Company NameEditrange Limited
DirectorShane Shahin Desai
Company StatusActive
Company Number05577310
CategoryPrivate Limited Company
Incorporation Date28 September 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shane Shahin Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameShane Desai
NationalityBritish
StatusCurrent
Appointed04 February 2011(5 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameMaria Isabel Aguado
NationalityBritish
StatusResigned
Appointed08 November 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address42b British Grove South
Chiswick
London
W4 2PU
Director NameMs Deborah Shalson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 25 September 2009)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address89a Harwood Road
London
SW6 4QL
Secretary NameRyan Benjamin Jacobson
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years 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(3 years, 8 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 NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

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

1 at £1Shane Shahin Desai
100.00%
Ordinary

Financials

Year2014
Net Worth-£237,680
Cash£372
Current Liabilities£253,436

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 September 2022 (1 year, 6 months ago)
Next Return Due12 October 2023 (overdue)

Charges

28 June 2006Delivered on: 18 July 2006
Satisfied on: 21 December 2007
Persons entitled: Investec Bank (UK) 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 June 2006Delivered on: 18 July 2006
Satisfied on: 21 December 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A agamemnon road, west hampstead, london t/no NGL534567, fixed charge all plant, machinery, implements, utensils, furniture and equipment and the goodwill. See the mortgage charge document for full details.
Fully Satisfied
1 March 2006Delivered on: 14 March 2006
Satisfied on: 21 December 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The london tavern, 149 maple road, penge with f/h t/no SGL124552 by way of fixed charge, all plant machinery, goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
1 March 2006Delivered on: 14 March 2006
Satisfied on: 21 December 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cutty sark, chatsworth avenue, fleetwood PR7 8ET with f/h t/no LA867822 by way of fixed charge, all plant machinery,. See the mortgage charge document for full details.
Fully Satisfied
1 March 2006Delivered on: 14 March 2006
Satisfied on: 21 December 2007
Persons entitled: Investic Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 sumner road, west croydon CR30 3LJ with f/h t/no SGL541873 by way of fixed charge, all plant machinery, goodwill of A. see the mortgage charge document for full details.
Fully Satisfied
1 March 2006Delivered on: 14 March 2006
Satisfied on: 21 December 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The queens arms tavern, 63 courthill road SE13 6DW with f/h t/no 391638 by way of fixed charge, all plant machinery, goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
9 December 2005Delivered on: 19 December 2005
Satisfied on: 21 December 2007
Persons entitled: Investec Bank (UK) 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 December 2005Delivered on: 19 December 2005
Satisfied on: 21 December 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gross rents licence fees and other monies relating to 3 essex road basingsto. See the mortgage charge document for full details.
Fully Satisfied
9 December 2005Delivered on: 19 December 2005
Satisfied on: 21 December 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 essex road basingstoke f/h t/no HP345461 by way of fixed charge the goodwill by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
20 May 2022Delivered on: 24 May 2022
Persons entitled: Antonio Lepore

Classification: A registered charge
Particulars: The freehold property known as 149 maple road, london SE20 8HU registered at hm land registry under title number SGL124552.
Outstanding
7 December 2017Delivered on: 8 December 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known 78 sumner road croydon CR0 3LJ and registered at hm land registry with title absolute under title number SGL541873.
Outstanding
23 December 2015Delivered on: 24 December 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 149 maple road, london, SE20 8HU being all of the land and buildings in title SGL124552 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
8 July 2015Delivered on: 9 July 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Freehold property known as 149 maple road london title number SGL124552.
Outstanding
8 July 2015Delivered on: 9 July 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Freehold property known as 149 maple road london title number SGL124552.
Outstanding
22 May 2015Delivered on: 26 May 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 78 sumner road, east croydon, croydon, CR0 3LJ being all of the land and buildings in title SGL541873 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 December 2012Delivered on: 11 December 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 see image for full details.
Outstanding
7 December 2012Delivered on: 11 December 2012
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: All that f/h former public house now divided into residential flats situate and known as number 149 maple road, penge, bromley, london, t/no: SGL124552 see image for full details.
Outstanding
30 August 2011Delivered on: 2 September 2011
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: F/H building arranged as 14 individual flats situate and known as darwell house 3 essex road basingstoke hampshire t/no HP345461 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
30 August 2011Delivered on: 2 September 2011
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 see image for full details.
Outstanding
14 March 2011Delivered on: 16 March 2011
Persons entitled: Commercial Acceptances Trade 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 see image for full details.
Outstanding
14 March 2011Delivered on: 16 March 2011
Persons entitled: Commercial Acceptances Trade Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that building divided into eight flats known as 78 sumner road, croydon, t/no: SGL541873 see image for full details.
Outstanding
9 July 2007Delivered on: 11 July 2007
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 property k/a 3 essex road basingstoke.
Outstanding
15 June 2007Delivered on: 16 June 2007
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: The cat & lantern public house 243 east barnet road barnet. 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
7 June 2007Delivered on: 9 June 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Queens arms 63 courthill road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 May 2007Delivered on: 8 June 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.
Outstanding
3 May 2007Delivered on: 5 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 maple road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 December 2006Delivered on: 6 December 2006
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: Nowhere inn particular 78 summer road west croydon. 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

Filing History

7 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
19 April 2023Change of details for Mr Shane 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 October 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
30 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
24 May 2022Registration of charge 055773100027, created on 20 May 2022 (37 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
18 December 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 October 2019Secretary's details changed for Shane Desai on 29 September 2018 (1 page)
3 October 2019Change of details for Mr Shane Desai as a person with significant control on 29 September 2018 (2 pages)
3 October 2019Director's details changed for Mr Shane Desai on 29 September 2018 (2 pages)
3 October 2019Confirmation statement made on 28 September 2019 with updates (5 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
14 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 April 2018Satisfaction of charge 21 in full (1 page)
10 April 2018Satisfaction of charge 18 in full (1 page)
10 April 2018Satisfaction of charge 12 in full (1 page)
10 April 2018Satisfaction of charge 055773100023 in full (1 page)
10 April 2018Satisfaction of charge 15 in full (1 page)
10 April 2018Satisfaction of charge 10 in full (2 pages)
10 April 2018Satisfaction of charge 17 in full (1 page)
10 April 2018Satisfaction of charge 16 in full (1 page)
10 April 2018Satisfaction of charge 13 in full (2 pages)
10 April 2018Satisfaction of charge 11 in full (2 pages)
10 April 2018Satisfaction of charge 19 in full (2 pages)
10 April 2018Satisfaction of charge 20 in full (1 page)
10 April 2018Satisfaction of charge 055773100024 in full (1 page)
8 December 2017Registration of charge 055773100026, created on 7 December 2017 (33 pages)
8 December 2017Registration of charge 055773100026, created on 7 December 2017 (33 pages)
8 November 2017Secretary's details changed for Shane Shahin Desai on 8 November 2017 (1 page)
8 November 2017Secretary's details changed for Shane Shahin Desai on 8 November 2017 (1 page)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 December 2015Registration of charge 055773100025, created on 23 December 2015 (7 pages)
24 December 2015Registration of charge 055773100025, created on 23 December 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2014 (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)
30 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
9 July 2015Registration of charge 055773100023, created on 8 July 2015 (19 pages)
9 July 2015Registration of charge 055773100023, created on 8 July 2015 (19 pages)
9 July 2015Registration of charge 055773100024, created on 8 July 2015 (19 pages)
9 July 2015Registration of charge 055773100024, created on 8 July 2015 (19 pages)
9 July 2015Registration of charge 055773100023, created on 8 July 2015 (19 pages)
9 July 2015Registration of charge 055773100024, created on 8 July 2015 (19 pages)
26 May 2015Registration of charge 055773100022, created on 22 May 2015 (7 pages)
26 May 2015Registration of charge 055773100022, created on 22 May 2015 (7 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
2 July 2013Total exemption full accounts made up to 1 October 2012 (11 pages)
2 July 2013Total exemption full accounts made up to 1 October 2012 (11 pages)
2 July 2013Total exemption full accounts made up to 1 October 2012 (11 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 30 September 2011 (12 pages)
4 July 2012Full accounts made up to 30 September 2011 (12 pages)
6 December 2011Full accounts made up to 30 September 2010 (12 pages)
6 December 2011Full accounts made up to 30 September 2010 (12 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
2 September 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
18 March 2011Appointment of Shane Shahin Desai as a secretary (3 pages)
18 March 2011Termination of appointment of Jeremy Gilson as a secretary (3 pages)
18 March 2011Termination of appointment of Jeremy Gilson as a secretary (3 pages)
18 March 2011Appointment of Shane Shahin Desai as a secretary (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)
17 March 2011Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
30 December 2010Full accounts made up to 30 September 2009 (11 pages)
30 December 2010Full accounts made up to 30 September 2009 (11 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
7 January 2010Termination of appointment of Deborah Shalson as a director (1 page)
7 January 2010Termination of appointment of Deborah Shalson as a director (1 page)
25 November 2009Full accounts made up to 30 September 2008 (12 pages)
25 November 2009Full accounts made up to 30 September 2008 (12 pages)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2009Secretary appointed jeremy gilson (2 pages)
16 July 2009Appointment terminated secretary ryan jacobson (1 page)
16 July 2009Appointment terminated secretary ryan jacobson (1 page)
16 July 2009Secretary appointed jeremy gilson (2 pages)
31 March 2009Secretary appointed ryan benjamin jacobson (2 pages)
31 March 2009Appointment terminated secretary maria aguado (1 page)
31 March 2009Appointment terminated secretary maria aguado (1 page)
31 March 2009Secretary appointed ryan benjamin jacobson (2 pages)
11 March 2009Return made up to 28/09/06; full list of members; amend (5 pages)
11 March 2009Return made up to 28/09/07; full list of members; amend (5 pages)
11 March 2009Return made up to 28/09/08; full list of members; amend (5 pages)
11 March 2009Return made up to 28/09/06; full list of members; amend (5 pages)
11 March 2009Return made up to 28/09/07; full list of members; amend (5 pages)
11 March 2009Return made up to 28/09/08; full list of members; amend (5 pages)
19 December 2008Full accounts made up to 30 September 2007 (12 pages)
19 December 2008Full accounts made up to 30 September 2007 (12 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)
20 October 2008Return made up to 28/09/08; full list of members (5 pages)
20 October 2008Return made up to 28/09/08; full list of members (5 pages)
10 January 2008Total exemption full accounts made up to 30 September 2006 (11 pages)
10 January 2008Total exemption full accounts made up to 30 September 2006 (11 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 October 2007Return made up to 28/09/07; full list of members (5 pages)
22 October 2007Return made up to 28/09/07; full list of members (5 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (9 pages)
8 June 2007Particulars of mortgage/charge (9 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
19 January 2007Return made up to 28/09/06; full list of members (5 pages)
19 January 2007Return made up to 28/09/06; full list of members (5 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (5 pages)
18 July 2006Particulars of mortgage/charge (5 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
18 January 2006Ad 15/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 January 2006Ad 15/11/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 December 2005Particulars of mortgage/charge (7 pages)
19 December 2005Particulars of mortgage/charge (7 pages)
19 December 2005Particulars of mortgage/charge (7 pages)
19 December 2005Particulars of mortgage/charge (7 pages)
19 December 2005Particulars of mortgage/charge (7 pages)
19 December 2005Particulars of mortgage/charge (7 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005New secretary appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
8 December 2005Secretary resigned (1 page)
8 November 2005Registered office changed on 08/11/05 from: 41 chalton street london NW1 1JD (1 page)
8 November 2005Registered office changed on 08/11/05 from: 41 chalton street london NW1 1JD (1 page)
28 September 2005Incorporation (17 pages)
28 September 2005Incorporation (17 pages)