Company NameShaviram Victoria Limited
Company StatusActive
Company Number10517026
CategoryPrivate Limited Company
Incorporation Date8 December 2016(7 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
Appointed08 December 2016(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(1 year, 4 months after company formation)
Appointment Duration5 years, 11 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(1 year, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Offices Farley Court
Allsop Place
London
NW1 5LG
Director NameShaviram Holdings Limited (Corporation)
StatusResigned
Appointed08 December 2016(same day as company formation)
Correspondence Address50 Town Range Suites 7b & 8b
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 MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due25 September 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

29 June 2023Delivered on: 3 July 2023
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: Freehold land on the south side of victoria road, aldershot, with land registry title number HP339960.
Outstanding
29 June 2023Delivered on: 3 July 2023
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
29 June 2023Delivered on: 3 July 2023
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
26 January 2022Delivered on: 2 February 2022
Persons entitled: Skyred International S.A.R.L

Classification: A registered charge
Particulars: The leasehold land being 8 car parking spaces lying to the south of victoria road, aldershot registered at hm land registry with title absolute under title number HP171167.. The freehold land being townstead house 111-113, victoria road, aldershot GU11 1JE registered at hm land registry with title absolute under title number HP584541. The freehold land being land and buildings on the south side of victoria road, aldershot registered at hm land registry with title absolute under title number HP133898.
Outstanding

Filing History

7 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
23 November 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
26 September 2023Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page)
5 July 2023Satisfaction of charge 105170260001 in full (1 page)
3 July 2023Registration of charge 105170260003, created on 29 June 2023 (39 pages)
3 July 2023Registration of charge 105170260004, created on 29 June 2023 (36 pages)
3 July 2023Registration of charge 105170260002, created on 29 June 2023 (14 pages)
29 March 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
22 December 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
28 September 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
11 March 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
2 February 2022Registration of charge 105170260001, created on 26 January 2022 (52 pages)
22 December 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
6 December 2021Director's details changed for Mr. Luke William Jones on 1 May 2018 (2 pages)
23 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
8 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
15 October 2020Change of details for Mr Ziv Aviram as a person with significant control on 17 August 2020 (2 pages)
28 August 2020Registered office address changed from Farley Court 1 Allsop Place London NW1 5LG United Kingdom to First Floor Offices Farley Court Allsop Place London NW1 5LG on 28 August 2020 (1 page)
9 December 2019Confirmation statement made on 7 December 2019 with updates (5 pages)
5 November 2019Change of details for Mr Ziv Aviram as a person with significant control on 18 October 2019 (2 pages)
5 November 2019Cessation of Ilan Shavit as a person with significant control on 18 October 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 December 2018Director's details changed for Mr Ilan Shavit on 20 December 2017 (2 pages)
12 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
7 December 2018Director's details changed for Mr Ilan Shavit on 6 April 2017 (2 pages)
23 October 2018Notification of Ziv Aviram as a person with significant control on 8 December 2016 (2 pages)
23 October 2018Notification of Ilan Shavit as a person with significant control on 8 December 2016 (2 pages)
16 October 2018Appointment of Mr Raphael Wechsler as a director on 16 October 2018 (2 pages)
2 October 2018Termination of appointment of Shaviram Holdings Limited as a director on 1 October 2018 (1 page)
7 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
1 May 2018Appointment of Mr. Luke William Jones as a director on 1 May 2018 (2 pages)
15 December 2017Cessation of Shaviram Holdings Ltd. as a person with significant control on 8 December 2016 (1 page)
15 December 2017Cessation of Shaviram Holdings Ltd. as a person with significant control on 8 December 2016 (1 page)
15 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
18 October 2017Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF United Kingdom 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 United Kingdom to Farley Court 1 Allsop Place London NW1 5LG on 18 October 2017 (1 page)
8 December 2016Incorporation
Statement of capital on 2016-12-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 December 2016Incorporation
Statement of capital on 2016-12-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)