CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SPARATON LIMITED
Company
SPARATON
Phone:
02076 232 355
B⁺
rating
KEY FINANCES
Year
2017
Assets
£323.16k
▼ £-34.84k (-9.73 %)
Cash
£163.42k
▼ £-39.53k (-19.48 %)
Liabilities
£432.65k
▲ £43.34k (11.13 %)
Net Worth
£-109.48k
▲ £-78.18k (249.71 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Westminster
Company name
SPARATON LIMITED
Company number
02912995
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Mar 1994
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
harrys.co.uk
Phones
02076 232 355
02076 000 300
0291 299 545
Registered Address
GROUND FLOOR,
45 PALL MALL,
LONDON,
SW1Y 5JG
ECONOMIC ACTIVITIES
56302
Public houses and bars
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
29 Mar 2017
Confirmation statement made on 15 March 2017 with updates
27 Mar 2017
Director's details changed for James Omar Haddad on 16 March 2016
27 Mar 2017
Director's details changed for Nicola Sophia Farmer on 16 March 2016
CHARGES
9 March 2009
Status
Outstanding
Delivered
14 March 2009
Persons entitled
Arg Pensions (1974) Limited and Arg Trustees (1970 Limited as Trustees of Aga Range Master Commingled Fund
Description
The interest of sparaton limited in the deposit and all…
19 October 2005
Status
Outstanding
Delivered
26 October 2005
Persons entitled
Gms Estates Limited
Description
The deposit as detailed in the rent deposit deed.
27 August 1996
Status
Satisfied on 25 May 2000
Delivered
30 August 1996
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
SPANNERS MOBILE MECHANICS LTD
SPANNERS MOTOR VEHICLE MECHANICS LIMITED
SPARES CENTRE LTD
SPARK AND FLOW LIMITED
SPARK LEADERSHIP LTD
SPARK POWER LTD
Last update 2018
SPARATON LIMITED DIRECTORS
Anis Ali Haddad
Acting
Appointed
30 June 2006
Occupation
Manager
Role
Secretary
Nationality
British
Address
The Barn, 9 Brook Lane, Flitton, Bedfordshire, MK45 5EJ
Name
HADDAD, Anis Ali
Nicola Sophia Farmer
Acting
Appointed
01 October 2007
Occupation
Company Director
Role
Director
Age
45
Nationality
British
Address
25a, Hampden Road, Flitwick, Bedfordshire, United Kingdom, MK45 1HX
Country Of Residence
United Kingdom
Name
FARMER, Nicola Sophia
Anis Ali Haddad
Acting
Appointed
22 March 2014
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
The Barn, 9 Brook Lane, Flitton, Beds, United Kingdom, MK45 5EJ
Country Of Residence
United Kingdom
Name
HADDAD, Anis Ali
Debra Susan Haddad
Acting
Appointed
04 September 2000
Occupation
Administrator
Role
Director
Age
70
Nationality
British
Address
The Barn, 9 Brook Lane, Flitton, Bedfordshire, MK45 5EJ
Country Of Residence
United Kingdom
Name
HADDAD, Debra Susan
James Omar Haddad
Acting
Appointed
01 October 2007
Occupation
Company Director
Role
Director
Age
42
Nationality
British
Address
1 Kent Court, Harlington, Dunstable, Bedfordshire, United Kingdom, LU5 6FN
Country Of Residence
United Kingdom
Name
HADDAD, James Omar
Daniel John Dwyer
Resigned
Appointed
25 March 1994
Resigned
07 April 1994
Role
Nominee Secretary
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John
Anis Ali Haddad
Resigned
Appointed
07 April 1994
Resigned
07 September 2000
Role
Secretary
Address
16 Park Road, Radlett, Hertfordshire, WD7 8EQ
Name
HADDAD, Anis Ali
Debra Susan Haddad
Resigned
Appointed
07 September 2000
Resigned
30 June 2006
Role
Secretary
Address
The Barn, 9 Brook Lane, Flitton, Bedfordshire, MK45 5EJ
Name
HADDAD, Debra Susan
Betty June Doyle
Resigned
Appointed
25 March 1994
Resigned
07 April 1994
Role
Nominee Director
Age
89
Nationality
British
Address
8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN
Name
DOYLE, Betty June
Daniel John Dwyer
Resigned
Appointed
25 March 1994
Resigned
07 April 1994
Role
Nominee Director
Age
85
Nationality
British
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John
Anis Ali Haddad
Resigned
PSC
Appointed
07 April 1994
Resigned
29 June 2006
Occupation
Restauranteur
Role
Director
Age
71
Nationality
British
Address
The Barn, 9 Brook Lane, Flitton, Bedfordshire, MK45 5EJ
Country Of Residence
United Kingdom
Name
HADDAD, Anis Ali
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Debra Susan Haddad
Resigned
PSC
Appointed
20 April 1994
Resigned
20 June 2000
Occupation
Restauranteur
Role
Director
Age
70
Nationality
British
Address
16 Park Road, Radlett, Hertfordshire, WD7 8EQ
Name
HADDAD, Debra Susan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Steven James Harrigan
Resigned
Appointed
07 April 1994
Resigned
26 May 1994
Occupation
Restauranteur
Role
Director
Age
58
Nationality
British
Address
40 Earles Meadow, Rowan Park, Horsham, West Sussex, RH12 4HP
Name
HARRIGAN, Steven James
Thomas Mark Nunan
Resigned
Appointed
19 June 2000
Resigned
16 March 2001
Occupation
Banker
Role
Director
Age
65
Nationality
British
Address
73 Sparkford House Somerset Estate, Battersea Church Road, Battersea, London, SW11 3NQ
Name
NUNAN, Thomas Mark
Thomas Mark Nunan
Resigned
Appointed
26 May 1994
Resigned
30 April 2000
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
73 Sparkford House Somerset Estate, Battersea Church Road, Battersea, London, SW11 3NQ
Name
NUNAN, Thomas Mark
REVIEWS
Check The Company
Very good according to the company’s financial health.
This website uses cookies to ensure you get the best experience on our website
More info
Got it!