Warning: file_put_contents(c/86c3faafb3fee9d89cce8ec02378e41f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Shiva Hotels Vandon House Limited, WD6 4RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHIVA HOTELS VANDON HOUSE LIMITED

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

This company is commonly known as Shiva Hotels Vandon House Limited. The company was founded 11 years ago and was given the registration number 08309426. The firm's registered office is in BOREHAMWOOD. You can find them at Regent House, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:SHIVA HOTELS VANDON HOUSE LIMITED
Company Number:08309426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Corporate Secretary23 February 2024Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director23 February 2024Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director23 February 2024Active
Regent House, Theobald Street, Borehamwood, England, WD6 4RS

Secretary27 November 2012Active
Kailash, Barnet Lane, Elstree, Borehamwood, United Kingdom, WD6 3QZ

Director27 November 2012Active
Regent House, Theobald Street, Borehamwood, England, WD6 4RS

Director27 November 2012Active
Regent House, Theobald Street, Borehamwood, England, WD6 4RS

Director19 December 2012Active

People with Significant Control

Kailas Hotel Vandon House Gpco Limited
Notified on:06 February 2024
Status:Active
Country of residence:England
Address:Regent House Allum Gate, Theobald Street Elstree, Borehamwood, England, WD6 4RS
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
Country of residence:England
Address:Regent House, Theobald Street, Borehamwood, England, WD6 4RS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • 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
2024-03-31Accounts

Accounts with accounts type small.

Download
2024-03-08Incorporation

Memorandum articles.

Download
2024-03-08Resolution

Resolution.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Appoint corporate secretary company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Address

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

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Persons with significant control

Change to a person with significant control.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-12-13Accounts

Accounts with accounts type small.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Termination secretary company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type small.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Change person secretary company with change date.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.