Harrow
HA3 6DT
Director Name | Mrs Hena Parmar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Ground Floor 4-8 Whites Grounds London SE1 3LA |
Director Name | Mr Anthony John Holdbrook |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 65 Warden Avenue Harrow Middlesex HA2 9LL |
Website | parmarbrook.com |
---|
Registered Address | Ground Floor 4-8 Whites Grounds London SE1 3LA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
50 at £1 | Anthony Holdbrook 50.00% Ordinary |
---|---|
25 at £1 | Chetan Parmar 25.00% Ordinary |
25 at £1 | Hena Parmar 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,031,523 |
Gross Profit | £828,208 |
Net Worth | £109 |
Cash | £39,120 |
Current Liabilities | £254,360 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
23 April 2015 | Delivered on: 24 April 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
26 March 2015 | Delivered on: 10 April 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
20 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
3 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
20 December 2021 | Registered 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 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 November 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
4 April 2017 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 July 2016 | Termination of appointment of Anthony John Holdbrook as a director on 31 March 2016 (1 page) |
27 July 2016 | Appointment of Mrs Hena Parmar as a director on 1 April 2016 (2 pages) |
27 July 2016 | Termination of appointment of Anthony John Holdbrook as a director on 31 March 2016 (1 page) |
27 July 2016 | Appointment of Mrs Hena Parmar as a director on 1 April 2016 (2 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 April 2015 | Registration of charge 075162860002, created on 23 April 2015 (54 pages) |
24 April 2015 | Registration of charge 075162860002, created on 23 April 2015 (54 pages) |
10 April 2015 | Registration of charge 075162860001, created on 26 March 2015 (55 pages) |
10 April 2015 | Registration of charge 075162860001, created on 26 March 2015 (55 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered 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 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr Anthony John Holdbrook on 1 January 2014 (2 pages) |
22 April 2014 | Registered office address changed from 1 Beaulieu Road Bexhill-on-Sea TN39 3AD England on 22 April 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Anthony John Holdbrook on 1 January 2014 (2 pages) |
22 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Registered office address changed from 1 Beaulieu Road Bexhill-on-Sea TN39 3AD England on 22 April 2014 (1 page) |
22 April 2014 | Director's details changed for Mr Anthony John Holdbrook on 1 January 2014 (2 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
24 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
3 February 2011 | Incorporation (23 pages) |
3 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
3 February 2011 | Incorporation (23 pages) |