Harrow
Middlesex
HA1 2EY
Director Name | Mr Shamim Munnawar Bhagat |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 21 December 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 7 St Johns Road Harrow Middlesex HA1 2EY |
Director Name | Mr Rahil Munnawar Bhagat |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 28 November 2023(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 31 Jalan Dusun #08-01 Gallery Fifteen Singapore 329370 |
Director Name | Ms Shahilia Munnawar Bhagat |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 28 November 2023(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 31 Jalan Dusun #08-01 Gallery Fifteen Singapore 329370 |
Director Name | Mr Shamim Munnawar Bhagat |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 02 March 2017(3 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 7 St Johns Road Harrow Middlesex HA1 2EY |
Director Name | Mr Rahil Munnawar Bhagat |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 January 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Director Name | Ms Shahilia Munnawar Bhagat |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 January 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Registered Address | 7 St Johns Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Cominco Holdings Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£516 |
Current Liabilities | £5,434 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
31 January 2020 | Delivered on: 13 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 208 portland road wyke regis weymouth. Outstanding |
---|---|
30 June 2017 | Delivered on: 8 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Ground floor 38 christchurch road bournemouth. Outstanding |
4 June 2015 | Delivered on: 18 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H 169 cowbridge road east cardiff t/n WA734113. Outstanding |
4 June 2015 | Delivered on: 18 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 63 long lane holbury southampton t/no HP522468. Outstanding |
4 June 2015 | Delivered on: 5 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H unit 1 limerick works limerick road redcar t/no.CE8654. Outstanding |
24 April 2015 | Delivered on: 27 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
31 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
13 February 2020 | Registration of charge 088968970006, created on 31 January 2020 (36 pages) |
27 January 2020 | Appointment of Ms Shahilia Munnawar Bhagat as a director on 27 January 2020 (2 pages) |
27 January 2020 | Appointment of Mr Rahil Munnawar Bhagat as a director on 27 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Shamim Munnawar Bhagat as a director on 21 December 2019 (2 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 August 2017 | Termination of appointment of Shamim Munnawar Bhagat as a director on 24 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Shamim Munnawar Bhagat as a director on 24 July 2017 (1 page) |
8 July 2017 | Registration of charge 088968970005, created on 30 June 2017 (12 pages) |
8 July 2017 | Registration of charge 088968970005, created on 30 June 2017 (12 pages) |
4 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Mr Shamim Munnawar Bhagat on 2 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Shamim Munnawar Bhagat on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Shamim Munnawar Bhagat on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Shamim Munnawar Bhagat on 2 March 2017 (2 pages) |
3 March 2017 | Director's details changed (2 pages) |
3 March 2017 | Director's details changed (2 pages) |
2 March 2017 | Appointment of Mr Shamim Munnawar Bhagat as a director on 2 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Shamim Munnawar Bhagat as a director on 2 March 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 June 2015 | Registration of charge 088968970004, created on 4 June 2015 (12 pages) |
18 June 2015 | Registration of charge 088968970004, created on 4 June 2015 (12 pages) |
18 June 2015 | Registration of charge 088968970003, created on 4 June 2015 (12 pages) |
18 June 2015 | Registration of charge 088968970004, created on 4 June 2015 (12 pages) |
18 June 2015 | Registration of charge 088968970003, created on 4 June 2015 (12 pages) |
18 June 2015 | Registration of charge 088968970003, created on 4 June 2015 (12 pages) |
5 June 2015 | Registration of charge 088968970002, created on 4 June 2015 (34 pages) |
5 June 2015 | Registration of charge 088968970002, created on 4 June 2015 (34 pages) |
5 June 2015 | Registration of charge 088968970002, created on 4 June 2015 (34 pages) |
27 April 2015 | Registration of charge 088968970001, created on 24 April 2015 (18 pages) |
27 April 2015 | Registration of charge 088968970001, created on 24 April 2015 (18 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
26 November 2014 | Director's details changed for Mr Munnawar Shamin Bhagat on 17 February 2014 (2 pages) |
26 November 2014 | Director's details changed for Mr Munnawar Shamin Bhagat on 17 February 2014 (2 pages) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|