Rajendra Narsidas Thakerar as a person with significant control on 27 April 2018 (2 pages)
27 April 2018Incorporation
Statement of capital on 2018-04-27
  • GBP 200
(23 pages)