Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESAI PROPERTY INVESTMENT LIMITED
Company Information for

DESAI PROPERTY INVESTMENT LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
05085780
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Desai Property Investment Ltd
DESAI PROPERTY INVESTMENT LIMITED was founded on 2004-03-26 and has its registered office in London. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Desai Property Investment Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DESAI PROPERTY INVESTMENT LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in NW3
 
Filing Information
Company Number 05085780
Company ID Number 05085780
Date formed 2004-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 10:13:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESAI PROPERTY INVESTMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DESAI PROPERTY INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
SHANE SHAHIN DESAI
Company Secretary 2011-02-04
SHANE DESAI
Director 2004-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY GILSON
Company Secretary 2009-06-11 2011-02-04
RYAN BENJAMIN JACOBSON
Company Secretary 2008-10-01 2009-06-11
MARIA ISABEL AGUADO
Company Secretary 2005-04-01 2008-10-01
SIOBHAN UZZELL
Company Secretary 2004-03-29 2005-04-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-03-26 2004-03-29
HANOVER DIRECTORS LIMITED
Nominated Director 2004-03-26 2004-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE DESAI DOUBLEBELL LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
SHANE DESAI PERMILL LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
SHANE DESAI VILACREST LIMITED Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
SHANE DESAI STAVELY LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
SHANE DESAI ARTISTRAND LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active - Proposal to Strike off
SHANE DESAI WENDLEBY LIMITED Director 2016-07-29 CURRENT 2016-07-29 Live but Receiver Manager on at least one charge
SHANE DESAI VISIONBELL LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
SHANE DESAI RUMBOX LIMITED Director 2016-05-19 CURRENT 2014-09-03 Active - Proposal to Strike off
SHANE DESAI CANDOME LIMITED Director 2016-04-22 CURRENT 2016-04-22 Live but Receiver Manager on at least one charge
SHANE DESAI BRIGHTSAY LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
SHANE DESAI MASTERDAY LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active - Proposal to Strike off
SHANE DESAI CRAYDOWN LIMITED Director 2015-03-02 CURRENT 2015-03-02 Live but Receiver Manager on at least one charge
SHANE DESAI NEVASAY LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
SHANE DESAI INDIECHIME LIMITED Director 2013-08-15 CURRENT 2013-08-09 Live but Receiver Manager on at least one charge
SHANE DESAI OPENEDGE RESIDENTIAL LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
SHANE DESAI NILEWAY LIMITED Director 2010-03-04 CURRENT 2010-02-18 Liquidation
SHANE DESAI OPENEDGE LIMITED Director 2006-07-24 CURRENT 2006-06-29 Live but Receiver Manager on at least one charge
SHANE DESAI EDITRANGE LIMITED Director 2005-11-08 CURRENT 2005-09-28 Active
SHANE DESAI EXETER ROAD LIMITED Director 2001-10-26 CURRENT 2001-10-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Change of details for Mr Shane Shahin Desai as a person with significant control on 2024-03-01
2024-03-28Director's details changed for Mr Shane Shahin Desai on 2024-03-01
2023-08-29CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-07-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20Change of details for Mr Shane Shahin Desai as a person with significant control on 2023-04-06
2023-04-19Director's details changed for Mr Shane Shahin Desai on 2023-04-06
2023-03-01Change of details for Mr Shane Shahin Desai as a person with significant control on 2023-02-20
2023-02-28CESSATION OF CHARTRIS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-30CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH NO UPDATES
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH NO UPDATES
2021-07-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2020-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE SHAHIN DESAI
2020-03-18CH03SECRETARY'S DETAILS CHNAGED FOR SHANE SHAHIN DESAI on 2020-03-18
2020-03-18CH01Director's details changed for Mr Shane Desai on 2020-03-18
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-09-03PSC04Change of details for Mr Shane Desai as a person with significant control on 2019-08-28
2019-09-03PSC07CESSATION OF SHANE DESAI AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-12-14AA01Previous accounting period extended from 31/03/17 TO 30/06/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 050857800016
2016-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-08-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/15
2016-08-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/03/14
2016-08-02ANNOTATIONClarification
2016-07-13DISS40Compulsory strike-off action has been discontinued
2016-07-12LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12AR0126/03/16 ANNUAL RETURN FULL LIST
2016-06-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM, 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD, LONDON, NW3 6JG
2015-04-30AAMDAmended account small company full exemption
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0126/03/15 FULL LIST
2015-03-26AR0126/03/15 FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02DISS40Compulsory strike-off action has been discontinued
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0126/03/14 FULL LIST
2014-03-26AR0126/03/14 FULL LIST
2013-03-27AR0126/03/13 ANNUAL RETURN FULL LIST
2013-02-15AA31/03/12 TOTAL EXEMPTION FULL
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-07-20AR0126/03/12 FULL LIST
2012-06-16DISS40DISS40 (DISS40(SOAD))
2012-06-15AA31/03/11 TOTAL EXEMPTION FULL
2012-06-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-10GAZ1FIRST GAZETTE
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-08-01AA31/03/10 TOTAL EXEMPTION FULL
2011-04-26AR0126/03/11 FULL LIST
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY JEREMY GILSON
2011-03-18AP03SECRETARY APPOINTED SHANE SHAHIN DESAI
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE SHAHIN DESAI / 01/12/2010
2010-08-04DISS40DISS40 (DISS40(SOAD))
2010-08-03AR0126/03/10 FULL LIST
2010-07-27GAZ1FIRST GAZETTE
2010-05-04AA31/03/09 TOTAL EXEMPTION FULL
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-07-16288bAPPOINTMENT TERMINATED SECRETARY RYAN JACOBSON
2009-07-16288aSECRETARY APPOINTED JEREMY GILSON
2009-04-03363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY MARIA AGUADO
2009-04-03288aSECRETARY APPOINTED RYAN BENJAMIN JACOBSON
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM, 61 CHANDOS PLACE, LONDON, WC2N 4HG
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-07-03363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-12-31363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13288cSECRETARY'S PARTICULARS CHANGED
2007-01-12395PARTICULARS OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-05-10363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13363aRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-04-25288bSECRETARY RESIGNED
2005-04-25288aNEW SECRETARY APPOINTED
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 30 LYDFORD ROAD LONDON NW2 5SB
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288aNEW SECRETARY APPOINTED
2004-04-02288bDIRECTOR RESIGNED
2004-04-02288bSECRETARY RESIGNED
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DESAI PROPERTY INVESTMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Proposal to Strike Off2012-04-10
Proposal to Strike Off2010-07-27
Fines / Sanctions
No fines or sanctions have been issued against DESAI PROPERTY INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-09 Outstanding SHAWBROOK BANK LIMITED
LEGAL CHARGE 2012-09-05 Outstanding CHARTRIS LIMITED
DEBENTURE 2012-02-17 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2012-02-17 Outstanding COMMERCIAL ACCEPTANCES LIMITED
SECOND RANKING LEGAL CHARGE 2008-02-07 Satisfied SAMMY RUBIN
DEED OF CHARGE 2007-01-12 Outstanding CAPITAL HOME LOANS LIMITED
MORTGAGE 2006-12-23 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-12-22 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-12-22 Outstanding MORTGAGE EXPRESS
MORTGAGE 2006-12-22 Outstanding MORTGAGE EXPRESS
DEED OF CHARGE 2006-12-21 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2005-10-05 Outstanding ELM PROPERTY FINANCE LIMITED
LEGAL CHARGE 2005-08-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESAI PROPERTY INVESTMENT LIMITED

Intangible Assets
Patents
We have not found any records of DESAI PROPERTY INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESAI PROPERTY INVESTMENT LIMITED
Trademarks
We have not found any records of DESAI PROPERTY INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESAI PROPERTY INVESTMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DESAI PROPERTY INVESTMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DESAI PROPERTY INVESTMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDESAI PROPERTY INVESTMENT LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyDESAI PROPERTY INVESTMENT LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyDESAI PROPERTY INVESTMENT LIMITEDEvent Date2010-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESAI PROPERTY INVESTMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESAI PROPERTY INVESTMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.