Company NameShiv London Limited
DirectorKirit Halai
Company StatusActive
Company Number05005911
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kirit Halai
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(7 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Geary Road
London
NW10 1HR
Director NameVishram Halai
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Geary Road
London
NW10 1HR
Secretary NameRambai Halai
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address82 Geary Road
London
NW10 1HR

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Rambai Halai
100.00%
Ordinary

Financials

Year2014
Net Worth£103,075
Cash£10,234
Current Liabilities£114,712

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

31 October 2019Delivered on: 1 November 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
2 September 2004Delivered on: 4 September 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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.
Outstanding

Filing History

7 July 2020Termination of appointment of Vishram Halai as a director on 7 July 2020 (1 page)
7 July 2020Termination of appointment of Rambai Halai as a secretary on 7 July 2020 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
1 November 2019Registration of charge 050059110002, created on 31 October 2019 (22 pages)
6 April 2019Satisfaction of charge 1 in full (6 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
15 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
22 February 2018Unaudited abridged accounts made up to 31 May 2017 (12 pages)
8 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
13 August 2013Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG United Kingdom on 13 August 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Appointment of Mr Kirit Halai as a director (2 pages)
7 February 2011Appointment of Mr Kirit Halai as a director (2 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
25 February 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
25 February 2010Registered office address changed from 82 Geary Road London NW10 1HR on 25 February 2010 (1 page)
25 February 2010Current accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
25 February 2010Registered office address changed from 82 Geary Road London NW10 1HR on 25 February 2010 (1 page)
24 February 2010Director's details changed for Vishram Halai on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Vishram Halai on 1 January 2010 (2 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Vishram Halai on 1 January 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 February 2009Return made up to 05/01/09; full list of members (3 pages)
20 February 2009Return made up to 05/01/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 05/01/08; full list of members (6 pages)
24 April 2008Return made up to 05/01/08; full list of members (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2007Return made up to 05/01/07; full list of members (6 pages)
16 January 2007Return made up to 05/01/07; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 January 2006Return made up to 05/01/06; full list of members (6 pages)
6 January 2006Return made up to 05/01/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2005Return made up to 05/01/05; full list of members (6 pages)
4 February 2005Return made up to 05/01/05; full list of members (6 pages)
9 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
4 September 2004Particulars of mortgage/charge (5 pages)
4 September 2004Particulars of mortgage/charge (5 pages)
5 January 2004Incorporation (17 pages)
5 January 2004Incorporation (17 pages)