Company NameShiamak Davar International Ltd.
DirectorsGlen Trevor D'Mello and Shiamak Nanabhoy Davar
Company StatusActive
Company Number05821740
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameGlen Trevor D'Mello
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed18 May 2006(same day as company formation)
RoleBusiness
Country of ResidenceCanada
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameShiamak Nanabhoy Davar
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed18 May 2006(same day as company formation)
RoleChoreographer
Country of ResidenceIndia
Correspondence Address41-A Paradise Apartments
44 Nepeansea Road
Mumbai
400006
India
Secretary NameMr Anand Bhatt
StatusCurrent
Appointed21 October 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameMr Kirankumar Maganlal Naik
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.shiamak.com

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£12,729
Cash£29,296
Current Liabilities£22,107

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
1 June 2020Director's details changed for Glen Trevor D'mello on 9 January 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 October 2019Appointment of Mr Anand Bhatt as a secretary on 21 October 2019 (2 pages)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
3 July 2017Notification of Shiamak Nanabhoy Davar as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Shiamak Nanabhoy Davar as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Shiamak Nanabhoy Davar as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
20 March 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,000
(4 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,000
(4 pages)
27 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,000
(4 pages)
26 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5,000
(4 pages)
15 April 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5,000
(4 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5,000
(4 pages)
4 March 2014Amended accounts made up to 31 March 2013 (7 pages)
4 March 2014Amended accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 February 2013Amended accounts made up to 31 March 2012 (6 pages)
20 February 2013Amended accounts made up to 31 March 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Glen Trevor D'mello on 1 May 2012 (2 pages)
13 June 2012Director's details changed for Glen Trevor D'mello on 1 May 2012 (2 pages)
13 June 2012Termination of appointment of Kirankumar Naik as a secretary (1 page)
13 June 2012Director's details changed for Glen Trevor D'mello on 1 May 2012 (2 pages)
13 June 2012Termination of appointment of Kirankumar Naik as a secretary (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
6 April 2011Amended accounts made up to 31 March 2010 (5 pages)
6 April 2011Amended accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Shiamak Nanabhoy Davar on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Shiamak Nanabhoy Davar on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Glen Trevor D'mello on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Glen Trevor D'mello on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Shiamak Nanabhoy Davar on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Glen Trevor D'mello on 1 January 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 18/05/09; full list of members (3 pages)
24 June 2009Return made up to 18/05/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2008Return made up to 18/05/08; full list of members (3 pages)
16 June 2008Return made up to 18/05/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
24 September 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 September 2007Ad 18/05/06--------- £ si 4999@1 (2 pages)
19 September 2007Ad 18/05/06--------- £ si 4999@1 (2 pages)
17 July 2007Ad 18/05/06--------- £ si 1@1=1 (1 page)
17 July 2007Ad 18/05/06--------- £ si 1@1=1 (1 page)
17 July 2007Return made up to 18/05/07; full list of members (2 pages)
17 July 2007Return made up to 18/05/07; full list of members (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
18 May 2006Incorporation (16 pages)
18 May 2006Incorporation (16 pages)