About

Registered Number: 03040217
Date of Incorporation: 30/03/1995 (29 years ago)
Company Status: Active
Registered Address: 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ

 

Based in Cavendish Square, London, Sparkwell Properties Ltd was founded on 30 March 1995, it's status is listed as "Active". Sparkwell Properties Ltd has one director listed as Slupek, Emily Rosanna. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SLUPEK, Emily Rosanna 12 November 2013 23 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 15 July 2019
AA01 - Change of accounting reference date 27 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 11 May 2018
MR04 - N/A 19 July 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 28 April 2017
TM02 - Termination of appointment of secretary 16 August 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 14 May 2015
MR04 - N/A 28 November 2014
MR04 - N/A 03 September 2014
MR04 - N/A 03 September 2014
MR04 - N/A 03 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 17 March 2014
CH01 - Change of particulars for director 23 December 2013
TM02 - Termination of appointment of secretary 22 November 2013
AP03 - Appointment of secretary 22 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 18 June 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
287 - Change in situation or address of Registered Office 01 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 26 May 2005
AA - Annual Accounts 18 November 2004
363a - Annual Return 18 May 2004
AA - Annual Accounts 25 July 2003
363a - Annual Return 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 08 May 2003
AA - Annual Accounts 14 November 2002
288c - Notice of change of directors or secretaries or in their particulars 30 October 2002
363a - Annual Return 17 May 2002
288c - Notice of change of directors or secretaries or in their particulars 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
AA - Annual Accounts 03 October 2001
363a - Annual Return 01 June 2001
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
363a - Annual Return 13 June 2000
AA - Annual Accounts 17 November 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
363a - Annual Return 29 June 1999
287 - Change in situation or address of Registered Office 29 June 1999
AA - Annual Accounts 31 July 1998
363a - Annual Return 28 May 1998
395 - Particulars of a mortgage or charge 23 May 1998
395 - Particulars of a mortgage or charge 07 March 1998
395 - Particulars of a mortgage or charge 07 March 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
287 - Change in situation or address of Registered Office 09 October 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 18 April 1997
395 - Particulars of a mortgage or charge 15 April 1997
395 - Particulars of a mortgage or charge 16 January 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 24 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1995
287 - Change in situation or address of Registered Office 05 May 1995
NEWINC - New incorporation documents 30 March 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 May 1998 Fully Satisfied

N/A

Debenture 03 March 1998 Fully Satisfied

N/A

Legal mortgage 03 March 1998 Fully Satisfied

N/A

Legal mortgage 02 April 1997 Fully Satisfied

N/A

Debenture 06 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.