Company NameKrishna Enterprises Limited
DirectorKrishnakumar Naker
Company StatusActive
Company Number05176756
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Krishnakumar Naker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameNirupama Naker
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressScottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Mr Krishnakumar Naker
50.00%
Ordinary
500 at £1Mrs Nirupama Naker
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,866
Cash£68
Current Liabilities£75,570

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

8 December 2004Delivered on: 15 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 October 2023Micro company accounts made up to 31 October 2022 (5 pages)
20 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
20 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
28 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
27 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
14 July 2022Change of details for Mr Krishnakumar Naker as a person with significant control on 12 July 2022 (2 pages)
14 July 2022Change of details for Mrs Nirupama Naker as a person with significant control on 12 July 2022 (2 pages)
13 July 2022Change of details for Mr Krishnakumar Naker as a person with significant control on 12 July 2022 (2 pages)
13 July 2022Change of details for Mrs Nirupama Naker as a person with significant control on 12 July 2022 (2 pages)
29 July 2021Micro company accounts made up to 31 July 2020 (6 pages)
27 July 2021Current accounting period extended from 31 July 2021 to 31 October 2021 (1 page)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
17 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
10 July 2018Secretary's details changed for Nirupama Naker on 10 July 2018 (1 page)
10 July 2018Director's details changed for Mr Krishnakumar Naker on 10 July 2018 (2 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 September 2015Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 4/5 Loveridge Mews London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 17 September 2015 (1 page)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
31 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
22 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Krishnakumar Naker on 11 July 2010 (2 pages)
16 August 2010Director's details changed for Krishnakumar Naker on 11 July 2010 (2 pages)
16 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 September 2009Return made up to 12/07/09; full list of members (3 pages)
7 September 2009Return made up to 12/07/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 August 2008Return made up to 12/07/08; no change of members (6 pages)
26 August 2008Return made up to 12/07/08; no change of members (6 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 October 2007Return made up to 12/07/07; no change of members (6 pages)
10 October 2007Return made up to 12/07/07; no change of members (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 August 2006Return made up to 12/07/06; full list of members (6 pages)
31 August 2006Return made up to 12/07/06; full list of members (6 pages)
14 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 August 2005Return made up to 12/07/05; full list of members (6 pages)
25 August 2005Return made up to 12/07/05; full list of members (6 pages)
15 December 2004Particulars of mortgage/charge (6 pages)
15 December 2004Particulars of mortgage/charge (6 pages)
23 August 2004Ad 12/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2004Ad 12/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2004New director appointed (1 page)
19 July 2004New secretary appointed (1 page)
19 July 2004New secretary appointed (1 page)
19 July 2004New director appointed (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
12 July 2004Incorporation (16 pages)
12 July 2004Incorporation (16 pages)