Company NameDesirable Residences Limited
DirectorMichael Savva
Company StatusActive
Company Number02857421
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Savva
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Pollard Road Whetstone
London
N20 0UD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Andrew Georgiou
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address22 Church Way Whetstone
London
N20 0LA
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Andrew Georgiou
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Way Whetstone
London
N20 0LA
Director NameMr Marios Michael Jacovides
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Myddelton Park
Whetstone
London
N20 0JL

Contact

Websitewww.desres.net/
Email address[email protected]
Telephone020 75863566
Telephone regionLondon

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Andrew Georgiou
50.00%
Ordinary
50 at £1Michael Savva
50.00%
Ordinary

Financials

Year2014
Net Worth-£151,281
Cash£37
Current Liabilities£251,404

Accounts

Latest Accounts28 June 2023 (9 months, 3 weeks ago)
Next Accounts Due28 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 June

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

21 May 2002Delivered on: 28 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 March 2024Micro company accounts made up to 28 June 2023 (5 pages)
4 October 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
3 October 2023Change of details for Mr Panayiotis Savva as a person with significant control on 1 August 2023 (2 pages)
2 October 2023Change of details for Mr Panayiotis Savva as a person with significant control on 1 August 2023 (2 pages)
6 April 2023Micro company accounts made up to 28 June 2022 (5 pages)
11 October 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 28 June 2021 (6 pages)
23 March 2022Second filing of Confirmation Statement dated 11 September 2021 (3 pages)
22 March 2022Statement of capital following an allotment of shares on 1 June 2021
  • GBP 100,000
(3 pages)
16 September 202111/09/21 Statement of Capital gbp 100000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/03/2022
(6 pages)
2 March 2021Notification of Panayiotis Savva as a person with significant control on 15 December 2020 (2 pages)
2 March 2021Cessation of Michael Savva as a person with significant control on 15 December 2020 (1 page)
27 November 2020Micro company accounts made up to 28 June 2020 (6 pages)
13 November 2020Cessation of Andrew Georgiou as a person with significant control on 11 November 2020 (1 page)
13 November 2020Cessation of A Person with Significant Control as a person with significant control on 11 November 2020 (1 page)
13 November 2020Change of details for Mr Michael Savva as a person with significant control on 11 November 2020 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Andrew Georgiou as a director on 8 April 2020 (1 page)
14 April 2020Termination of appointment of Andrew Georgiou as a secretary on 8 April 2020 (1 page)
9 March 2020Micro company accounts made up to 28 June 2019 (6 pages)
8 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
24 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 30 June 2017 (6 pages)
19 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
12 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
24 September 2017Change of details for Mr Andrew Georgiou as a person with significant control on 14 October 2016 (2 pages)
24 September 2017Change of details for Mr Andrew Georgiou as a person with significant control on 14 October 2016 (2 pages)
13 April 2017Total exemption small company accounts made up to 29 June 2016 (7 pages)
13 April 2017Total exemption small company accounts made up to 29 June 2016 (7 pages)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 October 2016Director's details changed for Mr Andrew Georgiou on 14 October 2016 (2 pages)
27 October 2016Director's details changed for Mr Andrew Georgiou on 14 October 2016 (2 pages)
27 October 2016Secretary's details changed for Mr Andrew Georgiou on 14 October 2016 (1 page)
27 October 2016Secretary's details changed for Mr Andrew Georgiou on 14 October 2016 (1 page)
22 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
4 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Director's details changed for Mr Michael Savva on 10 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Michael Savva on 10 September 2014 (2 pages)
22 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Andrew Georgiou on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Andrew Georgiou on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Michael Savva on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Michael Savva on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Andrew Georgiou on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Michael Savva on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Return made up to 11/09/08; full list of members (4 pages)
20 October 2008Return made up to 11/09/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 October 2007Return made up to 11/09/07; full list of members (2 pages)
4 October 2007Return made up to 11/09/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006Return made up to 11/09/06; full list of members (2 pages)
26 September 2006Return made up to 11/09/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 September 2005Return made up to 11/09/05; full list of members (2 pages)
21 September 2005Return made up to 11/09/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 September 2003Return made up to 11/09/03; full list of members (7 pages)
12 September 2003Return made up to 11/09/03; full list of members (7 pages)
1 October 2002Return made up to 11/09/02; full list of members (8 pages)
1 October 2002Return made up to 11/09/02; full list of members (8 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
6 November 2001Return made up to 11/09/01; full list of members (7 pages)
6 November 2001Return made up to 11/09/01; full list of members (7 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 November 2000Return made up to 11/09/00; full list of members (7 pages)
6 November 2000Return made up to 11/09/00; full list of members (7 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 1999Registered office changed on 13/07/99 from: 34 hendon lane finchley london N3 1TT (1 page)
13 July 1999Registered office changed on 13/07/99 from: 34 hendon lane finchley london N3 1TT (1 page)
23 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 September 1998Return made up to 28/09/98; no change of members (4 pages)
23 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1998Return made up to 28/09/98; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 November 1997Return made up to 28/09/97; no change of members
  • 363(287) ‐ Registered office changed on 10/11/97
(4 pages)
10 November 1997Return made up to 28/09/97; no change of members
  • 363(287) ‐ Registered office changed on 10/11/97
(4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
3 October 1996Return made up to 28/09/96; full list of members (6 pages)
3 October 1996Return made up to 28/09/96; full list of members (6 pages)
4 September 1996Ad 27/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1996Ad 27/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1996Accounting reference date extended from 30/09/95 to 31/03/96 (1 page)
3 July 1996Accounting reference date extended from 30/09/95 to 31/03/96 (1 page)
16 October 1995Return made up to 28/09/95; no change of members (4 pages)
16 October 1995Return made up to 28/09/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 September 1993Incorporation (12 pages)
28 September 1993Incorporation (12 pages)