Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DESPARA LIMITED
Company Information for

DESPARA LIMITED

HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH,
Company Registration Number
04714371
Private Limited Company
Active

Company Overview

About Despara Ltd
DESPARA LIMITED was founded on 2003-03-27 and has its registered office in London. The organisation's status is listed as "Active". Despara Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DESPARA LIMITED
 
Legal Registered Office
HALLSWELLE HOUSE
1 HALLSWELLE ROAD
LONDON
NW11 0DH
Other companies in NW11
 
Filing Information
Company Number 04714371
Company ID Number 04714371
Date formed 2003-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 05/07/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:41:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESPARA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DESPARA LIMITED
The following companies were found which have the same name as DESPARA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DESPARADA WINES LLC California Unknown
DESPARADO RANCH MANAGEMENT, LLC 11 GLASS LN WHITE CITY OR 97503 Active Company formed on the 2017-05-16
DESPARADO CONSTRUCTION SERVICES, INC. 5839 DEWEY STREET HOLLYWOOD FL 33023 Inactive Company formed on the 1988-09-26
DESPARADO ENTERPRISES LLC Georgia Unknown
DESPARADO INCORPORATED North Carolina Unknown
Desparado LLC Maryland Unknown
DESPARADO ENTERPRISES LLC Georgia Unknown
Desparado, Inc. Delaware Unknown
DESPARADO'S UNDERPASS West Virginia Unknown
DESPARATE FILMS INC California Unknown
DESPARATION OIL EXPLORATION, LLC 233 COLLEGE AVE SE GRAND RAPIDS MI 49503 UNKNOWN Company formed on the 2001-10-31
Desparation Medicine Inc Maryland Unknown

Company Officers of DESPARA LIMITED

Current Directors
Officer Role Date Appointed
LEAH FELDMAN
Company Secretary 2015-11-04
LEAH FELDMAN
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUDAH FELDMAN
Director 2006-04-04 2017-04-15
JOSEPH FELDMAN
Company Secretary 2006-04-04 2015-11-04
JOSEPH FELDMAN
Director 2006-04-04 2015-11-04
MARILYN LESLEY SMULOVITCH
Company Secretary 2003-07-18 2006-04-04
PETER PHILLIP SMULOVITCH
Director 2003-03-27 2006-04-04
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
Company Secretary 2003-03-27 2003-07-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-03-27 2003-03-27
COMPANY DIRECTORS LIMITED
Nominated Director 2003-03-27 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEAH FELDMAN DEWBROOK HOLDINGS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
LEAH FELDMAN RAYBURN LIMITED Director 2018-03-16 CURRENT 2018-03-11 Active
LEAH FELDMAN NEWELL VENTURES LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
LEAH FELDMAN FIELDGRANGE ESTATES LIMITED Director 2017-04-15 CURRENT 2000-04-03 Active
LEAH FELDMAN BELLTIME LTD Director 2017-04-15 CURRENT 2003-07-23 Active
LEAH FELDMAN BROCKLEY ESTATES LTD Director 2017-04-15 CURRENT 2015-12-03 Active
LEAH FELDMAN CROWNBAND INVESTMENTS LIMITED Director 2017-04-15 CURRENT 2007-03-26 Liquidation
LEAH FELDMAN HORNSEY LANE LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
LEAH FELDMAN PINDER ESTATES LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
LEAH FELDMAN NEWMILL DEVELOPMENT LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
LEAH FELDMAN LINDWOOD ESTATES LIMITED Director 2015-09-01 CURRENT 1997-08-01 Active
LEAH FELDMAN DATAYEAR LIMITED Director 2015-06-11 CURRENT 1993-08-25 Active
LEAH FELDMAN DEWBROOK DEVELOPMENTS LIMITED Director 2015-05-19 CURRENT 2009-05-18 Active
LEAH FELDMAN VIEWBELL PROPERTIES LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
LEAH FELDMAN HILLSTEP HOMES LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
LEAH FELDMAN TALLGATE LIMITED Director 2014-12-01 CURRENT 2005-11-30 Active
LEAH FELDMAN GRANGEQUEST LIMITED Director 2008-07-01 CURRENT 2001-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Previous accounting period shortened from 08/04/23 TO 07/04/23
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-06-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30Current accounting period extended from 30/03/23 TO 08/04/23
2023-03-29Previous accounting period shortened from 31/03/22 TO 30/03/22
2023-03-29Previous accounting period shortened from 31/03/22 TO 30/03/22
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-12-30Previous accounting period shortened from 01/04/22 TO 31/03/22
2022-12-30AA01Previous accounting period shortened from 01/04/22 TO 31/03/22
2022-06-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA01Previous accounting period shortened from 02/04/21 TO 01/04/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-01-01Previous accounting period shortened from 03/04/21 TO 02/04/21
2022-01-01AA01Previous accounting period shortened from 03/04/21 TO 02/04/21
2021-06-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-02AA01Previous accounting period shortened from 04/04/20 TO 03/04/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-23PSC02Notification of Lindwood Estates Limited as a person with significant control on 2020-03-31
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-13RES01ADOPT ARTICLES 13/03/21
2021-01-06MEM/ARTSARTICLES OF ASSOCIATION
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047143710005
2020-06-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-04-01AA01Previous accounting period shortened from 05/04/19 TO 04/04/19
2020-01-03AA01Previous accounting period shortened from 06/04/19 TO 05/04/19
2019-05-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AA01Previous accounting period shortened from 07/04/18 TO 06/04/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-01-04AA01Previous accounting period shortened from 08/04/18 TO 07/04/18
2018-06-26AA01Previous accounting period extended from 30/03/18 TO 08/04/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-26AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2018-01-09PSC07CESSATION OF JUDAH FELDMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDAH FELDMAN
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH FELDMAN
2017-12-28AA01Previous accounting period shortened from 01/04/17 TO 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2017-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-12-31AA01PREVSHO FROM 02/04/2016 TO 01/04/2016
2016-12-31AA01PREVSHO FROM 02/04/2016 TO 01/04/2016
2016-06-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047143710004
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-29AA01Previous accounting period shortened from 03/04/15 TO 02/04/15
2015-12-31AA01Previous accounting period shortened from 04/04/15 TO 03/04/15
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047143710002
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047143710003
2015-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-19TM02Termination of appointment of Joseph Feldman on 2015-11-04
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH FELDMAN
2015-11-19AP03Appointment of Mrs Leah Feldman as company secretary on 2015-11-04
2015-09-02AP01DIRECTOR APPOINTED MRS LEAH FELDMAN
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0127/03/15 ANNUAL RETURN FULL LIST
2015-03-10AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-04AA01PREVSHO FROM 05/04/2014 TO 04/04/2014
2014-04-03AA31/03/13 TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-31AR0127/03/14 FULL LIST
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FELDMAN / 01/01/2014
2014-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH FELDMAN / 01/01/2014
2014-01-05AA01PREVSHO FROM 06/04/2013 TO 05/04/2013
2013-04-23AA06/04/12 TOTAL EXEMPTION SMALL
2013-04-04AA01PREVSHO FROM 07/04/2012 TO 06/04/2012
2013-04-03DISS40DISS40 (DISS40(SOAD))
2013-04-02AR0127/03/13 FULL LIST
2013-04-02GAZ1FIRST GAZETTE
2013-01-09AA01PREVSHO FROM 08/04/2012 TO 07/04/2012
2013-01-09AA01PREVEXT FROM 31/03/2012 TO 08/04/2012
2012-12-30AA01PREVSHO FROM 31/03/2013 TO 08/04/2012
2012-06-26AA31/03/11 TOTAL EXEMPTION SMALL
2012-05-16AR0127/03/12 FULL LIST
2012-04-02AA01CURRSHO FROM 01/04/2011 TO 31/03/2011
2012-01-01AA01PREVSHO FROM 02/04/2011 TO 01/04/2011
2011-06-22AA31/03/10 TOTAL EXEMPTION SMALL
2011-03-30AR0127/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUDAH FELDMAN / 01/10/2009
2011-03-28AA01PREVSHO FROM 03/04/2010 TO 02/04/2010
2010-12-28AA01PREVSHO FROM 04/04/2010 TO 03/04/2010
2010-04-14AR0127/03/10 FULL LIST
2010-03-28AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-05AA01PREVSHO FROM 05/04/2009 TO 04/04/2009
2009-06-09363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-02-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2007-02-01225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 05/04/06
2006-06-06288bDIRECTOR RESIGNED
2006-06-06288bSECRETARY RESIGNED
2006-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-06288aNEW DIRECTOR APPOINTED
2006-03-27363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-03363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22363aRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2003-09-1188(2)RAD 27/03/03--------- £ SI 1@1=1 £ IC 1/2
2003-07-31288aNEW SECRETARY APPOINTED
2003-07-31288bSECRETARY RESIGNED
2003-05-14288bDIRECTOR RESIGNED
2003-05-14288bSECRETARY RESIGNED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-14288aNEW SECRETARY APPOINTED
2003-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DESPARA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against DESPARA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-02 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
2015-12-18 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
2015-12-18 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2004-08-06 Satisfied UNITED MIZRAHI BANK LIMITED
Creditors
Creditors Due Within One Year 2012-04-07 £ 85,533
Creditors Due Within One Year 2011-04-01 £ 109,064

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-06
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DESPARA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-07 £ 2
Called Up Share Capital 2011-04-01 £ 2
Cash Bank In Hand 2011-04-01 £ 2,500
Current Assets 2012-04-07 £ 726
Current Assets 2011-04-01 £ 19,872
Debtors 2012-04-07 £ 726
Debtors 2011-04-01 £ 17,372
Fixed Assets 2012-04-07 £ 112,500
Fixed Assets 2011-04-01 £ 112,500
Shareholder Funds 2012-04-07 £ 27,693
Shareholder Funds 2011-04-01 £ 23,308
Tangible Fixed Assets 2012-04-07 £ 112,500
Tangible Fixed Assets 2011-04-01 £ 112,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DESPARA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESPARA LIMITED
Trademarks
We have not found any records of DESPARA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESPARA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DESPARA LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DESPARA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDESPARA LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DESPARA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DESPARA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.