Purley Way
Croydon
CR0 0XZ
Secretary Name | Mr Andrew Stuart Field |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 31 years, 1 month (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ledger Sparks Ltd Suite 43- 45 Purley Way Croydon CR0 0XZ |
Director Name | David Ivor Field |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 26 March 2016) |
Role | Metal Finisher |
Country of Residence | United Kingdom |
Correspondence Address | Ledger Sparks Ltd Suite 43- 45 Purley Way Croydon CR0 0XZ |
Website | jura-sprayltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86401775 |
Telephone region | London |
Registered Address | Ledger Sparks Ltd Suite 43- 45 Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
2.3k at £1 | Mr D.i. Field 81.82% Ordinary |
---|---|
500 at £1 | Mr A.s. Field 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,645 |
Cash | £883 |
Current Liabilities | £106,735 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 July 2009 | Delivered on: 22 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land and buildings lying to the south of goat road, mitcham, surrey. Outstanding |
---|---|
14 July 2009 | Delivered on: 22 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a first floor and ground floor of building lying to the south of middleton road wallington. Outstanding |
8 January 2009 | Delivered on: 15 January 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 May 1987 | Delivered on: 5 June 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 April 1965 | Delivered on: 6 May 1965 Persons entitled: Barclays Bank PLC Classification: Ins of charge Secured details: All moneys. Particulars: 'Fura spray LTD' wandle trading estate, goat rd, mitcham-surrey. Outstanding |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2022 | Application to strike the company off the register (1 page) |
12 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2022 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 June 2021 | Satisfaction of charge 1 in full (1 page) |
16 June 2021 | Satisfaction of charge 3 in full (1 page) |
16 June 2021 | Satisfaction of charge 2 in full (1 page) |
16 June 2021 | Satisfaction of charge 4 in full (1 page) |
16 June 2021 | Satisfaction of charge 5 in full (1 page) |
3 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
6 March 2018 | Termination of appointment of David Ivor Field as a director on 26 March 2016 (1 page) |
2 January 2018 | Notification of a person with significant control statement (2 pages) |
2 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
2 January 2018 | Cessation of David Ivor Field as a person with significant control on 2 December 2016 (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
29 February 2016 | Registered office address changed from Wandle Trading Estate Goat Road Mitcham Junction Surrey CR4 4HW to Ledger Sparks Ltd Suite 43- 45 Purley Way Croydon CR0 0XZ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Wandle Trading Estate Goat Road Mitcham Junction Surrey CR4 4HW to Ledger Sparks Ltd Suite 43- 45 Purley Way Croydon CR0 0XZ on 29 February 2016 (1 page) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Secretary's details changed for Mr Andrew Stuart Field on 29 November 2013 (1 page) |
8 January 2014 | Director's details changed for Mr Andrew Stuart Field on 29 November 2013 (2 pages) |
8 January 2014 | Secretary's details changed for Mr Andrew Stuart Field on 29 November 2013 (1 page) |
8 January 2014 | Director's details changed for David Ivor Field on 29 November 2013 (2 pages) |
8 January 2014 | Director's details changed for David Ivor Field on 29 November 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr Andrew Stuart Field on 29 November 2013 (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Andrew Stuart Field on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for David Ivor Field on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew Stuart Field on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Andrew Stuart Field on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for David Ivor Field on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for David Ivor Field on 1 December 2009 (2 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
3 April 2008 | Return made up to 01/12/07; full list of members (4 pages) |
3 April 2008 | Return made up to 01/12/07; full list of members (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
29 January 2007 | Location of register of members (1 page) |
29 January 2007 | Location of register of members (1 page) |
29 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
25 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 February 2004 | Return made up to 01/12/03; full list of members (7 pages) |
1 February 2004 | Return made up to 01/12/03; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
2 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
2 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
3 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 January 2000 | Return made up to 01/12/99; full list of members
|
10 January 2000 | Return made up to 01/12/99; full list of members
|
26 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 January 1999 | Return made up to 01/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 01/12/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 January 1998 | Return made up to 01/12/97; no change of members
|
16 January 1998 | Return made up to 01/12/97; no change of members
|
27 November 1996 | Return made up to 01/12/96; full list of members (6 pages) |
27 November 1996 | Return made up to 01/12/96; full list of members (6 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
12 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (14 pages) |
19 December 1995 | Accounts for a small company made up to 30 June 1995 (14 pages) |
13 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
13 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
24 July 1986 | Articles of association (6 pages) |
24 July 1986 | Articles of association (6 pages) |
5 July 1962 | Incorporation (12 pages) |
5 July 1962 | Incorporation (12 pages) |