About

Registered Number: 02482580
Date of Incorporation: 19/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Victoria Road, Diss, Norfolk, IP22 4GS

 

Established in 1990, Desira Group Plc has its registered office in Diss, it's status in the Companies House registry is set to "Active". There are 10 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESIRA, Susan Margaret 27 November 2007 - 1
GANT, Michelle Suzanne 18 February 2000 - 1
STONE, Stuart Peter 24 September 2008 - 1
BELL, Frazer Keith 25 November 2004 24 May 2005 1
DESIRA, Joseph N/A 29 July 1997 1
DESIRA, Sauveur N/A 29 July 1997 1
HARDMAN, Andrew George 13 August 2001 22 July 2005 1
PRETTY, Rodney James N/A 19 December 1996 1
STOCKS, Nigel 06 November 1997 02 August 2002 1
Secretary Name Appointed Resigned Total Appointments
DESIRA, John Paul N/A 13 March 1995 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 April 2020
SH01 - Return of Allotment of shares 11 July 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 09 April 2019
SH01 - Return of Allotment of shares 11 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 30 March 2018
SH01 - Return of Allotment of shares 30 November 2017
CH03 - Change of particulars for secretary 09 November 2017
CH01 - Change of particulars for director 09 November 2017
CH01 - Change of particulars for director 09 November 2017
CH01 - Change of particulars for director 09 November 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 03 April 2017
SH01 - Return of Allotment of shares 11 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 13 April 2016
SH01 - Return of Allotment of shares 14 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 19 March 2015
SH01 - Return of Allotment of shares 21 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
SH01 - Return of Allotment of shares 20 September 2013
AA - Annual Accounts 03 July 2013
SH01 - Return of Allotment of shares 25 June 2013
RESOLUTIONS - N/A 17 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM01 - Termination of appointment of director 26 January 2010
AUD - Auditor's letter of resignation 23 December 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
287 - Change in situation or address of Registered Office 21 July 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
AA - Annual Accounts 15 July 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 10 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 31 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 22 March 2003
288b - Notice of resignation of directors or secretaries 10 August 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 23 April 2002
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
RESOLUTIONS - N/A 25 July 2001
RESOLUTIONS - N/A 25 July 2001
CERT5 - Re-registration of a company from private to public 25 July 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 25 July 2001
BS - Balance sheet 25 July 2001
AUDS - Auditor's statement 25 July 2001
AUDR - Auditor's report 25 July 2001
MAR - Memorandum and Articles - used in re-registration 25 July 2001
43(3) - Application by a private company for re-registration as a public company 25 July 2001
CERTNM - Change of name certificate 18 June 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 23 April 2001
288a - Notice of appointment of directors or secretaries 08 May 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 30 March 2000
395 - Particulars of a mortgage or charge 20 August 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 02 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
395 - Particulars of a mortgage or charge 18 June 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 02 April 1998
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
AA - Annual Accounts 18 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
363s - Annual Return 12 May 1997
RESOLUTIONS - N/A 09 January 1997
RESOLUTIONS - N/A 09 January 1997
RESOLUTIONS - N/A 09 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
395 - Particulars of a mortgage or charge 06 August 1996
395 - Particulars of a mortgage or charge 27 July 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 15 March 1996
287 - Change in situation or address of Registered Office 28 December 1995
288 - N/A 15 November 1995
288 - N/A 10 November 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 11 April 1995
288 - N/A 27 March 1995
363s - Annual Return 26 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1994
AA - Annual Accounts 22 March 1994
395 - Particulars of a mortgage or charge 24 September 1993
RESOLUTIONS - N/A 12 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1993
287 - Change in situation or address of Registered Office 12 September 1993
AUD - Auditor's letter of resignation 25 August 1993
AUD - Auditor's letter of resignation 28 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
AA - Annual Accounts 07 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1993
363b - Annual Return 18 March 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
RESOLUTIONS - N/A 23 December 1992
123 - Notice of increase in nominal capital 23 December 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 19 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 November 1991
395 - Particulars of a mortgage or charge 15 October 1991
287 - Change in situation or address of Registered Office 24 June 1991
363a - Annual Return 18 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 November 1990
395 - Particulars of a mortgage or charge 22 August 1990
288 - N/A 13 August 1990
395 - Particulars of a mortgage or charge 09 August 1990
395 - Particulars of a mortgage or charge 09 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1990
288 - N/A 06 July 1990
CERTNM - Change of name certificate 27 June 1990
RESOLUTIONS - N/A 19 June 1990
288 - N/A 18 June 1990
287 - Change in situation or address of Registered Office 03 May 1990
NEWINC - New incorporation documents 19 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 1999 Fully Satisfied

N/A

Legal charge 12 June 1998 Fully Satisfied

N/A

Legal charge 25 July 1996 Outstanding

N/A

Legal charge 12 July 1996 Outstanding

N/A

Floating charge 23 September 1993 Fully Satisfied

N/A

Legal charge 02 October 1991 Fully Satisfied

N/A

Debenture 02 August 1990 Outstanding

N/A

Floating charge 02 August 1990 Fully Satisfied

N/A

Legal charge 02 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.