Hornchurch
Essex
RM12 6RJ
Secretary Name | Nicole Gunthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 175 Osborne Road Hornchurch Essex RM11 1HQ |
Director Name | Mr Steven Thomas Pateman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Eyhurst Avenue Hornchurch Essex RM12 4RB |
Secretary Name | Mr Craig Gunthorpe |
---|---|
Status | Resigned |
Appointed | 01 June 2011(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 November 2016) |
Role | Company Director |
Correspondence Address | 22 Emerson Drive Hornchurch Essex RM11 1XH |
Director Name | Mrs Nicole Gunthorpe |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Emerson Drive Hornchurch Essex RM11 1XH |
Website | 0800sparks.com |
---|---|
Telephone | 0800 0148325 |
Telephone region | Freephone |
Registered Address | Spectrum House 2b Suttons Lane Hornchurch Essex RM12 6RJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Craig Anthony Gunthorpe 90.91% Ordinary A |
---|---|
10 at £1 | Nicole Gunthorpe 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £31,112 |
Cash | £7,671 |
Current Liabilities | £48,447 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 28 September 2021 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
12 October 2020 | Director's details changed for Mr Craig Anthony Gunthorpe on 12 October 2020 (2 pages) |
12 October 2020 | Change of details for Mr Craig Anthony Gunthorpe as a person with significant control on 12 October 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 November 2019 | Change of details for Mr Craig Anthony Gunthorpe as a person with significant control on 15 November 2019 (2 pages) |
15 November 2019 | Change of details for Mr Craig Anthony Gunthorpe as a person with significant control on 15 November 2019 (2 pages) |
15 November 2019 | Director's details changed for Mr Craig Anthony Gunthorpe on 15 November 2019 (2 pages) |
15 November 2019 | Registered office address changed from Mastercool House 220 Main Road Romford Essex RM2 5HA England to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 15 November 2019 (1 page) |
15 November 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
15 November 2019 | Director's details changed for Mr Craig Anthony Gunthorpe on 15 November 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2018 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 December 2016 | Termination of appointment of Nicole Gunthorpe as a director on 21 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Nicole Gunthorpe as a director on 21 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to Mastercool House 220 Main Road Romford Essex RM2 5HA on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Craig Gunthorpe as a secretary on 21 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Craig Gunthorpe as a secretary on 21 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to Mastercool House 220 Main Road Romford Essex RM2 5HA on 23 November 2016 (1 page) |
20 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
10 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
29 June 2015 | Statement of capital following an allotment of shares on 29 September 2014
|
29 June 2015 | Statement of capital following an allotment of shares on 29 September 2014
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
3 December 2014 | Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 3 December 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 February 2014 | Appointment of Mrs Nicole Gunthorpe as a director (2 pages) |
25 February 2014 | Appointment of Mrs Nicole Gunthorpe as a director (2 pages) |
18 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 February 2012 | Termination of appointment of Steven Pateman as a director (1 page) |
3 February 2012 | Termination of appointment of Steven Pateman as a director (1 page) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Director's details changed for Craig Anthony Gunthorpe on 28 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Craig Anthony Gunthorpe on 28 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Termination of appointment of Nicole Gunthorpe as a secretary (1 page) |
1 September 2011 | Appointment of Mr Craig Gunthorpe as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Nicole Gunthorpe as a secretary (1 page) |
1 September 2011 | Appointment of Mr Craig Gunthorpe as a secretary (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 November 2010 | Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 26 November 2010 (1 page) |
18 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Appointment of Mr Steven Thomas Pateman as a director (2 pages) |
7 October 2009 | Appointment of Mr Steven Thomas Pateman as a director (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
22 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
11 August 2008 | Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
11 August 2008 | Ad 26/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
22 January 2008 | Return made up to 28/09/07; full list of members (5 pages) |
22 January 2008 | Return made up to 28/09/07; full list of members (5 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
20 March 2007 | Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2007 | Ad 28/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 2006 | Incorporation (21 pages) |
28 September 2006 | Incorporation (21 pages) |