SPARKLEND LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4SX

Company number 03242990
Status Active
Incorporation Date 28 August 1996
Company Type Private Limited Company
Address FLAT 5 101 THE RIDGWAY, WIMBLEDON, LONDON, SW19 4SX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Appointment of Mr Matthew Cookson as a director on 1 September 2015; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SPARKLEND LIMITED are www.sparklend.co.uk, and www.sparklend.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Battersea Park Rail Station is 5 miles; to Brentford Rail Station is 6 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sparklend Limited is a Private Limited Company. The company registration number is 03242990. Sparklend Limited has been working since 28 August 1996. The present status of the company is Active. The registered address of Sparklend Limited is Flat 5 101 The Ridgway Wimbledon London Sw19 4sx. The company`s financial liabilities are £5.62k. It is £1.97k against last year. And the total assets are £5.15k, which is £2.23k against last year. LIVINGSTONE, Jennifer Elizabeth is a Secretary of the company. COOKSON, Matthew is a Director of the company. LIVINGSTONE, Jennifer Elizabeth is a Director of the company. RYALL, Robert James is a Director of the company. Secretary CHAMP, Barbara Jayne has been resigned. Secretary MAITLAND, Paul has been resigned. Secretary SALMON, Catherine Julie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CHAMP, Barbara Jayne has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MAITLAND, Paul has been resigned. Director REED, Mark Thurloe has been resigned. Director RYALL, Robert James has been resigned. Director WINTERFLOOD, Lisa has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


sparklend Key Finiance

LIABILITIES £5.62k
+53%
CASH n/a
TOTAL ASSETS £5.15k
+76%
All Financial Figures

Current Directors

Secretary
LIVINGSTONE, Jennifer Elizabeth
Appointed Date: 17 September 2010

Director
COOKSON, Matthew
Appointed Date: 01 September 2015
44 years old

Director
LIVINGSTONE, Jennifer Elizabeth
Appointed Date: 18 February 2005
55 years old

Director
RYALL, Robert James
Appointed Date: 27 August 2010
46 years old

Resigned Directors

Secretary
CHAMP, Barbara Jayne
Resigned: 17 August 2010
Appointed Date: 18 February 2005

Secretary
MAITLAND, Paul
Resigned: 18 February 2005
Appointed Date: 27 February 1997

Secretary
SALMON, Catherine Julie
Resigned: 01 February 1997
Appointed Date: 18 September 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 September 1996
Appointed Date: 28 August 1996

Director
CHAMP, Barbara Jayne
Resigned: 17 August 2010
Appointed Date: 18 February 2005
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 September 1996
Appointed Date: 28 August 1996
35 years old

Director
MAITLAND, Paul
Resigned: 18 February 2005
Appointed Date: 27 February 1997
59 years old

Director
REED, Mark Thurloe
Resigned: 30 November 2010
Appointed Date: 27 February 1997
64 years old

Director
RYALL, Robert James
Resigned: 17 September 2010
Appointed Date: 17 September 2010
46 years old

Director
WINTERFLOOD, Lisa
Resigned: 01 February 1997
Appointed Date: 18 September 1996
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 September 1996
Appointed Date: 28 August 1996

SPARKLEND LIMITED Events

09 Sep 2016
Confirmation statement made on 28 August 2016 with updates
09 Sep 2016
Appointment of Mr Matthew Cookson as a director on 1 September 2015
21 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100

31 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 58 more events
09 Oct 1996
Director resigned
09 Oct 1996
Registered office changed on 09/10/96 from: crwys house 33 crwys road cardiff CF2 4YF
09 Oct 1996
New director appointed
09 Oct 1996
New secretary appointed
28 Aug 1996
Incorporation