International Society For Krishna Consciousness Limited RADLETT


Founded in 1969, International Society For Krishna Consciousness, classified under reg no. 00962009 is an active company. Currently registered at Oak House WD7 8LA, Radlett the company has been in the business for fifty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 6 directors in the the firm, namely Krunnal P., Daywanthie C. and Kamlesh P. and others. In addition one secretary - Grace O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

International Society For Krishna Consciousness Limited Address / Contact

Office Address Oak House
Office Address2 1 Watford Road
Town Radlett
Post code WD7 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00962009
Date of Incorporation Mon, 15th Sep 1969
Industry Activities of religious organizations
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Krunnal P.

Position: Director

Appointed: 09 January 2022

Daywanthie C.

Position: Director

Appointed: 30 January 2020

Kamlesh P.

Position: Director

Appointed: 27 March 2017

Grace O.

Position: Secretary

Appointed: 30 January 2015

Paul M.

Position: Director

Appointed: 09 January 2004

Terry A.

Position: Director

Appointed: 09 January 2004

Anthony H.

Position: Director

Appointed: 27 May 1993

George M.

Position: Director

Appointed: 05 February 2019

Resigned: 07 January 2024

James E.

Position: Director

Appointed: 04 January 2008

Resigned: 10 November 2012

Raffaele G.

Position: Director

Appointed: 09 January 2005

Resigned: 04 January 2013

Niresh D.

Position: Director

Appointed: 04 January 2004

Resigned: 05 February 2019

Shachee P.

Position: Secretary

Appointed: 02 August 2003

Resigned: 30 January 2015

Pradip G.

Position: Director

Appointed: 10 May 2003

Resigned: 24 August 2012

Gerhard H.

Position: Director

Appointed: 05 January 2003

Resigned: 15 October 2004

Wayne B.

Position: Director

Appointed: 06 January 2001

Resigned: 05 January 2002

Ian K.

Position: Director

Appointed: 09 May 1998

Resigned: 10 December 2007

Wayne B.

Position: Director

Appointed: 18 April 1998

Resigned: 08 January 2000

Thomas H.

Position: Director

Appointed: 31 May 1997

Resigned: 12 July 1999

Jeffrey L.

Position: Secretary

Appointed: 08 March 1997

Resigned: 02 August 2003

Astley S.

Position: Director

Appointed: 23 July 1996

Resigned: 01 April 2018

Arun B.

Position: Director

Appointed: 22 April 1995

Resigned: 10 January 2016

Dominic J.

Position: Director

Appointed: 29 March 1995

Resigned: 04 December 1996

William S.

Position: Director

Appointed: 29 March 1995

Resigned: 06 January 2001

Dominic J.

Position: Director

Appointed: 26 August 1993

Resigned: 07 January 1994

Richard H.

Position: Director

Appointed: 27 May 1993

Resigned: 10 September 1994

Susanne G.

Position: Director

Appointed: 27 May 1993

Resigned: 17 January 1994

Kenneth A.

Position: Director

Appointed: 27 May 1993

Resigned: 06 June 1997

Kenneth B.

Position: Director

Appointed: 27 May 1993

Resigned: 08 July 1994

Peter L.

Position: Director

Appointed: 31 March 1992

Resigned: 04 January 2004

David J.

Position: Director

Appointed: 31 March 1992

Resigned: 27 May 1993

Kishore D.

Position: Director

Appointed: 31 March 1992

Resigned: 27 May 1993

Timothy O.

Position: Secretary

Appointed: 31 March 1992

Resigned: 08 March 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 26 names. As BizStats discovered, there is Tanuja S. The abovementioned PSC. The second entity in the PSC register is Dale B. This PSC . The third one is Jean G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC .

Tanuja S.

Notified on 7 January 2024
Nature of control: right to appoint and remove directors

Dale B.

Notified on 7 January 2024
Nature of control: right to appoint and remove directors

Jean G.

Notified on 7 January 2024
Nature of control: right to appoint and remove directors

Sandeep S.

Notified on 8 January 2017
Nature of control: right to appoint and remove directors

Mayur P.

Notified on 5 February 2019
Nature of control: right to appoint and remove directors

Alan D.

Notified on 5 February 2019
Nature of control: right to appoint and remove directors

Krunnal P.

Notified on 5 February 2019
Nature of control: right to appoint and remove directors

Kamlesh P.

Notified on 31 March 2017
Nature of control: right to appoint and remove directors

Daywanthie C.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors

Paul M.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors

Anthony H.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors

Terence A.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors

Niresh R.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors

Michael H.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors

Raffaele G.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors

Prakash P.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors

Peter O.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors

George M.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors

Daniel K.

Notified on 8 January 2017
Nature of control: right to appoint and remove directors

Marie G.

Notified on 8 January 2017
Nature of control: right to appoint and remove directors

David M.

Notified on 8 January 2017
Nature of control: right to appoint and remove directors

Pradip G.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors

James E.

Notified on 30 June 2016
Ceased on 7 January 2024
Nature of control: right to appoint and remove directors

John L.

Notified on 30 June 2016
Ceased on 7 January 2024
Nature of control: right to appoint and remove directors

Astley S.

Notified on 30 June 2016
Ceased on 9 January 2022
Nature of control: right to appoint and remove directors

Shailesh P.

Notified on 30 June 2016
Ceased on 18 March 2019
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (55 pages)

Company search

Advertisements