ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shiva Hotels Vandon House Limited

Shiva Hotels Vandon House Limited is an active company incorporated on 27 November 2012 with the registered office located in London, City of London. Shiva Hotels Vandon House Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08309426
Private limited company
Age
12 years
Incorporated 27 November 2012
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 16 November 2024 (11 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
C/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
United Kingdom
Address changed on 28 Feb 2024 (1 year 7 months ago)
Previous address was Regent House Theobald Street Borehamwood Hertfordshire WD6 4RS England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Lives in England • Born in May 1981
Director • Director At Alter Domus (UK) Limited • British • Lives in UK • Born in Jun 1981
Director • British • Lives in England • Born in Jul 1975
Director • British • Lives in UK • Born in Oct 1981
Director • Manager • Italian • Lives in UK • Born in Jan 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingsway Hall Hotel Limited
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Kailas Hotel Vandon House Incomeco Ltd
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Kailas Hotel Vandon House GPCO Limited
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Kailas Hotel Vandon House Nominee Ltd
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Kingsway Mezz Co Limited
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Kingsway Senior Hold Co Limited
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Kingsway Asset Co Limited
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Shiva Kingsway Limited
Timothy Luke Trott, Federico Arnaldo Faravelli, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£478.78K
Increased by £437.99K (+1074%)
Turnover
£5.08M
Increased by £362.34K (+8%)
Employees
31
Increased by 5 (+19%)
Total Assets
£1.84M
Increased by £984.06K (+114%)
Total Liabilities
-£9.68M
Increased by £2.16M (+29%)
Net Assets
-£7.84M
Decreased by £1.17M (+18%)
Debt Ratio (%)
525%
Decreased by 349.52% (-40%)
Latest Activity
Notification of PSC Statement
25 Days Ago on 26 Sep 2025
Mr Lawrence Neil Penfold Appointed
1 Month Ago on 1 Sep 2025
Kailas Hotel Vandon House Gpco Limited (PSC) Resigned
2 Months Ago on 22 Aug 2025
New Charge Registered
2 Months Ago on 22 Aug 2025
Small Accounts Submitted
4 Months Ago on 13 Jun 2025
Richard James Strachan Resigned
5 Months Ago on 12 May 2025
Charge Satisfied
6 Months Ago on 9 Apr 2025
Charge Satisfied
6 Months Ago on 9 Apr 2025
Charge Satisfied
6 Months Ago on 9 Apr 2025
Charge Satisfied
6 Months Ago on 9 Apr 2025
Get Credit Report
Discover Shiva Hotels Vandon House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 26 Sep 2025
Cessation of Kailas Hotel Vandon House Gpco Limited as a person with significant control on 22 August 2025
Submitted on 25 Sep 2025
Appointment of Mr Lawrence Neil Penfold as a director on 1 September 2025
Submitted on 9 Sep 2025
Resolutions
Submitted on 29 Aug 2025
Memorandum and Articles of Association
Submitted on 28 Aug 2025
Registration of charge 083094260013, created on 22 August 2025
Submitted on 28 Aug 2025
Accounts for a small company made up to 31 March 2024
Submitted on 13 Jun 2025
Termination of appointment of Richard James Strachan as a director on 12 May 2025
Submitted on 19 May 2025
Satisfaction of charge 1 in full
Submitted on 9 Apr 2025
Satisfaction of charge 083094260006 in full
Submitted on 9 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year