About

Registered Number: 04542476
Date of Incorporation: 23/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6 Unit 6, 141 - 149 Staines Road, Hounslow, Middx, TW3 3JB,

 

Established in 2002, Shaivites Ltd are based in Hounslow, Middx, it has a status of "Active". We do not know the number of employees at this company. This organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUNN, Roshan Lal 24 September 2002 - 1
PUNN, Sushma 02 August 2007 01 June 2010 1
RELIANCE NOMINEES LIMITED 23 September 2002 24 September 2002 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Elmo 23 September 2002 24 September 2002 1
PUNN, Simmi 24 September 2002 01 November 2013 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 29 June 2019
MR01 - N/A 02 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 26 June 2017
AD01 - Change of registered office address 19 February 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 08 November 2014
AA - Annual Accounts 29 June 2014
TM02 - Termination of appointment of secretary 07 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AD01 - Change of registered office address 15 December 2010
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 06 September 2010
DISS40 - Notice of striking-off action discontinued 19 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 26 May 2009
287 - Change in situation or address of Registered Office 03 March 2009
363a - Annual Return 09 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 07 November 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 09 July 2007
287 - Change in situation or address of Registered Office 28 June 2007
AA - Annual Accounts 13 December 2006
AA - Annual Accounts 13 December 2006
AA - Annual Accounts 13 December 2006
363a - Annual Return 29 September 2006
363a - Annual Return 13 December 2005
363s - Annual Return 22 November 2004
363s - Annual Return 01 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.