Company NameShaviram Prestige Ltd
Company StatusActive
Company Number10651912
CategoryPrivate Limited Company
Incorporation Date4 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ilan Shavit
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIsraeli
StatusCurrent
Appointed04 March 2017(same day as company formation)
RoleExecutive Director
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, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Offices Farley Court
Allsop Place
London
NW1 5LG
Director NameRaphael Wechsler
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor Offices Farley Court
Allsop Place
London
NW1 5LG
Director NameShaviram Holdings Ltd (Corporation)
StatusResigned
Appointed04 March 2017(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, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

3 April 2020Delivered on: 6 April 2020
Persons entitled: Prs Operations Limited

Classification: A registered charge
Particulars: The freehold land known as prestige house, 23-26 high street, egham TW20 9DU shown coloured red on the plan attached to the instrument at schedule 2 but excluding the land edged green with title number SY844969.
Outstanding
29 August 2018Delivered on: 5 September 2018
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
29 August 2018Delivered on: 5 September 2018
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
14 November 2017Delivered on: 15 November 2017
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: (1) all freehold, leasehold and other immovable property now or in the future belonging to the company and all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on any such property.. (2) all plant and machinery, computers, offices and other equipment now or in the future belonging to the company.. (3) the benefit of any licences, patents, inventions, trademarks, knowhow and other intellectual property rights and all fees, royalties and other rights of every kind deriving from such assets now or in the future belonging to the company.
Outstanding
14 November 2017Delivered on: 15 November 2017
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: The freehold property known as prestige house, 23-26 high street, egham, TW20 9DU, registered at land registry under title number SY561500.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
15 October 2020Change of details for Mr Ilan Shavit as a person with significant control on 17 August 2020 (2 pages)
15 October 2020Change of details for Mr Ziv Aviram as a person with significant control on 17 August 2020 (2 pages)
7 April 2020Satisfaction of charge 106519120003 in full (1 page)
7 April 2020Satisfaction of charge 106519120004 in full (1 page)
7 April 2020Satisfaction of charge 106519120002 in full (1 page)
7 April 2020Satisfaction of charge 106519120001 in full (1 page)
6 April 2020Registration of charge 106519120005, created on 3 April 2020 (43 pages)
6 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
19 December 2018Director's details changed for Mr Ilan Shavit on 20 December 2017 (2 pages)
14 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 October 2018Appointment of Raphael Wechsler as a director on 16 October 2018 (2 pages)
8 October 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
2 October 2018Termination of appointment of Shaviram Holdings Ltd as a director on 1 October 2018 (1 page)
5 September 2018Registration of charge 106519120004, created on 29 August 2018 (16 pages)
5 September 2018Registration of charge 106519120003, created on 29 August 2018 (15 pages)
1 May 2018Appointment of Mr. Luke William Jones as a director on 1 May 2018 (2 pages)
14 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
14 March 2018Cessation of A Person with Significant Control as a person with significant control on 4 March 2017 (1 page)
13 March 2018Notification of Ziv Aviram as a person with significant control on 4 March 2017 (2 pages)
13 March 2018Cessation of Shaviram Holdings Ltd as a person with significant control on 4 March 2017 (1 page)
13 March 2018Notification of Ilan Shavit as a person with significant control on 4 March 2017 (2 pages)
7 March 2018Registered office address changed from C/O Shaviram Group Farley Court Allsop Place London NW1 5LG England to C/O Shaviram Group 1 Farley Court Allsop Place London NW1 5LG on 7 March 2018 (1 page)
15 November 2017Registration of charge 106519120001, created on 14 November 2017 (16 pages)
15 November 2017Registration of charge 106519120002, created on 14 November 2017 (18 pages)
15 November 2017Registration of charge 106519120001, created on 14 November 2017 (16 pages)
15 November 2017Registration of charge 106519120002, created on 14 November 2017 (18 pages)
4 March 2017Incorporation
Statement of capital on 2017-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 March 2017Incorporation
Statement of capital on 2017-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)