BAGRI FOUNDATION

Register to unlock more data on OkredoRegister

BAGRI FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02530127

Incorporation date

13/08/1990

Size

Full

Contacts

Registered address

Registered address

25-27 Lorne Close, London NW8 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1990)
dot icon10/11/2025
Change of details for The Honourable Mr Apurv Bagri as a person with significant control on 2025-11-01
dot icon10/11/2025
Change of details for The Honourable Mr Apurv Bagri as a person with significant control on 2025-11-01
dot icon07/11/2025
Director's details changed for Lady Usha Bagri on 2025-11-01
dot icon07/11/2025
Director's details changed for Mrs Aditi Malhotra on 2025-11-01
dot icon07/11/2025
Director's details changed for The Honourable Mr Apurv Bagri on 2025-11-01
dot icon11/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon30/05/2025
Full accounts made up to 2024-08-31
dot icon07/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon31/05/2024
Full accounts made up to 2023-08-31
dot icon16/08/2023
Director's details changed for Ms Alka Bagri on 2023-08-04
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon24/05/2023
Full accounts made up to 2022-08-31
dot icon05/01/2023
Registered office address changed from Ferguson Maidment & Co 167 Fleet Street London EC4A 2EA England to 25-27 Lorne Close London NW8 7JJ on 2023-01-05
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon27/05/2022
Full accounts made up to 2021-08-31
dot icon02/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon07/07/2021
Full accounts made up to 2020-08-31
dot icon11/09/2020
Registered office address changed from 5th Floor 80 Cannon Street London EC4N 6EJ to Ferguson Maidment & Co 167 Fleet Street London EC4A 2EA on 2020-09-11
dot icon07/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon05/05/2020
Current accounting period extended from 2020-06-30 to 2020-08-31
dot icon15/04/2020
Full accounts made up to 2019-06-30
dot icon10/01/2020
Director's details changed for The Honourable Mr Apurv Bagri on 2020-01-03
dot icon10/01/2020
Change of details for The Honourable Mr Apurv Bagri as a person with significant control on 2020-01-03
dot icon08/01/2020
Director's details changed for Ms Alka Bagri on 2020-01-03
dot icon25/09/2019
Appointment of Mr Jasvinder Singh Kalsi as a secretary on 2019-09-11
dot icon25/09/2019
Termination of appointment of David Morris Beaumont as a secretary on 2019-09-11
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon13/03/2019
Appointment of Mrs Aditi Malhotra as a director on 2019-03-11
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon16/04/2018
Appointment of Ms Amisha Bagri as a director on 2018-03-28
dot icon22/03/2018
Full accounts made up to 2017-06-30
dot icon11/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon11/05/2017
Termination of appointment of Raj Kumar Bagri as a director on 2017-04-26
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon30/03/2016
Full accounts made up to 2015-06-30
dot icon26/08/2015
Annual return made up to 2015-08-01 no member list
dot icon12/04/2015
Full accounts made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-08-01 no member list
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon10/09/2013
Annual return made up to 2013-08-01 no member list
dot icon19/06/2013
Appointment of Mr David Morris Beaumont as a secretary
dot icon19/06/2013
Appointment of The Hon Alka Bagri as a director
dot icon19/06/2013
Termination of appointment of Apurv Bagri as a secretary
dot icon12/03/2013
Full accounts made up to 2012-06-30
dot icon08/08/2012
Annual return made up to 2012-08-01 no member list
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon04/08/2011
Annual return made up to 2011-08-01 no member list
dot icon07/03/2011
Full accounts made up to 2010-06-30
dot icon20/08/2010
Annual return made up to 2010-08-01 no member list
dot icon19/08/2010
Registered office address changed from 80 Cannon Street London EC4N 6EJ on 2010-08-19
dot icon17/03/2010
Full accounts made up to 2009-06-30
dot icon03/08/2009
Annual return made up to 01/08/09
dot icon30/03/2009
Full accounts made up to 2008-06-30
dot icon04/08/2008
Annual return made up to 01/08/08
dot icon05/04/2008
Full accounts made up to 2007-06-30
dot icon31/08/2007
Annual return made up to 01/08/07
dot icon13/04/2007
Full accounts made up to 2006-06-30
dot icon22/08/2006
Annual return made up to 01/08/06
dot icon30/01/2006
Full accounts made up to 2005-06-30
dot icon16/08/2005
Annual return made up to 01/08/05
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon06/08/2004
Annual return made up to 01/08/04
dot icon01/02/2004
Full accounts made up to 2003-06-30
dot icon11/01/2004
Director resigned
dot icon26/08/2003
Annual return made up to 01/08/03
dot icon17/03/2003
Full accounts made up to 2002-06-30
dot icon15/08/2002
Annual return made up to 01/08/02
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon10/08/2001
Annual return made up to 01/08/01
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon10/08/2000
Annual return made up to 01/08/00
dot icon26/04/2000
Full accounts made up to 1999-06-30
dot icon27/08/1999
Annual return made up to 01/08/99
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon18/08/1998
Annual return made up to 01/08/98
dot icon13/05/1998
Full accounts made up to 1997-06-30
dot icon06/08/1997
Annual return made up to 01/08/97
dot icon11/03/1997
Full accounts made up to 1996-06-30
dot icon09/08/1996
Annual return made up to 01/08/96
dot icon30/04/1996
Full accounts made up to 1995-06-30
dot icon18/09/1995
Annual return made up to 13/08/95
dot icon01/05/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Annual return made up to 13/08/94
dot icon27/04/1994
Full accounts made up to 1993-06-30
dot icon09/09/1993
Annual return made up to 13/08/93
dot icon05/04/1993
Full accounts made up to 1992-06-30
dot icon16/09/1992
Annual return made up to 13/08/92
dot icon06/04/1992
Full accounts made up to 1991-06-30
dot icon19/01/1992
Annual return made up to 13/08/91
dot icon12/12/1990
Registered office changed on 12/12/90 from: blossoms inn 3-6 trump st london EC2V 8AR
dot icon04/10/1990
Accounting reference date notified as 30/06
dot icon13/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bagri, Amisha
Director
28/03/2018 - Present
3
Bagri, Alka
Director
03/06/2013 - Present
1
Malhotra, Aditi
Director
11/03/2019 - Present
-
Kalsi, Jasvinder Singh
Secretary
11/09/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAGRI FOUNDATION

BAGRI FOUNDATION is an(a) Active company incorporated on 13/08/1990 with the registered office located at 25-27 Lorne Close, London NW8 7JJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAGRI FOUNDATION?

toggle

BAGRI FOUNDATION is currently Active. It was registered on 13/08/1990 .

Where is BAGRI FOUNDATION located?

toggle

BAGRI FOUNDATION is registered at 25-27 Lorne Close, London NW8 7JJ.

What does BAGRI FOUNDATION do?

toggle

BAGRI FOUNDATION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BAGRI FOUNDATION?

toggle

The latest filing was on 10/11/2025: Change of details for The Honourable Mr Apurv Bagri as a person with significant control on 2025-11-01.