Sparks
Maryland 21152
United States
Director Name | Marianne Mirosevic-Sorgo |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 July 2009(15 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 48 Stratford Road London W8 6QA |
Secretary Name | Astberrys Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2021(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 36a Kenway Road London SW5 0RA |
Director Name | Bryce David Attwell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | TV Director |
Correspondence Address | 48 Stratford Road London W8 6QA |
Director Name | Pietro Giovanni De Paolis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Watch Dealer |
Correspondence Address | Flat 3 106 Oxford Gardens London W10 |
Director Name | Andrej Mirosevic Sorgo |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 48 Stratford Road London W8 6QA |
Secretary Name | Bryce David Attwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | TV Director |
Correspondence Address | 48 Stratford Road London W8 6QA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(1 year after company formation) |
Appointment Duration | 22 years, 9 months (resigned 19 October 2017) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Secretary Name | Hillgate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2017(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2021) |
Correspondence Address | 5 - 7 Hillgate Street London W8 7SP |
Registered Address | 36a Kenway Road 36a Kenway Road London SW5 0RA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
1 at £1 | Andrej Mirosevic-sorgo 25.00% Ordinary |
---|---|
1 at £1 | Elizasbeth Tarquinio Monteiro De Costa 25.00% Ordinary |
1 at £1 | Goelet 25.00% Ordinary |
1 at £1 | Martin Bates & Susan Bates 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£131 |
Current Liabilities | £9,712 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
22 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (4 pages) |
25 January 2023 | Confirmation statement made on 8 January 2023 with updates (4 pages) |
10 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
14 May 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
29 March 2021 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 36a Kenway Road 36a Kenway Road London SW5 0RA on 29 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Hillgate Management as a secretary on 29 March 2021 (1 page) |
29 March 2021 | Appointment of Astberrys Property Services Ltd as a secretary on 29 March 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
13 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
9 January 2018 | Notification of Lucy Armitage Goelet as a person with significant control on 13 February 2017 (2 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 October 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages) |
19 October 2017 | Appointment of Hillgate Management as a secretary on 19 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 19 October 2017 (1 page) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
13 September 2016 | Termination of appointment of Andrej Mirosevic Sorgo as a director on 12 September 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 September 2016 | Termination of appointment of Andrej Mirosevic Sorgo as a director on 12 September 2016 (1 page) |
25 August 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 25 August 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Secretary's details changed for Chelsea Property Management Ltd on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Chelsea Property Management Ltd on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Andrej Mirosevic Sorgo on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Marianne Mirosevic-Sorgo on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Lucy Armitage Goelet on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Andrej Mirosevic Sorgo on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Marianne Mirosevic-Sorgo on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Lucy Armitage Goelet on 18 January 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 July 2009 | Director appointed marianne mirosevic-sorgo (1 page) |
14 July 2009 | Director appointed marianne mirosevic-sorgo (1 page) |
20 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
1 November 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
1 November 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
16 June 2006 | Ad 12/06/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
16 June 2006 | Ad 12/06/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
21 December 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
21 December 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
2 March 2005 | Return made up to 10/01/05; full list of members (8 pages) |
2 March 2005 | Return made up to 10/01/05; full list of members (8 pages) |
9 September 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
9 September 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
5 March 2004 | Return made up to 10/01/04; full list of members (8 pages) |
5 March 2004 | Return made up to 10/01/04; full list of members (8 pages) |
24 July 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
24 July 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
16 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
16 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
23 October 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
23 October 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
16 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
16 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
18 September 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
18 September 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
13 April 2001 | Full accounts made up to 31 January 2000 (5 pages) |
13 April 2001 | Full accounts made up to 31 January 2000 (5 pages) |
2 February 2001 | Return made up to 10/01/01; full list of members (8 pages) |
2 February 2001 | Return made up to 10/01/01; full list of members (8 pages) |
24 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 July 1999 | Full accounts made up to 31 January 1999 (5 pages) |
2 July 1999 | Full accounts made up to 31 January 1999 (5 pages) |
14 January 1999 | Return made up to 10/01/99; full list of members (6 pages) |
14 January 1999 | Return made up to 10/01/99; full list of members (6 pages) |
11 November 1998 | Full accounts made up to 31 January 1998 (5 pages) |
11 November 1998 | Full accounts made up to 31 January 1998 (5 pages) |
20 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
20 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
29 October 1997 | Full accounts made up to 31 January 1997 (5 pages) |
29 October 1997 | Full accounts made up to 31 January 1997 (5 pages) |
7 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
7 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
10 November 1996 | Full accounts made up to 31 January 1996 (5 pages) |
10 November 1996 | Full accounts made up to 31 January 1996 (5 pages) |
16 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
16 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
16 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
16 November 1995 | Full accounts made up to 31 January 1995 (9 pages) |
27 March 1995 | Return made up to 10/01/95; full list of members
|
27 March 1995 | Resolutions
|
27 March 1995 | Ad 10/01/94--------- £ si 2@1 (2 pages) |
27 March 1995 | Resolutions
|
27 March 1995 | Return made up to 10/01/95; full list of members
|
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Ad 10/01/94--------- £ si 2@1 (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 January 1994 | Incorporation (17 pages) |
10 January 1994 | Incorporation (17 pages) |