Company NameOpenedge Residential Limited
DirectorShane Shahin Desai
Company StatusActive
Company Number07967110
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 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
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameShane Shahin Desai
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS

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

Year2013
Turnover£13,485
Net Worth-£24,385
Current Liabilities£373,948

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

19 May 2017Delivered on: 23 May 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat f, 4/5 bank buildings, high street, london, NW10 4LT. To be registered out of part of title number NGL874119.
Outstanding
19 May 2017Delivered on: 23 May 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat e, 4/5 bank buildings, high street, london, NW10 4LT. To be registered out of part of title number NGL874119.
Outstanding
19 May 2017Delivered on: 23 May 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat d, 4/5 bank buildings, high street, london, NW10 4LT. To be registered out of part of title number NGL874119.
Outstanding
19 May 2017Delivered on: 23 May 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat c, 4/5 bank buildings, high street, london, NW10 4LT. To be registered out of part of title number NGL874119.
Outstanding
19 May 2017Delivered on: 23 May 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat b, 4/5 bank buildings, high street, london, NW10 4LT. To be registered out of part of title number NGL874119.
Outstanding
19 May 2017Delivered on: 22 May 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat a, 4/5 bank buildings, high street, london, NW10 4LT. To be registered out of part of title number NGL874119.
Outstanding
30 October 2014Delivered on: 31 October 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flats a-f, 4-5 bank buildings, high street, harlesden, london, NW10 4LT including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 October 2012Delivered on: 26 October 2012
Persons entitled: Aldermore Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rents receivable under the leases of the whole or any part of the properties k/a flat a-f 4/5 bank buildings high street london.
Outstanding
29 December 2022Delivered on: 12 January 2023
Persons entitled: Deepak Rastogi

Classification: A registered charge
Particulars: 1. the leasehold property known as flat a, 4 bank buildings, high street, london, NW10 4LT with land registry title number AGL414772. 2. the leasehold property known as flat b, 4 bank buildings, high street, london, NW10 4LT with land registry title number AGL414773.
Outstanding
9 August 2022Delivered on: 9 August 2022
Persons entitled: Mitul Mehta

Classification: A registered charge
Particulars: 1. the leasehold property known as flat c, 4 bank buildings, high street, london NW10 4LT registered at hm land registry with title number AGL414774. 2. the leasehold property known as flat d, 4 bank buildings, high street, london NW10 4LT registered at hm land registry with title number AGL414775.. 3. the leasehold property known as flat e, 4 bank buildings, high street, london 4LT registered at hm land registry with title number AGL4147766.. 4. the leasehold property known as flat f, 4 bank buildings, high street, london NW10 4LT registered at hm land registry with title number AGL414777.
Outstanding
16 May 2022Delivered on: 31 May 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat a, 4-5 bank buildings high street, london, NW10 4LT; and flat b, 4-5 bank buildings high street, london, NW10 4LT registered with leasehold title under title numbers AGL414772 & AGL414773.
Outstanding
13 August 2021Delivered on: 23 August 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The leasehold property known as flats a and b, bank buildings, high street, london, NW10 4LT and registered at hm land registry under title number AGL414772 and AGL414773.
Outstanding
13 August 2021Delivered on: 20 August 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The leasehold properties known as flats a & b, 4-5 bank buildings, high street, london, NW10 4LT and registered at hm land registry under title AGL414772 and AGL414773.
Outstanding
25 July 2019Delivered on: 26 July 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold properties known as:. 1. flat a, 4 bank buildings high street, london NW10 4LT 2. flat b, 4 bank buildings high street, london NW10 4LT, 3. flat c, 4 bank buildings high street, london NW10 4LT, 4. flat d, 4 bank buildings high street, london NW10 4LT, 5. flat e, 4 bank buildings high street, london NW10 4LT, 6. flat f, 4 bank buildings high street, london NW10 4LT. Being all of the land and buildings in titles AGL414772, AGL414773, AGL414774, AGL414775, AGL414776, AGL414777 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 October 2012Delivered on: 26 October 2012
Persons entitled: Aldermore Bank PLC

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: The f/h property k/a flat a-f 4/5 bank buildings high street london.
Outstanding

Filing History

12 May 2023Satisfaction of charge 079671100004 in full (1 page)
12 May 2023Part of the property or undertaking has been released from charge 079671100010 (1 page)
12 May 2023Satisfaction of charge 079671100005 in full (1 page)
19 April 2023Director's details changed for Mr Shane Shahin Desai on 6 April 2023 (2 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
17 February 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
12 January 2023Registration of charge 079671100015, created on 29 December 2022 (38 pages)
9 August 2022Registration of charge 079671100014, created on 9 August 2022 (40 pages)
31 May 2022Registration of charge 079671100013, created on 16 May 2022 (10 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
27 February 2022Unaudited abridged accounts made up to 28 February 2021 (10 pages)
23 August 2021Registration of charge 079671100012, created on 13 August 2021 (12 pages)
20 August 2021Registration of charge 079671100011, created on 13 August 2021 (10 pages)
7 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 28 February 2020 (12 pages)
14 September 2020Director's details changed for Mr Shane Desai on 14 September 2020 (2 pages)
17 March 2020Secretary's details changed for Shane Shahin Desai on 1 March 2020 (1 page)
17 March 2020Director's details changed for Mr Shane Desai on 1 March 2020 (2 pages)
17 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
26 July 2019Registration of charge 079671100010, created on 25 July 2019 (7 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
15 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 May 2017Registration of charge 079671100007, created on 19 May 2017 (4 pages)
23 May 2017Registration of charge 079671100006, created on 19 May 2017 (4 pages)
23 May 2017Registration of charge 079671100008, created on 19 May 2017 (4 pages)
23 May 2017Registration of charge 079671100008, created on 19 May 2017 (4 pages)
23 May 2017Registration of charge 079671100006, created on 19 May 2017 (4 pages)
23 May 2017Registration of charge 079671100005, created on 19 May 2017 (4 pages)
23 May 2017Registration of charge 079671100007, created on 19 May 2017 (4 pages)
23 May 2017Registration of charge 079671100009, created on 19 May 2017 (4 pages)
23 May 2017Registration of charge 079671100005, created on 19 May 2017 (4 pages)
23 May 2017Registration of charge 079671100009, created on 19 May 2017 (4 pages)
22 May 2017Registration of charge 079671100004, created on 19 May 2017 (4 pages)
22 May 2017Registration of charge 079671100004, created on 19 May 2017 (4 pages)
22 May 2017Satisfaction of charge 079671100003 in full (1 page)
22 May 2017Satisfaction of charge 079671100003 in full (1 page)
19 May 2017Satisfaction of charge 2 in full (1 page)
19 May 2017Satisfaction of charge 1 in full (1 page)
19 May 2017Satisfaction of charge 2 in full (1 page)
19 May 2017Satisfaction of charge 1 in full (1 page)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 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)
16 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 October 2014Registration of charge 079671100003, created on 30 October 2014 (7 pages)
31 October 2014Registration of charge 079671100003, created on 30 October 2014 (7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2012Incorporation (44 pages)
28 February 2012Incorporation (44 pages)