Background WavePink WaveYellow Wave

SHAVIRAM CENTURY LTD (10504547)

SHAVIRAM CENTURY LTD (10504547) is an active UK company. incorporated on 30 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHAVIRAM CENTURY LTD has been registered for 9 years. Current directors include DUSCHAK, Elad, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr..

Company Number
10504547
Status
active
Type
ltd
Incorporated
30 November 2016
Age
9 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., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAVIRAM CENTURY LTD

SHAVIRAM CENTURY LTD is an active company incorporated on 30 November 2016 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 CENTURY LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10504547

LTD Company

Age

9 Years

Incorporated 30 November 2016

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 28 November 2025 (5 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

Previous Company Names

CENTURY COURT DEVELOPMENTS LTD
From: 30 November 2016To: 7 April 2017
Contact
Address

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

Previous Addresses

Farley Court 1 Allsop Place London NW1 5LG England
From: 4 December 2017To: 20 November 2020
Fordgate House 1 Allsop Place London NW1 5LF United Kingdom
From: 7 April 2017To: 4 December 2017
22 Braydon Road London N16 6QB England
From: 30 November 2016To: 7 April 2017
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
May 18
Director Left
Oct 18
Director Joined
Dec 18
Owner Exit
Nov 19
Loan Secured
Aug 20
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DUSCHAK, Elad, Mr.

Active
Farley Court, LondonNW1 5LG
Born November 1975
Director
Appointed 17 Mar 2026

GRINSHPON, Avinadav

Active
Farley Court, LondonNW1 5LG
Born February 1972
Director
Appointed 09 Dec 2024

WECHSLER, Raphael, Mr.

Active
Farley Court, LondonNW1 5LG
Born June 1982
Director
Appointed 05 Dec 2018

SOFER, Joel

Resigned
LondonN16 6QB
Secretary
Appointed 30 Nov 2016
Resigned 06 Apr 2017

JONES, Luke William, Mr.

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

SHAVIT, Ilan

Resigned
Farley Court, LondonNW1 5LG
Born July 1958
Director
Appointed 06 Apr 2017
Resigned 10 Dec 2024

SOFER, Joel

Resigned
LondonN16 6QB
Born September 1980
Director
Appointed 30 Nov 2016
Resigned 06 Apr 2017

SHAVIRAM HOLDINGS LIMITED

Resigned
50 Town Range, GibraltarGX11 1AA
Corporate director
Appointed 06 Apr 2017
Resigned 01 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Ilan Shavit

Ceased
1 Allsop Place, LondonNW1 5LG
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 18 Oct 2019

Mr Ziv Aviram

Active
Farley Court, LondonNW1 5LG
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2017

Mr Joel Sofer

Ceased
LondonN16 6QB
Born September 1980

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Resolution
7 April 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 April 2017
AP02Appointment of Corporate Director
Incorporation Company
30 November 2016
NEWINCIncorporation