London
SE8 5DD
Director Name | Mr Conrad Charles Francis Lynch |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 64a Evelyn Street London SE8 5DD |
Secretary Name | Mr Conrad Charles Francis Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 64a Evelyn Street London SE8 5DD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.sparkshire.co.uk |
---|
Registered Address | C/O Bareham & Co 25 Cabot Square London E14 4QZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £236,131 |
Cash | £5,670 |
Current Liabilities | £147,376 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
27 November 2013 | Delivered on: 27 November 2013 Persons entitled: Funding Circle Recoveries Limited as Security Agent for the Various Lenders Classification: A registered charge Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.. Notification of addition to or amendment of charge. Outstanding |
---|
7 December 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
---|---|
5 December 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
18 October 2023 | Satisfaction of charge 038520770001 in full (1 page) |
5 December 2022 | Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ to C/O Bareham & Co 25 Cabot Square London E14 4QZ on 5 December 2022 (1 page) |
5 December 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
5 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
8 August 2021 | Amended micro company accounts made up to 31 October 2020 (3 pages) |
30 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
6 January 2021 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
1 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 December 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Termination of appointment of Conrad Lynch as a director (1 page) |
8 January 2014 | Termination of appointment of Conrad Lynch as a secretary (1 page) |
8 January 2014 | Termination of appointment of Conrad Lynch as a secretary (1 page) |
8 January 2014 | Termination of appointment of Conrad Lynch as a director (1 page) |
27 November 2013 | Registration of charge 038520770001 (9 pages) |
27 November 2013 | Registration of charge 038520770001 (9 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Paul Crispin Anderson on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Paul Crispin Anderson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Paul Crispin Anderson on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 March 2009 | Return made up to 01/10/08; full list of members (3 pages) |
2 March 2009 | Return made up to 01/10/08; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 March 2008 | Return made up to 01/10/07; no change of members (7 pages) |
11 March 2008 | Return made up to 01/10/07; no change of members (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 March 2007 | Return made up to 01/10/06; full list of members (7 pages) |
7 March 2007 | Return made up to 01/10/06; full list of members (7 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 2 blake house waterside admirals way london E14 9UJ (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 2 blake house waterside admirals way london E14 9UJ (1 page) |
11 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
28 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
19 November 2002 | Return made up to 01/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 01/10/02; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
30 July 2002 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
1 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
27 April 2001 | Return made up to 01/10/00; full list of members
|
27 April 2001 | Return made up to 01/10/00; full list of members
|
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
1 October 1999 | Incorporation (11 pages) |
1 October 1999 | Incorporation (11 pages) |