Company NameEditin Limited
DirectorsAnthony Menashi Khalastchi and Peter Salim David Khalastchi
Company StatusActive
Company Number07742211
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 7 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 Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(1 day after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(1 day after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameAshok Kumar Tanna
StatusResigned
Appointed17 August 2011(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 13 February 2018)
RoleCompany Director
Correspondence Address3 Court Lodge
48 Sloane Square
London
SW1W 8AT

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 £1Anthony Menashi Khalastchi
33.33%
Ordinary
1 at £1Nmdj Enterprises LTD
33.33%
Ordinary
1 at £1Peter Salim David Khalastchi
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Filing History

18 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
21 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
8 March 2018Termination of appointment of Ashok Kumar Tanna as a secretary on 13 February 2018 (1 page)
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)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
1 August 2017Notification of Nmdj Enterprises Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Nmdj Enterprises Limited as a person with significant control on 6 April 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 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)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(5 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(5 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015 (2 pages)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages)
24 July 2015Secretary's details changed for Ashok Kumar Tanna on 21 July 2015 (1 page)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(5 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(5 pages)
19 June 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
19 June 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
18 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
18 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
19 December 2013Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 (16 pages)
19 December 2013Second filing of AR01 previously delivered to Companies House made up to 16 August 2013 (16 pages)
19 December 2013Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 (16 pages)
19 December 2013Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 (16 pages)
1 November 2013Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 1 November 2013 (1 page)
1 November 2013Termination of appointment of Andrew Davis as a director (1 page)
1 November 2013Appointment of Ashok Kumar Tanna as a secretary (2 pages)
1 November 2013Appointment of Ashok Kumar Tanna as a secretary (2 pages)
1 November 2013Statement of capital following an allotment of shares on 17 August 2011
  • GBP 3
(3 pages)
1 November 2013Appointment of Mr Peter Salim David Khalastchi as a director (2 pages)
1 November 2013Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 1 November 2013 (1 page)
1 November 2013Statement of capital following an allotment of shares on 17 August 2011
  • GBP 3
(3 pages)
1 November 2013Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 1 November 2013 (1 page)
1 November 2013Appointment of Mr Anthony Menashi Khalastchi as a director (2 pages)
1 November 2013Termination of appointment of Andrew Davis as a director (1 page)
1 November 2013Appointment of Mr Peter Salim David Khalastchi as a director (2 pages)
1 November 2013Appointment of Mr Anthony Menashi Khalastchi as a director (2 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
  • ANNOTATION A second filed AR01 was registered on 19/12/2013
(4 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
  • ANNOTATION A second filed AR01 was registered on 19/12/2013
(4 pages)
13 February 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
13 February 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
11 October 2012Annual return made up to 16 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/12/2013
(4 pages)
11 October 2012Annual return made up to 16 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/12/2013
(4 pages)
16 August 2011Incorporation (43 pages)
16 August 2011Incorporation (43 pages)