Background WavePink WaveYellow Wave

BISHENDAS BROTHERS LIMITED (09347933)

BISHENDAS BROTHERS LIMITED (09347933) is an active UK company. incorporated on 9 December 2014. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BISHENDAS BROTHERS LIMITED has been registered for 11 years. Current directors include MADAN, Rashmi, MADAN, Sanjiv.

Company Number
09347933
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
Hubspace Devonshire House, Stanmore, HA7 1JS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MADAN, Rashmi, MADAN, Sanjiv
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHENDAS BROTHERS LIMITED

BISHENDAS BROTHERS LIMITED is an active company incorporated on 9 December 2014 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BISHENDAS BROTHERS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09347933

LTD Company

Age

11 Years

Incorporated 9 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Hubspace Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

3 Second Way Wembley HA9 0YJ England
From: 9 October 2020To: 12 January 2022
Belfry House Champions Way Hendon London NW4 1PX England
From: 25 January 2016To: 9 October 2020
Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS
From: 9 December 2014To: 25 January 2016
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
May 16
Director Left
Jan 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Funding Round
Mar 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MADAN, Rashmi

Active
Woodside Park, LondonN12 7EX
Born January 1969
Director
Appointed 09 Dec 2014

MADAN, Sanjiv

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1976
Director
Appointed 09 Dec 2014

DUTTA, Rakhi

Resigned
Woodside Park, LondonN12 7EX
Born June 1971
Director
Appointed 09 Dec 2014
Resigned 01 Jan 2021

Persons with significant control

3

Miss Rashmi Madan

Active
Woodside Park, LondonN12 7EX
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Sanjiv Madan

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rakhi Dutta

Active
Woodside Park, LondonN12 7EX
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Resolution
24 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
28 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
30 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Resolution
13 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Incorporation Company
9 December 2014
NEWINCIncorporation