This company is commonly known as Shiva (york) Limited. The company was founded 17 years ago and was given the registration number 06056805. The firm's registered office is in ELSTREE. You can find them at Regent House, Theobald Street, Elstree, Hertfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SHIVA (YORK) LIMITED |
---|---|---|
Company Number | : | 06056805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regent House, Theobald Street, Elstree, Hertfordshire, WD6 4RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regent House, Theobald Street, Elstree, WD6 4RS | Director | 21 February 2007 | Active |
Regent House, Theobald Street, Elstree, WD6 4RS | Director | 19 May 2014 | Active |
23a Forebury Avenue, Sawbridgeworth, CM21 9BG | Secretary | 18 January 2007 | Active |
Regent House, Theobald Street, Elstree, WD6 4RS | Secretary | 05 February 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 January 2007 | Active |
Kailash, Barnet Lane Elstree, Borehamwood, WD6 3QZ | Director | 18 January 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 January 2007 | Active |
Mr Paul Andrew Baudet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | Regent House, Elstree, WD6 4RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-18 | Officers | Change person director company with change date. | Download |
2023-11-17 | Officers | Change person director company with change date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-11 | Accounts | Accounts with accounts type full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-09 | Gazette | Gazette filings brought up to date. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-05-18 | Officers | Change person director company with change date. | Download |
2018-05-18 | Officers | Change person director company with change date. | Download |
2018-05-18 | Officers | Termination secretary company with name termination date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.