UKBizDB.co.uk

INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Society For Krishna Consciousness Limited. The company was founded 55 years ago and was given the registration number 00962009. The firm's registered office is in RADLETT. You can find them at Oak House, 1 Watford Road, Radlett, Hertfordshire. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:INTERNATIONAL SOCIETY FOR KRISHNA CONSCIOUSNESS LIMITED
Company Number:00962009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Oak House, 1 Watford Road, Radlett, Hertfordshire, WD7 8LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak House, 1 Watford Road, Radlett, England, WD7 8LA

Secretary30 January 2015Active
Govindas, 8 Cradock Street, Swansea, SA1 3EN

Director09 January 2004Active
Oak House, 1 Watford Road, Radlett, WD7 8LA

Director30 January 2020Active
41 Durrants Drive, Croxley Green, Rickmansworth, WD3 3NZ

Director27 May 1993Active
44 Holly Road, Donnycarney, Dublin 9, Rep. Of Ireland,

Director09 January 2004Active
Oak House, 1 Watford Road, Radlett, WD7 8LA

Director27 March 2017Active
Oak House, 1 Watford Road, Radlett, WD7 8LA

Director09 January 2022Active
National Office The Manor, Dharam Marg, Aldenham, Watford, WD2 8EZ

Secretary08 March 1997Active
Bhaktivedanta Manor, Letchmore Heath, Watford, WD2 8EP

Secretary-Active
59, Siskin Close, Bushey, WD23 2HN

Secretary02 August 2003Active
15 Burford Road, Whalley Range, Manchester, M16 8EW

Director27 May 1993Active
9/10 Soho Street, London, W1V 5DA

Director27 May 1993Active
19 Gloucester Street, Coventry, CV1 3BZ

Director22 April 1995Active
Bhaktivedanta Manor, Dharam Marg Hilfield Lane, Aldenham, WD25 8EZ

Director06 January 2001Active
Bhaktivedanta Manor, Dharam Marg Hilfield Lane, Aldenham, WD25 8EZ

Director18 April 1998Active
Sri Mayapur Chandrodaya Mandir, Mayapur District Nadia, West Bengal, India,

Director-Active
11 Woodchurch Grange, Sutton Coldfield, B73 5GA

Director04 January 2004Active
9-10, Soho Street, London, W1D 3DL

Director04 January 2008Active
41 Haskell Street, Walsall, WS1 3LH

Director10 May 2003Active
4 Primrose Cottages, Aldenham Road, Radlett, WD7 8AT

Director27 May 1993Active
High Way Cottage, Berry Grove Lane, Aldenham, WD25 8AE

Director09 January 2005Active
21 Thoresby Street, Evington, Leicester, LE5 4GU

Director05 January 2003Active
84 Stanmore Road, Edgbaston, Birmingham, B16 9TB

Director31 May 1997Active
10 Napsbury Avenuee, London Colney, AL2 1LU

Director27 May 1993Active
PO BOX 1445, Alachua, Florida 32615-1445, Usa, FOREIGN

Director-Active
156 Norbury Avenue, Watford, WD1 1QY

Director29 March 1995Active
Flat 25 Bristol House, Southampton Row, London, WC1B 4BA

Director26 August 1993Active
Flat B, 6 Charlotte Place, London, W1T 1SG

Director09 May 1998Active
Bhaktivedanta Manor, Letchmore Heath, Watford, WD2 8EP

Director-Active
Oak House, 1 Watford Road, Radlett, WD7 8LA

Director05 February 2019Active
42, Enmore Road, London, England, SE25 5NG

Director23 July 1996Active
Karuna Bhavan Bankhouse Road, Lesmahagow, Lanark, ML11 0ES

Director29 March 1995Active

People with Significant Control

Mrs Tanuja Shukla
Notified on:07 January 2024
Status:Active
Date of birth:January 1973
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mrs Jean Griesser
Notified on:07 January 2024
Status:Active
Date of birth:May 1950
Nationality:American
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Dale Richard Banfield
Notified on:07 January 2024
Status:Active
Date of birth:October 1981
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Alan Dixon
Notified on:05 February 2019
Status:Active
Date of birth:August 1951
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Mayur Vitthalbhai Patel
Notified on:05 February 2019
Status:Active
Date of birth:June 1969
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Krunnal Patel
Notified on:05 February 2019
Status:Active
Date of birth:July 1984
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Kamlesh Kumar Maheshwar Patel
Notified on:31 March 2017
Status:Active
Date of birth:December 1962
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Daniel King
Notified on:08 January 2017
Status:Active
Date of birth:February 1980
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mrs Marie Grappa
Notified on:08 January 2017
Status:Active
Date of birth:September 1953
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr David Morris
Notified on:08 January 2017
Status:Active
Date of birth:February 1981
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Sandeep Shah
Notified on:08 January 2017
Status:Active
Date of birth:May 1981
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr James Robert Edwards
Notified on:30 June 2016
Status:Active
Date of birth:March 1972
Nationality:American
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr John Linn
Notified on:30 June 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Astley Valentine Sinclair
Notified on:30 June 2016
Status:Active
Date of birth:June 1951
Nationality:Jamaican
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Shailesh Patel
Notified on:30 June 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Peter O'Grady
Notified on:30 June 2016
Status:Active
Date of birth:September 1963
Nationality:Irish
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Niresh Ranjan Dey
Notified on:30 June 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr George Mcmullan
Notified on:30 June 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Paul Murphy
Notified on:30 June 2016
Status:Active
Date of birth:June 1961
Nationality:Irish
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Michael Harrison
Notified on:30 June 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mrs Daywanthie Clark
Notified on:30 June 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Anthony William Howchin
Notified on:30 June 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Raffaele Grappa
Notified on:30 June 2016
Status:Active
Date of birth:June 1963
Nationality:Italian
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Pradip Kumar Vansantlal Gajjar
Notified on:30 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors
Mr Terence Michael Anderson
Notified on:30 June 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Oak House, 1 Watford Road, Radlett, WD7 8LA
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.