Company NameShaviram Southend Limited
Company StatusActive
Company Number09370305
CategoryPrivate Limited Company
Incorporation Date31 December 2014(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ilan Shavit
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 December 2014(same day as company formation)
RoleLawyer
Country of ResidenceIsrael
Correspondence AddressFirst Floor Offices, Farley Court Allsop Place
London
NW1 5LG
Director NameMr Luke William Jones
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Offices, Farley Court Allsop Place
London
NW1 5LG
Director NameMr Raphael Wechsler
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Offices, Farley Court Allsop Place
London
NW1 5LG
Director NameShaviram Holdings Limited (Corporation)
StatusResigned
Appointed31 December 2014(same day as company formation)
Correspondence AddressSuites 7b & 8b 50 Town Range
Gibraltar

Location

Registered AddressFirst Floor Offices, Farley Court
Allsop Place
London
NW1 5LG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 April 2019Delivered on: 22 April 2019
Persons entitled: Prs Operations Limited

Classification: A registered charge
Particulars: The freehold land being baryta house, 29 victoria avenue, southend-on-sea, essex SS2 6AZ as registered under registered title number EX182963.
Outstanding
3 February 2017Delivered on: 6 February 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Baryta house, 29 victoria avenue, southend on sea, SS2 6AZ registered at the land registry with title number EX182963.
Outstanding
3 February 2017Delivered on: 6 February 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Cheviot house, 70 – 76 baxter avenue, southend on sea, SS2 6JA registered at the land registry under title number EX210082.
Outstanding
3 February 2017Delivered on: 6 February 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Baryta house, 29 victoria avenue, southend. On sea, SS2 6AZ registered at the land registry under title number EX182963.
Outstanding
29 June 2015Delivered on: 11 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H cheviot house 70 baxter avenue southend on sea t/no.EX210082.
Outstanding
21 May 2015Delivered on: 28 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 April 2015Delivered on: 23 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 January 2021Change of details for Mr Ilan Shavit as a person with significant control on 17 August 2020 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (3 pages)
4 January 2021Registered office address changed from Farley Court 1 Allsop Place London NW1 5LG England to First Floor Offices, Farley Court Allsop Place London NW1 5LG on 4 January 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
15 October 2020Change of details for Mr Ziv Aviram as a person with significant control on 17 August 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 April 2019Registration of charge 093703050007, created on 18 April 2019 (39 pages)
11 April 2019Satisfaction of charge 093703050004 in full (1 page)
11 April 2019Satisfaction of charge 093703050006 in full (1 page)
11 April 2019Satisfaction of charge 093703050005 in full (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Director's details changed for Mr Ilan Shavit on 20 December 2017 (2 pages)
11 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 November 2018Director's details changed for Mr Ilan Shavit on 6 April 2016 (2 pages)
18 October 2018Appointment of Mr Raphael Wechsler as a director on 16 October 2018 (2 pages)
14 October 2018Termination of appointment of Shaviram Holdings Limited as a director on 14 October 2018 (1 page)
29 September 2018Satisfaction of charge 093703050001 in full (4 pages)
29 September 2018Satisfaction of charge 093703050002 in full (4 pages)
29 September 2018Satisfaction of charge 093703050003 in full (4 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
2 May 2018Appointment of Mr. Luke William Jones as a director on 1 May 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Director's details changed for Mr Ilan Shavit on 18 October 2017 (2 pages)
25 October 2017Cessation of Amnon Shashua as a person with significant control on 18 October 2017 (1 page)
25 October 2017Cessation of Amnon Shashua as a person with significant control on 25 October 2017 (1 page)
18 October 2017Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF England to Farley Court 1 Allsop Place London NW1 5LG on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF England to Farley Court 1 Allsop Place London NW1 5LG on 18 October 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 February 2017Registration of charge 093703050006, created on 3 February 2017 (22 pages)
6 February 2017Registration of charge 093703050004, created on 3 February 2017 (24 pages)
6 February 2017Registration of charge 093703050006, created on 3 February 2017 (22 pages)
6 February 2017Registration of charge 093703050004, created on 3 February 2017 (24 pages)
6 February 2017Registration of charge 093703050005, created on 3 February 2017 (23 pages)
6 February 2017Registration of charge 093703050005, created on 3 February 2017 (23 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Fordgate House 1 Allsop Place London NW1 5LF on 16 May 2016 (1 page)
16 May 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Fordgate House 1 Allsop Place London NW1 5LF on 16 May 2016 (1 page)
29 February 2016Director's details changed for Mr Ilan Shavit on 31 December 2015 (2 pages)
29 February 2016Director's details changed for Mr Ilan Shavit on 31 December 2015 (2 pages)
29 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 999
(4 pages)
29 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 999
(4 pages)
11 January 2016Registered office address changed from C/O Aron Lipschitz 3 Colberg Place 3 Colberg Place London N16 5RA United Kingdom to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 11 January 2016 (1 page)
11 January 2016Registered office address changed from C/O Aron Lipschitz 3 Colberg Place 3 Colberg Place London N16 5RA United Kingdom to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 11 January 2016 (1 page)
11 July 2015Registration of charge 093703050003, created on 29 June 2015 (10 pages)
11 July 2015Registration of charge 093703050003, created on 29 June 2015 (10 pages)
28 May 2015Registration of charge 093703050002, created on 21 May 2015 (4 pages)
28 May 2015Registration of charge 093703050002, created on 21 May 2015 (4 pages)
23 April 2015Registration of charge 093703050001, created on 19 April 2015 (5 pages)
23 April 2015Registration of charge 093703050001, created on 19 April 2015 (5 pages)
31 December 2014Incorporation
Statement of capital on 2014-12-31
  • GBP 999
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 December 2014Incorporation
Statement of capital on 2014-12-31
  • GBP 999
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)