Company NameShiva (Mailbox) Limited
DirectorsRishi Ramesh Sachdev and Uday Vyas
Company StatusActive
Company Number06056803
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 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
Appointed21 February 2007(1 month after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Allum Gate
Theobald Street
Elstree
WD6 4RS
Director NameMr Uday Vyas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(7 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Allum Gate
Theobald Street
Elstree
WD6 4RS
Director NameMr Ramesh Chandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKailash
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QZ
Secretary NameMrs Kay Battes
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleSecretary
Correspondence Address23a Forebury Avenue
Sawbridgeworth
Hertfordshire
CM21 9BG
Secretary NameMrs Denise Olival
StatusResigned
Appointed05 February 2013(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 2018)
RoleCompany Director
Correspondence AddressRegent House Allum Gate
Theobald Street
Elstree
WD6 4RS
Secretary NameMr Mihir Shah
StatusResigned
Appointed31 October 2020(13 years, 9 months after company formation)
Appointment Duration1 day (resigned 01 November 2020)
RoleCompany Director
Correspondence AddressRegent House Allum Gate
Theobald Street
Elstree
WD6 4RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelifestylecare.co.uk
Email address[email protected]

Location

Registered AddressRegent House Allum Gate
Theobald Street
Elstree
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 £1Shiva Hotels LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,928,613
Current Liabilities£9,400,982

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 Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

4 July 2013Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2012Delivered 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

Filing History

22 December 2023Change of details for Mr Paul Baudet as a person with significant control on 22 December 2023 (2 pages)
6 November 2023Director's details changed for Mr Uday Vyas on 5 November 2023 (2 pages)
6 November 2023Director's details changed for Mr Rishi Ramesh Sachdev on 6 November 2023 (2 pages)
6 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
31 March 2023Full accounts made up to 31 March 2022 (23 pages)
16 November 2022Confirmation statement made on 9 November 2022 with updates (4 pages)
14 April 2022Full accounts made up to 31 March 2021 (20 pages)
28 February 2022Full accounts made up to 31 March 2020 (20 pages)
21 December 2021Confirmation statement made on 9 November 2021 with updates (4 pages)
26 April 2021Full accounts made up to 31 March 2019 (15 pages)
2 February 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
19 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
13 November 2020Termination of appointment of Mihir Shah as a secretary on 1 November 2020 (1 page)
5 November 2020Appointment of Mr Mihir Shah as a secretary on 31 October 2020 (2 pages)
16 March 2020Change of details for Mr Paul Baudet as a person with significant control on 4 March 2020 (2 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
4 July 2019Previous accounting period extended from 20 March 2019 to 31 March 2019 (1 page)
11 April 2019Full accounts made up to 20 March 2018 (14 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
18 May 2018Director's details changed for Mr Rishi Ramesh Sachdev on 18 May 2018 (2 pages)
18 May 2018Director's details changed for Mr Uday Vyas on 18 May 2018 (2 pages)
18 May 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
18 May 2018Termination of appointment of Denise Olival as a secretary on 18 May 2018 (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Accounts for a dormant company made up to 20 March 2017 (10 pages)
2 January 2018Accounts for a dormant company made up to 20 March 2017 (10 pages)
24 November 2017Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2017 (1 page)
24 November 2017Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2017 (1 page)
5 July 2017Administrative restoration application (3 pages)
5 July 2017Full accounts made up to 20 March 2016 (16 pages)
5 July 2017Administrative restoration application (3 pages)
5 July 2017Full accounts made up to 20 March 2016 (16 pages)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
4 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(5 pages)
4 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(5 pages)
20 January 2016Full accounts made up to 20 March 2015 (13 pages)
20 January 2016Full accounts made up to 20 March 2015 (13 pages)
27 February 2015Full accounts made up to 20 March 2014 (13 pages)
27 February 2015Full accounts made up to 20 March 2014 (13 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
19 May 2014Appointment of Mr Uday Vyas as a director (2 pages)
19 May 2014Appointment of Mr Uday Vyas as a director (2 pages)
28 April 2014Previous accounting period shortened from 31 March 2014 to 20 March 2014 (3 pages)
28 April 2014Previous accounting period shortened from 31 March 2014 to 20 March 2014 (3 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (13 pages)
4 January 2014Full accounts made up to 31 March 2013 (13 pages)
9 July 2013Registration of charge 060568030005 (29 pages)
9 July 2013Registration of charge 060568030005 (29 pages)
6 July 2013Satisfaction of charge 4 in full (4 pages)
6 July 2013Satisfaction of charge 4 in full (4 pages)
5 February 2013Appointment of Mrs Denise Olival as a secretary (1 page)
5 February 2013Termination of appointment of Kay Battes as a secretary (1 page)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
5 February 2013Termination of appointment of Kay Battes as a secretary (1 page)
5 February 2013Appointment of Mrs Denise Olival as a secretary (1 page)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
8 January 2013Full accounts made up to 31 March 2012 (13 pages)
8 January 2013Full accounts made up to 31 March 2012 (13 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
17 January 2012Full accounts made up to 31 March 2011 (13 pages)
17 January 2012Full accounts made up to 31 March 2011 (13 pages)
4 May 2011Full accounts made up to 31 March 2010 (13 pages)
4 May 2011Full accounts made up to 31 March 2010 (13 pages)
28 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Rishi Ramesh Sachdev on 20 January 2010 (2 pages)
3 February 2010Director's details changed for Rishi Ramesh Sachdev on 20 January 2010 (2 pages)
1 October 2009Full accounts made up to 31 March 2009 (13 pages)
1 October 2009Full accounts made up to 31 March 2009 (13 pages)
4 September 2009Full accounts made up to 31 March 2008 (13 pages)
4 September 2009Full accounts made up to 31 March 2008 (13 pages)
28 January 2009Return made up to 18/01/09; full list of members (3 pages)
28 January 2009Return made up to 18/01/09; full list of members (3 pages)
23 April 2008Full accounts made up to 31 March 2007 (12 pages)
23 April 2008Full accounts made up to 31 March 2007 (12 pages)
16 April 2008Accounting reference date shortened from 31/01/2008 to 31/03/2007 (1 page)
16 April 2008Accounting reference date shortened from 31/01/2008 to 31/03/2007 (1 page)
15 February 2008Return made up to 18/01/08; full list of members (2 pages)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Secretary's particulars changed (1 page)
15 February 2008Return made up to 18/01/08; full list of members (2 pages)
4 May 2007Resolutions
  • RES13 ‐ Re debenture 02/03/07
(2 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (7 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (7 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
27 January 2007Registered office changed on 27/01/07 from: regent house, allun street borehamwood hertfordshire WD6 4RS (2 pages)
27 January 2007Registered office changed on 27/01/07 from: regent house, allun street borehamwood hertfordshire WD6 4RS (2 pages)
18 January 2007Incorporation (17 pages)
18 January 2007Incorporation (17 pages)