DESPER LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UJ

Company number 04031621
Status Active
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address 1386 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DESPER LIMITED are www.desper.co.uk, and www.desper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Desper Limited is a Private Limited Company. The company registration number is 04031621. Desper Limited has been working since 11 July 2000. The present status of the company is Active. The registered address of Desper Limited is 1386 London Road Leigh On Sea Essex Ss9 2uj. . SHEA, Rita is a Secretary of the company. LARCHER, Peter Thomas is a Director of the company. MCNICHOLAS, Ryan Michael is a Director of the company. Secretary SHEA, Karen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PALMER, Lee has been resigned. Director SHEA, Dean has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
SHEA, Rita
Appointed Date: 10 December 2003

Director
LARCHER, Peter Thomas
Appointed Date: 11 July 2000
79 years old

Director
MCNICHOLAS, Ryan Michael
Appointed Date: 13 January 2010
53 years old

Resigned Directors

Secretary
SHEA, Karen
Resigned: 01 December 2003
Appointed Date: 11 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 July 2000
Appointed Date: 11 July 2000

Director
PALMER, Lee
Resigned: 03 December 2003
Appointed Date: 24 July 2000
52 years old

Director
SHEA, Dean
Resigned: 10 December 2003
Appointed Date: 11 July 2000
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 July 2000
Appointed Date: 11 July 2000

Persons With Significant Control

Courtauld Properties & Build Holdings Limited
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DESPER LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 11 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

25 Feb 2015
Notice of ceasing to act as receiver or manager
...
... and 84 more events
14 Jul 2000
Director resigned
14 Jul 2000
New director appointed
14 Jul 2000
New secretary appointed
14 Jul 2000
New director appointed
11 Jul 2000
Incorporation

DESPER LIMITED Charges

1 March 2013
Second legal charge
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Strata Residential LLP
Description: Huntingdons farm barn back lane east hanningfield t/no…
8 October 2012
Legal charge
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Part of the f/h property k/a huntingdons farm barn back…
16 February 2012
Legal charge
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property known as land on the north east side of lodge…
16 February 2012
Legal charge
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Nichloas Charles Edward Speakman and Woodham Lodge Developments Limited
Description: F/H property k/a land at lodge road bicknacre t/no EX818200.
21 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
21 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property known as paprills farm barn, rettendon road…
20 December 2011
Deed of legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a 2-6 sandford road, chelmsford, essex see…
11 June 2010
Legal charge
Delivered: 18 June 2010
Status: Satisfied on 4 August 2011
Persons entitled: Close Brothers Limited
Description: All that property k/a cemetery lodge writtle road…
11 June 2010
Debenture
Delivered: 18 June 2010
Status: Satisfied on 4 August 2011
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
3 December 2009
Legal charge
Delivered: 8 December 2009
Status: Satisfied on 4 August 2011
Persons entitled: Commercial Acceptances Limited
Description: F/H former cemetery lodge 1 writtle road chelmsford essex…
3 December 2009
Debenture
Delivered: 8 December 2009
Status: Satisfied on 4 August 2011
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
13 November 2009
Mortgage debenture
Delivered: 23 November 2009
Status: Satisfied on 4 August 2011
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
17 August 2007
Debenture
Delivered: 23 August 2007
Status: Satisfied on 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
17 August 2007
Legal charge
Delivered: 23 August 2007
Status: Satisfied on 4 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southwoods farm, margaretting road, writtle, essex. Fixed…
12 August 2005
Legal charge
Delivered: 13 August 2005
Status: Satisfied on 4 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the granary & barns, folly farm great…
12 February 2004
Legal charge
Delivered: 19 February 2004
Status: Satisfied on 4 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a barns at coopersale farm houblons hill…
12 February 2004
Debenture
Delivered: 19 February 2004
Status: Satisfied on 5 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 May 2001
Legal charge
Delivered: 18 May 2001
Status: Satisfied on 11 February 2004
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 19 and 21 broadway maidstone kent t/n…
15 May 2001
Debenture
Delivered: 18 May 2001
Status: Satisfied on 11 February 2004
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
15 May 2001
Letter of set-off
Delivered: 18 May 2001
Status: Satisfied on 11 February 2004
Persons entitled: Dunbar Bank PLC
Description: The monies standing to the credit of any account of the…
15 May 2001
Legal charge
Delivered: 18 May 2001
Status: Satisfied on 11 February 2004
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a pickhill farm pick hill waltham abbey…