KAILASH ESTATES LIMITED
ELSTREE BOREHAMWOOD DAVID OSBORNE ESTATES LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 4RS

Company number 03072206
Status Active
Incorporation Date 23 June 1995
Company Type Private Limited Company
Address REGENT HOUSE, ALLUM GATE THEOBALD STREET, ELSTREE BOREHAMWOOD, HERTFORDSHIRE, WD6 4RS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KAILASH ESTATES LIMITED are www.kailashestates.co.uk, and www.kailash-estates.co.uk. The predicted number of employees is 180 to 190. The company’s age is thirty years and four months. Kailash Estates Limited is a Private Limited Company. The company registration number is 03072206. Kailash Estates Limited has been working since 23 June 1995. The present status of the company is Active. The registered address of Kailash Estates Limited is Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire Wd6 4rs. The company`s financial liabilities are £5360.68k. It is £-997.77k against last year. The cash in hand is £321.38k. It is £17.48k against last year. And the total assets are £5412.42k, which is £2582.19k against last year. VYAS, Uday is a Secretary of the company. OSBORNE, David Arthur is a Director of the company. SACHDEV, Ramesh Chandra Govindji is a Director of the company. SACHDEV, Rishi Ramesh is a Director of the company. Secretary BATTES, Kay has been resigned. Secretary OSBORNE, David Arthur has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director OSBORNE, Lorraine Bernadette has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


kailash estates Key Finiance

LIABILITIES £5360.68k
-16%
CASH £321.38k
+5%
TOTAL ASSETS £5412.42k
+91%
All Financial Figures

Current Directors

Secretary
VYAS, Uday
Appointed Date: 01 June 2015

Director
OSBORNE, David Arthur
Appointed Date: 23 June 1995
65 years old

Director
SACHDEV, Ramesh Chandra Govindji
Appointed Date: 09 December 2000
80 years old

Director
SACHDEV, Rishi Ramesh
Appointed Date: 09 December 2000
49 years old

Resigned Directors

Secretary
BATTES, Kay
Resigned: 01 June 2015
Appointed Date: 13 May 2004

Secretary
OSBORNE, David Arthur
Resigned: 13 May 2004
Appointed Date: 23 June 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 June 1995
Appointed Date: 23 June 1995

Director
OSBORNE, Lorraine Bernadette
Resigned: 09 December 2000
Appointed Date: 23 June 1995
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 June 1995
Appointed Date: 23 June 1995

KAILASH ESTATES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100

22 Mar 2016
Total exemption small company accounts made up to 31 March 2015
12 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 76 more events
06 May 1997
Accounts made up to 30 June 1996
06 May 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Oct 1996
Return made up to 23/06/96; full list of members
07 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Jun 1995
Incorporation

KAILASH ESTATES LIMITED Charges

2 September 2014
Charge code 0307 2206 0012
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The land at derry's cross, plymouth, registered at the land…
16 February 2007
Assignment of benefit of contracts
Delivered: 22 February 2007
Status: Satisfied on 7 April 2011
Persons entitled: The Royal Bank of Scotland International Limited
Description: The contract rights being contract between the company and…
17 November 2006
Assignment of benefit of contracts
Delivered: 29 November 2006
Status: Satisfied on 7 April 2011
Persons entitled: The Royal Bank of Scotland International Limited
Description: All rights title and interest under the contracts shown on…
25 October 2005
Legal charge
Delivered: 4 November 2005
Status: Satisfied on 7 April 2011
Persons entitled: The Royal Bank of Scotland International Limited (Jersey Branch)
Description: The land and buildings shown edged red on the plan attached…
21 September 2004
A charge of deposit
Delivered: 5 October 2004
Status: Satisfied on 7 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £50,000.00 credited to account…
21 September 2004
Legal charge
Delivered: 5 October 2004
Status: Satisfied on 7 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of fourth and fifth floors 356/364 willing house…
2 February 2004
Legal charge
Delivered: 10 February 2004
Status: Satisfied on 7 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 37/38 st john's street devizes…
13 February 2003
Debenture
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 February 2003
Legal charge
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal charge the f/h property k/a land at derry's…
31 August 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied on 30 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings to the north of wokingham lane and…
8 February 2001
Debenture
Delivered: 15 February 2001
Status: Satisfied on 7 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2001
Legal charge
Delivered: 13 February 2001
Status: Satisfied on 7 March 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land and buildings at derry's cross plymouth…