Company NameShiva (York) Limited
DirectorsRishi Ramesh Sachdev and Uday Vyas
Company StatusActive
Company Number06056805
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
Theobald Street
Elstree
Hertfordshire
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
Theobald Street
Elstree
Hertfordshire
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
Theobald Street
Elstree
Hertfordshire
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]
Telephone020 83271331
Telephone regionLondon

Location

Registered AddressRegent House
Theobald Street
Elstree
Hertfordshire
WD6 4RS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Shiva Hotels LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,265,830
Current Liabilities£12,787,467

Accounts

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

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

2 August 2019Delivered on: 9 August 2019
Persons entitled: Solutus Advisors Limited as Security Agent and Security Trustee for the Finance Parties (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Outstanding
23 March 2017Delivered on: 31 March 2017
Persons entitled: Solutus Advisors Limited as Security Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
21 March 2014Delivered on: 28 March 2014
Persons entitled: Icg-Longbow Senior Debt S.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 May 2007Delivered on: 12 May 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

4 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
12 March 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
9 August 2019Registration of charge 060568050004, created on 2 August 2019 (32 pages)
11 April 2019Full accounts made up to 31 March 2018 (15 pages)
15 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
18 May 2018Director's details changed for Mr Uday Vyas on 18 May 2018 (2 pages)
18 May 2018Director's details changed for Mr Rishi Ramesh Sachdev on 18 May 2018 (2 pages)
18 May 2018Termination of appointment of Denise Olival as a secretary on 18 May 2018 (1 page)
18 May 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 31 March 2017 (15 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)
22 May 2017Full accounts made up to 31 March 2016 (15 pages)
31 March 2017Registration of charge 060568050003, created on 23 March 2017 (32 pages)
31 March 2017Registration of charge 060568050003, created on 23 March 2017 (32 pages)
27 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 28 January 2017 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)
10 January 2016Full accounts made up to 31 March 2015 (13 pages)
10 January 2016Full accounts made up to 31 March 2015 (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)
12 January 2015Full accounts made up to 31 March 2014 (13 pages)
12 January 2015Full accounts made up to 31 March 2014 (13 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 March 2014Registration of charge 060568050002 (37 pages)
28 March 2014Registration of charge 060568050002 (37 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)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
5 February 2013Appointment of Mrs Denise Olival as a secretary (1 page)
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 January 2013Full accounts made up to 31 March 2012 (13 pages)
5 January 2013Full accounts made up to 31 March 2012 (13 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)
22 March 2011Full accounts made up to 31 March 2010 (13 pages)
22 March 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)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 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)
20 April 2009Full accounts made up to 31 March 2008 (13 pages)
20 April 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 (9 pages)
23 April 2008Full accounts made up to 31 March 2007 (9 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 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)
15 February 2008Return made up to 18/01/08; full list of members (2 pages)
12 May 2007Particulars of mortgage/charge (7 pages)
12 May 2007Particulars of mortgage/charge (7 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)
30 January 2007Registered office changed on 30/01/07 from: regent house, allun gate borehamwood hertfordshire WD6 4RS (2 pages)
30 January 2007Registered office changed on 30/01/07 from: regent house, allun gate borehamwood hertfordshire WD6 4RS (2 pages)
18 January 2007Incorporation (17 pages)
18 January 2007Incorporation (17 pages)