Havant
Hampshire
PO9 5NA
Director Name | Mr Eirik Peter Robson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 170 Eastern Way Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9RH |
Director Name | Ms Gemma Louise Voisin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 4th Floor St Paul's Gate 22-24 New Street St Helier Jersey JE1 4TR |
Secretary Name | Mr Nicholas David Walter Broughton |
---|---|
Status | Resigned |
Appointed | 07 December 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 December 2020) |
Role | Company Director |
Correspondence Address | Coxford Farm Depot Overton Road Micheldever Winchester SO21 3AN |
Director Name | Mr Jose Ignacio Alvarez-Landaluce |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coxford Farm Depot Overton Road Micheldever Winchester SO21 3AN |
Director Name | Ms Violeta Mariana Alvarez-Landaluce |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coxford Farm Depot Overton Road Micheldever Winchester SO21 3AN |
Director Name | Viscorp Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Correspondence Address | 4th Floor St Paul's Gate 22-24 New Street St Helier Jersey JE1 4TR |
Director Name | Visdirect Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Correspondence Address | 4th Floor St Paul's Gate 22-24 New Street St Helier Jersey JE1 4TR |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2018(same day as company formation) |
Correspondence Address | 3rd Floor 11-12, St. James's Square London SW1Y 4LB |
Registered Address | . 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
1 July 2022 | Delivered on: 4 July 2022 Persons entitled: Canada Life European Real Estate Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the mortgaged property (as defined in the instrument), including the freehold property known as (1) 4 sparkford road, winchester (SO22 4NJ) with registered title number HP766465 and (2) 5 sparkford road, winchester (SO22 4NJ) with registered title number HP500100. For further information, please see clause 3.2 and schedule 1 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.4 of the instrument. Outstanding |
---|---|
31 March 2020 | Delivered on: 3 April 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The freehold property known as 4 sparkford road, winchester, SO22 4NJ registered at hm land registry under title number HP766465.. The freehold property known as 5 sparkford road, winchester, SO22 4NJ registered at hm land registry under title number HP500100. Outstanding |
24 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
24 July 2023 | Confirmation statement made on 18 July 2023 with updates (5 pages) |
3 October 2022 | Notification of Dorwood Limited as a person with significant control on 22 September 2022 (2 pages) |
3 October 2022 | Cessation of Sparkford Holding Company Limited as a person with significant control on 22 September 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 September 2022 | Confirmation statement made on 18 July 2022 with updates (5 pages) |
4 July 2022 | Termination of appointment of Jose Ignacio Alvarez-Landaluce as a director on 1 July 2022 (1 page) |
4 July 2022 | Cessation of Stelling Properties (Holdings) Limited as a person with significant control on 1 July 2022 (1 page) |
4 July 2022 | Registration of charge 114740530002, created on 1 July 2022 (50 pages) |
4 July 2022 | Termination of appointment of Violeta Mariana Alvarez-Landaluce as a director on 1 July 2022 (1 page) |
4 July 2022 | Appointment of Mr Colin James Mcphee as a director on 1 July 2022 (2 pages) |
4 July 2022 | Appointment of Eirik Peter Robson as a director on 1 July 2022 (2 pages) |
4 July 2022 | Notification of Sparkford Holding Company Limited as a person with significant control on 1 July 2022 (2 pages) |
4 July 2022 | Registered office address changed from Coxford Farm Depot Overton Road Micheldever Winchester SO21 3AN England to PO Box Po Box7010 . 2nd Floor 38 Warren Street London W1A 2EA on 4 July 2022 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
23 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
1 July 2021 | Appointment of Ms Violeta Mariana Alvarez-Landaluce as a director on 30 June 2021 (2 pages) |
1 July 2021 | Termination of appointment of Viscorp Services Limited as a director on 30 June 2021 (1 page) |
1 July 2021 | Appointment of Mr Jose Ignacio Alvarez-Landaluce as a director on 30 June 2021 (2 pages) |
1 July 2021 | Termination of appointment of Gemma Louise Voisin as a director on 30 June 2021 (1 page) |
1 July 2021 | Termination of appointment of Visdirect Services Limited as a director on 30 June 2021 (1 page) |
26 March 2021 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
16 December 2020 | Termination of appointment of Nicholas David Walter Broughton as a secretary on 4 December 2020 (1 page) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
3 April 2020 | Registration of charge 114740530001, created on 31 March 2020 (33 pages) |
23 March 2020 | Resolutions
|
23 March 2020 | Memorandum and Articles of Association (15 pages) |
14 February 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
23 August 2019 | Cessation of Janek Paul Matthews as a person with significant control on 29 March 2019 (1 page) |
23 July 2019 | Notification of Stelling Properties (Holdings) Limited as a person with significant control on 29 March 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
10 December 2018 | Appointment of Mr Nicholas David Walter Broughton as a secretary on 7 December 2018 (2 pages) |
10 December 2018 | Registered office address changed from 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom to Coxford Farm Depot Overton Road Micheldever Winchester SO21 3AN on 10 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 7 December 2018 (1 page) |
20 September 2018 | Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
19 July 2018 | Incorporation
Statement of capital on 2018-07-19
|