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

DESIREE PRODUCE LIMITED

LONDON, EC2A,
Company Registration Number
06826380
Private Limited Company
Dissolved

Dissolved 2018-08-07

Company Overview

About Desiree Produce Ltd
DESIREE PRODUCE LIMITED was founded on 2009-02-23 and had its registered office in London. The company was dissolved on the 2018-08-07 and is no longer trading or active.

Key Data
Company Name
DESIREE PRODUCE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06826380
Date formed 2009-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-08-07
Type of accounts SMALL
VAT Number /Sales tax ID GB985357175  
Last Datalog update: 2018-08-13 01:57:42
Primary Source:Companies House
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 DESIREE PRODUCE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HICKSON
Director 2013-10-01
JASON MICHAEL TANNER
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICKY SCOTT
Company Secretary 2009-02-23 2014-01-01
ASHLEIGH KINGTON
Director 2009-02-23 2013-10-09
RICKY SCOTT
Director 2009-02-23 2013-10-09
MITUL PATEL
Director 2012-01-01 2013-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HICKSON BUCKLEY & NUNEZ LTD. Director 2018-04-01 CURRENT 1994-05-06 Active - Proposal to Strike off
RICHARD HICKSON CARLETTOSWAY LIMITED Director 2018-03-23 CURRENT 2006-11-07 Active - Proposal to Strike off
RICHARD HICKSON RUSSELLS FRUITERERS LIMITED Director 2018-03-02 CURRENT 1984-06-11 Active - Proposal to Strike off
RICHARD HICKSON COVENT GARDEN SUPPLY LIMITED Director 2018-01-01 CURRENT 2007-10-19 Active - Proposal to Strike off
RICHARD HICKSON PREMIER FRUITS BRIGHTON LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
RICHARD HICKSON PREMIER FRUITS (PREPARED) LIMITED Director 2015-04-28 CURRENT 2011-11-07 Active - Proposal to Strike off
JASON MICHAEL TANNER PRIMEUR LONDON LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
JASON MICHAEL TANNER BUCKLEY & NUNEZ LTD. Director 2018-03-23 CURRENT 1994-05-06 Active - Proposal to Strike off
JASON MICHAEL TANNER RUSSELLS FRUITERERS LIMITED Director 2018-03-02 CURRENT 1984-06-11 Active - Proposal to Strike off
JASON MICHAEL TANNER COVENT GARDEN SUPPLY LIMITED Director 2018-01-01 CURRENT 2007-10-19 Active - Proposal to Strike off
JASON MICHAEL TANNER C H MEARS AND SONS LIMITED Director 2017-03-04 CURRENT 2004-09-07 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS BRIGHTON LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS HOLDINGS LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active
JASON MICHAEL TANNER PREMIER FRUITS TRANSPORT SERVICES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JASON MICHAEL TANNER YOUR LARDER LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS (PREPARED) LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
JASON MICHAEL TANNER CHEF CONNECT LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FRUITS (BRISTOL) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FOODS SERVICE PROVIDER LIMITED Director 2010-08-01 CURRENT 2010-03-18 Active - Proposal to Strike off
JASON MICHAEL TANNER GLOBAL FRUIT LIMITED Director 2010-08-01 CURRENT 2009-11-24 Active
JASON MICHAEL TANNER FRANK H. MANN (TORQUAY) LIMITED Director 2010-01-14 CURRENT 1961-08-25 Active
JASON MICHAEL TANNER DYNAMIC MEDIA SOLUTIONS LIMITED Director 2009-12-01 CURRENT 2009-11-18 Active
JASON MICHAEL TANNER PREMIER DIRECT MARKETING LIMITED Director 2007-01-05 CURRENT 2007-01-04 Liquidation
JASON MICHAEL TANNER COVENT GARDEN TENANTS ASSOCIATION LIMITED Director 2004-08-03 CURRENT 1922-04-06 Active
JASON MICHAEL TANNER PREMIER FOODS WHOLESALE LIMITED Director 2002-04-03 CURRENT 2002-03-20 Active

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
2018-08-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-14DS01APPLICATION FOR STRIKING-OFF
2017-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-27AR0118/05/16 FULL LIST
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-30AR0118/05/15 FULL LIST
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HICKSON / 01/06/2015
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068263800001
2014-12-31AA31/03/14 TOTAL EXEMPTION FULL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-26AR0118/05/14 FULL LIST
2014-06-26TM02APPOINTMENT TERMINATED, SECRETARY RICKY SCOTT
2013-12-23AA31/03/13 TOTAL EXEMPTION FULL
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICKY SCOTT
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH KINGTON
2013-10-22AP01DIRECTOR APPOINTED MR. RICHARD HICKSON
2013-07-12AR0118/05/13 FULL LIST
2013-07-12AA01PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM D143-145 NEW COVENT GARDEN MARKET LONDON SW8 5JJ UNITED KINGDOM
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MITUL PATEL
2013-01-15AA29/02/12 TOTAL EXEMPTION FULL
2012-07-02AR0118/05/12 FULL LIST
2012-02-17AP01DIRECTOR APPOINTED MR MITUL PATEL
2012-02-17AP01DIRECTOR APPOINTED MR JASON MICHAEL TANNER
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM LINK HOUSE 51 STANLEY ROAD CARSHALTON SURREY SM5 4LE
2011-09-22AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-08AR0118/05/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY SCOTT / 07/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEIGH KINGTON / 07/07/2011
2011-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICKY SCOTT / 07/07/2011
2010-08-10AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-24AR0118/05/10 FULL LIST
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 106 CRABTREE LANE LANCING WEST SUSSEX BN15 9PW ENGLAND
2009-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to DESIREE PRODUCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DESIREE PRODUCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DESIREE PRODUCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 DESIREE PRODUCE LIMITED

Intangible Assets
Patents
We have not found any records of DESIREE PRODUCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESIREE PRODUCE LIMITED
Trademarks
We have not found any records of DESIREE PRODUCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIREE PRODUCE 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 (46310 - Wholesale of fruit and vegetables) as DESIREE PRODUCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DESIREE PRODUCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESIREE PRODUCE 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 DESIREE PRODUCE 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.