Pinner
HA5 5QA
Director Name | Mr Rajan Mahendra Shah |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 64 High Street Pinner HA5 5QA |
Director Name | Mr Kishan Rajendra Thakerar |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castle Hill Parade, The Avenue West Ealing London W13 8JP |
Director Name | Mr Rajendra Narsidas Thakerar |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castle Hill Parade, The Avenue West Ealing London W13 8JP |
Registered Address | 64 High Street Pinner HA5 5QA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
6 May 2022 | Delivered on: 11 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
6 December 2021 | Delivered on: 7 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 December 2021 | Delivered on: 7 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as terrys pharmacy, 4-5 castle hill parade, the avenue, ealing, london, W13 8JP comprised in title number AGL508640. Outstanding |
6 December 2021 | Delivered on: 7 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 January 2020 | Delivered on: 30 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ground floor 4 castle hill parade the avenue london and basement store W13 8JP under a lease dated 7 jan 2019 between terril coker and jennifer deanna coker(1) princemount limited (2) allocated title no AGL466755 or tbc. Outstanding |
30 January 2020 | Delivered on: 30 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 June 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
11 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
19 December 2022 | Previous accounting period extended from 31 August 2022 to 31 October 2022 (1 page) |
11 May 2022 | Registration of charge 113339390006, created on 6 May 2022 (10 pages) |
10 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
20 December 2021 | Satisfaction of charge 113339390002 in full (1 page) |
17 December 2021 | Termination of appointment of Rajendra Narsidas Thakerar as a director on 6 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Sanjay Kumar Patel as a director on 6 December 2021 (2 pages) |
17 December 2021 | Registered office address changed from 4 Castle Hill Parade West Ealing W13 8JP England to 64 High Street Pinner HA5 5QA on 17 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Kishan Rajendra Thakerar as a director on 6 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Rajan Mahendra Shah as a director on 6 December 2021 (2 pages) |
17 December 2021 | Satisfaction of charge 113339390001 in full (1 page) |
7 December 2021 | Registration of charge 113339390004, created on 6 December 2021 (37 pages) |
7 December 2021 | Registration of charge 113339390005, created on 6 December 2021 (9 pages) |
7 December 2021 | Registration of charge 113339390003, created on 6 December 2021 (40 pages) |
18 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 August 2020 (15 pages) |
15 February 2021 | Cessation of P.Rincemount (Holdings) Ltd as a person with significant control on 1 August 2019 (1 page) |
15 February 2021 | Notification of P.Rincemount (Holdings) Ltd as a person with significant control on 1 July 2019 (2 pages) |
15 February 2021 | Cessation of Princemount Limited as a person with significant control on 1 July 2019 (1 page) |
15 February 2021 | Notification of P.Rincemount Trading ( Holdings) Ltd as a person with significant control on 1 August 2019 (2 pages) |
21 October 2020 | Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page) |
25 August 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
30 January 2020 | Registration of charge 113339390001, created on 30 January 2020 (43 pages) |
30 January 2020 | Registration of charge 113339390002, created on 30 January 2020 (39 pages) |
24 October 2019 | Resolutions
|
20 September 2019 | Resolutions
|
20 September 2019 | Resolutions
|
4 September 2019 | Resolutions
|
3 September 2019 | Change of share class name or designation (2 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
17 April 2019 | Change of details for Princemount Limited as a person with significant control on 27 April 2018 (2 pages) |
27 April 2018 | Incorporation Statement of capital on 2018-04-27
|