Shiva Hotels Limited BOREHAMWOOD


Founded in 2002, Shiva Hotels, classified under reg no. 04540041 is an active company. Currently registered at Regent House Allum Gate WD6 4RS, Borehamwood the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Uday V., Rishi S.. Of them, Rishi S. has been with the company the longest, being appointed on 19 September 2002 and Uday V. has been with the company for the least time - from 19 December 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shiva Hotels Limited Address / Contact

Office Address Regent House Allum Gate
Office Address2 Theobald Street
Town Borehamwood
Post code WD6 4RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04540041
Date of Incorporation Thu, 19th Sep 2002
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Uday V.

Position: Director

Appointed: 19 December 2012

Rishi S.

Position: Director

Appointed: 19 September 2002

Denise O.

Position: Secretary

Appointed: 20 December 2012

Resigned: 18 May 2018

Frank W.

Position: Director

Appointed: 06 November 2003

Resigned: 07 November 2003

Kay B.

Position: Secretary

Appointed: 04 November 2003

Resigned: 01 January 2014

Suresh P.

Position: Director

Appointed: 19 September 2002

Resigned: 19 September 2002

Rishi S.

Position: Secretary

Appointed: 19 September 2002

Resigned: 04 November 2003

Ramesh S.

Position: Director

Appointed: 19 September 2002

Resigned: 26 September 2017

Namrata B.

Position: Secretary

Appointed: 19 September 2002

Resigned: 19 September 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Paul B. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Ramesh S. This PSC has significiant influence or control over the company,. Then there is Rishi S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Paul B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ramesh S.

Notified on 1 September 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Rishi S.

Notified on 1 September 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 76416 531
Current Assets5 5704 107 0695 324 752
Debtors3 9974 1915 308 221
Net Assets Liabilities-11 494-16 219 886-17 289 380
Other Debtors114650556 491
Total Inventories9  
Other
Accrued Liabilities 17 00011 500
Accumulated Amortisation Impairment Intangible Assets170170 
Accumulated Depreciation Impairment Property Plant Equipment75  
Administration Support Average Number Employees11 
Administrative Expenses2 6613 978 
Amounts Owed By Related Parties5 0513 3094 530 127
Amounts Owed To Related Parties 19 501 86321 885 282
Applicable Tax Rate1919 
Average Number Employees During Period5722
Bank Overdrafts165186 
Cash Cash Equivalents Cash Flow Value-156  
Comprehensive Income Expense-2 628-1 515 
Comprehensive Income Expense Attributable To Non-controlling Interests-5-5 
Comprehensive Income Expense Attributable To Owners Parent-2 628-1 515 
Cost Sales946400 
Creditors21 56123 32122 616 132
Current Tax For Period-46  
Depreciation Amortisation Expense1814 
Depreciation Expense Property Plant Equipment1814 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -77 
Disposals Property Plant Equipment -75 
Financial Assets5 5704 107 
Financial Liabilities17 06623 136 
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 292  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 1451 739 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-1 315194 
Gain Loss In Cash Flows From Change In Inventories-3-9 
Gross Profit Loss3561 738 
Income From Shares In Group Undertakings 1 475 
Income Taxes Paid Refund Classified As Operating Activities-46  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-152158 
Increase From Depreciation Charge For Year Property Plant Equipment 2 
Intangible Assets Gross Cost170170 
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss423542 
Interest Paid Classified As Financing Activities-423-542 
Interest Paid Classified As Operating Activities423542 
Interest Payable Similar Charges Finance Costs423542 
Interest Received Classified As Investing Activities49112 
Interest Received Classified As Operating Activities49112 
Investments Fixed Assets222 000
Investments In Subsidiaries22 0002 000
Minimum Operating Lease Payments Recognised As Expense1 326 000576 000 
Net Cash Flows From Used In Investing Activities49222 
Net Cash Flows From Used In Operating Activities222478 
Net Cash Generated From Operations176478 
Net Cash Inflow Outflow From Operations Before Movements In Working Capital-2 287-1 076 
Net Current Assets Liabilities-11 496-16 222-17 291 380
Nominal Value Allotted Share Capital7 0727 072 
Number Shares Issued Fully Paid7 072 0007 072 000 
Operating Profit Loss-2 305-2 565 
Other Creditors32 
Other Employee Expense274 
Other Finance Income49112 
Other Interest Receivable Similar Income Finance Income49112 
Other Inventories9  
Other Operating Income Format1 -325 
Other Payables Accrued Expenses19217 
Other Short-term Employee Benefits 16 
Par Value Share 1 
Pension Costs Defined Contribution Plan63 
Percentage Class Share Held In Subsidiary10090 
Prepayments31  
Proceeds From Sales Property Plant Equipment 110 
Production Average Number Employees5648 
Profit Loss-888-4 726 
Profit Loss Attributable To Non-controlling Interests-5-5 
Profit Loss Attributable To Owners Parent-2 628-1 515 
Profit Loss On Ordinary Activities Before Tax-2 679-1 520 
Property Plant Equipment Gross Cost75  
Social Security Costs4026 
Staff Costs Employee Benefits Expense286390 
Taxation Social Security Payable189  
Tax Expense Credit Applicable Tax Rate-509-289 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation230222 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss16629 
Tax Increase Decrease From Transfer Pricing Adjustments6738 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-46  
Total Borrowings165186 
Trade Creditors Trade Payables729808719 350
Trade Debtors Trade Receivables467231 604221 603
Turnover Revenue1 3022 138 
Wages Salaries213341 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search

Advertisements