Company NameDesiree Produce Limited
Company StatusDissolved
Company Number06826380
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Jason Michael Tanner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(2 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Richard Hickson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMiss Ashleigh Kington
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address152 Sandy Lane South
Wallington
Surrey
SM6 9NR
Director NameMr Ricky Scott
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address106 Crabtree Lane
Lancing
West Sussex
BN15 9PW
Secretary NameMr Ricky Scott
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Mitul Patel
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressD143-145 New Covent Garden Market
London
SW8 5JJ

Contact

Websitedesireeproduce.co.uk

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

200 at £1Premier Fruits (Covent Garden) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£684,212
Gross Profit£330,306
Net Worth£72,573
Cash£11,754
Current Liabilities£48,823

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

1 May 2015Delivered on: 1 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 November 2017Accounts for a small company made up to 31 March 2017 (17 pages)
21 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (14 pages)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(3 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
30 June 2015Director's details changed for Mr Richard Hickson on 1 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Richard Hickson on 1 June 2015 (2 pages)
30 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(3 pages)
1 May 2015Registration of charge 068263800001, created on 1 May 2015 (23 pages)
1 May 2015Registration of charge 068263800001, created on 1 May 2015 (23 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
26 June 2014Termination of appointment of Ricky Scott as a secretary (1 page)
26 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 200
(5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 October 2013Termination of appointment of Ricky Scott as a director (2 pages)
29 October 2013Termination of appointment of Ashleigh Kington as a director (2 pages)
22 October 2013Appointment of Mr. Richard Hickson as a director (2 pages)
12 July 2013Registered office address changed from D143-145 New Covent Garden Market London SW8 5JJ United Kingdom on 12 July 2013 (1 page)
12 July 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
12 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
21 May 2013Termination of appointment of Mitul Patel as a director (1 page)
15 January 2013Total exemption full accounts made up to 29 February 2012 (11 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
17 February 2012Appointment of Mr Mitul Patel as a director (2 pages)
17 February 2012Appointment of Mr Jason Michael Tanner as a director (2 pages)
17 February 2012Registered office address changed from Link House 51 Stanley Road Carshalton Surrey SM5 4LE on 17 February 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 July 2011Secretary's details changed for Mr Ricky Scott on 7 July 2011 (1 page)
8 July 2011Director's details changed for Mr Ricky Scott on 7 July 2011 (2 pages)
8 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
8 July 2011Director's details changed for Mr Ricky Scott on 7 July 2011 (2 pages)
8 July 2011Director's details changed for Miss Ashleigh Kington on 7 July 2011 (2 pages)
8 July 2011Secretary's details changed for Mr Ricky Scott on 7 July 2011 (1 page)
8 July 2011Director's details changed for Miss Ashleigh Kington on 7 July 2011 (2 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (14 pages)
21 May 2010Registered office address changed from 106 Crabtree Lane Lancing West Sussex BN15 9PW England on 21 May 2010 (2 pages)
23 February 2009Incorporation (11 pages)