Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPARKS OF LONDON LIMITED
Company Information for

SPARKS OF LONDON LIMITED

REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
02779243
Private Limited Company
Active

Company Overview

About Sparks Of London Ltd
SPARKS OF LONDON LIMITED was founded on 1993-01-13 and has its registered office in London. The organisation's status is listed as "Active". Sparks Of London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPARKS OF LONDON LIMITED
 
Legal Registered Office
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in W3
 
Filing Information
Company Number 02779243
Company ID Number 02779243
Date formed 1993-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 05:32:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARKS OF LONDON LIMITED
The accountancy firm based at this address is THE PROBATE PRACTICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPARKS OF LONDON LIMITED

Current Directors
Officer Role Date Appointed
RANIA SHAROW
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY DEVINE
Company Secretary 2001-04-30 2014-12-01
ANDREW SAXBY CANDY
Director 1999-07-21 2014-12-01
MOLLY KATZ
Company Secretary 1993-01-13 2001-04-30
NICHOLAS KATZ
Director 1993-01-13 1999-07-21
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-01-13 1993-01-13
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-01-13 1993-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RANIA SHAROW BTR INVESTMENTS LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
RANIA SHAROW SIGNATURE WATCHES LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-23CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2023-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM 40-44 Western Avenue London W3 7TZ
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-10-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18MR05
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-05-09AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23CH01Director's details changed for Ms Rania Sharow on 2016-05-31
2016-02-12AR0113/01/16 ANNUAL RETURN FULL LIST
2015-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0113/01/15 ANNUAL RETURN FULL LIST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAXBY CANDY
2014-12-04AP01DIRECTOR APPOINTED MS RANIA SHAROW
2014-12-01TM02Termination of appointment of Shirley Devine on 2014-12-01
2014-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0113/01/14 ANNUAL RETURN FULL LIST
2013-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-15AR0113/01/13 ANNUAL RETURN FULL LIST
2012-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-01-18AR0113/01/12 ANNUAL RETURN FULL LIST
2011-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-02-09AR0113/01/11 ANNUAL RETURN FULL LIST
2010-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-02-09AR0113/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAXBY CANDY / 09/02/2010
2009-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-30363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2008-02-08363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-02-21363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-03-01363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-02-15363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-03363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-14363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2002-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-15363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2001-05-29363aRETURN MADE UP TO 13/01/00; NO CHANGE OF MEMBERS
2001-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
2001-05-29288bSECRETARY RESIGNED
2001-05-29288aNEW SECRETARY APPOINTED
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 136/138 FINCHLEY ROAD LONDON NW3 5HS
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 40-44 WESTERN AVENUE LONDON W3 7TZ
2001-05-29363aRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2001-05-24AC92ORDER OF COURT - RESTORATION 24/05/01
2001-03-15BONABONA VACANTIA DISCLAIMER
2000-10-17GAZ2STRUCK OFF AND DISSOLVED
2000-06-27GAZ1FIRST GAZETTE
1999-09-03288bDIRECTOR RESIGNED
1999-09-03288aNEW DIRECTOR APPOINTED
1999-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/99
1999-02-15363sRETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-10-01AUDAUDITOR'S RESIGNATION
1998-02-20363aRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
1998-02-20288cSECRETARY'S PARTICULARS CHANGED
1998-02-20288cDIRECTOR'S PARTICULARS CHANGED
1998-02-13ELRESS386 DISP APP AUDS 13/01/98
1998-02-13ELRESS252 DISP LAYING ACC 13/01/98
1998-02-13ELRESS366A DISP HOLDING AGM 13/01/98
1997-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1996-03-13AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-03-13363sRETURN MADE UP TO 13/01/96; NO CHANGE OF MEMBERS
1995-11-08AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-02-08363sRETURN MADE UP TO 13/01/95; NO CHANGE OF MEMBERS
1994-09-14AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-01-17363sRETURN MADE UP TO 13/01/94; FULL LIST OF MEMBERS
1993-03-31395PARTICULARS OF MORTGAGE/CHARGE
1993-03-19SRES01ALTER MEM AND ARTS 13/01/93
1993-03-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SPARKS OF LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-06-27
Fines / Sanctions
No fines or sanctions have been issued against SPARKS OF LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT GUARANTEE DEED 1993-03-31 Outstanding HERON MOTOR GROUP LIMITED
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPARKS OF LONDON LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-02-01 £ 2
Shareholder Funds 2012-02-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPARKS OF LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPARKS OF LONDON LIMITED
Trademarks
We have not found any records of SPARKS OF LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPARKS OF LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SPARKS OF LONDON LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where SPARKS OF LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySPARKS OF LONDON LIMITEDEvent Date2000-06-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARKS OF LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPARKS OF LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.