DESIRABLE RESIDENCES LIMITED

869 High Road 869 High Road, N12 8QA
StatusACTIVE
Company No.02857421
CategoryPrivate Limited Company
Incorporated28 Sep 1993
Age30 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

DESIRABLE RESIDENCES LIMITED is an active private limited company with number 02857421. It was incorporated 30 years, 8 months, 20 days ago, on 28 September 1993. The company address is 869 High Road 869 High Road, N12 8QA.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Panayiotis Savva

Change date: 2023-08-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-01

Psc name: Mr Panayiotis Savva

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-28

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-11

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2022

Action Date: 01 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-01

Capital : 100,000 GBP

Documents

View document PDF

Confirmation statement

Date: 16 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Original description: 11/09/21 Statement of Capital gbp 100000

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Savva

Cessation date: 2020-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2021

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-15

Psc name: Panayiotis Savva

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 28 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-11

Psc name: Andrew Georgiou

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2020-11-11

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-11

Psc name: Mr Michael Savva

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Georgiou

Termination date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Georgiou

Termination date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2018

Action Date: 28 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-28

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2017

Action Date: 14 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-14

Psc name: Mr Andrew Georgiou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-29

Made up date: 2016-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Georgiou

Change date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-14

Officer name: Mr Andrew Georgiou

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-10

Officer name: Mr Michael Savva

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Savva

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Georgiou

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 13/07/99 from: 34 hendon lane finchley london N3 1TT

Documents

View document PDF

Resolution

Date: 23 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1996

Category: Capital

Type: 88(2)R

Description: Ad 27/07/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/95 to 31/03/96

Documents

View document PDF

Legacy

Date: 16 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 05 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/94; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 18/11/93 from: charter house queen's avenue london. N21 3JE.

Documents

View document PDF

Incorporation company

Date: 28 Sep 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FPI CO 69 LTD

CEDAR HOUSE,TUBNEY,OX13 5QQ

Number:10044458
Status:ACTIVE
Category:Private Limited Company

L`ETAGE LIMITED

2ND FLOOR,LIVERPOOL,L2 4SX

Number:06453268
Status:LIQUIDATION
Category:Private Limited Company

MAB TRANS LTD

75 SOMERVILLE,PETERBOROUGH,PE4 5BD

Number:09871361
Status:ACTIVE
Category:Private Limited Company

MCQUEENS SOLICITORS LLP

236 HIGH STREET,BROMLEY,BR1 1PQ

Number:OC398436
Status:ACTIVE
Category:Limited Liability Partnership

MONAHANS TRANSPORT LTD

FIRST FLOOR UNIT S LODDON BUSINESS CENTRE,BASINGSTOKE,RG24 8NG

Number:09530094
Status:ACTIVE
Category:Private Limited Company

SIGNATURE FITNESS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11250665
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source