About

Registered Number: 04627386
Date of Incorporation: 02/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Lynx House, Ferndown, Northwood, Middx, HA6 1PQ,

 

Having been setup in 2003, Desired Properties Ltd have registered office in Northwood in Middx, it has a status of "Active". There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 04 January 2019
AD01 - Change of registered office address 20 December 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 07 October 2004
395 - Particulars of a mortgage or charge 11 September 2004
363s - Annual Return 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
395 - Particulars of a mortgage or charge 06 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
287 - Change in situation or address of Registered Office 03 February 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 September 2004 Outstanding

N/A

Legal charge 31 July 2003 Outstanding

N/A

Debenture 31 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.