DESDEMONA LIMITED

Register to unlock more data on OkredoRegister

DESDEMONA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03007513

Incorporation date

09/01/1995

Size

Dormant

Contacts

Registered address

Registered address

76 Brondesbury Villas, London, NW6 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1995)
dot icon15/02/2026
Confirmation statement made on 2026-01-09 with updates
dot icon08/07/2025
Accounts for a dormant company made up to 2025-01-31
dot icon30/03/2025
Confirmation statement made on 2025-01-09 with updates
dot icon17/05/2024
Accounts for a dormant company made up to 2024-01-31
dot icon13/02/2024
Confirmation statement made on 2024-01-09 with updates
dot icon06/07/2023
Accounts for a dormant company made up to 2023-01-31
dot icon19/01/2023
Termination of appointment of Phillipa Ann Campbell as a director on 2023-01-20
dot icon19/01/2023
Termination of appointment of Miranda Joy Cope as a director on 2023-01-20
dot icon19/01/2023
Termination of appointment of James Andrew Mallows as a director on 2023-01-20
dot icon19/01/2023
Appointment of Ms Jo Goff as a director on 2023-01-20
dot icon19/01/2023
Appointment of Ms Alexandra Etienne as a director on 2023-01-20
dot icon17/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon06/06/2022
Accounts for a dormant company made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon27/08/2021
Notification of Daljit Bhurji as a person with significant control on 2021-08-23
dot icon27/08/2021
Withdrawal of a person with significant control statement on 2021-08-27
dot icon22/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon22/02/2021
Confirmation statement made on 2021-01-09 with updates
dot icon19/08/2020
Accounts for a dormant company made up to 2020-01-31
dot icon27/02/2020
Termination of appointment of Philip Bryan Macartney as a director on 2020-02-27
dot icon27/02/2020
Appointment of Miss Miranda Joy Cope as a director on 2020-02-27
dot icon27/02/2020
Appointment of Mr James Andrew Mallows as a director on 2020-02-27
dot icon22/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon01/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon18/10/2017
Micro company accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon02/02/2015
Director's details changed for Mrs Audrey Laure Lenox on 2015-02-02
dot icon02/02/2015
Director's details changed for Mr David Campbell-Fraser on 2015-02-02
dot icon03/10/2014
Appointment of Mr Daljit Bhurji as a director on 2014-09-30
dot icon30/09/2014
Termination of appointment of Alaweya Al-Rudaini as a secretary on 2014-09-30
dot icon30/09/2014
Termination of appointment of Alaweya Al-Rudaini as a director on 2014-09-30
dot icon05/09/2014
Appointment of Mr Philip Bryan Macartney as a director on 2014-08-15
dot icon05/09/2014
Termination of appointment of Julia Rose Hilson as a director on 2014-08-15
dot icon16/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon26/11/2010
Appointment of Mr David Campbell-Fraser as a director
dot icon26/11/2010
Appointment of Miss Audrey Laure Lenox as a director
dot icon10/11/2010
Termination of appointment of Natalie Attard as a director
dot icon10/11/2010
Termination of appointment of Henry Attard as a director
dot icon20/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon24/01/2010
Director's details changed for Dr Natalie Rachel Attard on 2009-10-31
dot icon24/01/2010
Director's details changed for Dr Henry William Attard on 2009-10-31
dot icon24/01/2010
Director's details changed for Alaweya Al-Rudaini on 2009-10-31
dot icon24/01/2010
Appointment of Miss Julia Rose Hilson as a director
dot icon18/01/2010
Termination of appointment of Patrick Glackin as a director
dot icon04/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon14/01/2009
Return made up to 09/01/09; full list of members
dot icon14/01/2009
Director's change of particulars / patrick glackin / 03/03/2008
dot icon14/01/2009
Director and secretary's change of particulars / alaweya al-rudaini / 10/01/2008
dot icon02/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/01/2008
Return made up to 09/01/08; full list of members
dot icon03/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon28/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/08/2007
Director resigned
dot icon15/01/2007
Return made up to 09/01/07; full list of members
dot icon29/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon13/01/2006
Return made up to 09/01/06; full list of members
dot icon25/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon17/01/2005
Return made up to 09/01/05; full list of members
dot icon08/06/2004
Total exemption full accounts made up to 2004-01-31
dot icon13/02/2004
Return made up to 09/01/04; full list of members
dot icon27/01/2004
Secretary's particulars changed;director's particulars changed
dot icon20/06/2003
Total exemption full accounts made up to 2003-01-31
dot icon15/01/2003
Return made up to 09/01/03; change of members
dot icon14/01/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon16/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon24/04/2002
Return made up to 09/01/02; no change of members
dot icon10/01/2002
Total exemption full accounts made up to 2001-01-31
dot icon26/01/2001
Director resigned
dot icon26/01/2001
New director appointed
dot icon16/01/2001
Return made up to 09/01/01; full list of members
dot icon16/01/2001
Director resigned
dot icon16/01/2001
New director appointed
dot icon10/10/2000
Full accounts made up to 2000-01-31
dot icon20/01/2000
Return made up to 09/01/00; full list of members
dot icon11/08/1999
Accounts for a dormant company made up to 1999-01-31
dot icon21/01/1999
Return made up to 09/01/99; no change of members
dot icon04/12/1998
Accounts for a dormant company made up to 1998-01-31
dot icon20/01/1998
Return made up to 09/01/98; no change of members
dot icon02/05/1997
Accounts for a dormant company made up to 1997-01-31
dot icon02/05/1997
Accounts for a dormant company made up to 1996-01-31
dot icon02/05/1997
Resolutions
dot icon29/04/1997
Compulsory strike-off action has been discontinued
dot icon24/04/1997
Registered office changed on 24/04/97 from: hulton house 161-166 fleet street london EC4A 2DY
dot icon24/04/1997
New director appointed
dot icon24/04/1997
Return made up to 09/01/97; full list of members
dot icon18/02/1997
First Gazette notice for compulsory strike-off
dot icon14/02/1995
New director appointed
dot icon14/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon14/02/1995
Director resigned;new director appointed
dot icon28/01/1995
Registered office changed on 28/01/95 from: 788-790 finchley road london NW11 7UR
dot icon09/01/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-
2024
0
-
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Etienne, Alexandra
Director
20/01/2023 - Present
2
Corbett, Jeremy
Director
27/10/1999 - 28/11/2002
-
Bhurji, Daljit
Director
30/09/2014 - Present
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/01/1995 - 08/02/1995
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/01/1995 - 08/02/1995
67500

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESDEMONA LIMITED

DESDEMONA LIMITED is an(a) Active company incorporated on 09/01/1995 with the registered office located at 76 Brondesbury Villas, London, NW6 6AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DESDEMONA LIMITED?

toggle

DESDEMONA LIMITED is currently Active. It was registered on 09/01/1995 .

Where is DESDEMONA LIMITED located?

toggle

DESDEMONA LIMITED is registered at 76 Brondesbury Villas, London, NW6 6AD.

What does DESDEMONA LIMITED do?

toggle

DESDEMONA LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DESDEMONA LIMITED?

toggle

The latest filing was on 15/02/2026: Confirmation statement made on 2026-01-09 with updates.