Background WavePink WaveYellow Wave

SHIVA HOTELS VANDON HOUSE LIMITED (08309426)

SHIVA HOTELS VANDON HOUSE LIMITED (08309426) is an active UK company. incorporated on 27 November 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SHIVA HOTELS VANDON HOUSE LIMITED has been registered for 13 years.

Company Number
08309426
Status
active
Type
ltd
Incorporated
27 November 2012
Age
13 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIVA HOTELS VANDON HOUSE LIMITED

SHIVA HOTELS VANDON HOUSE LIMITED is an active company incorporated on 27 November 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SHIVA HOTELS VANDON HOUSE LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08309426

LTD Company

Age

13 Years

Incorporated 27 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

Regent House Theobald Street Borehamwood Hertfordshire WD6 4RS England
From: 16 March 2020To: 28 February 2024
505 Pinner Road Harrow Middlesex HA2 6EH
From: 27 November 2012To: 16 March 2020
Timeline

36 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Dec 12
Loan Secured
Apr 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Jan 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
May 25
Loan Secured
Aug 25
Director Joined
Sept 25
Owner Exit
Sept 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Resolution
29 August 2025
RESOLUTIONSResolutions
Memorandum Articles
28 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
19 November 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2024
AAAnnual Accounts
Memorandum Articles
8 March 2024
MAMA
Resolution
8 March 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
29 February 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 May 2021
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
9 September 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 February 2013
AA01Change of Accounting Reference Date
Memorandum Articles
8 February 2013
MEM/ARTSMEM/ARTS
Resolution
8 February 2013
RESOLUTIONSResolutions
Legacy
10 January 2013
MG01MG01
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Incorporation Company
27 November 2012
NEWINCIncorporation