DESPARA LIMITED

Register to unlock more data on OkredoRegister

DESPARA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04714371

Incorporation date

27/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon01/04/2026
Previous accounting period shortened from 2025-04-06 to 2025-04-05
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2025
Previous accounting period shortened from 2024-04-07 to 2024-04-06
dot icon28/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2024
Previous accounting period shortened from 2023-04-08 to 2023-04-07
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2023
Current accounting period extended from 2023-03-30 to 2023-04-08
dot icon29/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon30/12/2022
Previous accounting period shortened from 2022-04-01 to 2022-03-31
dot icon24/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2022
Previous accounting period shortened from 2021-04-02 to 2021-04-01
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon01/01/2022
Previous accounting period shortened from 2021-04-03 to 2021-04-02
dot icon29/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2021
Previous accounting period shortened from 2020-04-04 to 2020-04-03
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon23/03/2021
Notification of Lindwood Estates Limited as a person with significant control on 2020-03-31
dot icon13/03/2021
Memorandum and Articles of Association
dot icon13/03/2021
Resolutions
dot icon06/01/2021
Memorandum and Articles of Association
dot icon24/12/2020
Registration of charge 047143710005, created on 2020-12-21
dot icon05/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon01/04/2020
Previous accounting period shortened from 2019-04-05 to 2019-04-04
dot icon03/01/2020
Previous accounting period shortened from 2019-04-06 to 2019-04-05
dot icon28/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/04/2019
Previous accounting period shortened from 2018-04-07 to 2018-04-06
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon04/01/2019
Previous accounting period shortened from 2018-04-08 to 2018-04-07
dot icon26/06/2018
Previous accounting period extended from 2018-03-30 to 2018-04-08
dot icon21/06/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon26/03/2018
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon09/01/2018
Cessation of Judah Feldman as a person with significant control on 2017-04-15
dot icon09/01/2018
Termination of appointment of Judah Feldman as a director on 2017-04-15
dot icon09/01/2018
Notification of Leah Feldman as a person with significant control on 2016-04-06
dot icon28/12/2017
Previous accounting period shortened from 2017-04-01 to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon17/02/2017
Accounts for a small company made up to 2016-03-31
dot icon31/12/2016
Previous accounting period shortened from 2016-04-02 to 2016-04-01
dot icon08/06/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2016
Registration of charge 047143710004, created on 2016-06-02
dot icon12/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon29/03/2016
Previous accounting period shortened from 2015-04-03 to 2015-04-02
dot icon31/12/2015
Previous accounting period shortened from 2015-04-04 to 2015-04-03
dot icon22/12/2015
Registration of charge 047143710002, created on 2015-12-18
dot icon22/12/2015
Registration of charge 047143710003, created on 2015-12-18
dot icon18/12/2015
Satisfaction of charge 1 in full
dot icon19/11/2015
Termination of appointment of Joseph Feldman as a director on 2015-11-04
dot icon19/11/2015
Termination of appointment of Joseph Feldman as a secretary on 2015-11-04
dot icon19/11/2015
Appointment of Mrs Leah Feldman as a secretary on 2015-11-04
dot icon02/09/2015
Appointment of Mrs Leah Feldman as a director on 2015-09-01
dot icon30/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/01/2015
Previous accounting period shortened from 2014-04-05 to 2014-04-04
dot icon03/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon31/03/2014
Secretary's details changed for Mr Joseph Feldman on 2014-01-01
dot icon31/03/2014
Director's details changed for Mr Joseph Feldman on 2014-01-01
dot icon05/01/2014
Previous accounting period shortened from 2013-04-06 to 2013-04-05
dot icon23/04/2013
Total exemption small company accounts made up to 2012-04-06
dot icon04/04/2013
Previous accounting period shortened from 2012-04-07 to 2012-04-06
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon09/01/2013
Previous accounting period shortened from 2012-04-08 to 2012-04-07
dot icon09/01/2013
Previous accounting period extended from 2012-03-31 to 2012-04-08
dot icon30/12/2012
Previous accounting period shortened from 2013-03-31 to 2012-04-08
dot icon26/06/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon02/04/2012
Current accounting period shortened from 2011-04-01 to 2011-03-31
dot icon01/01/2012
Previous accounting period shortened from 2011-04-02 to 2011-04-01
dot icon22/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon30/03/2011
Director's details changed for Mr Judah Feldman on 2009-10-01
dot icon28/03/2011
Previous accounting period shortened from 2010-04-03 to 2010-04-02
dot icon28/12/2010
Previous accounting period shortened from 2010-04-04 to 2010-04-03
dot icon14/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon28/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2010
Previous accounting period shortened from 2009-04-05 to 2009-04-04
dot icon09/06/2009
Return made up to 27/03/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 27/03/08; full list of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 27/03/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-05
dot icon01/02/2007
Accounting reference date extended from 31/03/06 to 05/04/06
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Secretary resigned
dot icon06/06/2006
New secretary appointed;new director appointed
dot icon06/06/2006
New director appointed
dot icon27/03/2006
Return made up to 27/03/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 27/03/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/08/2004
Particulars of mortgage/charge
dot icon22/04/2004
Return made up to 27/03/04; full list of members
dot icon07/04/2004
Registered office changed on 07/04/04 from: 788-790 finchley road, london, NW11 7TJ
dot icon11/09/2003
Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon14/05/2003
New secretary appointed
dot icon14/05/2003
New director appointed
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
Director resigned
dot icon27/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-34.24 % *

* during past year

Cash in Bank

£265.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
06/04/2025
dot iconNext due on
06/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.76K
-
0.00
403.00
-
2022
0
42.99K
-
0.00
265.00
-
2022
0
42.99K
-
0.00
265.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

42.99K £Descended-10.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

265.00 £Descended-34.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feldman, Leah
Director
01/09/2015 - Present
63

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 DESPARA LIMITED

DESPARA LIMITED is an(a) Active company incorporated on 27/03/2003 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DESPARA LIMITED?

toggle

DESPARA LIMITED is currently Active. It was registered on 27/03/2003 .

Where is DESPARA LIMITED located?

toggle

DESPARA LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does DESPARA LIMITED do?

toggle

DESPARA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DESPARA LIMITED?

toggle

The latest filing was on 01/04/2026: Previous accounting period shortened from 2025-04-06 to 2025-04-05.