Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESILU ESTATES LIMITED
Company Information for

DESILU ESTATES LIMITED

1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
Company Registration Number
02241173
Private Limited Company
Liquidation

Company Overview

About Desilu Estates Ltd
DESILU ESTATES LIMITED was founded on 1988-04-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Desilu Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DESILU ESTATES LIMITED
 
Legal Registered Office
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA
Other companies in EN4
 
Filing Information
Company Number 02241173
Company ID Number 02241173
Date formed 1988-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 24/02/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB524169550  
Last Datalog update: 2019-10-06 12:58:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESILU ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DESILU ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ELENOR JOSEPH
Company Secretary 2005-12-20
MARIA JOSEPH CONSTANTINOU
Director 2016-11-16
GEORGE JOSIFE
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOS JOSEPH
Director 2010-09-01 2018-05-17
MARIA JOSEPH CONSTANTINOU
Director 2016-01-27 2016-10-21
TARRIN GERARD CONSTANTINE
Director 2007-02-07 2016-01-27
CHRISTOPHER JOSEPH
Director 1991-12-31 2013-07-11
ANASTASIA JOSIFE
Director 2006-01-01 2010-08-23
ANDREAS CHRYSOSTOMOU
Director 2007-03-01 2009-03-01
ANASTASIA JOSIFE
Company Secretary 2005-10-01 2008-01-01
COSTAS JOSIFE
Director 1991-12-31 2005-12-25
ANDREW JOSEPH
Company Secretary 1998-11-02 2005-12-01
JACK CHIAKLI
Company Secretary 1995-12-14 1998-10-28
COSTAS JOSIFE
Company Secretary 1991-12-31 1995-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELENOR JOSEPH CORALTREND LIMITED Company Secretary 2005-12-20 CURRENT 1986-08-21 Liquidation
ELENOR JOSEPH SHARPCHOICE LIMITED Company Secretary 2005-12-20 CURRENT 1982-01-15 Liquidation
MARIA JOSEPH CONSTANTINOU DESILU DEVELOPMENTS LTD Director 2018-05-17 CURRENT 2015-10-19 Active - Proposal to Strike off
MARIA JOSEPH CONSTANTINOU DESILU HAMPSTEAD LTD Director 2018-05-17 CURRENT 2015-11-27 Active - Proposal to Strike off
MARIA JOSEPH CONSTANTINOU DESILU UXBRIDGE LTD Director 2018-05-17 CURRENT 2015-12-02 Active - Proposal to Strike off
MARIA JOSEPH CONSTANTINOU LONDON EYE HOSTEL LIMITED Director 2016-11-16 CURRENT 2009-11-09 Active - Proposal to Strike off
MARIA JOSEPH CONSTANTINOU DESILU ISLINGTON LTD Director 2016-11-16 CURRENT 2015-10-23 Active - Proposal to Strike off
MARIA JOSEPH CONSTANTINOU DESILU FINCHLEY ROAD LTD Director 2016-11-16 CURRENT 2015-11-27 Active - Proposal to Strike off
MARIA JOSEPH CONSTANTINOU HEATHROW HOSTEL LTD Director 2016-11-16 CURRENT 2016-10-19 Active - Proposal to Strike off
MARIA JOSEPH CONSTANTINOU CORALTREND LIMITED Director 2016-01-27 CURRENT 1986-08-21 Liquidation
MARIA JOSEPH CONSTANTINOU SHARPCHOICE LIMITED Director 2016-01-27 CURRENT 1982-01-15 Liquidation
MARIA JOSEPH CONSTANTINOU DESILU GROUP LIMITED Director 2016-01-27 CURRENT 1971-04-19 Liquidation
MARIA JOSEPH CONSTANTINOU HUSTLER HOLLYWOOD (UK) LIMITED Director 2004-12-22 CURRENT 2003-04-07 Dissolved 2018-08-02
GEORGE JOSIFE CORALTREND LIMITED Director 2018-05-18 CURRENT 1986-08-21 Liquidation
GEORGE JOSIFE LONDON EYE HOSTEL LIMITED Director 2018-05-17 CURRENT 2009-11-09 Active - Proposal to Strike off
GEORGE JOSIFE DESILU DEVELOPMENTS LTD Director 2018-05-17 CURRENT 2015-10-19 Active - Proposal to Strike off
GEORGE JOSIFE DESILU ISLINGTON LTD Director 2018-05-17 CURRENT 2015-10-23 Active - Proposal to Strike off
GEORGE JOSIFE DESILU HAMPSTEAD LTD Director 2018-05-17 CURRENT 2015-11-27 Active - Proposal to Strike off
GEORGE JOSIFE DESILU FINCHLEY ROAD LTD Director 2018-05-17 CURRENT 2015-11-27 Active - Proposal to Strike off
GEORGE JOSIFE SHARPCHOICE LIMITED Director 2018-05-17 CURRENT 1982-01-15 Liquidation
GEORGE JOSIFE DESILU GROUP LIMITED Director 2018-05-17 CURRENT 1971-04-19 Liquidation
GEORGE JOSIFE DESILU UXBRIDGE LTD Director 2018-05-17 CURRENT 2015-12-02 Active - Proposal to Strike off
GEORGE JOSIFE HEATHROW HOSTEL LTD Director 2018-05-17 CURRENT 2016-10-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29Voluntary liquidation Statement of receipts and payments to 2024-02-21
2022-05-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-21
2021-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-21
2020-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-21
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN
2019-03-11LIQ02Voluntary liquidation Statement of affairs
2019-03-11600Appointment of a voluntary liquidator
2019-03-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-22
2019-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022411730031
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JOSEPH CONSTANTINOU
2018-08-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2018-05-22AA01Previous accounting period shortened from 25/05/17 TO 24/05/17
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOS JOSEPH
2018-05-21AP01DIRECTOR APPOINTED MR GEORGE JOSIFE
2018-02-27AA01Previous accounting period shortened from 26/05/17 TO 25/05/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-05-19AA01Previous accounting period shortened from 27/05/16 TO 26/05/16
2017-02-24AA01PREVSHO FROM 28/05/2016 TO 27/05/2016
2017-02-24AA01PREVSHO FROM 28/05/2016 TO 27/05/2016
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-17RES01ADOPT ARTICLES 17/11/16
2016-11-16AP01DIRECTOR APPOINTED MRS MARIA JOSEPH CONSTANTINOU
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022411730030
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022411730031
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022411730028
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022411730029
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022411730027
2016-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022411730026
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JOSEPH CONSTANTINOU
2016-05-06AP01DIRECTOR APPOINTED MARIA JOSEPH
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR TARRIN GERARD CONSTANTINE
2016-04-21AA31/05/15 TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-01AR0131/12/15 FULL LIST
2016-02-26AA01PREVSHO FROM 29/05/2015 TO 28/05/2015
2016-02-11AA31/05/14 TOTAL EXEMPTION SMALL
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022411730029
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-05-22AA01PREVSHO FROM 30/05/2014 TO 29/05/2014
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022411730028
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022411730027
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-02-26AA01PREVSHO FROM 31/05/2014 TO 30/05/2014
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-09AR0131/12/14 FULL LIST
2014-10-24AA31/07/13 TOTAL EXEMPTION SMALL
2014-08-19AA01PREVSHO FROM 27/07/2014 TO 31/05/2014
2014-07-18AA01PREVSHO FROM 28/07/2013 TO 27/07/2013
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 022411730026
2014-04-25AA01PREVSHO FROM 29/07/2013 TO 28/07/2013
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0131/12/13 FULL LIST
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH
2013-04-29AA01PREVSHO FROM 30/07/2012 TO 29/07/2012
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS JOSIFE / 09/04/2013
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSIFE / 09/04/2013
2013-01-24AR0131/12/12 FULL LIST
2012-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-04-25AA01PREVSHO FROM 31/07/2011 TO 30/07/2011
2012-01-24AR0131/12/11 FULL LIST
2011-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-01-10AR0131/12/10 FULL LIST
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-09-17AP01DIRECTOR APPOINTED MR CHRISTOS JOSIFE
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASIA JOSIFE
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-01-06AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSIFE / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANASTASIA JOSIFE / 31/12/2009
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD WHETSTONE LONDON N20 9YU
2009-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREAS CHRYSOSTOMOU
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANASTASIA JOSIFE / 01/01/2008
2009-01-12288bAPPOINTMENT TERMINATED SECRETARY ANASTASIA JOSIFE
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-02-03363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-04-11288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-13363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-15288bSECRETARY RESIGNED
2006-08-11288aNEW SECRETARY APPOINTED
2006-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2006-01-20363(288)DIRECTOR RESIGNED
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-11288aNEW SECRETARY APPOINTED
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to DESILU ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2019-03-15
Appointment of Liquidators2019-03-05
Resolutions for Winding-up2019-03-05
Meetings o2019-02-15
Fines / Sanctions
No fines or sanctions have been issued against DESILU ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-04 Outstanding AL RAYAN BANK PLC
2015-12-11 Satisfied AURA FINANCE LIMITED
2015-05-01 Satisfied WEST ONE LOAN LIMITED
2015-05-01 Satisfied WEST ONE LOAN LIMITED
2014-06-26 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2010-11-03 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL MORTGAGE 2010-06-05 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2009-11-20 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
DEBENTURE 2008-11-19 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2008-11-19 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2008-11-19 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2008-11-19 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2008-11-19 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2006-01-11 Satisfied BANK OF CYPRUS UK
LEGAL CHARGE 2005-11-25 Satisfied BANK OF CYPRUS PUBLIC COMPANY LIMITED
LEGAL CHARGE 2005-11-05 Satisfied BANK OF CYPRUS PUBLIC COMPANY LIMITED
LEGAL MORTGAGE 2005-11-05 Satisfied BANK OF CYPRUS PUBLIC COMPANY LIMITED
LEGAL CHARGE 2005-09-06 Satisfied BANK OF CYPRUS PUBLIC COMPANY LIMITED T/A BANK OF CYPRUS UK
LEGAL CHARGE 2005-09-06 Satisfied BANK OF CYPRUS PUBLIC COMPANY LIMITED T/A BANK OF CYPRUS UK
LEGAL CHARGE 2005-08-18 Satisfied BANK OF CYPRUS PUBLIC COMPANY LIMITED
LEGAL CHARGE 2001-11-26 Satisfied BANK OF CYPRUS LIMITED (UK BRANCH)
LEGAL CHARGE 2001-11-26 Satisfied BANK OF CYPRUS LIMITED
DEBENTURE CREATING FIXED AND FLOATING CHARGES 2001-10-15 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 2001-10-04 Satisfied THE BANK OF CYPRUS LIMITED UK BRANCH
LEGAL CHARGE 2001-08-16 Satisfied BANK OF CYPRUS LIMITED UK BRANCH
LEGAL MORTGAGE 2000-07-31 Satisfied BANK OF CYPRUS LIMITED
LEGAL MORTGAGE 2000-06-08 Satisfied BANK OF CYPRUS LTD
LEGAL CHARGE 1995-03-30 Satisfied PILLAR ENTERPRISES LIMITED
MORTGAGE DEBENTURE 1992-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-09-05 Satisfied THE CYPRUS POPULAR BANK LIMTIED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESILU ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of DESILU ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESILU ESTATES LIMITED
Trademarks
We have not found any records of DESILU ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED 223 FINCHLEY ROAD LLP 2007-10-31 Outstanding
RENT DEPOSIT DEED CONNECTION PERSONNEL CONSULTANTS LIMITED 2000-10-27 Outstanding
RENT DEPOSIT DEED FIRST MANAGEMENT SYSTEMS LIMITED 2012-07-20 Outstanding
RENT DEPOSIT DEED RUBY TUESDAY FASHION LIMITED 2005-10-12 Outstanding

We have found 4 mortgage charges which are owed to DESILU ESTATES LIMITED

Income
Government Income
We have not found government income sources for DESILU ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DESILU ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DESILU ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyDESILU ESTATES LIMITED Event Date2019-03-15
In the High Court of Justice (Chancery Division) Companies Court No 1000 of 2019 In the Matter of DESILU ESTATES LIMITED (Company Number 02241173 ) Principal trading address: Unknown and in the Matter…
 
Initiating party Event TypeAppointmen
Defending partyDESILU ESTATES LIMITED Event Date2019-03-05
 
Initiating party Event TypeResolution
Defending partyDESILU ESTATES LIMITED Event Date2019-03-05
 
Initiating party Event TypeMeetings o
Defending partyDESILU ESTATES LIMITEDEvent Date2019-02-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESILU ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESILU ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.