Company NameSiviar Limited
DirectorSimal Vijay Kumar Jetha Shah
Company StatusActive
Company Number10421951
CategoryPrivate Limited Company
Incorporation Date11 October 2016(7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Simal Vijay Kumar Jetha Shah
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressKimberley House, 31 Burnt Oak Broadway
Edgware
HA8 5LD

Location

Registered AddressKimberley House, 31
Burnt Oak Broadway
Edgware
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

12 July 2022Delivered on: 13 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Leasehold property - ground floor 667-673 london road southend-on-sea SS0 9PD - title no: to be allocated.
Outstanding
18 May 2022Delivered on: 30 May 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: All that the leasehold property situate and known as flat 22 the pinnacle, 59 victoria avenue, southend-on-sea, SS2 6DS.
Outstanding
13 November 2018Delivered on: 3 December 2018
Persons entitled: Credit Suisse Ag, Paradepl. 8, 8001 Zurich, Switzerland

Classification: A registered charge
Particulars: Current and future assets, rights and claims in relation to credit suisse bank ag (herein bank); in particular securities portfolio held at the bank, all the assets in all accounts held at the bank, rights and claims from fiduciary investments, precious metal and coin account and including future accessory rights such as interest, dividend payments, subscription rights etc. for a loan of £85,000 from the bank.
Outstanding
28 February 2018Delivered on: 1 March 2018
Persons entitled: Abn Amro (Channel Islands) Limited

Classification: A registered charge
Particulars: All that freehold land known as paddock hotel, goodison boulevard, cantley, doncaster (DN4 6NL) registered at the land registry under title number SYK319862.
Outstanding

Filing History

3 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 December 2018Registration of charge 104219510002, created on 13 November 2018 (6 pages)
18 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2018Memorandum and Articles of Association (25 pages)
1 March 2018Registration of charge 104219510001, created on 28 February 2018 (18 pages)
1 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
5 April 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
5 April 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 100
(39 pages)
11 October 2016Incorporation
Statement of capital on 2016-10-11
  • GBP 100
(39 pages)