Company NameDesks Invest Ltd
DirectorsDavid Peter Gosnell and Susan Mary Gosnell
Company StatusActive
Company Number07701805
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Peter Gosnell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Director NameMrs Susan Mary Gosnell
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA
Secretary NameMrs Susan Mary Gosnell
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address166 College Road
Harrow
HA1 1RA

Location

Registered Address166 College Road
Harrow
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20 at £1David Peter Gosnell
20.00%
Ordinary
20 at £1Emma Jane Gosnell
20.00%
Ordinary
20 at £1Karen Stella Hunt
20.00%
Ordinary
20 at £1Mary Susan Gosnell
20.00%
Ordinary
20 at £1Sandra May South
20.00%
Ordinary

Financials

Year2014
Net Worth£234,148
Cash£50,389
Current Liabilities£45,606

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 August 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
15 August 2023Director's details changed for Mr David Peter Gosnell on 11 July 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
8 October 2021Confirmation statement made on 13 July 2021 with updates (3 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
6 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
17 December 2018Secretary's details changed for Mrs Susan Mary Gosnell on 17 December 2018 (1 page)
17 December 2018Director's details changed for Mr David Peter Gosnell on 17 December 2018 (2 pages)
17 December 2018Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW England to 166 College Road Harrow HA1 1RA on 17 December 2018 (1 page)
17 December 2018Director's details changed for Mrs Susan Mary Gosnell on 17 December 2018 (2 pages)
9 November 2018Amended total exemption full accounts made up to 31 March 2018 (6 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
8 June 2017Director's details changed for Mrs Mary Susan Gosnell on 7 June 2017 (2 pages)
8 June 2017Director's details changed for Mrs Mary Susan Gosnell on 7 June 2017 (2 pages)
7 June 2017Secretary's details changed for Mrs Mary Susan Gosnell on 7 June 2017 (1 page)
7 June 2017Secretary's details changed for Mrs Mary Susan Gosnell on 7 June 2017 (1 page)
7 June 2017Director's details changed for Mr David Peter Gosnell on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr David Peter Gosnell on 7 June 2017 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
4 January 2016Director's details changed for Mrs Mary Susan Gosnell on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mrs Mary Susan Gosnell on 4 January 2016 (2 pages)
4 January 2016Secretary's details changed for Mrs Mary Susan Gosnell on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Park View Manor 77 Camp Road Gerrards Cross Buckinghamshire SL9 7PF to Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 4 January 2016 (1 page)
4 January 2016Secretary's details changed for Mrs Mary Susan Gosnell on 4 January 2016 (1 page)
4 January 2016Director's details changed for Mr David Peter Gosnell on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr David Peter Gosnell on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from Park View Manor 77 Camp Road Gerrards Cross Buckinghamshire SL9 7PF to Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 4 January 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(6 pages)
20 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
19 November 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
28 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)