Company NameP.Rincemount (Trading) Ltd
DirectorsSanjay Kumar Patel and Rajan Mahendra Shah
Company StatusActive
Company Number11333939
CategoryPrivate Limited Company
Incorporation Date27 April 2018(5 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Sanjay Kumar Patel
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address64 High Street
Pinner
HA5 5QA
Director NameMr Rajan Mahendra Shah
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address64 High Street
Pinner
HA5 5QA
Director NameMr Kishan Rajendra Thakerar
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Hill Parade, The Avenue
West Ealing
London
W13 8JP
Director NameMr Rajendra Narsidas Thakerar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Hill Parade, The Avenue
West Ealing
London
W13 8JP

Location

Registered Address64 High Street
Pinner
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

6 May 2022Delivered on: 11 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 December 2021Delivered on: 7 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 December 2021Delivered 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 2021Delivered on: 7 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 January 2020Delivered 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 2020Delivered on: 30 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
11 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
19 December 2022Previous accounting period extended from 31 August 2022 to 31 October 2022 (1 page)
11 May 2022Registration of charge 113339390006, created on 6 May 2022 (10 pages)
10 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
20 December 2021Satisfaction of charge 113339390002 in full (1 page)
17 December 2021Termination of appointment of Rajendra Narsidas Thakerar as a director on 6 December 2021 (1 page)
17 December 2021Appointment of Mr Sanjay Kumar Patel as a director on 6 December 2021 (2 pages)
17 December 2021Registered 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 2021Termination of appointment of Kishan Rajendra Thakerar as a director on 6 December 2021 (1 page)
17 December 2021Appointment of Mr Rajan Mahendra Shah as a director on 6 December 2021 (2 pages)
17 December 2021Satisfaction of charge 113339390001 in full (1 page)
7 December 2021Registration of charge 113339390004, created on 6 December 2021 (37 pages)
7 December 2021Registration of charge 113339390005, created on 6 December 2021 (9 pages)
7 December 2021Registration of charge 113339390003, created on 6 December 2021 (40 pages)
18 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 August 2020 (15 pages)
15 February 2021Cessation of P.Rincemount (Holdings) Ltd as a person with significant control on 1 August 2019 (1 page)
15 February 2021Notification of P.Rincemount (Holdings) Ltd as a person with significant control on 1 July 2019 (2 pages)
15 February 2021Cessation of Princemount Limited as a person with significant control on 1 July 2019 (1 page)
15 February 2021Notification of P.Rincemount Trading ( Holdings) Ltd as a person with significant control on 1 August 2019 (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)
30 January 2020Registration of charge 113339390001, created on 30 January 2020 (43 pages)
30 January 2020Registration of charge 113339390002, created on 30 January 2020 (39 pages)
24 October 2019Resolutions
  • RES13 ‐ Disapply article 14(1) 01/07/2019
(2 pages)
20 September 2019Resolutions
  • RES13 ‐ Disapply provisions of article 14(1) 01/08/2019
(2 pages)
20 September 2019Resolutions
  • RES13 ‐ Disapply article 14(1) 01/07/2019
(2 pages)
4 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 September 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 Princemount Limited as a person with significant control on 27 April 2018 (2 pages)
27 April 2018Incorporation
Statement of capital on 2018-04-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)