London
SE1 4UD
Director Name | Mr Frederic Dominique Ponzo |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Capacity House 2-6 Rothsay Street London SE1 4UD |
Secretary Name | Tohfeh Pishvaei |
---|---|
Status | Current |
Appointed | 03 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Capacity House 2-6 Rothsay Street London SE1 4UD |
Director Name | Connie Ng |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Capacity House 2-6 Rothsay Street London SE1 4UD |
Director Name | Mrs Tohfeh Pishvaei |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capacity House 2-6 Rothsay Street London SE1 4UD |
Director Name | Mr Bradley Quested Wood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capacity House Rothsay Street London SE1 4UD |
Director Name | Andrew James McLauchlan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capacity House 2-6 Rothsay Street London SE1 4UD |
Director Name | Mr Jamie David Lake |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Eden House 23-25 Wilson Street London EC2M 2TE |
Website | greyspark.com |
---|---|
Telephone | 020 70119870 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £0.01 | Tohfeh Pichvai 5.00% Ordinary |
---|---|
9.1k at £0.01 | Frederic Dominique Ponzo 45.50% Ordinary |
3.3k at £0.01 | Andrew James Mclauchlan 16.50% Ordinary |
3.3k at £0.01 | Bradley Wood 16.50% Ordinary |
3.3k at £0.01 | George Kao 16.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,222,447 |
Gross Profit | £1,892,630 |
Net Worth | £519,206 |
Cash | £724,912 |
Current Liabilities | £1,250,441 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
27 May 2016 | Delivered on: 27 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
---|---|
29 October 2020 | Statement of capital following an allotment of shares on 20 July 2020
|
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
29 April 2020 | Purchase of own shares. (3 pages) |
6 April 2020 | Cancellation of shares. Statement of capital on 24 March 2020
|
23 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
15 May 2019 | Termination of appointment of Andrew James Mclauchlan as a director on 25 March 2019 (1 page) |
6 November 2018 | Termination of appointment of Bradley Quested Wood as a director on 26 September 2018 (1 page) |
6 November 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
30 October 2017 | Sub-division of shares on 11 October 2017 (6 pages) |
30 October 2017 | Sub-division of shares on 11 October 2017 (6 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
24 October 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
24 October 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (23 pages) |
18 July 2017 | Appointment of Mrs Tohfeh Pishvaei as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Tohfeh Pishvaei as a director on 18 July 2017 (2 pages) |
8 June 2017 | Appointment of Connie Ng as a director on 1 February 2017 (2 pages) |
8 June 2017 | Appointment of Connie Ng as a director on 1 February 2017 (2 pages) |
8 November 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
8 November 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
20 October 2016 | Director's details changed for Mr Frederic Dominique Ponzo on 1 January 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Frederic Dominique Ponzo on 1 January 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
19 October 2016 | Director's details changed for George Kao on 1 January 2016 (2 pages) |
19 October 2016 | Director's details changed for George Kao on 1 January 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Bradley Quested Wood on 1 January 2016 (2 pages) |
19 October 2016 | Director's details changed for Andrew James Mclauchlan on 1 January 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Frederic Dominique Ponzo on 1 January 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Bradley Quested Wood on 1 January 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
19 October 2016 | Director's details changed for Andrew James Mclauchlan on 1 January 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Frederic Dominique Ponzo on 1 January 2016 (2 pages) |
11 August 2016 | Second filing of the annual return made up to 16 October 2015 (23 pages) |
11 August 2016 | Termination of appointment of Jamie David Lake as a director on 14 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Jamie David Lake as a director on 14 July 2016 (1 page) |
11 August 2016 | Second filing of the annual return made up to 16 October 2015 (23 pages) |
27 May 2016 | Registration of charge 070458610001, created on 27 May 2016 (23 pages) |
27 May 2016 | Registration of charge 070458610001, created on 27 May 2016 (23 pages) |
14 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2015 (23 pages) |
14 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2015 (23 pages) |
2 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
11 March 2015 | Appointment of Jamie David Lake as a director on 6 February 2015 (3 pages) |
11 March 2015 | Appointment of Jamie David Lake as a director on 6 February 2015 (3 pages) |
11 March 2015 | Appointment of Jamie David Lake as a director on 6 February 2015 (3 pages) |
16 October 2014 | Director's details changed for Frederic Dominique Ponzo on 1 January 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Bradley Quested Wood on 1 January 2014 (2 pages) |
16 October 2014 | Director's details changed for George Kao on 1 January 2014 (2 pages) |
16 October 2014 | Director's details changed for Andrew James Mclauchlan on 1 January 2014 (2 pages) |
16 October 2014 | Director's details changed for George Kao on 1 January 2014 (2 pages) |
16 October 2014 | Director's details changed for Frederic Dominique Ponzo on 1 January 2014 (2 pages) |
16 October 2014 | Director's details changed for Andrew James Mclauchlan on 1 January 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Bradley Quested Wood on 1 January 2014 (2 pages) |
16 October 2014 | Director's details changed for Frederic Dominique Ponzo on 1 January 2014 (2 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Andrew James Mclauchlan on 1 January 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Bradley Quested Wood on 1 January 2014 (2 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for George Kao on 1 January 2014 (2 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
4 November 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
4 November 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
26 July 2013 | Sub-division of shares on 2 July 2013 (5 pages) |
26 July 2013 | Sub-division of shares on 2 July 2013 (5 pages) |
26 July 2013 | Sub-division of shares on 2 July 2013 (5 pages) |
24 July 2013 | Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from , Farringdon Place 20 Farringdon Road, London, EC1M 3AP on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from , Farringdon Place 20 Farringdon Road, London, EC1M 3AP on 24 July 2013 (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
14 September 2012 | Appointment of Tohfeh Pishvaei as a secretary (2 pages) |
14 September 2012 | Appointment of Tohfeh Pishvaei as a secretary (2 pages) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 11 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 11 October 2011 (2 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
11 January 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB, United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB, United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 11 January 2011 (1 page) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
4 June 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
4 June 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
16 October 2009 | Incorporation
|
16 October 2009 | Incorporation
|