Company NameDespara Limited
DirectorLeah Feldman
Company StatusActive
Company Number04714371
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Leah Feldman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMrs Leah Feldman
StatusCurrent
Appointed04 November 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Peter Phillip Smulovitch
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Downage
Hendon
London
NW4 1AS
Secretary NameMiss Marilyn Lesley Smulovitch
NationalityBritish
StatusResigned
Appointed18 July 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley 8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(3 years after company formation)
Appointment Duration9 years, 7 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(3 years after company formation)
Appointment Duration11 years (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Joseph Feldman
NationalityBritish
StatusResigned
Appointed04 April 2006(3 years after company formation)
Appointment Duration9 years, 7 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Lindwood Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,740
Current Liabilities£80,486

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due5 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 April

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

21 December 2020Delivered on: 24 December 2020
Persons entitled: Rga International Reinsurance Company Designated Activity Company

Classification: A registered charge
Particulars: Freehold land known as lymington mansions, lymington road and 176-188 (even) west end lane, west hampstead, london registered with title number NGL582851. For more details see schedule 2 of the instrument.
Outstanding
2 June 2016Delivered on: 3 June 2016
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Lymington mansions, lymington road and 176-188 (even) west end lane, london registered at the land registry with title number NGL582851.
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 July 2004Delivered on: 6 August 2004
Satisfied on: 18 December 2015
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All buildings and fixtures and fittings in the property k/a lymington mansions, lymington road, & 176-178 west end lane, t/no NGL582851. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 January 2021Memorandum and Articles of Association (6 pages)
24 December 2020Registration of charge 047143710005, created on 21 December 2020 (40 pages)
5 June 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
21 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
1 April 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
3 January 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
28 May 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
2 April 2019Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
4 January 2019Previous accounting period shortened from 8 April 2018 to 7 April 2018 (1 page)
26 June 2018Previous accounting period extended from 30 March 2018 to 8 April 2018 (1 page)
21 June 2018Unaudited abridged accounts made up to 31 March 2017 (15 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
26 March 2018Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
9 January 2018Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
9 January 2018Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page)
9 January 2018Notification of Leah Feldman as a person with significant control on 6 April 2016 (2 pages)
28 December 2017Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
17 February 2017Accounts for a small company made up to 31 March 2016 (8 pages)
17 February 2017Accounts for a small company made up to 31 March 2016 (8 pages)
31 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
31 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2016Registration of charge 047143710004, created on 2 June 2016 (23 pages)
3 June 2016Registration of charge 047143710004, created on 2 June 2016 (23 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
29 March 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
29 March 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
22 December 2015Registration of charge 047143710002, created on 18 December 2015 (26 pages)
22 December 2015Registration of charge 047143710003, created on 18 December 2015 (39 pages)
22 December 2015Registration of charge 047143710002, created on 18 December 2015 (26 pages)
22 December 2015Registration of charge 047143710003, created on 18 December 2015 (39 pages)
18 December 2015Satisfaction of charge 1 in full (5 pages)
18 December 2015Satisfaction of charge 1 in full (5 pages)
19 November 2015Appointment of Mrs Leah Feldman as a secretary on 4 November 2015 (2 pages)
19 November 2015Termination of appointment of Joseph Feldman as a secretary on 4 November 2015 (1 page)
19 November 2015Appointment of Mrs Leah Feldman as a secretary on 4 November 2015 (2 pages)
19 November 2015Termination of appointment of Joseph Feldman as a director on 4 November 2015 (1 page)
19 November 2015Termination of appointment of Joseph Feldman as a secretary on 4 November 2015 (1 page)
19 November 2015Termination of appointment of Joseph Feldman as a director on 4 November 2015 (1 page)
19 November 2015Termination of appointment of Joseph Feldman as a secretary on 4 November 2015 (1 page)
19 November 2015Appointment of Mrs Leah Feldman as a secretary on 4 November 2015 (2 pages)
19 November 2015Termination of appointment of Joseph Feldman as a director on 4 November 2015 (1 page)
2 September 2015Appointment of Mrs Leah Feldman as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mrs Leah Feldman as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mrs Leah Feldman as a director on 1 September 2015 (2 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 January 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
4 January 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
4 January 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 March 2014Secretary's details changed for Mr Joseph Feldman on 1 January 2014 (1 page)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Director's details changed for Mr Joseph Feldman on 1 January 2014 (2 pages)
31 March 2014Secretary's details changed for Mr Joseph Feldman on 1 January 2014 (1 page)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Director's details changed for Mr Joseph Feldman on 1 January 2014 (2 pages)
31 March 2014Secretary's details changed for Mr Joseph Feldman on 1 January 2014 (1 page)
31 March 2014Director's details changed for Mr Joseph Feldman on 1 January 2014 (2 pages)
5 January 2014Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page)
5 January 2014Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page)
5 January 2014Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 6 April 2012 (4 pages)
4 April 2013Previous accounting period shortened from 7 April 2012 to 6 April 2012 (1 page)
4 April 2013Previous accounting period shortened from 7 April 2012 to 6 April 2012 (1 page)
4 April 2013Previous accounting period shortened from 7 April 2012 to 6 April 2012 (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Previous accounting period shortened from 8 April 2012 to 7 April 2012 (3 pages)
9 January 2013Previous accounting period extended from 31 March 2012 to 8 April 2012 (3 pages)
9 January 2013Previous accounting period shortened from 8 April 2012 to 7 April 2012 (3 pages)
9 January 2013Previous accounting period extended from 31 March 2012 to 8 April 2012 (3 pages)
9 January 2013Previous accounting period shortened from 8 April 2012 to 7 April 2012 (3 pages)
9 January 2013Previous accounting period extended from 31 March 2012 to 8 April 2012 (3 pages)
30 December 2012Previous accounting period shortened from 31 March 2013 to 8 April 2012 (1 page)
30 December 2012Previous accounting period shortened from 31 March 2013 to 8 April 2012 (1 page)
30 December 2012Previous accounting period shortened from 31 March 2013 to 8 April 2012 (1 page)
26 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 April 2012Current accounting period shortened from 1 April 2011 to 31 March 2011 (1 page)
2 April 2012Current accounting period shortened from 1 April 2011 to 31 March 2011 (1 page)
2 April 2012Current accounting period shortened from 1 April 2011 to 31 March 2011 (1 page)
1 January 2012Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page)
1 January 2012Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page)
1 January 2012Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page)
22 June 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 March 2011Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
30 March 2011Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Previous accounting period shortened from 3 April 2010 to 2 April 2010 (1 page)
28 March 2011Previous accounting period shortened from 3 April 2010 to 2 April 2010 (1 page)
28 March 2011Previous accounting period shortened from 3 April 2010 to 2 April 2010 (1 page)
28 December 2010Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page)
28 December 2010Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page)
28 December 2010Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
28 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page)
5 January 2010Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page)
5 January 2010Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page)
9 June 2009Return made up to 27/03/09; full list of members (3 pages)
9 June 2009Return made up to 27/03/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 March 2008Return made up to 27/03/08; full list of members (3 pages)
27 March 2008Return made up to 27/03/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 April 2007Return made up to 27/03/07; full list of members (3 pages)
24 April 2007Return made up to 27/03/07; full list of members (3 pages)
2 March 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
2 March 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
2 March 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
1 February 2007Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
1 February 2007Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New secretary appointed;new director appointed (3 pages)
6 June 2006New director appointed (3 pages)
6 June 2006New secretary appointed;new director appointed (3 pages)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (3 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 May 2005Return made up to 27/03/05; full list of members (3 pages)
3 May 2005Return made up to 27/03/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
22 April 2004Return made up to 27/03/04; full list of members (5 pages)
22 April 2004Return made up to 27/03/04; full list of members (5 pages)
7 April 2004Registered office changed on 07/04/04 from: 788-790 finchley road, london, NW11 7TJ (1 page)
7 April 2004Registered office changed on 07/04/04 from: 788-790 finchley road, london, NW11 7TJ (1 page)
11 September 2003Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 September 2003Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
27 March 2003Incorporation (18 pages)
27 March 2003Incorporation (18 pages)