KRISHNA ESTATES LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 1FH

Company number 03312336
Status Active
Incorporation Date 4 February 1997
Company Type Private Limited Company
Address 18 SOVEREIGN COURT, UNWIN WAY, STANMORE, MIDDLESEX, HA7 1FH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Termination of appointment of Sarla Jagsi as a secretary on 16 December 2015. The most likely internet sites of KRISHNA ESTATES LIMITED are www.krishnaestates.co.uk, and www.krishna-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Krishna Estates Limited is a Private Limited Company. The company registration number is 03312336. Krishna Estates Limited has been working since 04 February 1997. The present status of the company is Active. The registered address of Krishna Estates Limited is 18 Sovereign Court Unwin Way Stanmore Middlesex Ha7 1fh. The company`s financial liabilities are £290.83k. It is £288.72k against last year. The cash in hand is £2.95k. It is £2.27k against last year. And the total assets are £5.54k, which is £-24.68k against last year. JAGSI, Deepa R is a Director of the company. JAGSI, Sudhir Gunvant is a Director of the company. Secretary BARAI, Paresh has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary JAGSI, Sarla has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director KOTECHA, Jayesh has been resigned. The company operates in "Real estate agencies".


krishna estates Key Finiance

LIABILITIES £290.83k
+13676%
CASH £2.95k
+333%
TOTAL ASSETS £5.54k
-82%
All Financial Figures

Current Directors

Director
JAGSI, Deepa R
Appointed Date: 17 February 2015
54 years old

Director
JAGSI, Sudhir Gunvant
Appointed Date: 01 October 2010
64 years old

Resigned Directors

Secretary
BARAI, Paresh
Resigned: 19 June 2013
Appointed Date: 28 February 1997

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 28 February 1997
Appointed Date: 04 February 1997

Secretary
JAGSI, Sarla
Resigned: 16 December 2015
Appointed Date: 01 October 2015

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 28 February 1997
Appointed Date: 04 February 1997

Director
KOTECHA, Jayesh
Resigned: 05 October 2010
Appointed Date: 28 February 1997
58 years old

Persons With Significant Control

Mr Sudhir Gunvant Jagsi
Notified on: 17 October 2016
64 years old
Nature of control: Ownership of shares – 75% or more

KRISHNA ESTATES LIMITED Events

16 Nov 2016
Confirmation statement made on 17 October 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 28 February 2016
06 Jan 2016
Termination of appointment of Sarla Jagsi as a secretary on 16 December 2015
03 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

13 Oct 2015
Appointment of Mrs Sarla Jagsi as a secretary on 1 October 2015
...
... and 104 more events
17 Mar 1997
Director resigned
17 Mar 1997
Secretary resigned
17 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Mar 1997
Registered office changed on 17/03/97 from: 2 blackall street london EC2A 4BB
04 Feb 1997
Incorporation

KRISHNA ESTATES LIMITED Charges

21 November 2012
Deed of charge over credit balances
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
5 April 2011
Legal charge
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 43A rosemary avenue london t/no. AGL227140.
5 April 2011
Legal charge
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 24 woolmer road london t/no MX237897.
1 March 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 19 kimberely gardens, london.
1 March 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 31A daleview road london.
1 March 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 165A hertford road enfield.
1 March 2011
Legal charge
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 30 tranmere road london.
9 February 2001
Legal mortgage
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1,126 ordnance rd,enfield. Fixed charge all buildings…
27 November 2000
Legal mortgage
Delivered: 28 November 2000
Status: Satisfied on 3 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 53B median road,london E.5. fixed…
15 September 2000
Legal mortgage
Delivered: 19 September 2000
Status: Satisfied on 3 February 2011
Persons entitled: Bank of Scotland
Description: 173 nogs head road (l/h) enfield.. Fixed charge all…
11 September 2000
Legal mortgage
Delivered: 12 September 2000
Status: Satisfied on 3 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 woolmer rd,london N18. Fixed charge all buildings and…
24 May 2000
Legal charge
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 286 tiverton road london. Fixed charge all…
24 May 2000
Legal charge
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 4 cunningham road london. Fixed charge all…
24 May 2000
Legal charge
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 72 glendish rd london. Fixed charge all…
11 May 2000
Legal mortgage
Delivered: 13 May 2000
Status: Satisfied on 3 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 296 hermitage road london N4. Fixed charge all buildings…
28 April 2000
Legal mortgage
Delivered: 3 May 2000
Status: Satisfied on 3 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 128D ordinance road enfield. Fixed charge all…
28 March 2000
Legal charge
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 22 duffield drive, london N15 4UH. Fixed…
28 March 2000
Legal mortgage
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Bank of Scotland
Description: 89 reedham close,london N.17. fixed charge all buildings…
26 March 1999
Legal mortgage
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 286 tiverton road tottenham london N15. With the benefit of…
5 February 1999
Legal mortgage
Delivered: 11 February 1999
Status: Outstanding
Persons entitled: The Cyprus Popular Bank LTD
Description: 72 glendish road london N5.. With the benefit of all rights…
11 December 1998
Legal charge
Delivered: 17 December 1998
Status: Satisfied on 24 January 2009
Persons entitled: Nationwide Building Society
Description: The leasehold property known as 165A hertford road edmonton…
27 July 1998
Deed of variation supplemental to debenture
Delivered: 28 July 1998
Status: Satisfied on 3 February 2011
Persons entitled: Nationwide Building Society
Description: The company covenants on demand to pay or discharge the…
27 July 1998
Debenture
Delivered: 28 July 1998
Status: Satisfied on 3 February 2011
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
27 July 1998
Legal charge
Delivered: 28 July 1998
Status: Satisfied on 3 February 2011
Persons entitled: Nationwide Building Society
Description: All that l/h land k/a 19 kimberley gardens,tottenham in the…
27 July 1998
Legal charge
Delivered: 28 July 1998
Status: Satisfied on 24 January 2009
Persons entitled: Nationwide Building Society
Description: Firstly all that l/h land k/a 119A northumberland…
27 July 1998
Legal charge
Delivered: 28 July 1998
Status: Satisfied on 24 January 2009
Persons entitled: Nationwide Building Society
Description: All that l/h land k/a first floor flat,107 avondake…
27 July 1998
Legal charge
Delivered: 28 July 1998
Status: Satisfied on 24 January 2009
Persons entitled: Nationwide Building Society
Description: All that l/h land k/a 31A daleview road,tottenham in the…
27 July 1998
Legal charge
Delivered: 28 July 1998
Status: Satisfied on 24 January 2009
Persons entitled: Nationwide Building Society
Description: All that f/h land k/a 107 avondale road,tottenham in the…
20 February 1998
Legal mortgage
Delivered: 28 February 1998
Status: Satisfied on 3 February 2011
Persons entitled: The Cyprus Popular Bank Limited
Description: Ground floor flat 19 kimberley gardens london. With the…
12 November 1997
Legal mortgage
Delivered: 21 November 1997
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 4 cunningham road london N15. With the benefit of all…
27 October 1997
Legal charge
Delivered: 13 November 1997
Status: Satisfied on 3 February 2011
Persons entitled: The Cyprus Popular Bank LTD
Description: Lease of 40 angel close edmonton london t/no MX395106. With…
27 October 1997
Legal charge
Delivered: 13 November 1997
Status: Satisfied on 3 February 2011
Persons entitled: The Cyprus Popular Bank LTD
Description: Lease of 31A daleview road london t/no EGL150839. With the…