Sutton
London
SM1 4LA
Secretary Name | Mr Nicholas Edward Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton London SM1 4LA |
Director Name | Mr Nicholas Edward Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton London SM1 4LA |
Director Name | Mrs Jacqueline Anne Huggett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton London SM1 4LA |
Director Name | Hayley Dawn Lee |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | 1 Herbert Road Brighton East Sussex BN1 6PB |
Secretary Name | Wendy Christine Campling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2008) |
Role | Company Director |
Correspondence Address | 163 Lower Addiscombe Road Croydon Surrey CR0 6PW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | sparkle-pr.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Allen House 1 Westmead Road Sutton London SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | W. Campling 50.00% Ordinary A |
---|---|
10 at £1 | Jacqueline Huggett 10.00% Ordinary A |
10 at £1 | Jacqueline Huggett 10.00% Ordinary B |
10 at £1 | N. Smith 10.00% Ordinary B |
10 at £1 | Nicholas Edward Smith 10.00% Ordinary A |
10 at £1 | Wendy Christine Campling 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £482 |
Cash | £72,530 |
Current Liabilities | £148,906 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 23 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 6 November 2023 (overdue) |
10 July 2009 | Delivered on: 17 July 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 |
---|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 November 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
17 July 2013 | Appointment of Mrs Jacqueline Anne Huggett as a director (2 pages) |
17 July 2013 | Appointment of Mrs Jacqueline Anne Huggett as a director (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
28 September 2010 | Director's details changed for Nicholas Edward Smith on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Wendy Christine Campling on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Nicholas Edward Smith on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Wendy Christine Campling on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Wendy Christine Campling on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Nicholas Edward Smith on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
29 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
2 July 2008 | Director appointed nicholas edward smith (1 page) |
2 July 2008 | Director appointed nicholas edward smith (1 page) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
29 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New secretary appointed;new director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New secretary appointed;new director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
9 October 2006 | Company name changed fallport LIMITED\certificate issued on 09/10/06 (2 pages) |
9 October 2006 | Company name changed fallport LIMITED\certificate issued on 09/10/06 (2 pages) |
13 September 2006 | Incorporation (16 pages) |
13 September 2006 | Incorporation (16 pages) |