Company NameParmar Property London Limited
DirectorsTahira Malik Parmar and Nikhil Parmar
Company StatusActive
Company Number10265844
CategoryPrivate Limited Company
Incorporation Date6 July 2016(7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Tahira Malik Parmar
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 - 6 Canning Road
Harrow
Middlesex
HA3 7RJ
Director NameMr Nikhil Parmar
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 - 6 Canning Road
Harrow
Middlesex
HA3 7RJ

Location

Registered Address2-6 Canning Road
Harrow
HA3 7RJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

15 November 2021Delivered on: 29 November 2021
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: All the freehold and leasehold property of the chargor (including the property known as 11,13, 15, 17 and, 19 the bridge and 4 and 8 masons avenue, wealdstone (HA3 5AB) and all the undertaking and all property assets and rights of the chargor present and future.
Outstanding
15 November 2021Delivered on: 29 November 2021
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: 11, 13, 15, 17 and, 19 the bridge and 4 and 8 masons avenue, wealdstone (HA3 5AB). Registered at the land registry under title number MX396621 and NGL536199.
Outstanding
9 August 2016Delivered on: 25 August 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H 11 and 13 the bridge and 4 masons avenue wealdstone t/no NGL536199 and 15 17 and 19 the bridge and 6-8 masons avenue wealdstone t/no MX396621.
Outstanding

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 October 2022Satisfaction of charge 102658440001 in full (1 page)
20 August 2022Registered office address changed from C/O Shaw Wallace Limited 43 Manchester Street London W1U 7LP United Kingdom to 2-6 Canning Road Harrow HA3 7RJ on 20 August 2022 (1 page)
4 August 2022Amended micro company accounts made up to 31 July 2020 (3 pages)
28 July 2022Micro company accounts made up to 31 July 2021 (4 pages)
26 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
29 November 2021Registration of charge 102658440002, created on 15 November 2021 (38 pages)
29 November 2021Registration of charge 102658440003, created on 15 November 2021 (46 pages)
26 July 2021Micro company accounts made up to 31 July 2020 (4 pages)
17 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
23 September 2020Micro company accounts made up to 31 July 2019 (4 pages)
11 September 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
3 August 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
25 July 2019Amended micro company accounts made up to 31 July 2018 (3 pages)
28 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
15 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
9 June 2018Director's details changed for Mr Nikhil Parmar on 9 June 2018 (2 pages)
9 June 2018Director's details changed for Mr Nikhil Parmar on 9 June 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
9 August 2017Withdrawal of a person with significant control statement on 9 August 2017 (2 pages)
10 July 2017Notification of Nikhil Parmar as a person with significant control on 6 July 2016 (2 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 July 2017Notification of Nikhil Parmar as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Tahira Parmar as a person with significant control on 6 July 2016 (2 pages)
10 July 2017Notification of Nikhil Parmar as a person with significant control on 6 July 2016 (2 pages)
10 July 2017Notification of Tahira Parmar as a person with significant control on 6 July 2016 (2 pages)
10 July 2017Notification of Tahira Parmar as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 August 2016Registration of charge 102658440001, created on 9 August 2016 (6 pages)
25 August 2016Registration of charge 102658440001, created on 9 August 2016 (6 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)