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.
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 |
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 |
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 |