Background WavePink WaveYellow Wave

INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS (ISKCON) SOUTH LONDON LTD (08735470)

INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS (ISKCON) SOUTH LONDON LTD (08735470) is an active UK company. incorporated on 16 October 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS (ISKCON) SOUTH LONDON LTD has been registered for 12 years. Current directors include JOSHI, Brij, PATEL, Anish Kumar, RAJASEKARAN, Badrinarayanan and 1 others.

Company Number
08735470
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 2013
Age
12 years
Address
42 Enmore Road, London, SE25 5NG
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
JOSHI, Brij, PATEL, Anish Kumar, RAJASEKARAN, Badrinarayanan, SONI, Asish
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS (ISKCON) SOUTH LONDON LTD

INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS (ISKCON) SOUTH LONDON LTD is an active company incorporated on 16 October 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS (ISKCON) SOUTH LONDON LTD was registered 12 years ago.(SIC: 94910)

Status

active

Active since 12 years ago

Company No

08735470

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 16 October 2013

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 26 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

42 Enmore Road London, SE25 5NG,

Timeline

16 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Feb 23
Director Left
May 24
Director Left
Apr 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

JOSHI, Brij

Active
Falconwood Road, CroydonCR0 9BF
Secretary
Appointed 04 Dec 2019

JOSHI, Brij

Active
Falconwood Road, CroydonCR0 9BF
Born January 1964
Director
Appointed 17 Nov 2013

PATEL, Anish Kumar

Active
Kings Avenue, CarshaltonSM5 4NX
Born May 1983
Director
Appointed 09 Jan 2021

RAJASEKARAN, Badrinarayanan

Active
7 Sunniholme Court, South CroydonCR2 6LJ
Born March 1980
Director
Appointed 17 Nov 2013

SONI, Asish

Active
Foxearth Road, South CroydonCR2 8EH
Born July 1981
Director
Appointed 09 Jan 2021

MALDE, Jyotika

Resigned
Stanford Road, LondonSW16 4PZ
Secretary
Appointed 16 Oct 2013
Resigned 18 Jan 2020

BHANOTE, Yougesh

Resigned
West Way, CroydonCR0 8RQ
Born June 1983
Director
Appointed 09 Jan 2021
Resigned 10 Apr 2022

EDWARDS, James Robert

Resigned
Soho Street, LondonW1D 3DL
Born March 1972
Director
Appointed 16 Oct 2013
Resigned 25 Apr 2024

EDWIN, Alexander

Resigned
Enmore Road, LondonSE25 5NG
Born February 1963
Director
Appointed 16 Oct 2013
Resigned 17 Nov 2013

MALDE, Jyotika

Resigned
Stanford Road, LondonSW16 4PZ
Born October 1961
Director
Appointed 16 Oct 2013
Resigned 18 Jan 2020

MURPHY, Paul Patrick

Resigned
Holly Road, DublinDUBLIN 9
Born June 1961
Director
Appointed 16 Oct 2013
Resigned 17 Nov 2013

SHAH, Kashmini Pulin

Resigned
Wentworth Court, LondonN3 1YD
Born September 1958
Director
Appointed 16 Oct 2013
Resigned 17 Nov 2013

SHAH, Navinchandra Liladhar

Resigned
Georgia Road, CroydonCR7 8DQ
Born December 1949
Director
Appointed 16 Oct 2013
Resigned 17 Nov 2013

SINCLAIR, Astley Valentine

Resigned
Enmore Road, LondonSE25 5NG
Born June 1951
Director
Appointed 16 Oct 2013
Resigned 01 Nov 2019

VAIDYA, Milind Diwakar

Resigned
Hilfield Lane, WatfordWD25 8EZ
Born June 1978
Director
Appointed 09 Jan 2021
Resigned 15 Feb 2026
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 August 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date
18 November 2014
AR01AR01
Incorporation Company
16 October 2013
NEWINCIncorporation