London
EC2A 2BU
Director Name | Mr Richard Hickson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Miss Ashleigh Kington |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 152 Sandy Lane South Wallington Surrey SM6 9NR |
Director Name | Mr Ricky Scott |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 106 Crabtree Lane Lancing West Sussex BN15 9PW |
Secretary Name | Mr Ricky Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Mitul Patel |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | D143-145 New Covent Garden Market London SW8 5JJ |
Website | desireeproduce.co.uk |
---|
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
200 at £1 | Premier Fruits (Covent Garden) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £684,212 |
Gross Profit | £330,306 |
Net Worth | £72,573 |
Cash | £11,754 |
Current Liabilities | £48,823 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
1 May 2015 | Delivered on: 1 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
22 November 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
---|---|
21 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
27 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
30 June 2015 | Director's details changed for Mr Richard Hickson on 1 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Richard Hickson on 1 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
1 May 2015 | Registration of charge 068263800001, created on 1 May 2015 (23 pages) |
1 May 2015 | Registration of charge 068263800001, created on 1 May 2015 (23 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
26 June 2014 | Termination of appointment of Ricky Scott as a secretary (1 page) |
26 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 October 2013 | Termination of appointment of Ricky Scott as a director (2 pages) |
29 October 2013 | Termination of appointment of Ashleigh Kington as a director (2 pages) |
22 October 2013 | Appointment of Mr. Richard Hickson as a director (2 pages) |
12 July 2013 | Registered office address changed from D143-145 New Covent Garden Market London SW8 5JJ United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
12 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Termination of appointment of Mitul Patel as a director (1 page) |
15 January 2013 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Appointment of Mr Mitul Patel as a director (2 pages) |
17 February 2012 | Appointment of Mr Jason Michael Tanner as a director (2 pages) |
17 February 2012 | Registered office address changed from Link House 51 Stanley Road Carshalton Surrey SM5 4LE on 17 February 2012 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 July 2011 | Secretary's details changed for Mr Ricky Scott on 7 July 2011 (1 page) |
8 July 2011 | Director's details changed for Mr Ricky Scott on 7 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Director's details changed for Mr Ricky Scott on 7 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Miss Ashleigh Kington on 7 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Mr Ricky Scott on 7 July 2011 (1 page) |
8 July 2011 | Director's details changed for Miss Ashleigh Kington on 7 July 2011 (2 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (14 pages) |
21 May 2010 | Registered office address changed from 106 Crabtree Lane Lancing West Sussex BN15 9PW England on 21 May 2010 (2 pages) |
23 February 2009 | Incorporation (11 pages) |