Founded in 1995, Kailash Estates Ltd has its registered office in Elstree Borehamwood. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Vyas, Uday, Sachdev, Pratibha Ramesh, Battes, Kay in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SACHDEV, Pratibha Ramesh | 23 October 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VYAS, Uday | 01 June 2015 | - | 1 |
BATTES, Kay | 13 May 2004 | 01 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 13 December 2018 | |
AP01 - Appointment of director | 23 October 2018 | |
TM01 - Termination of appointment of director | 23 October 2018 | |
CS01 - N/A | 14 August 2018 | |
AA - Annual Accounts | 08 December 2017 | |
SH06 - Notice of cancellation of shares | 30 November 2017 | |
SH03 - Return of purchase of own shares | 30 November 2017 | |
SH08 - Notice of name or other designation of class of shares | 27 October 2017 | |
RESOLUTIONS - N/A | 26 October 2017 | |
CS01 - N/A | 26 July 2017 | |
PSC01 - N/A | 26 July 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 29 July 2016 | |
AA - Annual Accounts | 22 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 12 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 17 July 2015 | |
CH01 - Change of particulars for director | 23 June 2015 | |
TM02 - Termination of appointment of secretary | 16 June 2015 | |
AP03 - Appointment of secretary | 16 June 2015 | |
AA - Annual Accounts | 14 January 2015 | |
MR01 - N/A | 05 September 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AA - Annual Accounts | 05 January 2014 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 05 August 2010 | |
AA - Annual Accounts | 06 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2009 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 24 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2008 | |
225 - Change of Accounting Reference Date | 16 January 2008 | |
AA - Annual Accounts | 28 October 2007 | |
363a - Annual Return | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 22 February 2007 | |
287 - Change in situation or address of Registered Office | 15 December 2006 | |
395 - Particulars of a mortgage or charge | 29 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 10 July 2006 | |
363a - Annual Return | 10 November 2005 | |
395 - Particulars of a mortgage or charge | 04 November 2005 | |
AA - Annual Accounts | 14 September 2005 | |
363s - Annual Return | 29 January 2005 | |
395 - Particulars of a mortgage or charge | 05 October 2004 | |
395 - Particulars of a mortgage or charge | 05 October 2004 | |
AA - Annual Accounts | 12 August 2004 | |
288a - Notice of appointment of directors or secretaries | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 24 May 2004 | |
395 - Particulars of a mortgage or charge | 10 February 2004 | |
363s - Annual Return | 17 September 2003 | |
363s - Annual Return | 09 September 2003 | |
AA - Annual Accounts | 18 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2003 | |
395 - Particulars of a mortgage or charge | 20 February 2003 | |
395 - Particulars of a mortgage or charge | 20 February 2003 | |
AA - Annual Accounts | 10 October 2002 | |
225 - Change of Accounting Reference Date | 21 June 2002 | |
363s - Annual Return | 07 September 2001 | |
395 - Particulars of a mortgage or charge | 05 September 2001 | |
CERTNM - Change of name certificate | 30 July 2001 | |
AA - Annual Accounts | 03 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2001 | |
395 - Particulars of a mortgage or charge | 15 February 2001 | |
395 - Particulars of a mortgage or charge | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288b - Notice of resignation of directors or secretaries | 16 January 2001 | |
287 - Change in situation or address of Registered Office | 02 January 2001 | |
363s - Annual Return | 20 July 2000 | |
RESOLUTIONS - N/A | 27 April 2000 | |
AA - Annual Accounts | 27 April 2000 | |
363s - Annual Return | 05 July 1999 | |
RESOLUTIONS - N/A | 21 April 1999 | |
AA - Annual Accounts | 21 April 1999 | |
363s - Annual Return | 17 July 1998 | |
RESOLUTIONS - N/A | 23 April 1998 | |
AA - Annual Accounts | 23 April 1998 | |
363s - Annual Return | 23 July 1997 | |
RESOLUTIONS - N/A | 06 May 1997 | |
AA - Annual Accounts | 06 May 1997 | |
363s - Annual Return | 08 October 1996 | |
288 - N/A | 07 July 1995 | |
NEWINC - New incorporation documents | 23 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 September 2014 | Outstanding |
N/A |
Assignment of benefit of contracts | 16 February 2007 | Fully Satisfied |
N/A |
Assignment of benefit of contracts | 17 November 2006 | Fully Satisfied |
N/A |
Legal charge | 25 October 2005 | Fully Satisfied |
N/A |
A charge of deposit | 21 September 2004 | Fully Satisfied |
N/A |
Legal charge | 21 September 2004 | Fully Satisfied |
N/A |
Legal charge | 02 February 2004 | Fully Satisfied |
N/A |
Debenture | 13 February 2003 | Outstanding |
N/A |
Legal charge | 13 February 2003 | Outstanding |
N/A |
Legal charge | 31 August 2001 | Fully Satisfied |
N/A |
Debenture | 08 February 2001 | Fully Satisfied |
N/A |
Legal charge | 08 February 2001 | Fully Satisfied |
N/A |