Brockley
London
SE4 2BY
Director Name | Mr Paul Terence Fellow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Brockley Road London SE4 2BY |
Secretary Name | Marc Ormerod Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Brockley Road Brockley London SE4 2BY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | desiman.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86912400 |
Telephone region | London |
Registered Address | Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Desiman LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
20 April 2023 | Delivered on: 2 May 2023 Persons entitled: Cala Management Limited (SC013655) Classification: A registered charge Particulars: The mortgagor, with full title guarantee, charges in favour of the mortgagee by way of first legal mortgage, all its estate and interest in the freehold property known as himley barn bungalow, middleton stoney road, bicester with title number ON360325. Outstanding |
---|---|
20 April 2023 | Delivered on: 29 April 2023 Persons entitled: Cala Management Limited (SC013655) Classification: A registered charge Particulars: The mortgagor, with full title guarantee, charges by way of first legal mortgage in favour of the mortgagee, all its estate and interest in the freehold property known as himley, chesterton, bicester, oxfordshire OX26 1RT. Please refer to the instrument. Outstanding |
6 January 2023 | Delivered on: 12 January 2023 Persons entitled: Cala Management Limited Classification: A registered charge Particulars: By way of first legal mortgage over all estate and interest in the freehold property known as land at himley barn bungalow, middleton stoney road, bicester and adjoining land OX26 1RT registered at the land registry with title number ON360325. For more details please refer to the instrument. Outstanding |
26 February 2021 | Delivered on: 26 February 2021 Persons entitled: Desiman Limited Classification: A registered charge Particulars: All that freehold property known as himley farm bungalow, middleton stoney road, bicester and adjoining land, cherwell, oxfordshire, OX26 1RT as registered at hm land registry with title number ON360325. Outstanding |
5 December 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
5 July 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
5 July 2023 | Notification of Hl Investments Limited as a person with significant control on 21 July 2022 (2 pages) |
5 July 2023 | Cessation of Desiman Limited as a person with significant control on 21 July 2022 (1 page) |
2 May 2023 | Registration of charge 065967510004, created on 20 April 2023 (26 pages) |
29 April 2023 | Registration of charge 065967510003, created on 20 April 2023 (24 pages) |
12 January 2023 | Registration of charge 065967510002, created on 6 January 2023 (25 pages) |
6 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
24 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
26 February 2021 | Registration of charge 065967510001, created on 26 February 2021 (43 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
1 June 2018 | Director's details changed for Mr Paul Terence Fellow on 28 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
28 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
13 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Paul Terence Fellow on 18 December 2012 (2 pages) |
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Paul Terence Fellow on 18 December 2012 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Paul Terence Fellow on 1 April 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Paul Terence Fellow on 1 April 2014 (2 pages) |
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Paul Terence Fellow on 1 April 2014 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Director's details changed for Mr Paul Terence Fellow on 18 December 2012 (2 pages) |
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Director's details changed for Mr Paul Terence Fellow on 18 December 2012 (2 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Paul Terence Fellow on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Paul Terence Fellow on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul Terence Fellow on 1 October 2009 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
11 June 2009 | Director and secretary's change of particulars / marc atkinson / 01/01/2009 (1 page) |
11 June 2009 | Director and secretary's change of particulars / marc atkinson / 01/01/2009 (1 page) |
6 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page) |
6 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
29 May 2008 | Director and secretary appointed marc ormerod atkinson (2 pages) |
29 May 2008 | Director and secretary appointed marc ormerod atkinson (2 pages) |
29 May 2008 | Director appointed paul terence fellow (2 pages) |
29 May 2008 | Director appointed paul terence fellow (2 pages) |
28 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
28 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
28 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
28 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
19 May 2008 | Incorporation (19 pages) |
19 May 2008 | Incorporation (19 pages) |