This company is commonly known as Shiva Hotels Waterloo Ltd. The company was founded 13 years ago and was given the registration number 07537688. The firm's registered office is in BOREHAMWOOD. You can find them at Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SHIVA HOTELS WATERLOO LTD |
---|---|---|
Company Number | : | 07537688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regent House Allum Gate, Theobald Street, Borehamwood, Hertfordshire, WD6 4RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 32-33, Gosfield Street, London, England, W1W 6HL | Director | 10 September 2021 | Active |
2nd Floor, 32-33, Gosfield Street, London, England, W1W 6HL | Director | 10 September 2021 | Active |
Regent House, Allum Gate, Theobald Street, Borehamwood, United Kingdom, WD6 4RS | Secretary | 20 December 2012 | Active |
Regent House, Allum Gate, Theobald Street, Borehamwood, WD6 4RS | Secretary | 31 January 2020 | Active |
Regent House, Allum Gate, Theobald Street, Borehamwood, United Kingdom, WD6 4RS | Director | 22 February 2011 | Active |
2nd Floor, 32-33, Gosfield Street, London, England, W1W 6HL | Director | 22 February 2011 | Active |
2nd Floor, 32-33, Gosfield Street, London, England, W1W 6HL | Director | 19 December 2012 | Active |
Rising Start (Waterloo) Limited | ||
Notified on | : | 10 September 2021 |
---|---|---|
Status | : | Active |
Address | : | 2nd Floor 32-33, Gosfield Street, London, W1W 6HL |
Nature of control | : |
|
Hh Waterloo Holdco Limited | ||
Notified on | : | 10 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Oriel House, York Lane, Jersey, Jersey, JE2 4YH |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Accounts | Accounts amended with accounts type full. | Download |
2023-03-27 | Accounts | Accounts with accounts type small. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Change account reference date company previous extended. | Download |
2021-10-08 | Change of name | Certificate change of name company. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-29 | Accounts | Accounts with accounts type full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Officers | Termination secretary company with name termination date. | Download |
2020-04-22 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.