UKBizDB.co.uk

SHAVIRAM CENTURY LTD

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

This company is commonly known as Shaviram Century Ltd. The company was founded 7 years ago and was given the registration number 10504547. The firm's registered office is in LONDON. You can find them at First Floor Offices Farley Court, Allsop Place, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SHAVIRAM CENTURY LTD
Company Number:10504547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:First Floor Offices Farley Court, Allsop Place, London, England, NW1 5LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acorns, Station Footpath, Kings Langley, Hertfordshire, United Kingdom, WD4 8DZ

Director01 May 2018Active
Fordgate House, 1 Allsop Place, London, England, NW1 5LF

Director06 April 2017Active
First Floor Offices, Farley Court, Allsop Place, London, England, NW1 5LG

Director05 December 2018Active
22 Braydon Road, London, England, N16 6QB

Secretary30 November 2016Active
22 Braydon Road, London, England, N16 6QB

Director30 November 2016Active
Suites 7b And 8b, 50 Town Range, Gibraltar, Gibraltar, GX11 1AA

Corporate Director06 April 2017Active

People with Significant Control

Mr Ilan Shavit
Notified on:06 April 2017
Status:Active
Date of birth:July 1958
Nationality:Israeli
Country of residence:England
Address:Farley Court, 1 Allsop Place, London, England, NW1 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ziv Aviram
Notified on:06 April 2017
Status:Active
Date of birth:January 1959
Nationality:Israeli
Country of residence:England
Address:First Floor Offices, Farley Court, London, England, NW1 5LG
Nature of control:
  • Significant influence or control
Mr Joel Sofer
Notified on:30 November 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:22 Braydon Road, London, England, N16 6QB
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Address

Change registered office address company with date old address new address.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.