About

Registered Number: 00962009
Date of Incorporation: 15/09/1969 (54 years and 7 months ago)
Company Status: Active
Registered Address: Oak House, 1 Watford Road, Radlett, Hertfordshire, WD7 8LA

 

Having been setup in 1969, International Society for Krishna Consciousness Ltd have registered office in Hertfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are Olapoju, Grace, Anderson, Terry Michael, Clark, Daywanthie, Mcmullan, George Thomas, Lever, Jeffrey Alan, Oakey, Timothy John, Plasencia Zarate, Shachee, Anderson, Kenneth Leonard, Beck, Kenneth Leslie, Boyd, Wayne, Dey, Niresh Ranjan, Gilbakian, Susanne, Grappa, Raffaele, Haas, Gerhard, Hegarty, Thomas, Hibbard, Richard Albert, Jakupo, David, Johnson, Dominic Michael Peter, Kesten, Ian Shawn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Terry Michael 09 January 2004 - 1
CLARK, Daywanthie 30 January 2020 - 1
MCMULLAN, George Thomas 05 February 2019 - 1
ANDERSON, Kenneth Leonard 27 May 1993 06 June 1997 1
BECK, Kenneth Leslie 27 May 1993 08 July 1994 1
BOYD, Wayne 18 April 1998 08 January 2000 1
DEY, Niresh Ranjan 04 January 2004 05 February 2019 1
GILBAKIAN, Susanne 27 May 1993 17 January 1994 1
GRAPPA, Raffaele 09 January 2005 04 January 2013 1
HAAS, Gerhard 05 January 2003 15 October 2004 1
HEGARTY, Thomas 31 May 1997 12 July 1999 1
HIBBARD, Richard Albert 27 May 1993 10 September 1994 1
JAKUPO, David N/A 27 May 1993 1
JOHNSON, Dominic Michael Peter 26 August 1993 07 January 1994 1
KESTEN, Ian Shawn 09 May 1998 10 December 2007 1
Secretary Name Appointed Resigned Total Appointments
OLAPOJU, Grace 30 January 2015 - 1
LEVER, Jeffrey Alan 08 March 1997 02 August 2003 1
OAKEY, Timothy John N/A 08 March 1997 1
PLASENCIA ZARATE, Shachee 02 August 2003 30 January 2015 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AP01 - Appointment of director 11 February 2020
AA - Annual Accounts 01 November 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
MR01 - N/A 27 September 2019
CS01 - N/A 08 April 2019
PSC07 - N/A 24 March 2019
PSC01 - N/A 18 February 2019
PSC01 - N/A 18 February 2019
PSC01 - N/A 18 February 2019
AP01 - Appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
AA - Annual Accounts 22 October 2018
MR01 - N/A 10 May 2018
CS01 - N/A 06 April 2018
TM01 - Termination of appointment of director 04 April 2018
MR01 - N/A 20 March 2018
MR01 - N/A 20 March 2018
MR01 - N/A 20 March 2018
MR01 - N/A 20 March 2018
MR01 - N/A 20 March 2018
MR01 - N/A 20 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 21 April 2017
AP01 - Appointment of director 03 April 2017
MR01 - N/A 15 February 2017
MR01 - N/A 12 December 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 27 April 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 20 April 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
AP03 - Appointment of secretary 30 January 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 09 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 10 October 2012
TM01 - Termination of appointment of director 14 September 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 25 September 2010
MG01 - Particulars of a mortgage or charge 29 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AD01 - Change of registered office address 23 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 01 October 2007
RESOLUTIONS - N/A 30 April 2007
MEM/ARTS - N/A 30 April 2007
363s - Annual Return 25 April 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 09 May 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
AA - Annual Accounts 05 February 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 April 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
395 - Particulars of a mortgage or charge 07 February 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 02 May 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288c - Notice of change of directors or secretaries or in their particulars 12 January 2000
AA - Annual Accounts 03 November 1999
287 - Change in situation or address of Registered Office 25 October 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 03 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1998
AA - Annual Accounts 30 July 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
363s - Annual Return 16 April 1998
395 - Particulars of a mortgage or charge 07 October 1997
AA - Annual Accounts 12 August 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
363s - Annual Return 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
395 - Particulars of a mortgage or charge 09 January 1997
288b - Notice of resignation of directors or secretaries 22 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
395 - Particulars of a mortgage or charge 15 October 1996
395 - Particulars of a mortgage or charge 10 October 1996
288 - N/A 09 August 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 21 April 1996
395 - Particulars of a mortgage or charge 31 August 1995
395 - Particulars of a mortgage or charge 02 June 1995
288 - N/A 05 May 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 02 February 1995
386 - Notice of passing of resolution removing an auditor 31 January 1995
288 - N/A 08 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 20 September 1994
288 - N/A 19 July 1994
363s - Annual Return 18 April 1994
288 - N/A 25 March 1994
288 - N/A 28 January 1994
288 - N/A 28 January 1994
AA - Annual Accounts 10 November 1993
288 - N/A 07 September 1993
395 - Particulars of a mortgage or charge 16 July 1993
395 - Particulars of a mortgage or charge 16 July 1993
RESOLUTIONS - N/A 10 June 1993
MEM/ARTS - N/A 10 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
288 - N/A 08 June 1993
363s - Annual Return 16 April 1993
AA - Annual Accounts 06 November 1992
AA - Annual Accounts 15 April 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 26 March 1992
363a - Annual Return 29 May 1991
288 - N/A 26 February 1991
AA - Annual Accounts 04 January 1991
288 - N/A 25 October 1990
288 - N/A 17 August 1990
288 - N/A 28 June 1990
363 - Annual Return 12 June 1990
363 - Annual Return 06 June 1990
287 - Change in situation or address of Registered Office 28 September 1989
395 - Particulars of a mortgage or charge 20 September 1989
288 - N/A 05 September 1989
288 - N/A 05 September 1989
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
363 - Annual Return 06 July 1989
287 - Change in situation or address of Registered Office 16 June 1989
288 - N/A 17 May 1989
AA - Annual Accounts 23 May 1988
AA - Annual Accounts 29 March 1988
288 - N/A 22 March 1988
AA - Annual Accounts 15 March 1988
AA - Annual Accounts 12 February 1985
AA - Annual Accounts 11 February 1985
AA - Annual Accounts 07 January 1985
AA - Annual Accounts 06 September 1983
AA - Annual Accounts 29 January 1982
AA - Annual Accounts 28 October 1981
AA - Annual Accounts 12 April 1980
AA - Annual Accounts 11 April 1980
AA - Annual Accounts 03 July 1979
AA - Annual Accounts 02 July 1979
NEWINC - New incorporation documents 15 September 1969
MISC - Miscellaneous document 15 September 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 08 May 2018 Outstanding

N/A

A registered charge 20 March 2018 Outstanding

N/A

A registered charge 20 March 2018 Outstanding

N/A

A registered charge 20 March 2018 Outstanding

N/A

A registered charge 20 March 2018 Outstanding

N/A

A registered charge 20 March 2018 Outstanding

N/A

A registered charge 20 March 2018 Outstanding

N/A

A registered charge 08 February 2017 Outstanding

N/A

A registered charge 02 December 2016 Outstanding

N/A

Rent deposit deed 27 July 2010 Outstanding

N/A

Mortgage deed 06 December 2001 Outstanding

N/A

Mortgage deed 03 October 1997 Outstanding

N/A

Mortgage 20 December 1996 Outstanding

N/A

Legal charge 02 December 1996 Outstanding

N/A

Legal mortgage 01 October 1996 Outstanding

N/A

Mortgage 01 October 1996 Outstanding

N/A

Mortgage 25 August 1995 Outstanding

N/A

Legal charge 19 May 1995 Outstanding

N/A

Legal charge 14 July 1993 Outstanding

N/A

Legal charge 14 July 1993 Outstanding

N/A

Legal mortgage 30 August 1989 Outstanding

N/A

Mortgage 11 June 1985 Outstanding

N/A

Mortgage 11 June 1985 Outstanding

N/A

Legal charge 07 July 1981 Fully Satisfied

N/A

Legal charge 22 May 1981 Fully Satisfied

N/A

Legal charge 22 May 1981 Fully Satisfied

N/A

Legal charge 11 January 1980 Fully Satisfied

N/A

Legal charge 11 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.