PRINCEMOUNT LIMITED
WEST EALING LONDON

Hellopages » Greater London » Ealing » W13 8JP

Company number 04055235
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address 4 CASTLE HILL PARADE, THE AVENUE, WEST EALING LONDON, W13 8JP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 200 . The most likely internet sites of PRINCEMOUNT LIMITED are www.princemount.co.uk, and www.princemount.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Princemount Limited is a Private Limited Company. The company registration number is 04055235. Princemount Limited has been working since 17 August 2000. The present status of the company is Active. The registered address of Princemount Limited is 4 Castle Hill Parade The Avenue West Ealing London W13 8jp. The company`s financial liabilities are £320.65k. It is £-34.8k against last year. The cash in hand is £0.97k. It is £-8.28k against last year. And the total assets are £144.01k, which is £-41.21k against last year. THAKERAR, Kishan is a Secretary of the company. THAKERAR, Kishan Rajendra is a Director of the company. THAKERAR, Rajendra Narsidas is a Director of the company. Secretary MORJARIA, Hinesh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


princemount Key Finiance

LIABILITIES £320.65k
-10%
CASH £0.97k
-90%
TOTAL ASSETS £144.01k
-23%
All Financial Figures

Current Directors

Secretary
THAKERAR, Kishan
Appointed Date: 08 August 2005

Director
THAKERAR, Kishan Rajendra
Appointed Date: 09 September 2009
40 years old

Director
THAKERAR, Rajendra Narsidas
Appointed Date: 21 August 2000
71 years old

Resigned Directors

Secretary
MORJARIA, Hinesh
Resigned: 08 August 2005
Appointed Date: 21 August 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 August 2000
Appointed Date: 17 August 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 August 2000
Appointed Date: 17 August 2000

PRINCEMOUNT LIMITED Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 August 2015
24 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 200

03 Jun 2015
Registration of charge 040552350017, created on 19 May 2015
30 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 85 more events
24 Jan 2001
New director appointed
10 Nov 2000
Particulars of mortgage/charge
05 Oct 2000
Particulars of mortgage/charge
24 Aug 2000
Registered office changed on 24/08/00 from: 788-790 finchley road london NW11 7TJ
17 Aug 2000
Incorporation

PRINCEMOUNT LIMITED Charges

19 May 2015
Charge code 0405 5235 0017
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 castle hill parade the avenue london…
7 January 2009
Mortgage
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 4 castle hill parade, the avenue, london t/no AGL143328…
7 January 2009
Mortgage
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4425 uxbridge road, london t/no 142578 together with…
7 January 2009
Mortgage
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 109 high street, harlesden, london together with all…
8 November 2008
Debenture
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2007
Legal charge
Delivered: 15 March 2007
Status: Satisfied on 23 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 castle hill parade, the avenue, london. Fixed charge all…
18 August 2006
Legal charge
Delivered: 29 August 2006
Status: Satisfied on 1 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 442 uxbridge road, london. Fixed charge…
22 October 2003
Legal charge
Delivered: 1 November 2003
Status: Satisfied on 24 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 210 ealing road, wembley, middlesex.
1 November 2002
Legal charge
Delivered: 6 November 2002
Status: Satisfied on 24 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold land and buildings situate and known as…
1 November 2002
Legal charge
Delivered: 6 November 2002
Status: Satisfied on 24 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold land and buildings situate at and known as 109…
1 November 2002
Legal charge
Delivered: 6 November 2002
Status: Satisfied on 24 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold land and buildings situate at and known as 27…
20 September 2002
Debenture
Delivered: 1 October 2002
Status: Satisfied on 24 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Satisfied on 24 June 2008
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 96 craven park road london. And the…
24 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Satisfied on 24 June 2008
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 24 golborne road london W10. And the…
24 May 2001
Legal mortgage
Delivered: 26 May 2001
Status: Satisfied on 24 June 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 109 high street harlesden london MX399133. And the…
1 November 2000
Legal mortgage
Delivered: 10 November 2000
Status: Satisfied on 24 June 2008
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 27 the avenue,west ealing,london…
25 September 2000
Mortgage debenture
Delivered: 5 October 2000
Status: Satisfied on 28 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…