SPARQUOTE LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 5AW

Company number 01674021
Status Active
Incorporation Date 27 October 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CAVENDISH HOUSE, 369 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, ENGLAND, HA8 5AW
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 December 2015 no member list. The most likely internet sites of SPARQUOTE LIMITED are www.sparquote.co.uk, and www.sparquote.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Sparquote Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01674021. Sparquote Limited has been working since 27 October 1982. The present status of the company is Active. The registered address of Sparquote Limited is Cavendish House 369 Burnt Oak Broadway Edgware Middlesex England Ha8 5aw. . REICHMANN, Anne-Mette is a Director of the company. REICHMANN, David is a Director of the company. REICHMANN, Dov is a Director of the company. Secretary GLATT, Rita Sabina has been resigned. Secretary REICHMANN, Anne-Mette has been resigned. Director DUBEY, Elliot Asa has been resigned. Director GLATT, Leslie has been resigned. Director GLATT, Rita Sabina has been resigned. Director MARKOVIC, Mavis Rosalind has been resigned. Director REICHMANN, Anne-Mette has been resigned. Director REICHMANN, David Chaim has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
REICHMANN, Anne-Mette
Appointed Date: 30 March 2015
59 years old

Director
REICHMANN, David
Appointed Date: 30 March 2015
63 years old

Director
REICHMANN, Dov
Appointed Date: 21 September 1995
95 years old

Resigned Directors

Secretary
GLATT, Rita Sabina
Resigned: 21 September 1995

Secretary
REICHMANN, Anne-Mette
Resigned: 30 March 2015
Appointed Date: 21 September 1995

Director
DUBEY, Elliot Asa
Resigned: 02 June 2014
Appointed Date: 02 June 2014
46 years old

Director
GLATT, Leslie
Resigned: 21 September 1995
Appointed Date: 12 September 1995
82 years old

Director
GLATT, Rita Sabina
Resigned: 21 September 1995
77 years old

Director
MARKOVIC, Mavis Rosalind
Resigned: 21 September 1995
76 years old

Director
REICHMANN, Anne-Mette
Resigned: 30 March 2015
Appointed Date: 21 September 1995
59 years old

Director
REICHMANN, David Chaim
Resigned: 30 March 2015
Appointed Date: 21 September 1995
63 years old

Persons With Significant Control

Mr David Chaim Reichmann
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

SPARQUOTE LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
17 Aug 2016
Full accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 18 December 2015 no member list
19 Feb 2016
Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 19 February 2016
07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 104 more events
16 May 1986
Annual return made up to 16/11/83

16 May 1986
Annual return made up to 16/11/83

16 May 1986
Annual return made up to 21/11/84

16 May 1986
Annual return made up to 21/11/84

27 Oct 1982
Incorporation

SPARQUOTE LIMITED Charges

30 June 2014
Charge code 0167 4021 0012
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 June 2014
Charge code 0167 4021 0011
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC.
Description: 94 edgware way, hendon, HA8 8JS. Title number: MX58455…
17 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied on 23 January 2015
Persons entitled: Nationwide Building Society
Description: The leasehold property known as 1 stamford court kings…
17 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied on 23 January 2015
Persons entitled: Nationwide Building Society
Description: Freehold property known as 315 hale lane london borough of…
19 October 2001
Legal charge
Delivered: 20 October 2001
Status: Satisfied on 23 January 2015
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property k/a 48 glengall…
17 October 2001
Legal charge
Delivered: 20 October 2001
Status: Satisfied on 23 January 2015
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property k/a 1A the boot…
9 February 2001
Legal charge
Delivered: 14 February 2001
Status: Satisfied on 23 January 2015
Persons entitled: Nationwide Building Society
Description: 94 edgware way,hendon,london borough of barnet HA8 8JS;…
20 July 2000
Legal charge
Delivered: 25 July 2000
Status: Satisfied on 23 January 2015
Persons entitled: Nationwide Building Society
Description: 10 station parade station road mill hill london; 62B high…
15 June 2000
Legal charge
Delivered: 23 June 2000
Status: Satisfied on 23 January 2015
Persons entitled: Nationwide Building Society
Description: Property k/a 2 southview house manns road edgware l/b…
27 February 1998
Legal charge
Delivered: 3 March 1998
Status: Satisfied on 23 January 2015
Persons entitled: Nationwide Building Society
Description: Seventh & eighth floors at 18 to 24 high street edgware…
16 July 1997
Legal charge
Delivered: 24 July 1997
Status: Satisfied on 23 January 2015
Persons entitled: Nationwide Building Society
Description: 18 to 24 (even) high street edgware l/b of banet…
16 July 1997
Debenture
Delivered: 24 July 1997
Status: Satisfied on 23 January 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…