Background WavePink WaveYellow Wave

SHAVIRAM SOUTHEND LIMITED (09370305)

SHAVIRAM SOUTHEND LIMITED (09370305) is an active UK company. incorporated on 31 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHAVIRAM SOUTHEND LIMITED has been registered for 11 years. Current directors include DUSCHAK, Elad, Mr., SHAVIT, Ilan, WECHSLER, Raphael, Mr..

Company Number
09370305
Status
active
Type
ltd
Incorporated
31 December 2014
Age
11 years
Address
First Floor Offices, Farley Court, London, NW1 5LG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUSCHAK, Elad, Mr., SHAVIT, Ilan, WECHSLER, Raphael, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAVIRAM SOUTHEND LIMITED

SHAVIRAM SOUTHEND LIMITED is an active company incorporated on 31 December 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHAVIRAM SOUTHEND LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09370305

LTD Company

Age

11 Years

Incorporated 31 December 2014

Size

N/A

Accounts

ARD: 6/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 October 2026
Period: 1 January 2025 - 6 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

First Floor Offices, Farley Court Allsop Place London, NW1 5LG,

Previous Addresses

Farley Court 1 Allsop Place London NW1 5LG England
From: 18 October 2017To: 4 January 2021
Fordgate House 1 Allsop Place London NW1 5LF England
From: 16 May 2016To: 18 October 2017
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England
From: 11 January 2016To: 16 May 2016
C/O Aron Lipschitz 3 Colberg Place 3 Colberg Place London N16 5RA United Kingdom
From: 31 December 2014To: 11 January 2016
Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
Jul 15
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Owner Exit
Oct 17
Director Joined
May 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUSCHAK, Elad, Mr.

Active
Allsop Place, LondonNW1 5LG
Born November 1975
Director
Appointed 17 Mar 2026

SHAVIT, Ilan

Active
Allsop Place, LondonNW1 5LG
Born July 1958
Director
Appointed 31 Dec 2014

WECHSLER, Raphael, Mr.

Active
Allsop Place, LondonNW1 5LG
Born June 1982
Director
Appointed 16 Oct 2018

JONES, Luke William, Mr.

Resigned
Allsop Place, LondonNW1 5LG
Born March 1987
Director
Appointed 01 May 2018
Resigned 28 Feb 2026

SHAVIRAM HOLDINGS LIMITED

Resigned
50 Town Range, Gibraltar
Corporate director
Appointed 31 Dec 2014
Resigned 14 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Professor Amnon Shashua

Ceased
1 Allsop Place, LondonNW1 5LG
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2017

Mr Ziv Aviram

Active
Allsop Place, LondonNW1 5LG
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ilan Shavit

Active
Allsop Place, LondonNW1 5LG
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
29 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Incorporation Company
31 December 2014
NEWINCIncorporation