Company NameOpenedge Limited
DirectorShane Shahin Desai
Company StatusActive
Company Number05862322
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shane Shahin Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(3 weeks, 4 days after company formation)
Appointment Duration17 years, 9 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameShane Desai
NationalityBritish
StatusCurrent
Appointed04 February 2011(4 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameMaria Isabel Aguado
NationalityBritish
StatusResigned
Appointed24 July 2006(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 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(2 years, 3 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(2 years, 11 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
Appointed29 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(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

Financials

Year2012
Turnover£145,512
Net Worth-£5,772
Current Liabilities£1,805,647

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

20 January 2014Delivered on: 22 January 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 4 & 5 bank buildings, high street london t/no NGL874119. Notification of addition to or amendment of charge.
Outstanding
20 January 2014Delivered on: 22 January 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 April 2019Delivered on: 24 April 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 7 gloucester parade, blackfen road, sidcup, kent, DA15 8PS being all of the land and buildings in title SGL778632 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
6 March 2019Delivered on: 7 March 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 114 greyhound lane, london, SW16 5RN being all of the land and buildings in title TGL489806 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
6 June 2018Delivered on: 14 June 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 4 and 5 bank buildings, high street, london NW10 4LT and registered at the land registry with title absolute under title number NGL874119.
Outstanding
6 June 2018Delivered on: 14 June 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 4 and 5 bank buildings, high street, london NW10 4LT and registered at the land registry with title absolute under title number NGL874119.
Outstanding
18 December 2017Delivered on: 19 December 2017
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: All that leasehold property known as basement and ground floor unit of 114 greyhound lane, london SW15 5JX as the same is registered at the land registry with title absolute under title number: TGL489806.
Outstanding
16 June 2017Delivered on: 16 June 2017
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: All that freehold property known as 4 and 5 bank buildings, high street, london, NW10 4LT as the same as is registered at the land registry with title absolute under title number NGL874119.
Outstanding
22 December 2016Delivered on: 22 December 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 22 December 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as ground floor shop, 7 gloucester parade, sidcup, DA15 8PS to be registered at land registry out of title number K21493 as shown edged red on the plan attached to the transfer.
Outstanding
16 September 2009Delivered on: 18 September 2009
Satisfied on: 20 February 2015
Persons entitled: Hursran Limited

Classification: Legal charge
Secured details: £200,000 and all other 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: All that land and premises situate and k/a 4-5 bank buildings, high street, london t/no. NGL874119.
Fully Satisfied
7 March 2007Delivered on: 26 March 2007
Satisfied on: 5 March 2015
Persons entitled: Elm Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
7 March 2007Delivered on: 26 March 2007
Satisfied on: 20 February 2015
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: 4-5 bank buildings harlesden high street london.
Fully Satisfied
30 November 2006Delivered on: 15 December 2006
Satisfied on: 5 March 2015
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
30 November 2006Delivered on: 15 December 2006
Satisfied on: 5 March 2015
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.
Particulars: The gross rents licence fees and other monies receivable and the account from time to time. See the mortgage charge document for full details.
Fully Satisfied
30 November 2006Delivered on: 15 December 2006
Satisfied on: 20 February 2015
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: 4-5 bank buildings high street harlesden t/no NGL214041 by way of fixed charge the goodwill all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
30 November 2006Delivered on: 2 December 2006
Satisfied on: 20 February 2015
Persons entitled: Judith Weil

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 5 bank buildings harlesden london together with the plant, machinery, fixtures, fittings, furniture, equipment, tools and other chattels. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 July 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
19 April 2023Director's details changed for Mr Shane Shahin Desai on 6 April 2023 (2 pages)
19 April 2023Change of details for Mr Shane Desai as a person with significant control on 6 April 2023 (2 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
17 February 2022Satisfaction of charge 058623220017 in full (1 page)
29 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
19 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
18 March 2020Change of details for Mr Shane Desai as a person with significant control on 4 July 2019 (2 pages)
18 July 2019Secretary's details changed for Shane Desai on 1 May 2019 (1 page)
16 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
16 July 2019Change of details for Mr Shane Desai as a person with significant control on 1 May 2019 (2 pages)
16 July 2019Director's details changed for Mr Shane Desai on 1 May 2019 (2 pages)
24 April 2019Registration of charge 058623220017, created on 23 April 2019 (6 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
7 March 2019Registration of charge 058623220016, created on 6 March 2019 (7 pages)
27 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
14 June 2018Registration of charge 058623220014, created on 6 June 2018 (28 pages)
14 June 2018Registration of charge 058623220015, created on 6 June 2018 (29 pages)
13 June 2018Satisfaction of charge 058623220012 in full (1 page)
5 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 December 2017Registration of charge 058623220013, created on 18 December 2017 (41 pages)
19 December 2017Registration of charge 058623220013, created on 18 December 2017 (41 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
21 June 2017Satisfaction of charge 058623220008 in full (1 page)
21 June 2017Satisfaction of charge 058623220009 in full (1 page)
21 June 2017Satisfaction of charge 058623220008 in full (1 page)
21 June 2017Satisfaction of charge 058623220009 in full (1 page)
16 June 2017Registration of charge 058623220012, created on 16 June 2017 (40 pages)
16 June 2017Registration of charge 058623220012, created on 16 June 2017 (40 pages)
13 June 2017Secretary's details changed for Shane Shahin Desai on 12 June 2017 (1 page)
13 June 2017Director's details changed for Mr Shane Shahin Desai on 12 June 2017 (2 pages)
13 June 2017Secretary's details changed for Shane Shahin Desai on 12 June 2017 (1 page)
13 June 2017Director's details changed for Mr Shane Shahin Desai on 12 June 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 December 2016Registration of charge 058623220010, created on 22 December 2016 (18 pages)
22 December 2016Registration of charge 058623220010, created on 22 December 2016 (18 pages)
22 December 2016Registration of charge 058623220011, created on 22 December 2016 (12 pages)
22 December 2016Registration of charge 058623220011, created on 22 December 2016 (12 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 March 2015Satisfaction of charge 6 in full (4 pages)
5 March 2015Satisfaction of charge 3 in full (4 pages)
5 March 2015Satisfaction of charge 4 in full (4 pages)
5 March 2015Satisfaction of charge 3 in full (4 pages)
5 March 2015Satisfaction of charge 6 in full (4 pages)
5 March 2015Satisfaction of charge 4 in full (4 pages)
20 February 2015Satisfaction of charge 7 in full (4 pages)
20 February 2015Satisfaction of charge 1 in full (4 pages)
20 February 2015Satisfaction of charge 1 in full (4 pages)
20 February 2015Satisfaction of charge 7 in full (4 pages)
20 February 2015Satisfaction of charge 5 in full (4 pages)
20 February 2015Satisfaction of charge 2 in full (4 pages)
20 February 2015Satisfaction of charge 2 in full (4 pages)
20 February 2015Satisfaction of charge 5 in full (4 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
22 January 2014Registration of charge 058623220008 (9 pages)
22 January 2014Registration of charge 058623220009 (21 pages)
22 January 2014Registration of charge 058623220008 (9 pages)
22 January 2014Registration of charge 058623220009 (21 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
23 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
15 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
26 July 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
26 July 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
18 March 2011Appointment of Shane Shahin Desai as a secretary (3 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 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)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (14 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
18 February 2010Total exemption full accounts made up to 30 June 2008 (10 pages)
18 February 2010Total exemption full accounts made up to 30 June 2008 (10 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 August 2009Return made up to 29/06/09; full list of members (5 pages)
21 August 2009Return made up to 29/06/09; full list of members (5 pages)
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)
16 July 2009Appointment terminated secretary ryan jacobson (1 page)
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)
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)
26 June 2008Return made up to 29/06/08; full list of members (5 pages)
26 June 2008Return made up to 29/06/08; full list of members (5 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
2 August 2007Return made up to 29/06/07; full list of members (5 pages)
2 August 2007Return made up to 29/06/07; full list of members (5 pages)
26 March 2007Particulars of mortgage/charge (3 pages)
26 March 2007Particulars of mortgage/charge (3 pages)
26 March 2007Particulars of mortgage/charge (3 pages)
26 March 2007Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 41 chalton street london NW1 1JD (1 page)
25 July 2006Registered office changed on 25/07/06 from: 41 chalton street london NW1 1JD (1 page)
29 June 2006Incorporation (17 pages)
29 June 2006Incorporation (17 pages)