Company NameInternational Society For Krishna Consciousness Limited
Company StatusActive
Company Number00962009
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 1969(54 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Anthony William Howchin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(23 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RolePriest Branch Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Durrants Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3NZ
Director NameMr Paul Patrick Murphy
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed09 January 2004(34 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleRestauranteur
Country of ResidenceIreland
Correspondence Address44 Holly Road
Donnycarney
Dublin 9
Rep. Of Ireland
Director NameTerry Michael Anderson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2004(34 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RolePriest
Country of ResidenceWales
Correspondence AddressGovindas
8 Cradock Street
Swansea
SA1 3EN
Wales
Secretary NameMs Grace Olapoju
StatusCurrent
Appointed30 January 2015(45 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressOak House 1 Watford Road
Radlett
Hertfordshire
WD7 8LA
Director NameMr Kamlesh Kumar Maheshwar Patel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(47 years, 6 months after company formation)
Appointment Duration7 years
RoleCorporate Financial Advisor
Country of ResidenceEngland
Correspondence AddressOak House 1 Watford Road
Radlett
Hertfordshire
WD7 8LA
Director NameMrs Daywanthie Clark
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(50 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RolePersonal Banker / Manager
Country of ResidenceEngland
Correspondence AddressOak House 1 Watford Road
Radlett
Hertfordshire
WD7 8LA
Director NameMr Krunnal Patel
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2022(52 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressOak House 1 Watford Road
Radlett
Hertfordshire
WD7 8LA
Director NameKishore Kumar Das
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed31 March 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 1993)
RoleReligious Minister
Country of ResidenceIndia
Correspondence AddressSri Mayapur Chandrodaya Mandir
Mayapur District Nadia
West Bengal
India
Director NameMr Peter Letai
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1992(22 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 January 2004)
RoleCompany Director
Correspondence AddressBhaktivedanta Manor
Letchmore Heath
Watford
Hertfordshire
WD2 8EP
Director NameMr David Jakupo
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 1993)
RoleGraphics Designer
Correspondence AddressPO Box 1445
Alachua
Florida 32615-1445
Foreign
Secretary NameMr Timothy John Oakey
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 1997)
RoleCompany Director
Correspondence AddressBhaktivedanta Manor
Letchmore Heath
Watford
Hertfordshire
WD2 8EP
Director NameRichard Albert Hibbard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 1993(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 1994)
RoleHomeopathic Doctor
Correspondence Address10 Napsbury Avenuee
London Colney
Hertfordshire
AL2 1LU
Director NameMs Susanne Gilbakian
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed27 May 1993(23 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 January 1994)
RoleFreelance Copy-Editor & Typist
Correspondence Address4 Primrose Cottages
Aldenham Road
Radlett
Hertfordshire
WD7 8AT
Director NameKenneth Leonard Anderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(23 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 June 1997)
RoleTemple President
Correspondence Address15 Burford Road
Whalley Range
Manchester
M16 8EW
Director NameKenneth Leslie Beck
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1993(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 1994)
RoleTeacher Priest
Correspondence Address9/10 Soho Street
London
W1V 5DA
Director NameDominic Michael Peter Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(23 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 January 1994)
RolePriest
Correspondence AddressFlat 25 Bristol House
Southampton Row
London
WC1B 4BA
Director NameDominic Michael Peter Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 1996)
RolePriest
Correspondence Address156 Norbury Avenue
Watford
WD1 1QY
Director NameWilliam Stewart Somerville
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(25 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2001)
RoleMinister Of Religion
Correspondence AddressKaruna Bhavan Bankhouse Road
Lesmahagow
Lanark
ML11 0ES
Scotland
Director NameMr Arun Kumar Bhandari
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(25 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 10 January 2016)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address19 Gloucester Street
Coventry
Warwickshire
CV1 3BZ
Director NameMr Astley Valentine Sinclair
Date of BirthJune 1951 (Born 72 years ago)
NationalityJamaican
StatusResigned
Appointed23 July 1996(26 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 01 April 2018)
RoleStaff Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address42 Enmore Road
London
SE25 5NG
Secretary NameJeffrey Alan Lever
NationalityBritish
StatusResigned
Appointed08 March 1997(27 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 August 2003)
RoleCompany Director
Correspondence AddressNational Office The Manor
Dharam Marg, Aldenham
Watford
Hertfordshire
WD2 8EZ
Director NameThomas Hegarty
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(27 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 1999)
RolePriest
Correspondence Address84 Stanmore Road
Edgbaston
Birmingham
B16 9TB
Director NameIan Shawn Kesten
Date of BirthNovember 1948 (Born 75 years ago)
NationalityUs/British
StatusResigned
Appointed09 May 1998(28 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 December 2007)
RoleCompany Director
Correspondence AddressFlat B
6 Charlotte Place
London
W1T 1SG
Director NameWayne Boyd
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2001(31 years, 4 months after company formation)
Appointment Duration12 months (resigned 05 January 2002)
RolePriest
Correspondence AddressBhaktivedanta Manor
Dharam Marg Hilfield Lane
Aldenham
Hertfordshire
WD25 8EZ
Director NameGerhard Haas
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2003(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2004)
RoleTeacher
Correspondence Address21 Thoresby Street
Evington
Leicester
Leicestershire
LE5 4GU
Director NameMr Pradip Gajjar
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2003(33 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 August 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address41 Haskell Street
Walsall
West Midlands
WS1 3LH
Secretary NameShachee Plasencia Zarate
NationalityBritish
StatusResigned
Appointed02 August 2003(33 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 January 2015)
RoleCompany Director
Correspondence Address59 Siskin Close
Bushey
Herts
WD23 2HN
Director NameNiresh Ranjan Dey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2004(34 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 February 2019)
RoleLandlord
Country of ResidenceEngland
Correspondence Address11 Woodchurch Grange
Sutton Coldfield
West Midlands
B73 5GA
Director NameRaffaele Grappa
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed09 January 2005(35 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 January 2013)
RoleArtist
Country of ResidenceEngland
Correspondence AddressHigh Way Cottage
Berry Grove Lane
Aldenham
Hertfordshire
WD25 8AE
Director NameMr James Robert Edwards
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2008(38 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2012)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Soho Street
London
W1D 3DL
Director NameMr George Thomas McMullan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(49 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 2024)
RoleVoluntary Worker
Country of ResidenceScotland
Correspondence AddressOak House 1 Watford Road
Radlett
Hertfordshire
WD7 8LA

Contact

Websiteiskcon.org.uk

Location

Registered AddressOak House
1 Watford Road
Radlett
Hertfordshire
WD7 8LA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett

Financials

Year2014
Turnover£7,041,505
Net Worth£33,039,810
Cash£3,332,734
Current Liabilities£1,451,462

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

14 July 1993Delivered on: 16 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 mayfield road, whalley range, manchester and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 August 1989Delivered on: 20 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 st james road, watford, hertfordshire buildings & fixtures title no: hd 71543. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 June 1985Delivered on: 15 June 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 9 & 10 soho street soho london W1.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as roundcroft house sandy lane bushey t/n HD393972.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 3A regal way watford t/n HD483319.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as flat 77 scrubbitts square radlett t/n HD275362.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as flat 81 scrubbitts square radlett t/n HD235764.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 9 cheyne court bushey hall road bushey t/n HD58467.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 8 cheyne court bushey hall road bushey t/n HD58942.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 7 cheyne court bushney hall road bushey t/n HD58908.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as old post office letchmore health herts title numbers HD415265, HD415239, HD212667 and HD38493.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as flat 80 scrubbitts square radlett t/n HD248355.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold proprty known as 5 cheyne court bushney hall road bushey t/n HD59104.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 6 cheyne court bushey hall road bushey t/b HD59553.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 1 cheyne court bushey hall road bushey t/n HD59055.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a hartspring cottage elton way watford t/n hd 97669.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 3 cheyne court bushey hall road bushey t/n HD58986.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as the green letchmore heath t/n HD87180 and HD91448.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as delrow farm hilfield lane aldenham t/n HD240003.
Outstanding
16 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 4 cheyne court bushey hall road bushey t/n HD58756.
Outstanding
8 May 2018Delivered on: 10 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold 302 & 304 westgate road and 2 & 3 cottenham street newcastle upon tyne. TY266709.
Outstanding
20 March 2018Delivered on: 20 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold. 8 cradock street, swansea SA1 3EN. Title number WA87347.
Outstanding
20 March 2018Delivered on: 20 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold. 20 mayfield road, whalley range, manchester, M16 8FT. Title number GM640433.
Outstanding
20 March 2018Delivered on: 20 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold. Aldenham cottage, land adj to bhaktivedanta manor, the green, letchmore heath, hertfordshire. Title number P89825.
Outstanding
20 March 2018Delivered on: 20 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold. 84 stanmore road, edbaston, birmingham, B16 9TB. Title number WM143289.
Outstanding
20 March 2018Delivered on: 20 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property. Bhaktivedanta manor, the green, letchmore heath, radlett, hertfordshire WD25 8EZ. Title NUMBERHD101460.
Outstanding
20 March 2018Delivered on: 20 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property. Land frontage, hillfield lane, aldenham, hertfordshire. Title number HD335799.
Outstanding
8 February 2017Delivered on: 15 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being the farm cottage, palfreys, the green, letchmore heath, watford, WD25 8ES with title number HD91448 as more particularly described in the first schedule of the legal mortgage.
Outstanding
2 December 2016Delivered on: 12 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 4 & 5 dock chambers & seaway house bute street cardiff t/no CYM283531.
Outstanding
27 July 2010Delivered on: 29 July 2010
Persons entitled: Burney Estates Limited

Classification: Rent deposit deed
Secured details: £6,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit account of £6,000.00 see image for full details.
Outstanding
6 December 2001Delivered on: 7 February 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 8 crassock street swansea t/n wa 87347. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 October 1997Delivered on: 7 October 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 84 stanmore road edgbaston t/no;-WM143289. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 December 1996Delivered on: 9 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 304 westgate road and 2 and 3 cottenham street newcastle upon tyne t/n: TY266709 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
2 December 1996Delivered on: 6 December 1996
Persons entitled: Neville Wildmore & Co.Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land fromting to both hilfield lane and summerhouse lane aldenham hertfordshire.
Outstanding
1 October 1996Delivered on: 15 October 1996
Persons entitled:
Simon Talbot Gray Fca
Alexander Shedden Ninian Bsc Mba
Clare Mary Maurice
Sir Derek Boormanbeing the Special Trustees for St Bartholomews Hospital
Sir Anthony Dawson Kcvo Frcp

Classification: Legal mortgage
Secured details: The company's liabilities to the chargee defined by a transfer dated 1ST october 1996.
Particulars: Land at letchmore heath hertfordshire t/n P89825 and adjoining bhaktivedanta manor letchmore heath.
Outstanding
1 October 1996Delivered on: 10 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a aldenham cottage letchmore heath hertfordshire t/n P89825 together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
25 August 1995Delivered on: 31 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 thoresby street leicester t/n lt 185889 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
19 May 1995Delivered on: 2 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Strip of land having a frontage to hilfield lane, aldenham, hertfordshire by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 July 1993Delivered on: 16 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 burford road, whalley range manchester and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 June 1985Delivered on: 15 June 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold bhaktivedanta manor the green letchmore heath radlett herts.
Outstanding
7 July 1981Delivered on: 16 July 1981
Satisfied on: 9 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold. Bhaktivedanta manor, letchmore heath near watford, hertfordshire title no:- hd 101460.
Fully Satisfied
22 May 1981Delivered on: 8 June 1981
Satisfied on: 9 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 & 10 soho street london borough of westminster title no 23191.
Fully Satisfied
22 May 1981Delivered on: 1 June 1981
Satisfied on: 9 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H croome court severn stoke nr. Worcester hereford & worcester.
Fully Satisfied
11 January 1980Delivered on: 18 January 1980
Persons entitled: F. Attar

Classification: Legal charge
Secured details: $ 275,000 due from the company to the chargee.
Particulars: Croome court, croome d'abitot, worcester.
Fully Satisfied
11 January 1980Delivered on: 18 January 1980
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Croome court, worcester.
Fully Satisfied

Filing History

12 January 2021Group of companies' accounts made up to 31 December 2019 (38 pages)
3 August 2020Satisfaction of charge 009620090024 in full (1 page)
3 August 2020Satisfaction of charge 17 in full (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 February 2020Appointment of Mrs Daywanthie Clark as a director on 30 January 2020 (2 pages)
1 November 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
27 September 2019Registration of charge 009620090042, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090029, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090038, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090036, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090040, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090034, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090044, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090043, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090032, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090037, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090031, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090033, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090045, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090030, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090041, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090035, created on 16 September 2019 (41 pages)
27 September 2019Registration of charge 009620090039, created on 16 September 2019 (41 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 March 2019Cessation of Shailesh Patel as a person with significant control on 18 March 2019 (1 page)
18 February 2019Termination of appointment of Niresh Ranjan Dey as a director on 5 February 2019 (1 page)
18 February 2019Appointment of Mr George Thomas Mcmullan as a director on 5 February 2019 (2 pages)
18 February 2019Notification of Alan Dixon as a person with significant control on 5 February 2019 (2 pages)
18 February 2019Notification of Krunnal Patel as a person with significant control on 5 February 2019 (2 pages)
18 February 2019Notification of Mayur Vitthalbhai Patel as a person with significant control on 5 February 2019 (2 pages)
22 October 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
10 May 2018Registration of charge 009620090028, created on 8 May 2018 (39 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Astley Valentine Sinclair as a director on 1 April 2018 (1 page)
20 March 2018Registration of charge 009620090024, created on 20 March 2018 (39 pages)
20 March 2018Registration of charge 009620090022, created on 20 March 2018 (39 pages)
20 March 2018Registration of charge 009620090025, created on 20 March 2018 (39 pages)
20 March 2018Registration of charge 009620090026, created on 20 March 2018 (39 pages)
20 March 2018Registration of charge 009620090027, created on 20 March 2018 (39 pages)
20 March 2018Registration of charge 009620090023, created on 20 March 2018 (39 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (23 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (23 pages)
3 April 2017Appointment of Mr Kamlesh Kumar Maheshwar Patel as a director on 27 March 2017 (2 pages)
3 April 2017Appointment of Mr Kamlesh Kumar Maheshwar Patel as a director on 27 March 2017 (2 pages)
15 February 2017Registration of charge 009620090021, created on 8 February 2017 (40 pages)
15 February 2017Registration of charge 009620090021, created on 8 February 2017 (40 pages)
12 December 2016Registration of charge 009620090020, created on 2 December 2016 (41 pages)
12 December 2016Registration of charge 009620090020, created on 2 December 2016 (41 pages)
18 October 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
18 October 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
27 April 2016Annual return made up to 31 March 2016 no member list (6 pages)
27 April 2016Annual return made up to 31 March 2016 no member list (6 pages)
20 January 2016Termination of appointment of Arun Kumar Bhandari as a director on 10 January 2016 (1 page)
20 January 2016Termination of appointment of Arun Kumar Bhandari as a director on 10 January 2016 (1 page)
13 October 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (43 pages)
20 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
20 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
20 April 2015Director's details changed for Ashley Valentine Sinclair on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Ashley Valentine Sinclair on 20 April 2015 (2 pages)
30 January 2015Appointment of Ms Grace Olapoju as a secretary on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from C/O Shachee Plasencia-Zarate 1 Watford Road Radlett Herts WD7 8LA to Oak House 1 Watford Road Radlett Hertfordshire WD7 8LA on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Shachee Plasencia Zarate as a secretary on 30 January 2015 (1 page)
30 January 2015Registered office address changed from C/O Shachee Plasencia-Zarate 1 Watford Road Radlett Herts WD7 8LA to Oak House 1 Watford Road Radlett Hertfordshire WD7 8LA on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Shachee Plasencia Zarate as a secretary on 30 January 2015 (1 page)
30 January 2015Appointment of Ms Grace Olapoju as a secretary on 30 January 2015 (2 pages)
17 October 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
17 October 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
7 April 2014Annual return made up to 31 March 2014 no member list (8 pages)
7 April 2014Annual return made up to 31 March 2014 no member list (8 pages)
9 December 2013Director's details changed for Ashley Valentine Sinclair on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Ashley Valentine Sinclair on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Ashley Valentine Sinclair on 9 December 2013 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (34 pages)
4 October 2013Full accounts made up to 31 December 2012 (34 pages)
26 April 2013Annual return made up to 31 March 2013 no member list (8 pages)
26 April 2013Annual return made up to 31 March 2013 no member list (8 pages)
12 February 2013Termination of appointment of Raffaele Grappa as a director (1 page)
12 February 2013Termination of appointment of Raffaele Grappa as a director (1 page)
28 November 2012Termination of appointment of James Edwards as a director (1 page)
28 November 2012Termination of appointment of James Edwards as a director (1 page)
10 October 2012Full accounts made up to 31 December 2011 (32 pages)
10 October 2012Full accounts made up to 31 December 2011 (32 pages)
14 September 2012Termination of appointment of Pradip Gajjar as a director (1 page)
14 September 2012Termination of appointment of Pradip Gajjar as a director (1 page)
26 April 2012Annual return made up to 31 March 2012 no member list (11 pages)
26 April 2012Annual return made up to 31 March 2012 no member list (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (32 pages)
3 October 2011Full accounts made up to 31 December 2010 (32 pages)
11 April 2011Annual return made up to 31 March 2011 no member list (11 pages)
11 April 2011Annual return made up to 31 March 2011 no member list (11 pages)
25 September 2010Full accounts made up to 31 December 2009 (31 pages)
25 September 2010Full accounts made up to 31 December 2009 (31 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
26 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
26 April 2010Annual return made up to 31 March 2010 no member list (7 pages)
21 April 2010Director's details changed for Mr Pradip Gajjar on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Arun Kumar Bhandari on 31 March 2010 (2 pages)
21 April 2010Director's details changed for James Edwards on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Ashley Valentine Sinclair on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Anthony William Howchin on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Arun Kumar Bhandari on 31 March 2010 (2 pages)
21 April 2010Director's details changed for James Edwards on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Terry Michael Anderson on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Pradip Gajjar on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Paul Murphy on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Raffaele Grappa on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Anthony William Howchin on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Terry Michael Anderson on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Niresh Ranjan Dey on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Paul Murphy on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Ashley Valentine Sinclair on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Niresh Ranjan Dey on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Raffaele Grappa on 31 March 2010 (2 pages)
23 December 2009Registered office address changed from Unit 81 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Unit 81 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND on 23 December 2009 (1 page)
25 August 2009Full accounts made up to 31 December 2008 (30 pages)
25 August 2009Full accounts made up to 31 December 2008 (30 pages)
23 April 2009Annual return made up to 31/03/09 (5 pages)
23 April 2009Annual return made up to 31/03/09 (5 pages)
23 October 2008Full accounts made up to 31 December 2007 (27 pages)
23 October 2008Full accounts made up to 31 December 2007 (27 pages)
28 April 2008Annual return made up to 31/03/08 (5 pages)
28 April 2008Annual return made up to 31/03/08 (5 pages)
12 March 2008Director appointed james edwards (2 pages)
12 March 2008Director appointed james edwards (2 pages)
28 February 2008Secretary's change of particulars / shachee plasencia zarate / 11/02/2008 (1 page)
28 February 2008Secretary's change of particulars / shachee plasencia zarate / 11/02/2008 (1 page)
14 February 2008Registered office changed on 14/02/08 from: national office the manor dharam marg hillfield lane aldenham hertfordshire WD25 8EZ (1 page)
14 February 2008Registered office changed on 14/02/08 from: national office the manor dharam marg hillfield lane aldenham hertfordshire WD25 8EZ (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
1 October 2007Full accounts made up to 31 December 2006 (26 pages)
1 October 2007Full accounts made up to 31 December 2006 (26 pages)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 April 2007Memorandum and Articles of Association (4 pages)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 April 2007Memorandum and Articles of Association (4 pages)
25 April 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
5 May 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
9 November 2005Full accounts made up to 31 December 2004 (23 pages)
9 May 2005Annual return made up to 31/03/05 (7 pages)
9 May 2005Annual return made up to 31/03/05 (7 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (21 pages)
3 November 2004Full accounts made up to 31 December 2003 (21 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 April 2004Annual return made up to 31/03/04 (7 pages)
28 April 2004Annual return made up to 31/03/04 (7 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 December 2002 (15 pages)
5 February 2004Full accounts made up to 31 December 2002 (15 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
6 May 2003Annual return made up to 31/03/03 (6 pages)
6 May 2003Annual return made up to 31/03/03 (6 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
9 April 2002Annual return made up to 31/03/02 (4 pages)
9 April 2002Annual return made up to 31/03/02 (4 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
7 February 2002Particulars of mortgage/charge (6 pages)
7 February 2002Particulars of mortgage/charge (6 pages)
30 January 2002Full accounts made up to 31 December 2000 (20 pages)
30 January 2002Full accounts made up to 31 December 2000 (20 pages)
1 June 2001Annual return made up to 31/03/01
  • 363(287) ‐ Registered office changed on 01/06/01
(5 pages)
1 June 2001Annual return made up to 31/03/01
  • 363(287) ‐ Registered office changed on 01/06/01
(5 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
23 November 2000Full accounts made up to 31 December 1999 (14 pages)
23 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 May 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 May 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
3 November 1999Full accounts made up to 31 December 1998 (14 pages)
25 October 1999Registered office changed on 25/10/99 from: 2 st. James road watford hertfordshire WD1 8EA (1 page)
25 October 1999Registered office changed on 25/10/99 from: 2 st. James road watford hertfordshire WD1 8EA (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
9 April 1999Annual return made up to 31/03/99 (6 pages)
9 April 1999Annual return made up to 31/03/99 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Accounts for a small company made up to 31 December 1996 (6 pages)
30 July 1998Accounts for a small company made up to 31 December 1996 (6 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
16 April 1998Annual return made up to 31/03/98 (6 pages)
16 April 1998Annual return made up to 31/03/98 (6 pages)
7 October 1997Particulars of mortgage/charge (4 pages)
7 October 1997Particulars of mortgage/charge (4 pages)
12 August 1997Accounts for a small company made up to 31 December 1995 (8 pages)
12 August 1997Accounts for a small company made up to 31 December 1995 (8 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
11 April 1997Annual return made up to 31/03/97 (6 pages)
11 April 1997Annual return made up to 31/03/97 (6 pages)
11 April 1997New secretary appointed (1 page)
11 April 1997New secretary appointed (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
9 January 1997Particulars of mortgage/charge (4 pages)
9 January 1997Particulars of mortgage/charge (4 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
2 July 1996Accounts for a small company made up to 31 December 1994 (8 pages)
2 July 1996Accounts for a small company made up to 31 December 1994 (8 pages)
21 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995Particulars of mortgage/charge (8 pages)
31 August 1995Particulars of mortgage/charge (8 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Annual return made up to 31/03/95 (4 pages)
7 April 1995Annual return made up to 31/03/95 (4 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
10 June 1993Memorandum and Articles of Association (24 pages)
10 June 1993Memorandum and Articles of Association (24 pages)
15 March 1988Accounts made up to 31 December 1985 (14 pages)
15 March 1988Accounts made up to 31 December 1985 (14 pages)
12 February 1985Accounts made up to 31 December 1983 (8 pages)
12 February 1985Accounts made up to 31 December 1983 (8 pages)
11 February 1985Accounts made up to 31 December 1982 (8 pages)
11 February 1985Accounts made up to 31 December 1982 (8 pages)
7 January 1985Accounts made up to 31 December 1984 (8 pages)
7 January 1985Accounts made up to 31 December 1984 (8 pages)
6 September 1983Accounts made up to 31 December 1981 (11 pages)
6 September 1983Accounts made up to 31 December 1981 (11 pages)
29 January 1982Accounts made up to 31 December 1980 (9 pages)
29 January 1982Accounts made up to 31 December 1980 (9 pages)
28 October 1981Accounts made up to 31 December 1979 (10 pages)
28 October 1981Accounts made up to 31 December 1979 (10 pages)
12 April 1980Accounts made up to 31 December 1978 (7 pages)
12 April 1980Accounts made up to 31 December 1978 (7 pages)
11 April 1980Accounts made up to 31 December 1977 (7 pages)
11 April 1980Accounts made up to 31 December 1977 (7 pages)
3 July 1979Accounts made up to 31 December 1976 (4 pages)
3 July 1979Accounts made up to 31 December 1976 (4 pages)
2 July 1979Accounts made up to 31 December 1975 (4 pages)
2 July 1979Accounts made up to 31 December 1975 (4 pages)
15 September 1969Certificate of incorporation (1 page)
15 September 1969Certificate of incorporation (1 page)
15 September 1969Incorporation (26 pages)
15 September 1969Incorporation (26 pages)