Background WavePink WaveYellow Wave

SHAVIRAM STAINES LIMITED (11891790)

SHAVIRAM STAINES LIMITED (11891790) is an active UK company. incorporated on 19 March 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SHAVIRAM STAINES LIMITED has been registered for 7 years. Current directors include DUSCHAK, Elad, Mr., GRINSHPON, Avinadav, WECHSLER, Raphael, Mr..

Company Number
11891790
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 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, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAVIRAM STAINES LIMITED

SHAVIRAM STAINES LIMITED is an active company incorporated on 19 March 2019 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 and 1 other business activity. SHAVIRAM STAINES LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11891790

LTD Company

Age

7 Years

Incorporated 19 March 2019

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 20 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

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

PERMITTED DEVELOPMENTS INVESTMENTS NO 11 LIMITED
From: 19 March 2019To: 22 July 2019
Contact
Address

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

Previous Addresses

Farley Court 1 Allsop Place London NW1 5LG England
From: 2 July 2019To: 21 August 2020
Michelin House 81 Fulham Road London SW3 6rd United Kingdom
From: 19 March 2019To: 2 July 2019
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Feb 22
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Jan 24
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
1 Allsop Place, LondonNW1 5LG
Born June 1982
Director
Appointed 18 Jun 2019

AMITAI, Matan Abraham

Resigned
81 Fulham Road, LondonSW3 6RD
Born November 1979
Director
Appointed 19 Mar 2019
Resigned 18 Jun 2019

DITKOVSKY, Ben

Resigned
81 Fulham Road, LondonSW3 6RD
Born October 1983
Director
Appointed 19 Mar 2019
Resigned 18 Jun 2019

DUNNER, Joseph

Resigned
81 Fulham Road, LondonSW3 6RD
Born October 1983
Director
Appointed 19 Mar 2019
Resigned 18 Jun 2019

JONES, Luke William

Resigned
1 Allsop Place, LondonNW1 5LG
Born March 1987
Director
Appointed 18 Jun 2019
Resigned 28 Feb 2026

SHAVIT, Ilan

Resigned
1 Allsop Place, LondonNW1 5LG
Born July 1958
Director
Appointed 18 Jun 2019
Resigned 10 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Ziv Aviram

Active
Farley Court, LondonNW1 5LG
Born January 1959

Nature of Control

Significant influence or control as trust
Notified 18 Jun 2019

Mr Matan Abraham Amitai

Ceased
81 Fulham Road, LondonSW3 6RD
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2019
Ceased 18 Jun 2019

Mr Ben Ditkovsky

Ceased
81 Fulham Road, LondonSW3 6RD
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2019
Ceased 18 Jun 2019

Mr Joseph Dunner

Ceased
81 Fulham Road, LondonSW3 6RD
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2019
Ceased 18 Jun 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
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
20 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
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 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
19 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 January 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
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
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
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
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 Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Resolution
21 May 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 May 2020
SH10Notice of Particulars of Variation
Memorandum Articles
21 May 2020
MAMA
Capital Name Of Class Of Shares
21 May 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 October 2019
AA01Change of Accounting Reference Date
Resolution
22 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Incorporation Company
19 March 2019
NEWINCIncorporation