Company NameShaviram Swindon Limited
Company StatusActive
Company Number12795364
CategoryPrivate Limited Company
Incorporation Date5 August 2020(3 years, 8 months 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 Luke William Jones
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(same day as company formation)
RoleCompany Director
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
Appointed05 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Offices Farley Court
Allsop Place
London
NW1 5LG
Director NameMr Ilan Shavit
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIsraeli
StatusCurrent
Appointed05 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFirst Floor Offices Farley Court
Allsop Place
London
NW1 5LG

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 Due25 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

3 June 2021Delivered on: 9 June 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: The freehold property known as north star house, north star avenue, swindon (SN2 1BS) and registered at the land registry under title number WT76237.
Outstanding
3 June 2021Delivered on: 9 June 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 9 June 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
3 June 2021Delivered on: 9 June 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding

Filing History

19 December 2023Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page)
11 December 2023Satisfaction of charge 127953640003 in full (1 page)
11 December 2023Satisfaction of charge 127953640001 in full (1 page)
11 December 2023Satisfaction of charge 127953640002 in full (1 page)
11 December 2023Satisfaction of charge 127953640004 in full (1 page)
27 September 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
27 June 2023Registration of charge 127953640006, created on 15 June 2023 (25 pages)
27 June 2023Registration of charge 127953640005, created on 15 June 2023 (27 pages)
28 April 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
22 December 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
29 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
22 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
23 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
5 August 2021Notification of Ilan Shavit as a person with significant control on 5 August 2020 (2 pages)
5 August 2021Confirmation statement made on 4 August 2021 with updates (5 pages)
9 June 2021Registration of charge 127953640001, created on 3 June 2021 (6 pages)
9 June 2021Registration of charge 127953640002, created on 3 June 2021 (31 pages)
9 June 2021Registration of charge 127953640003, created on 3 June 2021 (14 pages)
9 June 2021Registration of charge 127953640004, created on 3 June 2021 (36 pages)
4 February 2021Previous accounting period shortened from 31 August 2021 to 31 December 2020 (1 page)
25 August 2020Registered office address changed from Farley Court Allsop Place First Floor Offices London NW1 5LG England to First Floor Offices Farley Court Allsop Place London NW1 5LG on 25 August 2020 (1 page)
5 August 2020Incorporation
Statement of capital on 2020-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)