Company NameBhagat And Sons Pte Ltd
Company StatusActive
Company Number08896897
CategoryPrivate Limited Company
Incorporation Date17 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Munnawar Shamim Bhagat
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIndian
StatusCurrent
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address7 St Johns Road
Harrow
Middlesex
HA1 2EY
Director NameMr Shamim Munnawar Bhagat
Date of BirthAugust 1987 (Born 36 years ago)
NationalitySingaporean
StatusCurrent
Appointed21 December 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address7 St Johns Road
Harrow
Middlesex
HA1 2EY
Director NameMr Rahil Munnawar Bhagat
Date of BirthMarch 1989 (Born 35 years ago)
NationalitySingaporean
StatusCurrent
Appointed28 November 2023(9 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address31 Jalan Dusun #08-01 Gallery Fifteen
Singapore
329370
Director NameMs Shahilia Munnawar Bhagat
Date of BirthOctober 1991 (Born 32 years ago)
NationalitySingaporean
StatusCurrent
Appointed28 November 2023(9 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address31 Jalan Dusun #08-01 Gallery Fifteen
Singapore
329370
Director NameMr Shamim Munnawar Bhagat
Date of BirthAugust 1987 (Born 36 years ago)
NationalitySingaporean
StatusResigned
Appointed02 March 2017(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address7 St Johns Road
Harrow
Middlesex
HA1 2EY
Director NameMr Rahil Munnawar Bhagat
Date of BirthMarch 1989 (Born 35 years ago)
NationalitySingaporean
StatusResigned
Appointed27 January 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMs Shahilia Munnawar Bhagat
Date of BirthOctober 1991 (Born 32 years ago)
NationalitySingaporean
StatusResigned
Appointed27 January 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Location

Registered Address7 St Johns Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Cominco Holdings Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£516
Current Liabilities£5,434

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

31 January 2020Delivered on: 13 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 208 portland road wyke regis weymouth.
Outstanding
30 June 2017Delivered on: 8 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Ground floor 38 christchurch road bournemouth.
Outstanding
4 June 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered on: 27 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
31 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
13 February 2020Registration of charge 088968970006, created on 31 January 2020 (36 pages)
27 January 2020Appointment of Ms Shahilia Munnawar Bhagat as a director on 27 January 2020 (2 pages)
27 January 2020Appointment of Mr Rahil Munnawar Bhagat as a director on 27 January 2020 (2 pages)
15 January 2020Appointment of Mr Shamim Munnawar Bhagat as a director on 21 December 2019 (2 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
15 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
28 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 August 2017Termination of appointment of Shamim Munnawar Bhagat as a director on 24 July 2017 (1 page)
2 August 2017Termination of appointment of Shamim Munnawar Bhagat as a director on 24 July 2017 (1 page)
8 July 2017Registration of charge 088968970005, created on 30 June 2017 (12 pages)
8 July 2017Registration of charge 088968970005, created on 30 June 2017 (12 pages)
4 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Director's details changed for Mr Shamim Munnawar Bhagat on 2 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Shamim Munnawar Bhagat on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Shamim Munnawar Bhagat on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Shamim Munnawar Bhagat on 2 March 2017 (2 pages)
3 March 2017Director's details changed (2 pages)
3 March 2017Director's details changed (2 pages)
2 March 2017Appointment of Mr Shamim Munnawar Bhagat as a director on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr Shamim Munnawar Bhagat as a director on 2 March 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100
(6 pages)
31 August 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 100
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 June 2015Registration of charge 088968970004, created on 4 June 2015 (12 pages)
18 June 2015Registration of charge 088968970004, created on 4 June 2015 (12 pages)
18 June 2015Registration of charge 088968970003, created on 4 June 2015 (12 pages)
18 June 2015Registration of charge 088968970004, created on 4 June 2015 (12 pages)
18 June 2015Registration of charge 088968970003, created on 4 June 2015 (12 pages)
18 June 2015Registration of charge 088968970003, created on 4 June 2015 (12 pages)
5 June 2015Registration of charge 088968970002, created on 4 June 2015 (34 pages)
5 June 2015Registration of charge 088968970002, created on 4 June 2015 (34 pages)
5 June 2015Registration of charge 088968970002, created on 4 June 2015 (34 pages)
27 April 2015Registration of charge 088968970001, created on 24 April 2015 (18 pages)
27 April 2015Registration of charge 088968970001, created on 24 April 2015 (18 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
26 November 2014Director's details changed for Mr Munnawar Shamin Bhagat on 17 February 2014 (2 pages)
26 November 2014Director's details changed for Mr Munnawar Shamin Bhagat on 17 February 2014 (2 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
(43 pages)
17 February 2014Incorporation
Statement of capital on 2014-02-17
  • GBP 100
(43 pages)