Background WavePink WaveYellow Wave

A R PARMAR LIMITED (04502686)

A R PARMAR LIMITED (04502686) is an active UK company. incorporated on 2 August 2002. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. A R PARMAR LIMITED has been registered for 23 years. Current directors include PATEL, Jayanti Chimanbhai, PATEL, Kirit Chimanbhai Tulsibhai.

Company Number
04502686
Status
active
Type
ltd
Incorporated
2 August 2002
Age
23 years
Address
2 Peterwood Way, Croydon, CR0 4UQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
PATEL, Jayanti Chimanbhai, PATEL, Kirit Chimanbhai Tulsibhai
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A R PARMAR LIMITED

A R PARMAR LIMITED is an active company incorporated on 2 August 2002 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. A R PARMAR LIMITED was registered 23 years ago.(SIC: 47730)

Status

active

Active since 23 years ago

Company No

04502686

LTD Company

Age

23 Years

Incorporated 2 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 December 2023 - 30 September 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

2 Peterwood Way Croydon, CR0 4UQ,

Previous Addresses

253 Whitechapel Road London E1 1DB
From: 2 August 2002To: 23 September 2024
Timeline

13 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Owner Exit
Nov 18
Loan Secured
Jun 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Loan Cleared
Sept 24
Director Left
Dec 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PATEL, Jayanti Chimanbhai

Active
Peterwood Way, CroydonCR0 4UQ
Born November 1984
Director
Appointed 20 Sept 2024

PATEL, Kirit Chimanbhai Tulsibhai

Active
Springbottom Lane, RedhillRH1 4QZ
Born March 1980
Director
Appointed 20 Sept 2024

PARMAR, Bhanu Ashok

Resigned
26 Clayhall Avenue, IlfordIG5 0LG
Secretary
Appointed 02 Aug 2002
Resigned 20 Apr 2009

PATEL, Purav Mahendra

Resigned
The Jam Factory, LondonSE1 4TQ
Secretary
Appointed 20 Apr 2009
Resigned 01 Jan 2013

PATEL, Sukhjinder Kaur

Resigned
Cavendish Avenue, Woodford GreenIG8 9DA
Secretary
Appointed 01 Jan 2013
Resigned 20 Sept 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Aug 2002
Resigned 02 Aug 2002

PARMAR, Ashok Ravji

Resigned
26 Clayhall Avenue, IlfordIG5 0LG
Born August 1952
Director
Appointed 02 Aug 2002
Resigned 20 Apr 2009

PATEL, Heena

Resigned
Peterwood Way, CroydonCR0 4UQ
Born September 1963
Director
Appointed 20 Sept 2024
Resigned 30 Sept 2024

PATEL, Purav Mahendra

Resigned
Cavendish Avenue, Woodford GreenIG8 9DA
Born January 1976
Director
Appointed 20 Apr 2009
Resigned 20 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Peterwood Way, CroydonCR0 4UQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2024

Mr Purav Patel

Ceased
Whitechapel Road, LondonE1 1DB
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2016
Ceased 06 Nov 2018

Pmp Operations Ltd

Ceased
Whitechapel Road, LondonE1 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

101

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Resolution
21 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
190190
Legacy
15 September 2009
287Change of Registered Office
Legacy
15 September 2009
353353
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
1 November 2006
287Change of Registered Office
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
16 December 2003
225Change of Accounting Reference Date
Legacy
26 August 2003
363aAnnual Return
Legacy
1 July 2003
287Change of Registered Office
Legacy
19 August 2002
288bResignation of Director or Secretary
Incorporation Company
2 August 2002
NEWINCIncorporation