London
W1W 5DR
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Barry Steven Hollis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | shanigroup.com |
---|
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Shani Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,891 |
Cash | £8,072 |
Current Liabilities | £58,239 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 4 weeks from now) |
14 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
17 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
21 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
20 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
27 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
18 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Barry Steven Hollis as a director on 11 June 2018 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
9 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 November 2013 | Company name changed e la vita uk LIMITED\certificate issued on 18/11/13
|
18 November 2013 | Company name changed e la vita uk LIMITED\certificate issued on 18/11/13
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2011 | Appointment of Mark Adam Hollis as a director (3 pages) |
1 August 2011 | Appointment of Mark Adam Hollis as a director (3 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Director's details changed for Barry Steven Hollis on 13 July 2010 (2 pages) |
27 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
27 July 2011 | Director's details changed for Barry Steven Hollis on 13 July 2010 (2 pages) |
27 July 2011 | Appointment of Mr Mark Adam Hollis as a director (2 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Appointment of Mr Mark Adam Hollis as a director (2 pages) |
27 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
28 July 2010 | Appointment of Barry Steven Hollis as a director (5 pages) |
28 July 2010 | Appointment of Barry Steven Hollis as a director (5 pages) |
19 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
19 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
19 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
13 July 2010 | Incorporation (48 pages) |
13 July 2010 | Incorporation (48 pages) |