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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Farley Court, 1 Allsop Place, London, England, NW1 5LG | Director | 18 June 2019 | Active |
Farley Court, 1 Allsop Place, London, England, NW1 5LG | Director | 18 June 2019 | Active |
Farley Court, 1 Allsop Place, London, England, NW1 5LG | Director | 18 June 2019 | Active |
Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD | Director | 19 March 2019 | Active |
Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD | Director | 19 March 2019 | Active |
Michelin House, 81 Fulham Road, London, United Kingdom, SW3 6RD | Director | 19 March 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Resolution | Resolution. | Download |
2020-05-21 | Capital | Capital variation of rights attached to shares. | Download |
2020-05-21 | Incorporation | Memorandum articles. | Download |
2020-05-21 | Capital | Capital name of class of shares. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.