Company number 02779243
Status Active
Incorporation Date 13 January 1993
Company Type Private Limited Company
Address 40-44 WESTERN AVENUE, LONDON, W3 7TZ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Ms Rania Sharow on 31 May 2016. The most likely internet sites of SPARKS OF LONDON LIMITED are www.sparksoflondon.co.uk, and www.sparks-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brentford Rail Station is 3.1 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sparks of London Limited is a Private Limited Company.
The company registration number is 02779243. Sparks of London Limited has been working since 13 January 1993.
The present status of the company is Active. The registered address of Sparks of London Limited is 40 44 Western Avenue London W3 7tz. The company`s financial liabilities are £1.6k. It is £1.6k against last year. The cash in hand is £3.33k. It is £3.33k against last year. And the total assets are £7.5k, which is £7.5k against last year. SHAROW, Rania is a Director of the company. Secretary DEVINE, Shirley has been resigned. Secretary KATZ, Molly has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KATZ, Nicholas has been resigned. Director SAXBY CANDY, Andrew has been resigned. The company operates in "Sale of used cars and light motor vehicles".
sparks of london Key Finiance
LIABILITIES
£1.6k
+80000%
CASH
£3.33k
TOTAL ASSETS
£7.5k
+375000%
All Financial Figures
Current Directors
Resigned Directors
Secretary
KATZ, Molly
Resigned: 30 April 2001
Appointed Date: 13 January 1993
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 January 1993
Appointed Date: 13 January 1993
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 January 1993
Appointed Date: 13 January 1993
Director
KATZ, Nicholas
Resigned: 21 July 1999
Appointed Date: 13 January 1993
66 years old
Persons With Significant Control
Ms Rania Sharow
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more
SPARKS OF LONDON LIMITED Events
19 Jan 2017
Confirmation statement made on 13 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Jun 2016
Director's details changed for Ms Rania Sharow on 31 May 2016
12 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
05 Feb 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 67 more events
19 Mar 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
21 Jan 1993
Registered office changed on 21/01/93 from: 140 tabernacle street london EC2A 4SD
19 Jan 1993
Company name changed harpfold LIMITED\certificate issued on 20/01/93
19 Jan 1993
Company name changed\certificate issued on 19/01/93
13 Jan 1993
Incorporation