Background WavePink WaveYellow Wave

EDITRANGE LIMITED (05577310)

EDITRANGE LIMITED (05577310) is a receivership UK company. incorporated on 28 September 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. EDITRANGE LIMITED has been registered for 20 years. Current directors include DESAI, Shane Shahin.

Company Number
05577310
Status
receivership
Type
ltd
Incorporated
28 September 2005
Age
20 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DESAI, Shane Shahin
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDITRANGE LIMITED

EDITRANGE LIMITED is an receivership company incorporated on 28 September 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. EDITRANGE LIMITED was registered 20 years ago.(SIC: 41100, 68100)

Status

receivership

Active since 20 years ago

Company No

05577310

LTD Company

Age

20 Years

Incorporated 28 September 2005

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 7 September 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 28 September 2023 (2 years ago)
Submitted on 19 April 2024 (2 years ago)

Next Due

Due by 12 October 2024
For period ending 28 September 2024
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 28 September 2005To: 23 November 2015
Timeline

27 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Jan 10
Loan Secured
May 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
May 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DESAI, Shane

Active
Grafton Way, LondonW1T 5DS
Secretary
Appointed 04 Feb 2011

DESAI, Shane Shahin

Active
Grafton Way, LondonW1T 5DS
Born April 1964
Director
Appointed 08 Nov 2005

AGUADO, Maria Isabel

Resigned
British Grove South, LondonW4 2PU
Secretary
Appointed 08 Nov 2005
Resigned 01 Oct 2008

GILSON, Jeremy

Resigned
Wood End Avenue, HarrowHA2 8NU
Secretary
Appointed 11 Jun 2009
Resigned 04 Feb 2011

JACOBSON, Ryan Benjamin

Resigned
Sunningfields Road, LondonNW4 4QY
Secretary
Appointed 01 Oct 2008
Resigned 11 Jun 2009

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 28 Sept 2005
Resigned 08 Nov 2005

SHALSON, Deborah

Resigned
89a Harwood Road, LondonSW6 4QL
Born April 1967
Director
Appointed 21 Sept 2007
Resigned 25 Sept 2009

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 28 Sept 2005
Resigned 08 Nov 2005

Persons with significant control

1

Mr Shane Desai

Active
Grafton Way, LondonW1T 5DS
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Liquidation Receiver Cease To Act Receiver
2 March 2026
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
3 February 2026
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
6 August 2025
REC2REC2
Liquidation Receiver Appointment Of Receiver
8 August 2024
RM01RM01
Liquidation Receiver Appointment Of Receiver
26 July 2024
RM01RM01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
18 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Change Person Secretary Company With Change Date
8 November 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2013
AAAnnual Accounts
Legacy
11 December 2012
MG01MG01
Legacy
11 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 September 2011
MG01MG01
Legacy
2 September 2011
MG01MG01
Legacy
2 September 2011
MG01MG01
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Legacy
16 March 2011
MG01MG01
Legacy
16 March 2011
MG01MG01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Gazette Notice Compulsary
3 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
18 November 2008
287Change of Registered Office
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
22 October 2007
363aAnnual Return
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
13 February 2007
288cChange of Particulars
Legacy
19 January 2007
363aAnnual Return
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
88(2)R88(2)R
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
19 December 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
287Change of Registered Office
Incorporation Company
28 September 2005
NEWINCIncorporation