Company number 03040217
Status Active
Incorporation Date 30 March 1995
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
GBP 100
. The most likely internet sites of SPARKWELL PROPERTIES LIMITED are www.sparkwellproperties.co.uk, and www.sparkwell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Sparkwell Properties Limited is a Private Limited Company.
The company registration number is 03040217. Sparkwell Properties Limited has been working since 30 March 1995.
The present status of the company is Active. The registered address of Sparkwell Properties Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . GERSHON, Monty Braham is a Director of the company. VALIK, Alexander is a Director of the company. Secretary GERSHON, Alan Nathan has been resigned. Secretary GERSHON, Monty Braham has been resigned. Secretary SLUPEK, Emily Rosanna has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 23 April 1995
Appointed Date: 30 March 1995
Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 23 April 1995
Appointed Date: 30 March 1995
SPARKWELL PROPERTIES LIMITED Events
16 Aug 2016
Termination of appointment of Emily Rosanna Slupek as a secretary on 23 March 2016
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
14 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
...
... and 68 more events
05 May 1995
Ad 25/04/95--------- £ si 100@1=100 £ ic 1/101
05 May 1995
Registered office changed on 05/05/95 from: 43 wellington avenue london N15 6AX
30 Mar 1995
Incorporation
21 May 1998
Legal charge
Delivered: 23 May 1998
Status: Outstanding
Persons entitled: Alexander Walik
Monty Gershon
Description: The beneficial interest of the company in respect of all…
3 March 1998
Debenture
Delivered: 7 March 1998
Status: Satisfied
on 28 November 2014
Persons entitled: Bank Leumi (U.K.) PLC
Description: A specific equitable charge over all freehold and leasehold…
3 March 1998
Legal mortgage
Delivered: 7 March 1998
Status: Satisfied
on 3 September 2014
Persons entitled: Bank Leumi (U.K.) PLC
Description: Flat 3 132 fellows road london NW3 t/no.747986.and the…
2 April 1997
Legal mortgage
Delivered: 15 April 1997
Status: Satisfied
on 3 September 2014
Persons entitled: Bank Leumi (U.K.) PLC
Description: The property k/a 21 elsworthy road london NW3 t/no.ngl…
6 January 1997
Debenture
Delivered: 16 January 1997
Status: Satisfied
on 3 September 2014
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…