Kailash Estates Limited ELSTREE BOREHAMWOOD


Kailash Estates started in year 1995 as Private Limited Company with registration number 03072206. The Kailash Estates company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Elstree Borehamwood at Regent House. Postal code: WD6 4RS. Since 30th July 2001 Kailash Estates Limited is no longer carrying the name David Osborne Estates.

At the moment there are 2 directors in the the firm, namely Pratibha S. and Ramesh S.. In addition one secretary - Jeyachelvy B. - is with the company. At the moment 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.

Kailash Estates Limited Address / Contact

Office Address Regent House
Office Address2 Allum Gate Theobald Street
Town Elstree Borehamwood
Post code WD6 4RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03072206
Date of Incorporation Fri, 23rd Jun 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Jeyachelvy B.

Position: Secretary

Appointed: 30 November 2021

Pratibha S.

Position: Director

Appointed: 23 October 2018

Ramesh S.

Position: Director

Appointed: 09 December 2000

Uday V.

Position: Secretary

Appointed: 01 June 2015

Resigned: 30 November 2021

Kay B.

Position: Secretary

Appointed: 13 May 2004

Resigned: 01 June 2015

Rishi S.

Position: Director

Appointed: 09 December 2000

Resigned: 23 October 2018

David O.

Position: Director

Appointed: 23 June 1995

Resigned: 30 November 2021

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 June 1995

Resigned: 23 June 1995

David O.

Position: Secretary

Appointed: 23 June 1995

Resigned: 13 May 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1995

Resigned: 23 June 1995

Lorraine O.

Position: Director

Appointed: 23 June 1995

Resigned: 09 December 2000

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Ramesh S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Ramesh S.

Notified on 24 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

David Osborne Estates July 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth6 394 7266 102 9175 360 680    
Balance Sheet
Cash Bank In Hand110 308303 902321 381    
Cash Bank On Hand  321 3811 749 59277 3501 077 6663 188 934
Current Assets2 673 6112 830 2365 412 4245 287 5445 550 6045 464 4343 188 934
Debtors2 563 3032 526 3345 091 0433 537 9525 473 2544 386 768 
Other Debtors  301 62443 53312 9011 171 275 
Tangible Fixed Assets435 6011     
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve2 259 5431 967 7345 360 580    
Shareholder Funds6 394 7266 102 9175 360 680    
Other
Amount Specific Advance Or Credit Directors 11 2581 20345 29232 3281 164 915202 583
Amount Specific Advance Or Credit Made In Period Directors  285 18385 000200 000500 0004 002 187
Amount Specific Advance Or Credit Repaid In Period Directors  295 23840 911212 9641 697 2432 634 689
Accrued Liabilities Deferred Income  7 5005 0008 0005 0003 000
Amounts Owed By Group Undertakings  4 789 4193 494 4195 460 3533 215 493 
Amounts Owed To Group Undertakings    100  
Average Number Employees During Period   1111
Corporation Tax Payable   1 36547 19243 30010 133
Creditors  51 744115 839377 844107 015216 316
Creditors Due Within One Year9 175 8569 188 69051 744    
Fixed Assets12 896 97112 461 371     
Investments Fixed Assets    100100 
Investments In Group Undertakings    100100-100
Net Assets Liabilities Subsidiaries    -100-100 
Net Current Assets Liabilities-6 502 245-6 358 4545 360 6805 171 7055 172 7605 357 4192 972 618
Number Shares Allotted 100100    
Other Taxation Social Security Payable  1 621 1 582  
Par Value Share 11    
Percentage Class Share Held In Subsidiary    100100100
Revaluation Reserve4 135 0834 135 083     
Secured Debts8 800 0008 900 000     
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Cost Or Valuation619 12214 122     
Tangible Fixed Assets Depreciation183 52114 121     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 169 40014 121    
Tangible Fixed Assets Disposals 605 00014 122    
Total Assets Less Current Liabilities6 394 7266 102 9175 360 6805 171 7055 172 8605 357 5192 972 618
Advances Credits Directors4 76011 2581 203    
Advances Credits Made In Period Directors76 882210 294     
Advances Credits Repaid In Period Directors113 008203 796     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 7th, December 2022
Free Download (6 pages)

Company search

Advertisements