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

SPARQUOTE LIMITED

CAVENDISH HOUSE, 369 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, HA8 5AW,
Company Registration Number
01674021
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sparquote Ltd
SPARQUOTE LIMITED was founded on 1982-10-27 and has its registered office in Edgware. The organisation's status is listed as "Active". Sparquote Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SPARQUOTE LIMITED
 
Legal Registered Office
CAVENDISH HOUSE
369 BURNT OAK BROADWAY
EDGWARE
MIDDLESEX
HA8 5AW
Other companies in HA8
 
Charity Registration
Charity Number 286232
Charity Address COHEN ARNOLD, NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Charter THE CHARITY'S PRINCIPAL ACTIVITY THROUGHOUT THE YEAR WAS THE PROVISION AND DISTRIBUTION OF DONATIONS AND GRANTS TO CHARITIES.
Filing Information
Company Number 01674021
Company ID Number 01674021
Date formed 1982-10-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 01:17:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPARQUOTE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIM ADVANCE LIMITED   ECO GREEN INTERNATIONAL 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 SPARQUOTE LIMITED

Current Directors
Officer Role Date Appointed
ANNE-METTE REICHMANN
Director 2015-03-30
DAVID REICHMANN
Director 2015-03-30
DOV REICHMANN
Director 1995-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE-METTE REICHMANN
Company Secretary 1995-09-21 2015-03-30
ANNE-METTE REICHMANN
Director 1995-09-21 2015-03-30
DAVID CHAIM REICHMANN
Director 1995-09-21 2015-03-30
ELLIOT ASA DUBEY
Director 2014-06-02 2014-06-02
RITA SABINA GLATT
Company Secretary 1991-12-18 1995-09-21
LESLIE GLATT
Director 1995-09-12 1995-09-21
RITA SABINA GLATT
Director 1991-12-18 1995-09-21
MAVIS ROSALIND MARKOVIC
Director 1991-12-18 1995-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID REICHMANN BIRCHOS YOSEF (UK) LIMITED Director 2016-04-06 CURRENT 2007-03-26 Active
DAVID REICHMANN ERINASTAR LIMITED Director 2015-03-30 CURRENT 1976-01-02 Active
DOV REICHMANN BERKELEY HOUSE EDGWARE LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
DOV REICHMANN HANEVEIM LTD Director 2015-03-31 CURRENT 2005-09-09 Active
DOV REICHMANN BRANKSOME DEVELOPMENTS LIMITED Director 2015-03-30 CURRENT 2004-07-02 Dissolved 2016-11-29
DOV REICHMANN LEBANON ROAD LIMITED Director 2015-03-30 CURRENT 2011-08-03 Dissolved 2016-11-29
DOV REICHMANN DERBY INVESTMENTS LIMITED Director 2015-03-30 CURRENT 2006-07-19 Dissolved 2016-11-29
DOV REICHMANN GROSVENOR FREEHOLDS LIMITED Director 2015-03-30 CURRENT 2006-06-27 Active
DOV REICHMANN ALTON ROAD LIMITED Director 2015-03-30 CURRENT 2006-04-07 Active
DOV REICHMANN TUDOR COURT NW2 LIMITED Director 2015-03-30 CURRENT 2013-12-20 Dissolved 2018-05-08
DOV REICHMANN FERNHURST GARDENS LTD Director 2015-03-30 CURRENT 2014-01-14 Active
DOV REICHMANN SOUTHVIEW HOUSE MANAGEMENT LIMITED Director 2015-03-30 CURRENT 2003-04-02 Active
DOV REICHMANN RAVINE ROAD LIMITED Director 2015-03-30 CURRENT 2005-09-09 Active
DOV REICHMANN GLOUCESTER DEVELOPMENTS LIMITED Director 2015-03-30 CURRENT 2002-07-16 Active
DOV REICHMANN 42 CHURCHILL ROAD FREEHOLD LIMITED Director 2015-03-30 CURRENT 2011-09-12 Active
DOV REICHMANN LINGHAM STREET LIMITED Director 2015-03-30 CURRENT 2013-01-09 Active - Proposal to Strike off
DOV REICHMANN WINDSOR STREET LTD Director 2015-03-30 CURRENT 2007-07-11 Active - Proposal to Strike off
DOV REICHMANN WOODHOUSE ROAD LTD Director 2015-03-10 CURRENT 2013-07-02 Dissolved 2016-11-29
DOV REICHMANN HOMEGUARD PROPERTIES LIMITED Director 2005-10-12 CURRENT 1998-01-13 Active
DOV REICHMANN ERINASTAR LIMITED Director 2002-07-03 CURRENT 1976-01-02 Active
DOV REICHMANN COVERSEAL LIMITED Director 2001-09-21 CURRENT 2000-11-27 Active
DOV REICHMANN REICHMANN PROPERTIES LTD Director 1999-04-22 CURRENT 1998-04-22 Active
DOV REICHMANN NAVA 1 LIMITED Director 1995-11-21 CURRENT 1995-11-21 Active
DOV REICHMANN LONDON TAXI PARTS LIMITED Director 1990-12-10 CURRENT 1988-08-11 Dissolved 2018-05-29

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
2024-03-28DIRECTOR APPOINTED MR JOSEPH ALEXANDER GOLDSTEIN
2024-03-28APPOINTMENT TERMINATED, DIRECTOR ANNE-METTE REICHMANN
2024-03-28APPOINTMENT TERMINATED, DIRECTOR DAVID REICHMANN
2024-03-28DIRECTOR APPOINTED MR RICHARD LEWIS
2023-01-31CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-10APPOINTMENT TERMINATED, DIRECTOR DOV REICHMANN
2022-11-10APPOINTMENT TERMINATED, DIRECTOR DOV REICHMANN
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DOV REICHMANN
2022-01-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-14AP01DIRECTOR APPOINTED MR DAVID REICHMANN
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 016740210013
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REICHMANN
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-19AR0118/12/15 ANNUAL RETURN FULL LIST
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM Premier House 112 Station Road Edgware Middlesex HA8 7BJ
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-11AP01DIRECTOR APPOINTED MRS ANNE-METTE REICHMANN
2015-09-11AP01DIRECTOR APPOINTED MR DAVID REICHMANN
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REICHMANN
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-METTE REICHMANN
2015-05-05TM02Termination of appointment of Anne-Mette Reichmann on 2015-03-30
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-14AR0118/12/14 NO MEMBER LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT DUBEY
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016740210012
2014-07-02AP01DIRECTOR APPOINTED MR ELLIOT ASA DUBEY
2014-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 016740210011
2014-01-06AR0118/12/13 NO MEMBER LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-20AR0118/12/12 NO MEMBER LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-20AR0118/12/11 NO MEMBER LIST
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM GROSVENOR HOUSE, 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-20AR0118/12/10 NO MEMBER LIST
2010-02-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-29AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2010-01-13AR0118/12/09 NO MEMBER LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE-METTE REICHMANN / 13/01/2010
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-06363aANNUAL RETURN MADE UP TO 18/12/08
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-18363aANNUAL RETURN MADE UP TO 18/12/07
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: GROSVENOR HOUSE, 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: GROSVENOR HOUSE, 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA
2007-01-03363aANNUAL RETURN MADE UP TO 18/12/06
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-18363aANNUAL RETURN MADE UP TO 18/12/05
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-13363sANNUAL RETURN MADE UP TO 18/12/04
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-15363sANNUAL RETURN MADE UP TO 18/12/03
2003-11-24225ACC. REF. DATE SHORTENED FROM 05/04/03 TO 31/03/03
2003-02-06AAFULL ACCOUNTS MADE UP TO 05/04/02
2003-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-28363sANNUAL RETURN MADE UP TO 18/12/02
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/02
2002-02-08363sANNUAL RETURN MADE UP TO 18/12/01
2002-01-14AAFULL ACCOUNTS MADE UP TO 05/04/01
2001-10-20395PARTICULARS OF MORTGAGE/CHARGE
2001-10-20395PARTICULARS OF MORTGAGE/CHARGE
2001-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/01
2001-10-18363sANNUAL RETURN MADE UP TO 18/12/00
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-02-01AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-07-25395PARTICULARS OF MORTGAGE/CHARGE
2000-06-23395PARTICULARS OF MORTGAGE/CHARGE
2000-01-24AAFULL ACCOUNTS MADE UP TO 05/04/99
2000-01-14287REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
1999-12-14363sANNUAL RETURN MADE UP TO 18/12/99
1999-01-21AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-12-14363sANNUAL RETURN MADE UP TO 18/12/98
1998-03-03395PARTICULARS OF MORTGAGE/CHARGE
1998-02-18363sANNUAL RETURN MADE UP TO 18/12/97
1997-12-16AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-07-24395PARTICULARS OF MORTGAGE/CHARGE
1997-07-24395PARTICULARS OF MORTGAGE/CHARGE
1997-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1997-01-03363sANNUAL RETURN MADE UP TO 18/12/96
1995-12-20363xANNUAL RETURN MADE UP TO 18/12/95
1995-10-03288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to SPARQUOTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPARQUOTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-19 Outstanding LLOYDS BANK PLC
2014-06-30 Outstanding LLOYDS BANK PLC.
LEGAL CHARGE 2002-10-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-10-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-10-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-10-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-02-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-07-25 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-06-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-03-03 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-07-24 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-07-24 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 SPARQUOTE LIMITED

Intangible Assets
Patents
We have not found any records of SPARQUOTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPARQUOTE LIMITED
Trademarks
We have not found any records of SPARQUOTE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BUSINESS MARKETING INTERNATIONAL LIMITED 2011-10-05 Outstanding
RENT DEPOSIT DEED RAJ KAPOOR UNDERWRITING AGENCIES LIMITED 2012-07-31 Outstanding

We have found 2 mortgage charges which are owed to SPARQUOTE LIMITED

Income
Government Income
We have not found government income sources for SPARQUOTE 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 (94910 - Activities of religious organizations) as SPARQUOTE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPARQUOTE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPARQUOTE 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 SPARQUOTE 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.