Company NameNIRA Hospitality Limited
DirectorManvinder Pal Singh Puri
Company StatusActive
Company Number06710382
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Manvinder Pal Singh Puri
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2009(5 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Cherian Padinjarethalakal Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
Victoria
London
SW1P 2PN
Director NameMr Bhanu Choudhrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Dhairya Choudhrie
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed23 March 2009(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Sumant Kapur
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Secretary NameMs Satyabhama Pudaruth
NationalityMauritian
StatusResigned
Appointed22 May 2009(7 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 14 June 2017)
RoleCompliance Officer
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameMr Palakkad Ayyamani Navaneetha Krishna
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Vincent Square
Victoria
London
SW1P 2PN
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed29 September 2008(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed29 September 2008(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websitewww.shantihospitality.com
Telephone020 76300404
Telephone regionLondon

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£262,758
Net Worth-£1,581,270
Cash£3,168
Current Liabilities£400,016

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

23 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
1 September 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
22 August 2022Change of details for Mr Manvinder Pal Singh Puri as a person with significant control on 19 August 2022 (2 pages)
22 August 2022Change of details for Mr Manvinder Pal Singh Puri as a person with significant control on 19 August 2022 (2 pages)
22 August 2022Cessation of Manvinder Pal Singh Puri as a person with significant control on 10 July 2017 (1 page)
2 August 2022Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS England to D S House 306 High Street Croydon Surrey CR0 1NG on 2 August 2022 (1 page)
18 July 2022Micro company accounts made up to 31 March 2022 (7 pages)
9 September 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 March 2021 (7 pages)
12 August 2021Director's details changed for Mr Manvinder Pal Singh Puri on 5 August 2021 (2 pages)
10 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
4 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 August 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 August 2018Notification of Manvinder Pal Singh Puri as a person with significant control on 10 July 2017 (2 pages)
15 August 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
31 October 2017Registered office address changed from 23 Buckingham Gate London SW1E 6LB England to 75 Park Lane Croydon Surrey CR9 1XS on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 23 Buckingham Gate London SW1E 6LB England to 75 Park Lane Croydon Surrey CR9 1XS on 31 October 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Cessation of Shanti Hospitality Group Limited as a person with significant control on 14 June 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Cessation of Shanti Hospitality Group Limited as a person with significant control on 14 June 2017 (1 page)
21 June 2017Termination of appointment of Sumant Kapur as a director on 14 June 2017 (1 page)
21 June 2017Termination of appointment of Bhanu Choudhrie as a director on 14 June 2017 (1 page)
21 June 2017Termination of appointment of Dhairya Choudhrie as a director on 14 June 2017 (1 page)
21 June 2017Termination of appointment of Satyabhama Pudaruth as a secretary on 14 June 2017 (1 page)
21 June 2017Termination of appointment of Sumant Kapur as a director on 14 June 2017 (1 page)
21 June 2017Termination of appointment of Dhairya Choudhrie as a director on 14 June 2017 (1 page)
21 June 2017Termination of appointment of Bhanu Choudhrie as a director on 14 June 2017 (1 page)
21 June 2017Termination of appointment of Satyabhama Pudaruth as a secretary on 14 June 2017 (1 page)
5 May 2017Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 1 Vincent Square Victoria London SW1P 2PN to 23 Buckingham Gate London SW1E 6LB on 5 May 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Cherian Padinjarethalakal Thomas as a director on 1 March 2016 (1 page)
30 December 2015Full accounts made up to 31 March 2015 (16 pages)
30 December 2015Full accounts made up to 31 March 2015 (16 pages)
29 September 2015Director's details changed for Mr Cherian Padinjarethalakal Thomas on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Bhanu Choudhrie on 29 September 2015 (2 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
29 September 2015Director's details changed for Mr Cherian Padinjarethalakal Thomas on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Bhanu Choudhrie on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Sumant Kapur on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mr Sumant Kapur on 29 September 2015 (2 pages)
11 January 2015Full accounts made up to 31 March 2014 (16 pages)
11 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(8 pages)
6 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(8 pages)
26 February 2014Termination of appointment of Palakkad Navaneetha Krishna as a director (1 page)
26 February 2014Termination of appointment of Palakkad Navaneetha Krishna as a director (1 page)
11 October 2013Full accounts made up to 31 March 2013 (18 pages)
11 October 2013Full accounts made up to 31 March 2013 (18 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(8 pages)
8 October 2013Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(8 pages)
8 October 2013Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 14 June 2013 (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (18 pages)
21 December 2012Full accounts made up to 31 March 2012 (18 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (8 pages)
8 October 2012Director's details changed for Mr Dhairya Choudhrie on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr Dhairya Choudhrie on 24 September 2012 (2 pages)
28 December 2011Full accounts made up to 31 March 2011 (16 pages)
28 December 2011Full accounts made up to 31 March 2011 (16 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (8 pages)
28 July 2011Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 23 August 2010 (2 pages)
28 July 2011Director's details changed for Mr Dhairya Choudhrie on 10 November 2010 (2 pages)
28 July 2011Director's details changed for Mr Palakkad Ayyamani Navaneetha Krishna on 23 August 2010 (2 pages)
28 July 2011Director's details changed for Mr Dhairya Choudhrie on 10 November 2010 (2 pages)
11 May 2011Secretary's details changed for Ms Satyabhama Pudaruth on 16 April 2011 (1 page)
11 May 2011Secretary's details changed for Ms Satyabhama Pudaruth on 16 April 2011 (1 page)
12 October 2010Director's details changed for Manvinder Pal Singh Puri on 29 March 2010 (2 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (9 pages)
12 October 2010Director's details changed for Manvinder Pal Singh Puri on 29 March 2010 (2 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (9 pages)
31 August 2010Appointment of Mr Palakkad Ayyamani Navaneetha Krishna as a director (2 pages)
31 August 2010Appointment of Mr Palakkad Ayyamani Navaneetha Krishna as a director (2 pages)
20 July 2010Full accounts made up to 31 March 2010 (18 pages)
20 July 2010Full accounts made up to 31 March 2010 (18 pages)
19 January 2010Full accounts made up to 31 March 2009 (17 pages)
19 January 2010Full accounts made up to 31 March 2009 (17 pages)
14 January 2010Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
14 January 2010Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
24 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Class a ordy shares of 1.00 each/ 250 class b ordy @ £1 each 07/07/2009
(11 pages)
24 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Class a ordy shares of 1.00 each/ 250 class b ordy @ £1 each 07/07/2009
(11 pages)
28 May 2009Registered office changed on 28/05/2009 from 1 lumley street mayfair london W1K 6TT (1 page)
28 May 2009Registered office changed on 28/05/2009 from 1 lumley street mayfair london W1K 6TT (1 page)
28 May 2009Secretary appointed satyabhama pudaruth (2 pages)
28 May 2009Appointment terminated secretary jd secretariat LIMITED (1 page)
28 May 2009Secretary appointed satyabhama pudaruth (2 pages)
28 May 2009Appointment terminated secretary jd secretariat LIMITED (1 page)
14 April 2009Director appointed sumant kapur (2 pages)
14 April 2009Director appointed sumant kapur (2 pages)
14 April 2009Director appointed dhairya choudhrie (2 pages)
14 April 2009Director appointed dhairya choudhrie (2 pages)
17 March 2009Director appointed manvinder pal singh puri (2 pages)
17 March 2009Director appointed manvinder pal singh puri (2 pages)
21 December 2008Director's change of particulars / cherian thomas / 17/12/2008 (1 page)
21 December 2008Director's change of particulars / cherian thomas / 17/12/2008 (1 page)
31 October 2008Director appointed cherian padinjarethalakal thomas (3 pages)
31 October 2008Director appointed cherian padinjarethalakal thomas (3 pages)
29 October 2008Director appointed bhanu choudhrie (3 pages)
29 October 2008Director appointed bhanu choudhrie (3 pages)
28 October 2008Appointment terminated director lumley management LIMITED (1 page)
28 October 2008Ad 29/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 October 2008Appointment terminated director lumley management LIMITED (1 page)
28 October 2008Ad 29/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 September 2008Incorporation (17 pages)
29 September 2008Incorporation (17 pages)