Company NameShiva Hotels Limited
DirectorsRishi Ramesh Sachdev and Uday Vyas
Company StatusActive
Company Number04540041
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Rishi Ramesh Sachdev
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Allum Gate
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Uday Vyas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(10 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Allum Gate
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Suresh Pisavadia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleAccountant
Correspondence Address16 Bertram Road
London
NW4 3PN
Director NameMr Ramesh Chandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKailash
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QZ
Secretary NameNamrata Kaur Bhachu
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address90 Gainsborough Road
Hayes
Middlesex
UB4 8PT
Secretary NameMr Rishi Ramesh Sachdev
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressKailash
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Secretary NameMrs Kay Battes
NationalityBritish
StatusResigned
Appointed04 November 2003(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2014)
RoleSecretary
Correspondence Address23a Forebury Avenue
Sawbridgeworth
Hertfordshire
CM21 9BG
Director NameMr Frank Edward Paul Ware
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Secretary NameMrs Denise Olival
StatusResigned
Appointed20 December 2012(10 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 May 2018)
RoleCompany Director
Correspondence AddressRegent House Allum Gate
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS

Contact

Websitelifestylecare.co.uk
Email address[email protected]
Telephone020 83271330
Telephone regionLondon

Location

Registered AddressRegent House Allum Gate
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £7.1kLanos Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£12,466,610
Gross Profit£6,389,021
Net Worth-£8,653,801
Cash£207,556
Current Liabilities£18,030,075

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (8 months, 4 weeks from now)

Charges

19 March 2022Delivered on: 29 March 2022
Persons entitled: Icg Real Estate Debt Investments S.À R.L. Acting in Respect of Its Compartment Compartment 1 Acting as Security Trustee

Classification: A registered charge
Outstanding
14 February 2022Delivered on: 15 February 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
26 January 2021Delivered on: 9 February 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
26 June 2020Delivered on: 2 July 2020
Persons entitled: Solutus Advisors Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 March 2022Delivered on: 29 March 2022
Persons entitled: Icg Real Estate Debt Investments S.À R.L. Acting in Respect of Its Compartment Compartment 1 Acting as Security Trustee

Classification: A registered charge
Outstanding
16 April 2009Delivered on: 21 April 2009
Satisfied on: 24 April 2015
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property contained in a lease between lanos (salford quays) limited and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Fully Satisfied
18 January 2007Delivered on: 25 January 2007
Satisfied on: 24 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 January 2005Delivered on: 1 February 2005
Satisfied on: 17 January 2007
Persons entitled: Societe Generale (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from lanos investments LTD or the company to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 November 2002Delivered on: 28 November 2002
Satisfied on: 17 January 2007
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 October 2002Delivered on: 16 October 2002
Satisfied on: 17 January 2007
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Assignment of a management agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security assignment all and any rights.
Fully Satisfied

Filing History

9 February 2021Registration of charge 045400410007, created on 26 January 2021 (36 pages)
23 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
2 July 2020Registration of charge 045400410006, created on 26 June 2020 (36 pages)
17 January 2020Confirmation statement made on 23 November 2019 with updates (4 pages)
30 September 2019Group of companies' accounts made up to 31 March 2018 (31 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
20 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 May 2018Director's details changed for Mr Rishi Ramesh Sachdev on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Denise Olival as a secretary on 18 May 2018 (1 page)
18 May 2018Director's details changed for Mr Uday Vyas on 18 May 2018 (2 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (29 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (29 pages)
27 September 2017Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 26 September 2017 (1 page)
27 September 2017Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 26 September 2017 (1 page)
11 September 2017Cessation of Rishi Ramesh Sachdev as a person with significant control on 1 September 2017 (1 page)
11 September 2017Notification of Paul Baudet as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Cessation of Ramesh Govindji Sachdev as a person with significant control on 11 September 2017 (1 page)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
11 September 2017Notification of Paul Baudet as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Cessation of Ramesh Govindji Sachdev as a person with significant control on 1 September 2017 (1 page)
11 September 2017Notification of Paul Baudet as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Cessation of Ramesh Govindji Sachdev as a person with significant control on 1 September 2017 (1 page)
11 September 2017Cessation of Rishi Ramesh Sachdev as a person with significant control on 1 September 2017 (1 page)
11 September 2017Cessation of Rishi Ramesh Sachdev as a person with significant control on 11 September 2017 (1 page)
22 May 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
22 May 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
29 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
29 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 7,072,000
(5 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 7,072,000
(5 pages)
21 May 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
21 May 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
24 April 2015Satisfaction of charge 5 in full (4 pages)
24 April 2015Satisfaction of charge 4 in full (4 pages)
24 April 2015Satisfaction of charge 4 in full (4 pages)
24 April 2015Satisfaction of charge 5 in full (4 pages)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,072,000
(5 pages)
30 September 2014Termination of appointment of Kay Battes as a secretary on 1 January 2014 (1 page)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,072,000
(5 pages)
30 September 2014Termination of appointment of Kay Battes as a secretary on 1 January 2014 (1 page)
30 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,072,000
(5 pages)
13 February 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
13 February 2014Group of companies' accounts made up to 31 March 2013 (22 pages)
4 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 7,072,000
(6 pages)
4 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 7,072,000
(6 pages)
4 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 7,072,000
(6 pages)
7 May 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
7 May 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
20 December 2012Appointment of Mr Uday Vyas as a director (2 pages)
20 December 2012Appointment of Mrs Denise Olival as a secretary (1 page)
20 December 2012Appointment of Mrs Denise Olival as a secretary (1 page)
20 December 2012Appointment of Mr Uday Vyas as a director (2 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
1 March 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
1 March 2012Group of companies' accounts made up to 31 March 2011 (23 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
4 May 2011Group of companies' accounts made up to 31 March 2010 (22 pages)
4 May 2011Group of companies' accounts made up to 31 March 2010 (22 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Compulsory strike-off action has been suspended (1 page)
14 April 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
1 October 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
29 September 2009Return made up to 01/09/09; full list of members (3 pages)
29 September 2009Return made up to 01/09/09; full list of members (3 pages)
4 September 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
4 September 2009Group of companies' accounts made up to 31 March 2008 (24 pages)
6 May 2009Duplicate mortgage certificatecharge no:5 (4 pages)
6 May 2009Duplicate mortgage certificatecharge no:5 (4 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
16 April 2009Ad 31/03/09\gbp si 2500000@1=2500000\gbp ic 1000/2501000\ (2 pages)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2009Nc inc already adjusted 31/03/09 (1 page)
16 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2009Ad 31/03/09\gbp si 2500000@1=2500000\gbp ic 1000/2501000\ (2 pages)
16 April 2009Nc inc already adjusted 31/03/09 (1 page)
20 October 2008Secretary's change of particulars / kay battes / 20/10/2008 (2 pages)
20 October 2008Return made up to 19/09/08; full list of members (3 pages)
20 October 2008Return made up to 19/09/08; full list of members (3 pages)
20 October 2008Secretary's change of particulars / kay battes / 20/10/2008 (2 pages)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 May 2008Nc inc already adjusted 31/03/08 (1 page)
9 May 2008Ad 31/03/08\gbp si 4571000@1=4571000\gbp ic 1000/4572000\ (2 pages)
9 May 2008Ad 31/03/08\gbp si 4571000@1=4571000\gbp ic 1000/4572000\ (2 pages)
9 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 May 2008Nc inc already adjusted 31/03/08 (1 page)
9 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 April 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
10 April 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
11 October 2007Return made up to 19/09/07; full list of members (2 pages)
11 October 2007Return made up to 19/09/07; full list of members (2 pages)
30 August 2007Registered office changed on 30/08/07 from: 505 pinner road harrow middlesex HA2 6EH (1 page)
30 August 2007Registered office changed on 30/08/07 from: 505 pinner road harrow middlesex HA2 6EH (1 page)
7 February 2007Full accounts made up to 31 March 2006 (16 pages)
7 February 2007Full accounts made up to 31 March 2006 (16 pages)
25 January 2007Particulars of mortgage/charge (7 pages)
25 January 2007Particulars of mortgage/charge (7 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2006Return made up to 19/09/06; full list of members (2 pages)
3 October 2006Return made up to 19/09/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
24 October 2005Return made up to 19/09/05; full list of members (2 pages)
24 October 2005Return made up to 19/09/05; full list of members (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
5 August 2005Registered office changed on 05/08/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Particulars of mortgage/charge (6 pages)
1 February 2005Particulars of mortgage/charge (6 pages)
18 October 2004Return made up to 19/09/04; full list of members (7 pages)
18 October 2004Return made up to 19/09/04; full list of members (7 pages)
20 April 2004Registered office changed on 20/04/04 from: 6TH floor britannia house 960 high road london N12 9RY (1 page)
20 April 2004Registered office changed on 20/04/04 from: 6TH floor britannia house 960 high road london N12 9RY (1 page)
15 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
5 November 2003Return made up to 19/09/03; full list of members (7 pages)
5 November 2003Return made up to 19/09/03; full list of members (7 pages)
16 August 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
16 August 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
28 November 2002Particulars of mortgage/charge (4 pages)
28 November 2002Particulars of mortgage/charge (4 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (3 pages)
11 October 2002New director appointed (3 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page)
4 October 2002Ad 19/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page)
4 October 2002Ad 19/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 September 2002Incorporation (23 pages)
19 September 2002Incorporation (23 pages)