UKBizDB.co.uk

SHAVIRAM DEVELOPMENT LIMITED

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

This company is commonly known as Shaviram Development Limited. The company was founded 9 years ago and was given the registration number 09569986. 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 41100 - Development of building projects.

Company Information

Name:SHAVIRAM DEVELOPMENT LIMITED
Company Number:09569986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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
First Floor Offices, Farley Court, Allsop Place, London, England, NW1 5LG

Director01 May 2018Active
First Floor Offices, Farley Court, Allsop Place, London, England, NW1 5LG

Director30 April 2015Active
First Floor Offices, Farley Court, Allsop Place, London, England, NW1 5LG

Director16 October 2018Active
Suites 7b And 8b, 50 Town Range, Gibraltar, Gibraltar,

Corporate Director30 April 2015Active

People with Significant Control

Mr Ilan Shavit
Notified on:06 April 2016
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
  • Right to appoint and remove directors
Professor Amnon Shashua
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:Israeli
Country of residence:Israel
Address:26 Tavor St, Mevasseret Zion, Israel, 90805
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ziv Aviram
Notified on:06 April 2016
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

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
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Resolution

Resolution.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Mortgage

Mortgage satisfy charge full.

Download
2020-12-30Mortgage

Mortgage satisfy charge full.

Download
2020-12-30Mortgage

Mortgage satisfy charge full.

Download
2020-12-30Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-14Address

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

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.