Company number 02784265
Status Active
Incorporation Date 27 January 1993
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SPARTAFIELD LIMITED are www.spartafield.co.uk, and www.spartafield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Spartafield Limited is a Private Limited Company.
The company registration number is 02784265. Spartafield Limited has been working since 27 January 1993.
The present status of the company is Active. The registered address of Spartafield Limited is Summit House 170 Finchley Road London Nw3 6bp. . LEON, Regina Helen is a Secretary of the company. LEON, Roger Paul is a Director of the company. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 02 March 1993
Appointed Date: 27 January 1993
Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 02 March 1993
Appointed Date: 27 January 1993
36 years old
Persons With Significant Control
Mr Roger Paul Leon
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
SPARTAFIELD LIMITED Events
08 Feb 2017
Confirmation statement made on 27 January 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
08 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
10 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 60 more events
29 Apr 1994
Return made up to 27/01/94; full list of members
08 Mar 1993
Registered office changed on 08/03/93 from: 100 white lion street london N1 9PF
08 Mar 1993
Director resigned;new director appointed
08 Mar 1993
Secretary resigned;new secretary appointed
27 Jan 1993
Incorporation
18 March 2010
Legal mortgage
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All plant and machinery owned by the borrower and its…
27 September 2000
Legal mortgage
Delivered: 10 October 2000
Status: Satisfied
on 20 March 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 21 plumbers row aldgate london t/n…
20 September 2000
Mortgage debenture
Delivered: 25 September 2000
Status: Satisfied
on 20 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 November 1999
Floating charge
Delivered: 12 November 1999
Status: Satisfied
on 5 November 2004
Persons entitled: Granville Bank Limited
Description: Undertaking and all property and assets present and future…
2 November 1999
Legal charge
Delivered: 12 November 1999
Status: Satisfied
on 31 January 2012
Persons entitled: Granville Bank Limited
Description: The free/hold property known as and situate at 104 purves…
17 May 1999
Legal charge
Delivered: 2 June 1999
Status: Satisfied
on 21 December 2005
Persons entitled: Dennis David Marks
Description: L/H property k/a ground floor flat 60A tennyson road london…
14 August 1997
(Second) legal charge
Delivered: 20 August 1997
Status: Satisfied
on 21 December 2005
Persons entitled: Valerie Marks
Description: All that l/h property to be k/a the second and third floor…
14 August 1997
Floating charge
Delivered: 19 August 1997
Status: Satisfied
on 21 December 2005
Persons entitled: Granville Bank Limited
Description: Floating charge its undertaking and all its property and…
14 August 1997
Legal charge
Delivered: 19 August 1997
Status: Satisfied
on 21 December 2005
Persons entitled: Granville Bank Limited
Description: By way of legal mortgage: all that l/h property k/a the…