SHIVA HOTELS HEATHROW LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 4RS

Company number 07255115
Status Active
Incorporation Date 17 May 2010
Company Type Private Limited Company
Address REGENT HOUSE ALLUM GATE, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4RS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 50,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of SHIVA HOTELS HEATHROW LIMITED are www.shivahotelsheathrow.co.uk, and www.shiva-hotels-heathrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Shiva Hotels Heathrow Limited is a Private Limited Company. The company registration number is 07255115. Shiva Hotels Heathrow Limited has been working since 17 May 2010. The present status of the company is Active. The registered address of Shiva Hotels Heathrow Limited is Regent House Allum Gate Theobald Street Borehamwood Hertfordshire Wd6 4rs. . OLIVAL, Denise is a Secretary of the company. 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. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
OLIVAL, Denise
Appointed Date: 20 December 2012

Director
SACHDEV, Ramesh Chandra Govindji
Appointed Date: 17 May 2010
80 years old

Director
SACHDEV, Rishi Ramesh
Appointed Date: 17 May 2010
49 years old

Director
VYAS, Uday
Appointed Date: 19 December 2012
46 years old

SHIVA HOTELS HEATHROW LIMITED Events

26 Jan 2017
Full accounts made up to 31 March 2016
23 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000

17 Dec 2015
Full accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000

21 May 2015
Full accounts made up to 31 March 2014
...
... and 17 more events
19 Jun 2012
Annual return made up to 17 May 2012 with full list of shareholders
27 Jan 2012
Total exemption full accounts made up to 31 March 2011
15 Jun 2011
Annual return made up to 17 May 2011 with full list of shareholders
06 Dec 2010
Current accounting period shortened from 31 May 2011 to 31 March 2011
17 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SHIVA HOTELS HEATHROW LIMITED Charges

28 October 2014
Charge code 0725 5115 0005
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Lgim Commercial Lending Limited
Description: L/H land at hilton hotel poyle road colnbrook slough t/no…
21 August 2013
Charge code 0725 5115 0004
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Longbow Investment No. 3 S.a R.L. (The "Security Agent")
Description: The land and buildings known as the hilton london heathrow…
6 August 2013
Charge code 0725 5115 0003
Delivered: 9 August 2013
Status: Satisfied on 24 April 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Hilton london heathrow airport terminal 5 poyle road…
4 January 2013
Debenture
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Longbow Investment No. 3 S.a R.L. (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 December 2012
Group debenture
Delivered: 12 January 2013
Status: Satisfied on 24 April 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Real property being in the name of chargor rising star LLP…