Company NameSparkle Cleaning Co. (London) Limited
DirectorsMaria Josefa Hamilton and Richard James Hamilton
Company StatusActive
Company Number02638767
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Maria Josefa Hamilton
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySpanish
StatusCurrent
Appointed16 August 1991(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wilhelmina Avenue
Coulsdon
Surrey
CR5 1NL
Secretary NameMr Richard James Hamilton
NationalityBritish
StatusCurrent
Appointed16 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wilhelmina Avenue
Dutch Village
Coulsdon
Surrey
CR5 1NL
Director NameMr Richard James Hamilton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(11 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Wilhelmina Avenue
Dutch Village
Coulsdon
Surrey
CR5 1NL
Director NameMr Christopher Richard Hamilton
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(11 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 April 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Wilhelmina Avenue
Dutch Village
Coulsdon
Surrey
CR5 1NL
Director NameMr Peter James Hamilton
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(11 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 April 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Wilhelmina Avenue
Dutch Village
Coulsdon
Surrey
CR5 1NL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitesparklecleaningltd.com
Email address[email protected]
Telephone01737 555837
Telephone regionRedhill

Location

Registered Address95 Miles Road
Unit D Generator Business Centre
Mitcham
CR4 3FH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

30 at £1Maria Josefa Hamilton
30.00%
Ordinary
30 at £1Richard James Hamilton
30.00%
Ordinary
20 at £1Christopher Richard Hamilton
20.00%
Ordinary
20 at £1Peter James Hamilton
20.00%
Ordinary

Financials

Year2014
Net Worth£90,717
Cash£54,376
Current Liabilities£213,002

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Charges

9 November 2015Delivered on: 13 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
16 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 September 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
22 September 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
1 September 2020Termination of appointment of Peter James Hamilton as a director on 1 April 2020 (1 page)
1 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Christopher Richard Hamilton as a director on 1 April 2020 (1 page)
16 June 2020Registered office address changed from 27 Wilhelmina Avenue Dutch Village Coulsdon Surrey CR5 1NL to 95 Miles Road Unit D Generator Business Centre Mitcham CR4 3FH on 16 June 2020 (1 page)
2 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
13 November 2015Registration of charge 026387670001, created on 9 November 2015 (17 pages)
13 November 2015Registration of charge 026387670001, created on 9 November 2015 (17 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(7 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(7 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
7 October 2010Director's details changed for Maria Josefa Hamilton on 16 August 2010 (2 pages)
7 October 2010Director's details changed for Christopher Richard Hamilton on 16 August 2010 (2 pages)
7 October 2010Director's details changed for Mr Richard James Hamilton on 16 August 2010 (2 pages)
7 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
7 October 2010Director's details changed for Mr Richard James Hamilton on 16 August 2010 (2 pages)
7 October 2010Director's details changed for Peter James Hamilton on 16 August 2010 (2 pages)
7 October 2010Director's details changed for Christopher Richard Hamilton on 16 August 2010 (2 pages)
7 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
7 October 2010Director's details changed for Peter James Hamilton on 16 August 2010 (2 pages)
7 October 2010Director's details changed for Maria Josefa Hamilton on 16 August 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 September 2009Return made up to 16/08/09; full list of members (5 pages)
2 September 2009Return made up to 16/08/09; full list of members (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 September 2008Return made up to 16/08/08; full list of members (5 pages)
29 September 2008Return made up to 16/08/08; full list of members (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
9 October 2007Return made up to 16/08/07; full list of members (9 pages)
9 October 2007Return made up to 16/08/07; full list of members (9 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Return made up to 16/08/06; full list of members (9 pages)
29 August 2006Return made up to 16/08/06; full list of members (9 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Return made up to 16/08/05; full list of members (9 pages)
25 August 2005Return made up to 16/08/05; full list of members (9 pages)
17 August 2004Return made up to 16/08/04; full list of members (9 pages)
17 August 2004Return made up to 16/08/04; full list of members (9 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 September 2003Return made up to 16/08/03; full list of members (9 pages)
2 September 2003Return made up to 16/08/03; full list of members (9 pages)
8 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 June 2003Ad 20/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Ad 20/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
2 September 2002Return made up to 16/08/02; full list of members (6 pages)
2 September 2002Return made up to 16/08/02; full list of members (6 pages)
1 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
1 June 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
16 August 2001Return made up to 16/08/01; full list of members (6 pages)
16 August 2001Return made up to 16/08/01; full list of members (6 pages)
19 October 2000Return made up to 16/08/00; full list of members (6 pages)
19 October 2000Return made up to 16/08/00; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 September 1999Return made up to 16/08/99; no change of members (4 pages)
23 September 1999Return made up to 16/08/99; no change of members (4 pages)
20 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 October 1998Return made up to 16/08/98; full list of members (5 pages)
12 October 1998Return made up to 16/08/98; full list of members (5 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 September 1997Return made up to 16/08/97; no change of members (4 pages)
29 September 1997Return made up to 16/08/97; no change of members (4 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
13 September 1996Return made up to 16/08/96; no change of members (6 pages)
13 September 1996Return made up to 16/08/96; no change of members (6 pages)
23 November 1995Secretary's particulars changed (2 pages)
23 November 1995Secretary's particulars changed (2 pages)
23 November 1995Director's particulars changed (2 pages)
23 November 1995Director's particulars changed (2 pages)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
31 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 September 1995Return made up to 16/08/95; full list of members (6 pages)
8 September 1995Return made up to 16/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)