Company NameParmarbrook Limited
DirectorsChetan Parmar and Hena Parmar
Company StatusActive
Company Number07516286
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Chetan Parmar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address6 The Coppins
Harrow
HA3 6DT
Director NameMrs Hena Parmar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(5 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGround Floor 4-8 Whites Grounds
London
SE1 3LA
Director NameMr Anthony John Holdbrook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address65 Warden Avenue
Harrow
Middlesex
HA2 9LL

Contact

Websiteparmarbrook.com

Location

Registered AddressGround Floor 4-8 Whites Grounds
London
SE1 3LA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

50 at £1Anthony Holdbrook
50.00%
Ordinary
25 at £1Chetan Parmar
25.00%
Ordinary
25 at £1Hena Parmar
25.00%
Ordinary

Financials

Year2014
Turnover£1,031,523
Gross Profit£828,208
Net Worth£109
Cash£39,120
Current Liabilities£254,360

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

23 April 2015Delivered on: 24 April 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 10 April 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

20 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
15 February 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
3 November 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
20 December 2021Registered office address changed from 2nd Floor Number 345 Old Street London EC1V 9LL to Ground Floor 4-8 Whites Grounds London SE1 3LA on 20 December 2021 (1 page)
10 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
29 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
4 April 2017Confirmation statement made on 14 October 2016 with updates (7 pages)
4 April 2017Confirmation statement made on 14 October 2016 with updates (7 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 July 2016Termination of appointment of Anthony John Holdbrook as a director on 31 March 2016 (1 page)
27 July 2016Appointment of Mrs Hena Parmar as a director on 1 April 2016 (2 pages)
27 July 2016Termination of appointment of Anthony John Holdbrook as a director on 31 March 2016 (1 page)
27 July 2016Appointment of Mrs Hena Parmar as a director on 1 April 2016 (2 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
24 April 2015Registration of charge 075162860002, created on 23 April 2015 (54 pages)
24 April 2015Registration of charge 075162860002, created on 23 April 2015 (54 pages)
10 April 2015Registration of charge 075162860001, created on 26 March 2015 (55 pages)
10 April 2015Registration of charge 075162860001, created on 26 March 2015 (55 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Registered office address changed from 10 Colleyland Chorleywood Rickmansworth Hertfordshire WD3 5LL to 2Nd Floor Number 345 Old Street London EC1V 9LL on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 10 Colleyland Chorleywood Rickmansworth Hertfordshire WD3 5LL to 2Nd Floor Number 345 Old Street London EC1V 9LL on 3 February 2015 (1 page)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Registered office address changed from 10 Colleyland Chorleywood Rickmansworth Hertfordshire WD3 5LL to 2Nd Floor Number 345 Old Street London EC1V 9LL on 3 February 2015 (1 page)
24 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 October 2014Registered office address changed from 6 the Coppins Harrow Middlesex HA3 6DT England to 10 Colleyland Chorleywood Rickmansworth Hertfordshire WD3 5LL on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 6 the Coppins Harrow Middlesex HA3 6DT England to 10 Colleyland Chorleywood Rickmansworth Hertfordshire WD3 5LL on 28 October 2014 (1 page)
11 September 2014Registered office address changed from 36 Sandy Lodge Way Northwood Middlesex HA6 2AS to 6 the Coppins Harrow Middlesex HA3 6DT on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 36 Sandy Lodge Way Northwood Middlesex HA6 2AS to 6 the Coppins Harrow Middlesex HA3 6DT on 11 September 2014 (1 page)
22 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Director's details changed for Mr Anthony John Holdbrook on 1 January 2014 (2 pages)
22 April 2014Registered office address changed from 1 Beaulieu Road Bexhill-on-Sea TN39 3AD England on 22 April 2014 (1 page)
22 April 2014Director's details changed for Mr Anthony John Holdbrook on 1 January 2014 (2 pages)
22 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Registered office address changed from 1 Beaulieu Road Bexhill-on-Sea TN39 3AD England on 22 April 2014 (1 page)
22 April 2014Director's details changed for Mr Anthony John Holdbrook on 1 January 2014 (2 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
24 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
3 February 2011Incorporation (23 pages)
3 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
3 February 2011Incorporation (23 pages)