SHIVA (YORK) LIMITED
ELSTREE

Hellopages » Hertfordshire » Hertsmere » WD6 4RS

Company number 06056805
Status Active
Incorporation Date 18 January 2007
Company Type Private Limited Company
Address REGENT HOUSE, THEOBALD STREET, ELSTREE, HERTFORDSHIRE, WD6 4RS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registration of charge 060568050003, created on 23 March 2017; Confirmation statement made on 28 January 2017 with updates; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1,000 . The most likely internet sites of SHIVA (YORK) LIMITED are www.shivayork.co.uk, and www.shiva-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Shiva York Limited is a Private Limited Company. The company registration number is 06056805. Shiva York Limited has been working since 18 January 2007. The present status of the company is Active. The registered address of Shiva York Limited is Regent House Theobald Street Elstree 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. Secretary BATTES, Kay has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
OLIVAL, Denise
Appointed Date: 05 February 2013

Director
SACHDEV, Ramesh Chandra Govindji
Appointed Date: 18 January 2007
80 years old

Director
SACHDEV, Rishi Ramesh
Appointed Date: 21 February 2007
49 years old

Director
VYAS, Uday
Appointed Date: 19 May 2014
46 years old

Resigned Directors

Secretary
BATTES, Kay
Resigned: 05 February 2013
Appointed Date: 18 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 2007
Appointed Date: 18 January 2007

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 2007
Appointed Date: 18 January 2007

Persons With Significant Control

Mr Paul Andrew Baudet
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

SHIVA (YORK) LIMITED Events

31 Mar 2017
Registration of charge 060568050003, created on 23 March 2017
27 Feb 2017
Confirmation statement made on 28 January 2017 with updates
04 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

10 Jan 2016
Full accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000

...
... and 25 more events
12 Feb 2007
New director appointed
06 Feb 2007
Secretary resigned
06 Feb 2007
Director resigned
30 Jan 2007
Registered office changed on 30/01/07 from: regent house, allun gate borehamwood hertfordshire WD6 4RS
18 Jan 2007
Incorporation

SHIVA (YORK) LIMITED Charges

23 March 2017
Charge code 0605 6805 0003
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Solutus Advisors Limited as Security Agent and Security Trustee for the Finance Parties
Description: Contains fixed charge…
21 March 2014
Charge code 0605 6805 0002
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Icg-Longbow Senior Debt S.A.
Description: Notification of addition to or amendment of charge…
2 May 2007
Mortgage debenture
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…