Company NameDesai Property Investment Limited
DirectorShane Shahin Desai
Company StatusActive
Company Number05085780
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Shane Shahin Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(2 days after company formation)
Appointment Duration20 years, 1 month
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameShane Shahin Desai
NationalityBritish
StatusCurrent
Appointed04 February 2011(6 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameSiobhan Uzzell
NationalityBritish
StatusResigned
Appointed29 March 2004(2 days after company formation)
Appointment Duration1 year (resigned 01 April 2005)
RoleCompany Director
Correspondence Address135 Ledbury Road
London
W11 1HR
Secretary NameMaria Isabel Aguado
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address42b British Grove South
Chiswick
London
W4 2PU
Secretary NameRyan Benjamin Jacobson
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 June 2009)
RoleCompany Director
Correspondence Address5 St Anns Court Sunningfields Road
London
NW4 4QY
Secretary NameJeremy Gilson
NationalityBritish
StatusResigned
Appointed11 June 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2011)
RoleCompany Director
Correspondence Address47 Wood End Avenue
Harrow
Middlesex
HA2 8NU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Shane Shahin Desai
100.00%
Ordinary

Financials

Year2014
Net Worth£166,860
Cash£279
Current Liabilities£59,104

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

18 December 2006Delivered on: 22 December 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat a, 8 horn lane, acton, london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
18 December 2006Delivered on: 22 December 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat c, 8 horn lane, acton, london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
18 December 2006Delivered on: 22 December 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat d 8 horn lane acton london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
20 December 2006Delivered on: 21 December 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £527,000 and all other monies due or to become due.
Particulars: 37 oxgate gardens london NW2 6EA. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
22 September 2005Delivered on: 5 October 2005
Persons entitled: Elm Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-6 foscote mews london the plant machinery furniture equipment. See the mortgage charge document for full details.
Outstanding
8 August 2005Delivered on: 13 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 harwood road london.
Outstanding
18 March 2005Delivered on: 8 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107A belgrave road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 September 2016Delivered on: 12 September 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 37 oxgate gardens, london, NW2 6EA including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 August 2012Delivered on: 5 September 2012
Persons entitled: Chartris Limited

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: 37 oxgate gardens willesden london.
Outstanding
10 February 2012Delivered on: 17 February 2012
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property divided into flats and known as 64 harwood road fulham london SW6 4PZ with title no. NGL544960 together with all and singular the fixed machinery buildings erections and other fixtures and fittings now erected on the property or any part of it.
Outstanding
10 February 2012Delivered on: 17 February 2012
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 January 2008Delivered on: 7 February 2008
Persons entitled: Sammy Rubin

Classification: Second ranking legal charge
Secured details: £150,000 due or to become due from the company to.
Particulars: 64 harwood road london t/no BGL544960 37 oxgate gardens willesden london t/no NGL818386.
Outstanding
10 January 2007Delivered on: 12 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £1,473,000.00 and all other monies due or to become due.
Particulars: The property k/a 64 harwood road, london. Fixed charge over all rental income and.
Outstanding
18 December 2006Delivered on: 23 December 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flatb 8 horn lane acton london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
9 February 2005Delivered on: 11 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 oxgate gardens willesden london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 July 2005Delivered on: 21 July 2005
Satisfied on: 21 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 April 2024Change of details for Mr Shane Shahin Desai as a person with significant control on 1 March 2024 (2 pages)
28 March 2024Director's details changed for Mr Shane Shahin Desai on 1 March 2024 (2 pages)
29 August 2023Confirmation statement made on 28 August 2023 with updates (5 pages)
7 July 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
5 May 2023Change of details for Mr Shane Shahin Desai as a person with significant control on 27 March 2023 (2 pages)
4 May 2023Notification of Chartris Limited as a person with significant control on 27 March 2023 (2 pages)
20 April 2023Change of details for Mr Shane Shahin Desai as a person with significant control on 6 April 2023 (2 pages)
19 April 2023Director's details changed for Mr Shane Shahin Desai on 6 April 2023 (2 pages)
1 March 2023Change of details for Mr Shane Shahin Desai as a person with significant control on 20 February 2023 (2 pages)
28 February 2023Cessation of Chartris Limited as a person with significant control on 20 February 2023 (1 page)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
4 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 October 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
7 October 2020Notification of Shane Shahin Desai as a person with significant control on 6 April 2016 (2 pages)
19 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
18 March 2020Secretary's details changed for Shane Shahin Desai on 18 March 2020 (1 page)
18 March 2020Director's details changed for Mr Shane Desai on 18 March 2020 (2 pages)
3 September 2019Cessation of Shane Desai as a person with significant control on 28 August 2019 (1 page)
3 September 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
3 September 2019Change of details for Mr Shane Desai as a person with significant control on 28 August 2019 (2 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
18 April 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
14 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
14 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Registration of charge 050857800016, created on 9 September 2016 (6 pages)
12 September 2016Registration of charge 050857800016, created on 9 September 2016 (6 pages)
3 September 2016Satisfaction of charge 1 in full (4 pages)
3 September 2016Satisfaction of charge 1 in full (4 pages)
3 September 2016Satisfaction of charge 12 in full (4 pages)
3 September 2016Satisfaction of charge 12 in full (4 pages)
2 August 2016Second filing of the annual return made up to 26 March 2014 (17 pages)
2 August 2016Second filing of the annual return made up to 26 March 2014 (17 pages)
2 August 2016Second filing of the annual return made up to 26 March 2015 (17 pages)
2 August 2016Second filing of the annual return made up to 26 March 2015 (17 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return
Statement of capital on 2016-07-12
  • GBP 2

Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
12 July 2016Annual return
Statement of capital on 2016-07-12
  • GBP 2

Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from , 4th Floor Centre Heights 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from , 4th Floor Centre Heights 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
30 April 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/08/2016
(5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/08/2016
(5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/08/2016
(5 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/08/2016
(5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
15 February 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 July 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
15 June 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
14 June 2012Compulsory strike-off action has been suspended (1 page)
14 June 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 August 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
1 August 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
18 March 2011Appointment of Shane Shahin Desai as a secretary (3 pages)
18 March 2011Termination of appointment of Jeremy Gilson as a secretary (2 pages)
18 March 2011Appointment of Shane Shahin Desai as a secretary (3 pages)
18 March 2011Termination of appointment of Jeremy Gilson as a secretary (2 pages)
17 March 2011Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages)
17 March 2011Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages)
17 March 2011Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 May 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
19 January 2010Full accounts made up to 31 March 2008 (10 pages)
19 January 2010Full accounts made up to 31 March 2008 (10 pages)
16 July 2009Appointment terminated secretary ryan jacobson (1 page)
16 July 2009Secretary appointed jeremy gilson (2 pages)
16 July 2009Secretary appointed jeremy gilson (2 pages)
16 July 2009Appointment terminated secretary ryan jacobson (1 page)
3 April 2009Appointment terminated secretary maria aguado (1 page)
3 April 2009Secretary appointed ryan benjamin jacobson (2 pages)
3 April 2009Appointment terminated secretary maria aguado (1 page)
3 April 2009Return made up to 26/03/09; full list of members (5 pages)
3 April 2009Return made up to 26/03/09; full list of members (5 pages)
3 April 2009Secretary appointed ryan benjamin jacobson (2 pages)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
18 November 2008Registered office changed on 18/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
18 November 2008Registered office changed on 18/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
7 August 2008Full accounts made up to 31 March 2007 (10 pages)
7 August 2008Full accounts made up to 31 March 2007 (10 pages)
3 July 2008Return made up to 26/03/08; full list of members (5 pages)
3 July 2008Return made up to 26/03/08; full list of members (5 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
14 January 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
14 January 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
31 December 2007Return made up to 26/03/07; full list of members (5 pages)
31 December 2007Return made up to 26/03/07; full list of members (5 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
12 January 2007Particulars of mortgage/charge (4 pages)
12 January 2007Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
23 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
12 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 December 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 May 2006Return made up to 26/03/06; full list of members (5 pages)
10 May 2006Return made up to 26/03/06; full list of members (5 pages)
5 October 2005Particulars of mortgage/charge (4 pages)
5 October 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
13 June 2005Return made up to 26/03/05; full list of members (5 pages)
13 June 2005Return made up to 26/03/05; full list of members (5 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 30 lydford road, london, NW2 5SB (1 page)
7 April 2004Registered office changed on 07/04/04 from: 30 lydford road london NW2 5SB (1 page)
7 April 2004New secretary appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
2 April 2004Registered office changed on 02/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
26 March 2004Incorporation (6 pages)
26 March 2004Incorporation (6 pages)