About

Registered Number: 03072206
Date of Incorporation: 23/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Regent House, Allum Gate Theobald Street, Elstree Borehamwood, Hertfordshire, WD6 4RS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.