Background WavePink WaveYellow Wave

INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS LIMITED (00962009)

INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS LIMITED (00962009) is an active UK company. incorporated on 15 September 1969. with registered office in Radlett. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS LIMITED has been registered for 56 years. Current directors include ANDERSON, Terence Michael, CLARK, Daywanthie, HOWCHIN, Anthony William and 2 others.

Company Number
00962009
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 1969
Age
56 years
Address
Oak House, Radlett, WD7 8LA
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
ANDERSON, Terence Michael, CLARK, Daywanthie, HOWCHIN, Anthony William, MURPHY, Paul Patrick, PATEL, Krunnal
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS LIMITED

INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS LIMITED is an active company incorporated on 15 September 1969 with the registered office located in Radlett. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS LIMITED was registered 56 years ago.(SIC: 94910)

Status

active

Active since 56 years ago

Company No

00962009

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 15 September 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Oak House 1 Watford Road Radlett, WD7 8LA,

Previous Addresses

C/O Shachee Plasencia-Zarate 1 Watford Road Radlett Herts WD7 8LA
From: 23 December 2009To: 30 January 2015
Unit 81 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND
From: 15 September 1969To: 23 December 2009
Timeline

119 key events • 1969 - 2026

Funding Officers Ownership
Company Founded
Sept 69
Director Left
Sept 12
Director Left
Nov 12
Director Left
Feb 13
Director Left
Jan 16
Loan Secured
Dec 16
Loan Secured
Feb 17
Director Joined
Apr 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Apr 18
Loan Secured
May 18
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Mar 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Feb 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Joined
Jan 22
Owner Exit
Jan 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Loan Secured
Sept 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
12
Officers
44
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

PATEL, Nina

Active
1 Watford Road, RadlettWD7 8LA
Secretary
Appointed 16 Apr 2024

ANDERSON, Terence Michael

Active
Govindas, SwanseaSA1 3EN
Born October 1959
Director
Appointed 09 Jan 2004

CLARK, Daywanthie

Active
1 Watford Road, RadlettWD7 8LA
Born November 1961
Director
Appointed 30 Jan 2020

HOWCHIN, Anthony William

Active
41 Durrants Drive, RickmansworthWD3 3NZ
Born April 1956
Director
Appointed 27 May 1993

MURPHY, Paul Patrick

Active
44 Holly Road, Dublin 9
Born June 1961
Director
Appointed 09 Jan 2004

PATEL, Krunnal

Active
1 Watford Road, RadlettWD7 8LA
Born July 1984
Director
Appointed 09 Jan 2022

LEVER, Jeffrey Alan

Resigned
National Office The Manor, WatfordWD2 8EZ
Secretary
Appointed 08 Mar 1997
Resigned 02 Aug 2003

OAKEY, Timothy John

Resigned
Bhaktivedanta Manor, WatfordWD2 8EP
Secretary
Appointed N/A
Resigned 08 Mar 1997

OLAPOJU, Grace

Resigned
1 Watford Road, RadlettWD7 8LA
Secretary
Appointed 30 Jan 2015
Resigned 16 Apr 2024

PLASENCIA ZARATE, Shachee

Resigned
Siskin Close, BusheyWD23 2HN
Secretary
Appointed 02 Aug 2003
Resigned 30 Jan 2015

ANDERSON, Kenneth Leonard

Resigned
15 Burford Road, ManchesterM16 8EW
Born March 1955
Director
Appointed 27 May 1993
Resigned 06 Jun 1997

BECK, Kenneth Leslie

Resigned
9/10 Soho Street, LondonW1V 5DA
Born August 1946
Director
Appointed 27 May 1993
Resigned 08 Jul 1994

BHANDARI, Arun Kumar

Resigned
19 Gloucester Street, CoventryCV1 3BZ
Born November 1950
Director
Appointed 22 Apr 1995
Resigned 10 Jan 2016

BOYD, Wayne

Resigned
Bhaktivedanta Manor, AldenhamWD25 8EZ
Born April 1953
Director
Appointed 06 Jan 2001
Resigned 05 Jan 2002

BOYD, Wayne

Resigned
Bhaktivedanta Manor, AldenhamWD25 8EZ
Born April 1953
Director
Appointed 18 Apr 1998
Resigned 08 Jan 2000

DAS, Kishore Kumar

Resigned
Sri Mayapur Chandrodaya Mandir, West Bengal
Born September 1945
Director
Appointed N/A
Resigned 27 May 1993

DEY, Niresh Ranjan

Resigned
11 Woodchurch Grange, Sutton ColdfieldB73 5GA
Born February 1945
Director
Appointed 04 Jan 2004
Resigned 05 Feb 2019

EDWARDS, James Robert

Resigned
Soho Street, LondonW1D 3DL
Born March 1972
Director
Appointed 04 Jan 2008
Resigned 10 Nov 2012

GAJJAR, Pradip

Resigned
41 Haskell Street, WalsallWS1 3LH
Born October 1968
Director
Appointed 10 May 2003
Resigned 24 Aug 2012

GILBAKIAN, Susanne

Resigned
4 Primrose Cottages, RadlettWD7 8AT
Born December 1949
Director
Appointed 27 May 1993
Resigned 17 Jan 1994

GRAPPA, Raffaele

Resigned
High Way Cottage, AldenhamWD25 8AE
Born June 1963
Director
Appointed 09 Jan 2005
Resigned 04 Jan 2013

HAAS, Gerhard

Resigned
21 Thoresby Street, LeicesterLE5 4GU
Born July 1950
Director
Appointed 05 Jan 2003
Resigned 15 Oct 2004

HEGARTY, Thomas

Resigned
84 Stanmore Road, BirminghamB16 9TB
Born November 1952
Director
Appointed 31 May 1997
Resigned 12 Jul 1999

HIBBARD, Richard Albert

Resigned
10 Napsbury Avenuee, London ColneyAL2 1LU
Born September 1950
Director
Appointed 27 May 1993
Resigned 10 Sept 1994

JAKUPO, David

Resigned
PO BOX 1445, Florida 32615-1445FOREIGN
Born January 1952
Director
Appointed N/A
Resigned 27 May 1993

JOHNSON, Dominic Michael Peter

Resigned
156 Norbury Avenue, WatfordWD1 1QY
Born July 1967
Director
Appointed 29 Mar 1995
Resigned 04 Dec 1996

JOHNSON, Dominic Michael Peter

Resigned
Flat 25 Bristol House, LondonWC1B 4BA
Born July 1967
Director
Appointed 26 Aug 1993
Resigned 07 Jan 1994

KESTEN, Ian Shawn

Resigned
Flat B, LondonW1T 1SG
Born November 1948
Director
Appointed 09 May 1998
Resigned 10 Dec 2007

LETAI, Peter

Resigned
Bhaktivedanta Manor, WatfordWD2 8EP
Born March 1949
Director
Appointed N/A
Resigned 04 Jan 2004

MCMULLAN, George Thomas

Resigned
1 Watford Road, RadlettWD7 8LA
Born January 1963
Director
Appointed 05 Feb 2019
Resigned 07 Jan 2024

PATEL, Kamlesh Kumar Maheshwar

Resigned
1 Watford Road, RadlettWD7 8LA
Born December 1962
Director
Appointed 27 Mar 2017
Resigned 19 Mar 2026

SINCLAIR, Astley Valentine

Resigned
Enmore Road, LondonSE25 5NG
Born June 1951
Director
Appointed 23 Jul 1996
Resigned 01 Apr 2018

SOMERVILLE, William Stewart

Resigned
Karuna Bhavan Bankhouse Road, LanarkML11 0ES
Born May 1951
Director
Appointed 29 Mar 1995
Resigned 06 Jan 2001

Persons with significant control

25

0 Active
25 Ceased

Mr Mohan Nandi

Ceased
1 Watford Road, RadlettWD7 8LA
Born March 1983

Nature of Control

Right to appoint and remove directors
Notified 20 Sept 2025
Ceased 01 Nov 2025

Mr Mohan Luthra

Ceased
1 Watford Road, RadlettWD7 8LA
Born June 1979

Nature of Control

Right to appoint and remove directors
Notified 20 Sept 2025
Ceased 01 Nov 2025

Mr Nataraj Brahmadevara

Ceased
1 Watford Road, RadlettWD7 8LA
Born June 1971

Nature of Control

Right to appoint and remove directors
Notified 05 Jan 2025
Ceased 01 Nov 2025

Mr Hitesh Kara

Ceased
1 Watford Road, RadlettWD7 8LA
Born February 1963

Nature of Control

Right to appoint and remove directors
Notified 05 Jan 2025
Ceased 01 Nov 2025

Mr Csaba Keleti

Ceased
1 Watford Road, RadlettWD7 8LA
Born July 1975

Nature of Control

Right to appoint and remove directors
Notified 05 Jan 2025
Ceased 01 Nov 2025

Mrs Tanuja Shukla

Ceased
1 Watford Road, RadlettWD7 8LA
Born January 1973

Nature of Control

Right to appoint and remove directors
Notified 07 Jan 2024
Ceased 01 Nov 2025

Mr Dale Richard Banfield

Ceased
1 Watford Road, RadlettWD7 8LA
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 07 Jan 2024
Ceased 01 Nov 2025

Mrs Jean Griesser

Ceased
1 Watford Road, RadlettWD7 8LA
Born May 1950

Nature of Control

Right to appoint and remove directors
Notified 07 Jan 2024
Ceased 01 Nov 2025

Mr Robert Gregory Marks

Ceased
Soho Street, LondonW1D 3DL
Born December 1968

Nature of Control

Right to appoint and remove directors
Notified 08 Jan 2023
Ceased 01 Nov 2025

Mr Mayur Vitthalbhai Patel

Ceased
1 Watford Road, RadlettWD7 8LA
Born June 1969

Nature of Control

Right to appoint and remove directors
Notified 05 Feb 2019
Ceased 01 Nov 2025

Mr Krunnal Patel

Ceased
1 Watford Road, RadlettWD7 8LA
Born July 1984

Nature of Control

Right to appoint and remove directors
Notified 05 Feb 2019
Ceased 01 Nov 2025

Mr Alan Dixon

Ceased
1 Watford Road, RadlettWD7 8LA
Born August 1951

Nature of Control

Right to appoint and remove directors
Notified 05 Feb 2019
Ceased 01 Nov 2025

Mr Kamlesh Kumar Maheshwar Patel

Ceased
1 Watford Road, RadlettWD7 8LA
Born December 1962

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 01 Nov 2025

Mr Daniel King

Ceased
1 Watford Road, RadlettWD7 8LA
Born February 1980

Nature of Control

Right to appoint and remove directors
Notified 08 Jan 2017
Ceased 01 Nov 2025

Mrs Marie Grappa

Ceased
1 Watford Road, RadlettWD7 8LA
Born September 1953

Nature of Control

Right to appoint and remove directors
Notified 08 Jan 2017
Ceased 01 Nov 2025

Mr David Morris

Ceased
1 Watford Road, RadlettWD7 8LA
Born February 1981

Nature of Control

Right to appoint and remove directors
Notified 08 Jan 2017
Ceased 01 Nov 2025

Mr Sandeep Shah

Ceased
1 Watford Road, RadlettWD7 8LA
Born May 1981

Nature of Control

Right to appoint and remove directors
Notified 08 Jan 2017
Ceased 01 Nov 2025

Mr Paul Murphy

Ceased
1 Watford Road, RadlettWD7 8LA
Born June 1961

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Nov 2025

Mr Anthony William Howchin

Ceased
1 Watford Road, RadlettWD7 8LA
Born April 1956

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Nov 2025

Mr Terence Michael Anderson

Ceased
1 Watford Road, RadlettWD7 8LA
Born October 1959

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Nov 2025

Mr Michael Harrison

Ceased
1 Watford Road, RadlettWD7 8LA
Born October 1956

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Nov 2025

Mrs Daywanthie Clark

Ceased
1 Watford Road, RadlettWD7 8LA
Born November 1961

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Nov 2025

Mr Raffaele Grappa

Ceased
1 Watford Road, RadlettWD7 8LA
Born June 1963

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Nov 2025

Mr Prakash Parmar

Ceased
1 Watford Road, RadlettWD7 8LA
Born March 1959

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Nov 2025

Mr Peter O'Grady

Ceased
1 Watford Road, RadlettWD7 8LA
Born September 1963

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

311

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
27 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Resolution
14 February 2025
RESOLUTIONSResolutions
Memorandum Articles
24 January 2025
MAMA
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
23 June 2021
AUDAUD
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Legacy
29 July 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288cChange of Particulars
Legacy
14 February 2008
287Change of Registered Office
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Memorandum Articles
30 April 2007
MEM/ARTSMEM/ARTS
Resolution
30 April 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
25 October 1999
287Change of Registered Office
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
9 September 1998
403aParticulars of Charge Subject to s859A
Legacy
9 September 1998
403aParticulars of Charge Subject to s859A
Legacy
9 September 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 August 1997
AAAnnual Accounts
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
395Particulars of Mortgage or Charge
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
395Particulars of Mortgage or Charge
Legacy
15 October 1996
395Particulars of Mortgage or Charge
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Legacy
9 August 1996
288288
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
31 August 1995
395Particulars of Mortgage or Charge
Legacy
2 June 1995
395Particulars of Mortgage or Charge
Legacy
5 May 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
288288
Legacy
7 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
31 January 1995
386386
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 September 1994
288288
Legacy
19 July 1994
288288
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
288288
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Resolution
10 June 1993
RESOLUTIONSResolutions
Memorandum Articles
10 June 1993
MEM/ARTSMEM/ARTS
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1992
AAAnnual Accounts
Legacy
7 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Legacy
26 February 1991
288288
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
25 October 1990
288288
Legacy
17 August 1990
288288
Legacy
28 June 1990
288288
Legacy
12 June 1990
363363
Legacy
6 June 1990
363363
Legacy
28 September 1989
287Change of Registered Office
Legacy
20 September 1989
395Particulars of Mortgage or Charge
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Legacy
6 July 1989
363363
Legacy
16 June 1989
287Change of Registered Office
Legacy
17 May 1989
288288
Accounts With Accounts Type Small
23 May 1988
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 1988
AAAnnual Accounts
Legacy
22 March 1988
288288
Accounts With Made Up Date
15 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
12 February 1985
AAAnnual Accounts
Accounts With Made Up Date
11 February 1985
AAAnnual Accounts
Accounts With Made Up Date
7 January 1985
AAAnnual Accounts
Accounts With Made Up Date
6 September 1983
AAAnnual Accounts
Accounts With Made Up Date
29 January 1982
AAAnnual Accounts
Accounts With Made Up Date
28 October 1981
AAAnnual Accounts
Accounts With Made Up Date
12 April 1980
AAAnnual Accounts
Accounts With Made Up Date
11 April 1980
AAAnnual Accounts
Accounts With Made Up Date
3 July 1979
AAAnnual Accounts
Accounts With Made Up Date
2 July 1979
AAAnnual Accounts
Incorporation Company
15 September 1969
NEWINCIncorporation
Miscellaneous
15 September 1969
MISCMISC