SHIVA EXCEL LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 4RS

Company number 05946952
Status Active
Incorporation Date 26 September 2006
Company Type Private Limited Company
Address REGENT HOUSE ALLUM GATE, THEOBALD STREET ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 4RS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registration of charge 059469520006, created on 27 March 2017; Registration of charge 059469520005, created on 27 March 2017; Satisfaction of charge 059469520003 in full. The most likely internet sites of SHIVA EXCEL LIMITED are www.shivaexcel.co.uk, and www.shiva-excel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Shiva Excel Limited is a Private Limited Company. The company registration number is 05946952. Shiva Excel Limited has been working since 26 September 2006. The present status of the company is Active. The registered address of Shiva Excel Limited is Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire Wd6 4rs. . SACHDEV, Ramesh Chandra Govindji is a Director of the company. SACHDEV, Rishi Ramesh is a Director of the company. VYAS, Uday is a Director of the company. Secretary BATTES, Kay has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KELLEHER, Daniel Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
SACHDEV, Ramesh Chandra Govindji
Appointed Date: 26 September 2006
80 years old

Director
SACHDEV, Rishi Ramesh
Appointed Date: 26 September 2006
49 years old

Director
VYAS, Uday
Appointed Date: 12 May 2014
46 years old

Resigned Directors

Secretary
BATTES, Kay
Resigned: 01 January 2014
Appointed Date: 26 September 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 September 2006
Appointed Date: 26 September 2006

Director
KELLEHER, Daniel Christopher
Resigned: 01 September 2012
Appointed Date: 31 January 2007
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 September 2006
Appointed Date: 26 September 2006

Persons With Significant Control

Mr Rishi Ramesh Sachdev
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

SHIVA EXCEL LIMITED Events

05 Apr 2017
Registration of charge 059469520006, created on 27 March 2017
03 Apr 2017
Registration of charge 059469520005, created on 27 March 2017
21 Mar 2017
Satisfaction of charge 059469520003 in full
10 Mar 2017
Satisfaction of charge 059469520002 in full
26 Jan 2017
Full accounts made up to 25 March 2016
...
... and 38 more events
12 Oct 2006
Nc inc already adjusted 26/09/06
12 Oct 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

27 Sep 2006
Secretary resigned
27 Sep 2006
Director resigned
26 Sep 2006
Incorporation

SHIVA EXCEL LIMITED Charges

27 March 2017
Charge code 0594 6952 0006
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: N/A…
27 March 2017
Charge code 0594 6952 0005
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Ramada hotel, 2 festoon way, london, E16 1RH with title…
14 March 2016
Charge code 0594 6952 0004
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.
Description: The leasehold property registered under title number…
8 February 2016
Charge code 0594 6952 0003
Delivered: 12 February 2016
Status: Satisfied on 21 March 2017
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.
Description: The leasehold property registered under title number…
12 August 2015
Charge code 0594 6952 0002
Delivered: 21 August 2015
Status: Satisfied on 10 March 2017
Persons entitled: Longbow Investment No. 2 S.À R.L.
Description: An operating lease of the suites dated 8 january 2007 for a…
11 January 2007
Guarantee & debenture
Delivered: 30 January 2007
Status: Satisfied on 24 April 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…