Theobald Street
Elstree
Hertfordshire
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 Theobald Street Elstree Hertfordshire 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 Theobald Street Elstree Hertfordshire 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] |
Telephone | 020 83271331 |
Telephone region | London |
Registered Address | Regent House Theobald Street Elstree Hertfordshire 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 10 other UK companies use this postal address |
1000 at £1 | Shiva Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,265,830 |
Current Liabilities | £12,787,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
2 August 2019 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2007 | Delivered 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 |
4 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
---|---|
12 March 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
9 August 2019 | Registration of charge 060568050004, created on 2 August 2019 (32 pages) |
11 April 2019 | Full accounts made up to 31 March 2018 (15 pages) |
15 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2018 | Director's details changed for Mr Uday Vyas on 18 May 2018 (2 pages) |
18 May 2018 | Director's details changed for Mr Rishi Ramesh Sachdev on 18 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Denise Olival as a secretary on 18 May 2018 (1 page) |
18 May 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 31 March 2017 (15 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) |
22 May 2017 | Full accounts made up to 31 March 2016 (15 pages) |
31 March 2017 | Registration of charge 060568050003, created on 23 March 2017 (32 pages) |
31 March 2017 | Registration of charge 060568050003, created on 23 March 2017 (32 pages) |
27 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 28 January 2017 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
|
10 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (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
|
12 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
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 March 2014 | Registration of charge 060568050002 (37 pages) |
28 March 2014 | Registration of charge 060568050002 (37 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) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Appointment of Mrs Denise Olival as a secretary (1 page) |
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 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (13 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) |
22 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
22 March 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) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 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) |
20 April 2009 | Full accounts made up to 31 March 2008 (13 pages) |
20 April 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 (9 pages) |
23 April 2008 | Full accounts made up to 31 March 2007 (9 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 | 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) |
15 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
12 May 2007 | Particulars of mortgage/charge (7 pages) |
12 May 2007 | Particulars of mortgage/charge (7 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) |
30 January 2007 | Registered office changed on 30/01/07 from: regent house, allun gate borehamwood hertfordshire WD6 4RS (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: regent house, allun gate borehamwood hertfordshire WD6 4RS (2 pages) |
18 January 2007 | Incorporation (17 pages) |
18 January 2007 | Incorporation (17 pages) |