EDITRANGE LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 05577310
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 055773100025, created on 23 December 2015. The most likely internet sites of EDITRANGE LIMITED are www.editrange.co.uk, and www.editrange.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty years and one months. Editrange Limited is a Private Limited Company. The company registration number is 05577310. Editrange Limited has been working since 28 September 2005. The present status of the company is Active. The registered address of Editrange Limited is 68 Grafton Way London United Kingdom W1t 5ds. The company`s financial liabilities are £1008.78k. It is £-115.35k against last year. The cash in hand is £0.31k. It is £-2.66k against last year. And the total assets are £1350.12k, which is £-113.74k against last year. DESAI, Shane Shahin is a Secretary of the company. DESAI, Shane Shahin is a Director of the company. Secretary AGUADO, Maria Isabel has been resigned. Secretary GILSON, Jeremy has been resigned. Secretary JACOBSON, Ryan Benjamin has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director SHALSON, Deborah has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


editrange Key Finiance

LIABILITIES £1008.78k
-11%
CASH £0.31k
-90%
TOTAL ASSETS £1350.12k
-8%
All Financial Figures

Current Directors

Secretary
DESAI, Shane Shahin
Appointed Date: 04 February 2011

Director
DESAI, Shane Shahin
Appointed Date: 08 November 2005
61 years old

Resigned Directors

Secretary
AGUADO, Maria Isabel
Resigned: 01 October 2008
Appointed Date: 08 November 2005

Secretary
GILSON, Jeremy
Resigned: 04 February 2011
Appointed Date: 11 June 2009

Secretary
JACOBSON, Ryan Benjamin
Resigned: 11 June 2009
Appointed Date: 01 October 2008

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 08 November 2005
Appointed Date: 28 September 2005

Director
SHALSON, Deborah
Resigned: 25 September 2009
Appointed Date: 21 September 2007
58 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 08 November 2005
Appointed Date: 28 September 2005

Persons With Significant Control

Mr Shane Shahin Desai
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

EDITRANGE LIMITED Events

28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 30 September 2015
24 Dec 2015
Registration of charge 055773100025, created on 23 December 2015
23 Dec 2015
Total exemption small company accounts made up to 30 September 2014
23 Nov 2015
Registered 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
...
... and 76 more events
08 Dec 2005
New secretary appointed
08 Dec 2005
Secretary resigned
08 Dec 2005
Director resigned
08 Nov 2005
Registered office changed on 08/11/05 from: 41 chalton street london NW1 1JD
28 Sep 2005
Incorporation

EDITRANGE LIMITED Charges

23 December 2015
Charge code 0557 7310 0025
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 149 maple road, london, SE20 8HU…
8 July 2015
Charge code 0557 7310 0024
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Freehold property known as 149 maple road london title…
8 July 2015
Charge code 0557 7310 0023
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Freehold property known as 149 maple road london title…
22 May 2015
Charge code 0557 7310 0022
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 78 sumner road, east croydon…
7 December 2012
Debenture
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
7 December 2012
Legal charge
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that f/h former public house now divided into…
30 August 2011
Legal charge
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H building arranged as 14 individual flats situate and…
30 August 2011
Debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
14 March 2011
Debenture
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Trade Limited
Description: Fixed and floating charge over the undertaking and all…
14 March 2011
Legal charge
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Trade Limited
Description: All that building divided into eight flats known as 78…
9 July 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 essex road basingstoke.
15 June 2007
Legal charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Elm Property Finance Limited
Description: The cat & lantern public house 243 east barnet road barnet…
7 June 2007
Legal mortgage
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Queens arms 63 courthill road london. Assigns the goodwill…
30 May 2007
Debenture
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2007
Legal mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 149 maple road london. Assigns the goodwill of all…
5 December 2006
Legal charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Nowhere inn particular 78 summer road west croydon. By way…
28 June 2006
Debenture
Delivered: 18 July 2006
Status: Satisfied on 21 December 2007
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 2006
Legal charge
Delivered: 18 July 2006
Status: Satisfied on 21 December 2007
Persons entitled: Investec Bank (UK) Limited
Description: 1A agamemnon road, west hampstead, london t/no NGL534567…
1 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 21 December 2007
Persons entitled: Investec Bank (UK) Limited
Description: The london tavern, 149 maple road, penge with f/h t/no…
1 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 21 December 2007
Persons entitled: Investec Bank (UK) Limited
Description: The cutty sark, chatsworth avenue, fleetwood PR7 8ET with…
1 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 21 December 2007
Persons entitled: Investic Bank (UK) Limited
Description: 78 sumner road, west croydon CR30 3LJ with f/h t/no…
1 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 21 December 2007
Persons entitled: Investec Bank (UK) Limited
Description: The queens arms tavern, 63 courthill road SE13 6DW with f/h…
9 December 2005
Debenture
Delivered: 19 December 2005
Status: Satisfied on 21 December 2007
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
9 December 2005
Assignment of rental income
Delivered: 19 December 2005
Status: Satisfied on 21 December 2007
Persons entitled: Investec Bank (UK) Limited
Description: The gross rents licence fees and other monies relating to 3…
9 December 2005
Legal charge
Delivered: 19 December 2005
Status: Satisfied on 21 December 2007
Persons entitled: Investec Bank (UK) Limited
Description: 3 essex road basingstoke f/h t/no HP345461 by way of fixed…

Similar Companies

EDITQUEST LIMITED EDITRACK-I LIMITED EDITRANSPORT LTD EDITRICE LTD EDITRITE LIMITED EDITRIX LIMITED EDITRONICS LTD