Theobald Street
Elstree
WD6 4RS
Director Name | Mr Uday Vyas |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2014(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Allum Gate Theobald Street Elstree WD6 4RS |
Director Name | Mr Ramesh Chandra Govindji Sachdev |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kailash Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QZ |
Secretary Name | Mrs Kay Battes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 23a Forebury Avenue Sawbridgeworth Hertfordshire CM21 9BG |
Secretary Name | Mrs Denise Olival |
---|---|
Status | Resigned |
Appointed | 05 February 2013(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 2018) |
Role | Company Director |
Correspondence Address | Regent House Allum Gate Theobald Street Elstree WD6 4RS |
Secretary Name | Mr Mihir Shah |
---|---|
Status | Resigned |
Appointed | 31 October 2020(13 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 01 November 2020) |
Role | Company Director |
Correspondence Address | Regent House Allum Gate Theobald Street Elstree WD6 4RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lifestylecare.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Regent House Allum Gate Theobald Street Elstree WD6 4RS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Shiva Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,928,613 |
Current Liabilities | £9,400,982 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
4 July 2013 | Delivered on: 9 July 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 March 2007 | Delivered on: 7 March 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge 1,461,268 ordinary shares of £0.50 each and 1,925 cumulative 10% preference shares of £1.00 each, dividends, distributions and interest. See the mortgage charge document for full details. Outstanding |
2 March 2007 | Delivered on: 7 March 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time standing to the credit of account number 62674625 and all entitlements to interest. See the mortgage charge document for full details. Outstanding |
2 March 2007 | Delivered on: 7 March 2007 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. Outstanding |
24 July 2012 | Delivered on: 1 August 2012 Satisfied on: 6 July 2013 Persons entitled: Longbow Investments No. 2 S.a R.L. Classification: Third party deed of charge Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever. Particulars: All present and future rights title and interest in and to the scheduled securities being any debentures bonds shares stocks certificates of deposit or other securities or investments see image for full details. Fully Satisfied |
22 December 2023 | Change of details for Mr Paul Baudet as a person with significant control on 22 December 2023 (2 pages) |
---|---|
6 November 2023 | Director's details changed for Mr Uday Vyas on 5 November 2023 (2 pages) |
6 November 2023 | Director's details changed for Mr Rishi Ramesh Sachdev on 6 November 2023 (2 pages) |
6 November 2023 | Confirmation statement made on 6 November 2023 with updates (4 pages) |
31 March 2023 | Full accounts made up to 31 March 2022 (23 pages) |
16 November 2022 | Confirmation statement made on 9 November 2022 with updates (4 pages) |
14 April 2022 | Full accounts made up to 31 March 2021 (20 pages) |
28 February 2022 | Full accounts made up to 31 March 2020 (20 pages) |
21 December 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
26 April 2021 | Full accounts made up to 31 March 2019 (15 pages) |
2 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
13 November 2020 | Termination of appointment of Mihir Shah as a secretary on 1 November 2020 (1 page) |
5 November 2020 | Appointment of Mr Mihir Shah as a secretary on 31 October 2020 (2 pages) |
16 March 2020 | Change of details for Mr Paul Baudet as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
4 July 2019 | Previous accounting period extended from 20 March 2019 to 31 March 2019 (1 page) |
11 April 2019 | Full accounts made up to 20 March 2018 (14 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2018 | Director's details changed for Mr Rishi Ramesh Sachdev on 18 May 2018 (2 pages) |
18 May 2018 | Director's details changed for Mr Uday Vyas on 18 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
18 May 2018 | Termination of appointment of Denise Olival as a secretary on 18 May 2018 (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Accounts for a dormant company made up to 20 March 2017 (10 pages) |
2 January 2018 | Accounts for a dormant company made up to 20 March 2017 (10 pages) |
24 November 2017 | Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2017 (1 page) |
24 November 2017 | Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2017 (1 page) |
5 July 2017 | Administrative restoration application (3 pages) |
5 July 2017 | Full accounts made up to 20 March 2016 (16 pages) |
5 July 2017 | Administrative restoration application (3 pages) |
5 July 2017 | Full accounts made up to 20 March 2016 (16 pages) |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
4 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
20 January 2016 | Full accounts made up to 20 March 2015 (13 pages) |
20 January 2016 | Full accounts made up to 20 March 2015 (13 pages) |
27 February 2015 | Full accounts made up to 20 March 2014 (13 pages) |
27 February 2015 | Full accounts made up to 20 March 2014 (13 pages) |
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
19 May 2014 | Appointment of Mr Uday Vyas as a director (2 pages) |
19 May 2014 | Appointment of Mr Uday Vyas as a director (2 pages) |
28 April 2014 | Previous accounting period shortened from 31 March 2014 to 20 March 2014 (3 pages) |
28 April 2014 | Previous accounting period shortened from 31 March 2014 to 20 March 2014 (3 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
4 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
9 July 2013 | Registration of charge 060568030005 (29 pages) |
9 July 2013 | Registration of charge 060568030005 (29 pages) |
6 July 2013 | Satisfaction of charge 4 in full (4 pages) |
6 July 2013 | Satisfaction of charge 4 in full (4 pages) |
5 February 2013 | Appointment of Mrs Denise Olival as a secretary (1 page) |
5 February 2013 | Termination of appointment of Kay Battes as a secretary (1 page) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Termination of appointment of Kay Battes as a secretary (1 page) |
5 February 2013 | Appointment of Mrs Denise Olival as a secretary (1 page) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
17 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 May 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 May 2011 | Full accounts made up to 31 March 2010 (13 pages) |
28 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Rishi Ramesh Sachdev on 20 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Rishi Ramesh Sachdev on 20 January 2010 (2 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
4 September 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 September 2009 | Full accounts made up to 31 March 2008 (13 pages) |
28 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
23 April 2008 | Full accounts made up to 31 March 2007 (12 pages) |
23 April 2008 | Full accounts made up to 31 March 2007 (12 pages) |
16 April 2008 | Accounting reference date shortened from 31/01/2008 to 31/03/2007 (1 page) |
16 April 2008 | Accounting reference date shortened from 31/01/2008 to 31/03/2007 (1 page) |
15 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed (1 page) |
15 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
4 May 2007 | Resolutions
|
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (7 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (7 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: regent house, allun street borehamwood hertfordshire WD6 4RS (2 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: regent house, allun street borehamwood hertfordshire WD6 4RS (2 pages) |
18 January 2007 | Incorporation (17 pages) |
18 January 2007 | Incorporation (17 pages) |