Check the

SPARK LEADERSHIP LTD

Company
SPARK LEADERSHIP LTD (05679028)

SPARK LEADERSHIP

Phone: +44 (0)2072 891 665
A⁺ rating

KEY FINANCES

Year
2016
Assets
£489.67k ▲ £119.73k (32.37 %)
Cash
£2.01k ▼ £-39.3k (-95.14 %)
Liabilities
£209.36k ▲ £101.47k (94.06 %)
Net Worth
£280.31k ▲ £18.26k (6.97 %)

REGISTRATION INFO

Company name
SPARK LEADERSHIP LTD
Company number
05679028
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jan 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.sparkleadership.co.uk
Phones
+44 (0)2072 891 665
+44 (0)7584 052 571
02072 891 665
07584 052 571
Registered Address
11 ALEXANDRA COURT,
63 MAIDA VALE,
LONDON,
ENGLAND,
W9 1SQ

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

LAST EVENTS

23 Feb 2017
Confirmation statement made on 11 February 2017 with updates
01 Jun 2016
Registered office address changed from 1 Morpeth Mansions Morpeth Terrace London SW1P 1ER to 11 Alexandra Court 63 Maida Vale London W9 1SQ on 1 June 2016
26 May 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

29 April 2014
Status
Satisfied on 14 August 2015
Delivered
1 May 2014
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

SPARK LEADERSHIP LTD DIRECTORS

Elizabeth Anne Golden Coffey

  Acting PSC
Appointed
18 January 2006
Occupation
Director
Role
Director
Age
65
Nationality
American Irish
Address
1 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER
Country Of Residence
United Kingdom
Name
COFFEY, Elizabeth Anne Golden
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Walter Stanley Elliott

  Resigned
Appointed
18 January 2006
Resigned
06 March 2007
Role
Secretary
Address
1 Morpeth Mansions, Morpeth Terrace, London, SW1P 1ER
Name
ELLIOTT, Walter Stanley

Juan Antonio Montes

  Resigned
Appointed
06 March 2007
Resigned
10 November 2009
Role
Secretary
Address
31 Chamberlayne Avenue, Preston Road, Wembley, Middlesex, HA9 8SR
Name
MONTES, Juan Antonio

ABERGAN REED NOMINEES LTD

  Resigned
Appointed
18 January 2006
Resigned
20 January 2006
Role
Nominee Secretary
Address
Ifield House, Brady Road Lyminge, Folkestone, Kent, CT18 8EY
Name
ABERGAN REED NOMINEES LTD

ABERGAN REED LIMITED

  Resigned
Appointed
18 January 2006
Resigned
20 January 2006
Role
Nominee Director
Address
Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY
Name
ABERGAN REED LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.