Northwood
HA6 1NW
Director Name | Hasumati Bhagwanji Parmar |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | 2 Hartsbourne Close Bushey Watford Hertfordshire WD2 1SA |
Director Name | Chandresh Bhagwanji Parmar |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Goodyers Avenue Radlett Hertfordshire WD7 8BA |
Director Name | Bhagwanji Mulchand Parmar |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hartsbourne Close Bushey Heath Watford WD2 1SA |
Secretary Name | Chandresh Bhagwanji Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Goodyers Avenue Radlett Hertfordshire WD7 8BA |
Director Name | Max Cohen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 January 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Great Oaks House Puttenden Road Shipbourne Kent TN11 9RX |
Secretary Name | Somchand Makanji Parmar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 September 2018) |
Role | Accounts Clerk |
Correspondence Address | Argyle House Joel Street Northwood Hills Middlesex HA6 1NW |
Website | parmex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 840950 |
Telephone region | Watford |
Registered Address | Argyle House Joel Street Northwood Hills Middlesex HA6 1NW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
222k at £1 | Bow Court Inc 74.00% Ordinary |
---|---|
78k at £1 | Dakshesh Bhagwanji Parmar 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,487 |
Cash | £32,246 |
Current Liabilities | £1,981,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
21 March 2013 | Delivered on: 28 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 February 1993 | Delivered on: 15 February 1993 Satisfied on: 14 May 2009 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit under the terms of which the deposit was made and contained in the agreement for full details see form 395 REF368. Fully Satisfied |
2 January 1987 | Delivered on: 13 January 1987 Satisfied on: 1 June 1995 Persons entitled: Bank of Credit & Commerce International Societe Anoymelicensed Deposit Taker Classification: Letter of charge form Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: To charge such monies or any deposits so standing now or in the future for the repayment of any indebtedness or liabilities whatsoever of parmex limited (see doc m 395 for details). Fully Satisfied |
17 October 1985 | Delivered on: 30 October 1985 Satisfied on: 6 June 1995 Persons entitled: Bank of Credit & Commerce International Societ Anonymelicensed Deposit Taker Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 salisbury road harrow middlesex title no mx 136727 (see doc M13 for details). Fully Satisfied |
25 June 1980 | Delivered on: 12 July 1980 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee under ther terms of a letter of set off dated 25 jun 80. Particulars: All accounts held at bank of credit and commerce international sa. Fully Satisfied |
25 June 1980 | Delivered on: 4 July 1980 Satisfied on: 14 May 2009 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Assingment of letter of credit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the undersigned's rights, title and interest in and to letter of credit yaba lc/76/80 issued by barclays bank of nigerc LTD favouring parmex LTD t/a excelcise import export and finance services limited woodpeckers house, 371 station rd, harrow, middlesex and if and all moneys due or which may become due thereon and covering goods destined for apapa wharf largos nigeria. Fully Satisfied |
25 June 1980 | Delivered on: 4 July 1980 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All proceeds of clean and documentary bills by exchange with bank of cr edit and commerce international S.a for collection. Fully Satisfied |
10 May 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
13 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 December 2020 | Change of details for Mr Dakshesh Bhagwanji Parmar as a person with significant control on 14 December 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
7 November 2019 | Cessation of Bow Court Inc. as a person with significant control on 31 March 2019 (1 page) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 June 2019 | Termination of appointment of Bhagwanji Mulchand Parmar as a director on 20 June 2019 (1 page) |
20 June 2019 | Termination of appointment of Somchand Makanji Parmar as a secretary on 1 September 2018 (1 page) |
9 January 2019 | Satisfaction of charge 7 in full (1 page) |
19 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
9 January 2018 | Director's details changed for Mr Dakshesh Bhagwanji Parmar on 9 January 2018 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 January 2017 | Registered office address changed from Argyle House Joel Street Northwood Middlesex HA6 1NW to Argyle House Joel Street Northwood Hills Middlesex HA6 1NW on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Argyle House Joel Street Northwood Middlesex HA6 1NW to Argyle House Joel Street Northwood Hills Middlesex HA6 1NW on 18 January 2017 (1 page) |
17 January 2017 | Secretary's details changed for Somchand Makanji Parmar on 17 January 2017 (1 page) |
17 January 2017 | Secretary's details changed for Somchand Makanji Parmar on 17 January 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
27 January 2016 | Termination of appointment of Chandresh Bhagwanji Parmar as a director on 5 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Chandresh Bhagwanji Parmar as a director on 5 January 2016 (1 page) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2014 | Registered office address changed from C/O Dax Parmar Argyle House Joel Street Northwood Hills Middlesex HA6 1NW England to Argyle House Joel Street Northwood Middlesex HA6 1NW on 18 December 2014 (1 page) |
18 December 2014 | Register inspection address has been changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA United Kingdom to Argyle House Joel Street Northwood Middlesex HA6 1NW (1 page) |
18 December 2014 | Register inspection address has been changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA United Kingdom to Argyle House Joel Street Northwood Middlesex HA6 1NW (1 page) |
18 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Registered office address changed from C/O Dax Parmar Argyle House Joel Street Northwood Hills Middlesex HA6 1NW England to Argyle House Joel Street Northwood Middlesex HA6 1NW on 18 December 2014 (1 page) |
18 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 October 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
3 October 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
22 July 2014 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Argyle House Joel Street Northwood Hills Middlesex HA6 1NW on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Argyle House Joel Street Northwood Hills Middlesex HA6 1NW on 22 July 2014 (1 page) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
26 March 2013 | Amended accounts made up to 31 January 2012 (4 pages) |
26 March 2013 | Amended accounts made up to 31 January 2012 (4 pages) |
18 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 January 2012 | Director's details changed for Mr Dakshesh Bhagwanji Parmar on 5 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Director's details changed for Mr Dakshesh Bhagwanji Parmar on 5 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Dakshesh Bhagwanji Parmar on 5 December 2011 (2 pages) |
24 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Termination of appointment of Chandresh Parmar as a secretary (1 page) |
24 January 2011 | Termination of appointment of Chandresh Parmar as a secretary (1 page) |
24 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Full accounts made up to 31 January 2010 (9 pages) |
24 November 2010 | Full accounts made up to 31 January 2010 (9 pages) |
11 December 2009 | Director's details changed for Chandresh Bhagwanji Parmar on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Daksheh Parmar on 10 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Director's details changed for Bhagwanji Mulchand Parmar on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Daksheh Parmar on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Bhagwanji Mulchand Parmar on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Chandresh Bhagwanji Parmar on 11 December 2009 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 May 2009 | Full accounts made up to 31 January 2009 (9 pages) |
12 May 2009 | Full accounts made up to 31 January 2009 (9 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (5 pages) |
21 November 2008 | Full accounts made up to 31 January 2008 (10 pages) |
21 November 2008 | Full accounts made up to 31 January 2008 (10 pages) |
7 May 2008 | Full accounts made up to 31 January 2007 (10 pages) |
7 May 2008 | Full accounts made up to 31 January 2007 (10 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from parmex house 104 college road harrow middlesex HA1 1BQ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from parmex house 104 college road harrow middlesex HA1 1BQ (1 page) |
17 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
11 April 2007 | Full accounts made up to 31 January 2006 (11 pages) |
11 April 2007 | Full accounts made up to 31 January 2006 (11 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
18 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
23 November 2005 | Full accounts made up to 31 January 2005 (11 pages) |
23 November 2005 | Full accounts made up to 31 January 2005 (11 pages) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | New secretary appointed (1 page) |
22 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
22 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
29 November 2004 | Full accounts made up to 31 January 2004 (12 pages) |
29 November 2004 | Full accounts made up to 31 January 2004 (12 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members
|
24 March 2004 | Return made up to 31/12/03; full list of members
|
18 November 2003 | Full accounts made up to 31 January 2003 (12 pages) |
18 November 2003 | Full accounts made up to 31 January 2003 (12 pages) |
29 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
29 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
9 October 2001 | Full accounts made up to 31 January 2001 (12 pages) |
9 October 2001 | Full accounts made up to 31 January 2001 (12 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
1 October 1999 | Full accounts made up to 31 January 1999 (12 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
15 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
16 October 1997 | Auditor's resignation (1 page) |
16 October 1997 | Auditor's resignation (1 page) |
26 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
26 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
30 January 1997 | Ad 21/01/97--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
30 January 1997 | Ad 21/01/97--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Return made up to 31/12/96; full list of members
|
4 December 1996 | £ nc 200000/500000 29/11/96 (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | £ nc 200000/500000 29/11/96 (1 page) |
11 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
11 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
11 September 1995 | Full accounts made up to 31 January 1995 (13 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
2 March 1978 | Certificate of incorporation (1 page) |
2 March 1978 | Certificate of incorporation (1 page) |