UKBizDB.co.uk

SHIVA EXCEL LIMITED

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

This company is commonly known as Shiva Excel Limited. The company was founded 17 years ago and was given the registration number 05946952. The firm's registered office is in BOREHAMWOOD. You can find them at Regent House Allum Gate, Theobald Street Elstree, Borehamwood, Hertfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SHIVA EXCEL LIMITED
Company Number:05946952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Regent House Allum Gate, Theobald Street Elstree, Borehamwood, Hertfordshire, WD6 4RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Excel London Management Office Warehouse K, One Western Gateway, London, England, E16 1XL

Director01 March 2023Active
Excel London Management Office Warehouse K, One Western Gateway, London, England, E16 1XL

Director13 July 2021Active
23a Forebury Avenue, Sawbridgeworth, CM21 9BG

Secretary26 September 2006Active
Regent House Allum Gate, Theobald Street Elstree, Borehamwood, WD6 4RS

Secretary01 September 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 September 2006Active
18 Belfry Heights, Bandon, Ireland, IRISH

Director31 January 2007Active
Excel London Management Office Warehouse K, One Western Gateway, London, England, E16 1XL

Director13 July 2021Active
Kailash, Barnet Lane Elstree, Borehamwood, WD6 3QZ

Director26 September 2006Active
Excel London, One Western Gateway, London, United Kingdom, E16 1XL

Director26 September 2006Active
Excel London, One Western Gateway, London, United Kingdom, E16 1XL

Director12 May 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 September 2006Active

People with Significant Control

Excel London Hotel Group Limited
Notified on:13 July 2021
Status:Active
Country of residence:United Kingdom
Address:Excel London, One Western Gateway, London, United Kingdom, E16 1XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Andrew Baudet
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:Regent House Allum Gate, Borehamwood, WD6 4RS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Rishi Ramesh Sachdev
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Address:Regent House Allum Gate, Borehamwood, WD6 4RS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-05-22Officers

Second filing of director termination with name.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-04-04Accounts

Change account reference date company previous shortened.

Download
2022-03-25Resolution

Resolution.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-11Change of name

Certificate change of name company.

Download
2022-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Address

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

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Address

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

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.