UKBizDB.co.uk

SHAVIRAM STAINES LIMITED

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

This company is commonly known as Shaviram Staines Limited. The company was founded 5 years ago and was given the registration number 11891790. 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 STAINES LIMITED
Company Number:11891790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2019
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
Farley Court, 1 Allsop Place, London, England, NW1 5LG

Director18 June 2019Active
Farley Court, 1 Allsop Place, London, England, NW1 5LG

Director18 June 2019Active
Farley Court, 1 Allsop Place, London, England, NW1 5LG

Director18 June 2019Active
Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director19 March 2019Active
Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director19 March 2019Active
Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD

Director19 March 2019Active

People with Significant Control

Ziv Aviram
Notified on:18 June 2019
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 as trust
Mr Joseph Dunner
Notified on:19 March 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matan Abraham Amitai
Notified on:19 March 2019
Status:Active
Date of birth:November 1979
Nationality:German
Country of residence:United Kingdom
Address:Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Ditkovsky
Notified on:19 March 2019
Status:Active
Date of birth:October 1983
Nationality:Israeli
Country of residence:United Kingdom
Address:Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Address

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

Download
2020-05-21Resolution

Resolution.

Download
2020-05-21Capital

Capital variation of rights attached to shares.

Download
2020-05-21Incorporation

Memorandum articles.

Download
2020-05-21Capital

Capital name of class of shares.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.