Company NameShiv Windows Limited
DirectorRavji Jadva Varsani
Company StatusActive
Company Number04681209
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Ravji Jadva Varsani
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 35 Stadium Business Centre
North End Road
Wembley
Middlesex
HA9 0AT
Secretary NameMeghbai Ravji Varsani
NationalityBritish
StatusCurrent
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 35 Stadium Business Centre
North End Road
Wembley
Middlesex
HA9 0AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89029393
Telephone regionLondon

Location

Registered AddressUnit 35 Stadium Business Centre
North End Road
Wembley
Middlesex
HA9 0AT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1Meghbai Ravji Varsani
40.00%
Ordinary
25 at £1Bindu Ravji Varsani
25.00%
Ordinary
20 at £1Akul Ravji Varsani
20.00%
Ordinary
15 at £1Mr Ravji Jadva Varsani
15.00%
Ordinary

Financials

Year2014
Net Worth£99,267
Cash£114,668
Current Liabilities£130,106

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

17 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
16 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 March 2017Director's details changed for Mr Ravji Jadva Varsani on 1 January 2017 (2 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Director's details changed for Mr Ravji Jadva Varsani on 1 January 2017 (2 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Secretary's details changed for Meghbai Ravji Varsani on 1 January 2017 (1 page)
7 March 2017Secretary's details changed for Meghbai Ravji Varsani on 1 January 2017 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
9 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Registered office address changed from Unit 35, Stadium Business Centre North End Road Wembley Middlesex HA0 0HA on 7 March 2011 (1 page)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
7 March 2011Registered office address changed from Unit 35, Stadium Business Centre North End Road Wembley Middlesex HA0 0HA on 7 March 2011 (1 page)
7 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
7 March 2011Registered office address changed from Unit 35, Stadium Business Centre North End Road Wembley Middlesex HA0 0HA on 7 March 2011 (1 page)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 April 2010Director's details changed for Mr Ravji Jadva Varsani on 27 February 2010 (2 pages)
19 April 2010Director's details changed for Mr Ravji Jadva Varsani on 27 February 2010 (2 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 April 2009Return made up to 27/02/09; full list of members (3 pages)
30 April 2009Return made up to 27/02/09; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 March 2008Return made up to 27/02/08; full list of members (3 pages)
14 March 2008Return made up to 27/02/08; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 March 2007Return made up to 27/02/07; full list of members (3 pages)
12 March 2007Return made up to 27/02/07; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 March 2006Return made up to 27/02/06; full list of members (6 pages)
22 March 2006Return made up to 27/02/06; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 March 2004Return made up to 27/02/04; full list of members (6 pages)
5 March 2004Return made up to 27/02/04; full list of members (6 pages)
18 January 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
18 January 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2003Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
27 February 2003Incorporation (16 pages)
27 February 2003Incorporation (16 pages)