About

Registered Number: 04553750
Date of Incorporation: 04/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Victoria Road, Diss, Norfolk, IP22 4GS

 

Having been setup in 2002, Desira Holdings Plc has its registered office in Norfolk, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Desira, Paul Andrew James, Garvey, Charlotte Marie, Taylor, Juliette Louise are listed as directors of Desira Holdings Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESIRA, Paul Andrew James 05 June 2008 - 1
GARVEY, Charlotte Marie 05 June 2008 - 1
TAYLOR, Juliette Louise 05 June 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 10 July 2018
MR01 - N/A 17 April 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 14 October 2014
MR01 - N/A 07 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 05 July 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AUD - Auditor's letter of resignation 23 December 2009
AP01 - Appointment of director 23 December 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
AA - Annual Accounts 13 July 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
AA - Annual Accounts 30 May 2008
395 - Particulars of a mortgage or charge 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 05 July 2007
395 - Particulars of a mortgage or charge 24 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 05 October 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 28 June 2004
AA - Annual Accounts 07 May 2004
225 - Change of Accounting Reference Date 07 May 2004
395 - Particulars of a mortgage or charge 03 January 2004
395 - Particulars of a mortgage or charge 05 November 2003
395 - Particulars of a mortgage or charge 05 November 2003
363s - Annual Return 25 October 2003
225 - Change of Accounting Reference Date 20 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
225 - Change of Accounting Reference Date 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 21 July 2014 Outstanding

N/A

Legal charge 01 December 2010 Outstanding

N/A

Legal charge 03 April 2008 Outstanding

N/A

Legal charge 15 May 2007 Outstanding

N/A

Legal charge 26 April 2007 Fully Satisfied

N/A

Legal charge 19 December 2003 Outstanding

N/A

Legal charge 30 October 2003 Fully Satisfied

N/A

Legal charge 30 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.