About

Registered Number: 04714371
Date of Incorporation: 27/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

 

Founded in 2003, Despara Ltd has its registered office in London, it's status is listed as "Active". The business has 2 directors listed as Feldman, Leah, Smulovitch, Peter Phillip, Dr. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMULOVITCH, Peter Phillip, Dr 27 March 2003 04 April 2006 1
Secretary Name Appointed Resigned Total Appointments
FELDMAN, Leah 04 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 21 May 2020
AA01 - Change of accounting reference date 01 April 2020
AA01 - Change of accounting reference date 03 January 2020
AA - Annual Accounts 28 May 2019
AA01 - Change of accounting reference date 02 April 2019
CS01 - N/A 02 April 2019
AA01 - Change of accounting reference date 04 January 2019
AA01 - Change of accounting reference date 26 June 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 29 March 2018
AA01 - Change of accounting reference date 26 March 2018
PSC07 - N/A 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
PSC01 - N/A 09 January 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 17 February 2017
AA01 - Change of accounting reference date 31 December 2016
AA - Annual Accounts 08 June 2016
MR01 - N/A 03 June 2016
AR01 - Annual Return 12 April 2016
AA01 - Change of accounting reference date 29 March 2016
AA01 - Change of accounting reference date 31 December 2015
MR01 - N/A 22 December 2015
MR01 - N/A 22 December 2015
MR04 - N/A 18 December 2015
TM01 - Termination of appointment of director 19 November 2015
TM02 - Termination of appointment of secretary 19 November 2015
AP03 - Appointment of secretary 19 November 2015
AP01 - Appointment of director 02 September 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 10 March 2015
AA01 - Change of accounting reference date 04 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 31 March 2014
CH03 - Change of particulars for secretary 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AA01 - Change of accounting reference date 05 January 2014
AA - Annual Accounts 23 April 2013
AA01 - Change of accounting reference date 04 April 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
AR01 - Annual Return 02 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA01 - Change of accounting reference date 09 January 2013
AA01 - Change of accounting reference date 09 January 2013
AA01 - Change of accounting reference date 30 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 16 May 2012
AA01 - Change of accounting reference date 02 April 2012
AA01 - Change of accounting reference date 01 January 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA01 - Change of accounting reference date 28 March 2011
AA01 - Change of accounting reference date 28 December 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 28 March 2010
AA01 - Change of accounting reference date 05 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 02 March 2007
225 - Change of Accounting Reference Date 01 February 2007
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 31 January 2005
395 - Particulars of a mortgage or charge 06 August 2004
363a - Annual Return 22 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2016 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

Legal charge 27 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.