Background WavePink WaveYellow Wave

SHAVIRAM RESIDENTIAL LTD (11239085)

SHAVIRAM RESIDENTIAL LTD (11239085) is an active UK company. incorporated on 7 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. SHAVIRAM RESIDENTIAL LTD has been registered for 8 years. Current directors include DUSCHAK, Elad, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr..

Company Number
11239085
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
First Floor Offices Farley Court, London, NW1 5LG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
DUSCHAK, Elad, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr.
SIC Codes
68201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAVIRAM RESIDENTIAL LTD

SHAVIRAM RESIDENTIAL LTD is an active company incorporated on 7 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. SHAVIRAM RESIDENTIAL LTD was registered 8 years ago.(SIC: 68201, 68209)

Status

active

Active since 8 years ago

Company No

11239085

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 5/1

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 5 October 2026
Period: 1 January 2025 - 5 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

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

Previous Addresses

Farley Court-1st Floor 1 Allsop Place London NW1 5LG United Kingdom
From: 7 March 2018To: 3 November 2020
Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Secured
Feb 19
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Sept 20
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 23
Loan Secured
May 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 16 Oct 2018

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 07 Mar 2018
Resigned 10 Dec 2024

SHAVIRAM HOLDINGS LTD

Resigned
Suites 7b & 8b, Gibraltar
Corporate director
Appointed 07 Mar 2018
Resigned 01 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Ziv Aviram

Active
Farley Court, LondonNW1 5LG
Born January 1959

Nature of Control

Significant influence or control
Notified 07 Mar 2019

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
Right to appoint and remove directors
Notified 07 Mar 2018
Ceased 14 May 2020
Suites 7b & 8b, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

52

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
12 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2024
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
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 May 2020
MAMA
Resolution
27 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Incorporation Company
7 March 2018
NEWINCIncorporation