UKBizDB.co.uk

SHIVANI & A K LIMITED

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

This company is commonly known as Shivani & A K Limited. The company was founded 18 years ago and was given the registration number 05572771. The firm's registered office is in LONDON. You can find them at 1 Kiosk Upper Richmond Road, East Putney, London, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:SHIVANI & A K LIMITED
Company Number:05572771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:1 Kiosk Upper Richmond Road, East Putney, London, England, SW15 2SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kiosk, Upper Richmond Road, East Putney, London, England, SW15 2SZ

Director29 March 2023Active
143 Parchmore Road, Thornton Heath, CR7 8LZ

Secretary23 September 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary23 September 2005Active
Doshi Accountants Ltd, 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX

Director01 October 2015Active
143 Parchmore Road, Thornton Heath, CR7 8LZ

Director23 September 2005Active
475, Katherine Road, London, England, E7 8DR

Director11 May 2018Active
143 Parchmore Road, Thornton Heath, CR7 8LZ

Director23 September 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director23 September 2005Active

People with Significant Control

Mr Jayeshkumar Rajanibhai Patel
Notified on:15 March 2024
Status:Active
Date of birth:February 1979
Nationality:Indian
Country of residence:England
Address:1 Kiosk, Upper Richmond Road, London, England, SW15 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kinjal Girishbhai Patel
Notified on:29 March 2023
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:1 Kiosk, Upper Richmond Road, London, England, SW15 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jayeshkumar Rajanibhai Patel
Notified on:15 January 2020
Status:Active
Date of birth:February 1979
Nationality:Indian
Country of residence:England
Address:1 Kiosk, Upper Richmond Road, London, England, SW15 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Kinjal Patel
Notified on:01 September 2016
Status:Active
Date of birth:July 1979
Nationality:Indian
Country of residence:United Kingdom
Address:143 Parchmore Road, Thornton Heath, Surrey, United Kingdom, CR7 8LZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-09Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-19Dissolution

Dissolution application strike off company.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Address

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

Download

Copyright © 2024. All rights reserved.