Company NameSHP Livingstone Ltd
DirectorClaire Louise Fahey
Company StatusActive
Company Number11938394
CategoryPrivate Limited Company
Incorporation Date10 April 2019(5 years ago)
Previous NameInvecom3 Limited

Business Activity

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

Directors

Director NameMrs Claire Louise Fahey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Dillen Iyavoo
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berkeley Street
London
W1J 8DU
Secretary NameTom Seaman
StatusResigned
Appointed10 April 2019(same day as company formation)
RoleCompany Director
Correspondence Address13 Berkeley Street
London
W1J 8DU

Location

Registered Address25 Maddox Street
London
W1S 2QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 April 2024 (3 weeks, 1 day ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Charges

25 June 2019Delivered on: 1 July 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold property known as 100 st lawrence avenue, worthing, west sussex BN14 7JL registered at hm land registry with title number WSX23645. For more details please refer to the instrument.
Outstanding
25 June 2019Delivered on: 1 July 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All freehold and leasehold property now vested in or charged to the company and all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company. For more details please refer to the instrument.
Outstanding

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
3 February 2023Micro company accounts made up to 31 December 2021 (3 pages)
6 September 2022Registered office address changed from 13 Berkeley Street London W1J 8DU England to 25 Maddox Street London W1S 2QN on 6 September 2022 (1 page)
13 May 2022Confirmation statement made on 9 April 2022 with updates (4 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-12
(3 pages)
21 July 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
10 June 2021Termination of appointment of Dillen Iyavoo as a director on 28 May 2021 (1 page)
10 June 2021Notification of Shp Investments 4 Limited as a person with significant control on 28 May 2021 (2 pages)
10 June 2021Appointment of Ms Claire Louise Fahey as a director on 28 May 2021 (2 pages)
10 June 2021Termination of appointment of Tom Seaman as a secretary on 28 May 2021 (1 page)
10 June 2021Registered office address changed from Lansdowne House 101 3rd Floor Berkeley Square London W1J 6ER England to 13 Berkeley Street London W1J 8DU on 10 June 2021 (1 page)
10 June 2021Cessation of Dillen Iyavoo as a person with significant control on 28 May 2021 (1 page)
28 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
8 April 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
26 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
1 July 2019Registration of charge 119383940002, created on 25 June 2019 (8 pages)
1 July 2019Registration of charge 119383940001, created on 25 June 2019 (9 pages)
10 April 2019Incorporation
Statement of capital on 2019-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)