About

Registered Number: 03905331
Date of Incorporation: 12/01/2000 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (9 years and 8 months ago)
Registered Address: 49a High Street, Ruislip, Middlesex, HA4 7BD

 

Spring Properties Ltd was registered on 12 January 2000 and has its registered office in Ruislip in Middlesex, it has a status of "Dissolved". We don't currently know the number of employees at the business. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 19 April 2015
DISS40 - Notice of striking-off action discontinued 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 27 September 2012
AA01 - Change of accounting reference date 21 February 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH03 - Change of particulars for secretary 26 January 2012
AA - Annual Accounts 28 March 2011
CH03 - Change of particulars for secretary 19 January 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 23 February 2005
287 - Change in situation or address of Registered Office 22 November 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 24 February 2003
287 - Change in situation or address of Registered Office 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 19 June 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 15 May 2002
395 - Particulars of a mortgage or charge 15 May 2002
AA - Annual Accounts 03 April 2002
225 - Change of Accounting Reference Date 27 September 2001
395 - Particulars of a mortgage or charge 23 July 2001
395 - Particulars of a mortgage or charge 23 July 2001
395 - Particulars of a mortgage or charge 23 July 2001
395 - Particulars of a mortgage or charge 10 May 2001
395 - Particulars of a mortgage or charge 10 May 2001
395 - Particulars of a mortgage or charge 10 May 2001
395 - Particulars of a mortgage or charge 27 April 2001
395 - Particulars of a mortgage or charge 27 April 2001
363s - Annual Return 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
395 - Particulars of a mortgage or charge 20 January 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
395 - Particulars of a mortgage or charge 24 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
395 - Particulars of a mortgage or charge 24 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
CERTNM - Change of name certificate 16 October 2000
NEWINC - New incorporation documents 12 January 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 May 2002 Outstanding

N/A

Floating charge 01 May 2002 Outstanding

N/A

Deed of assignment of rent 01 May 2002 Outstanding

N/A

Deed of assignment of rent 01 May 2002 Outstanding

N/A

Mortgage deed 01 May 2002 Outstanding

N/A

Mortgage deed 01 May 2002 Outstanding

N/A

Mortgage deed 17 July 2001 Outstanding

N/A

Deed of assignment of rent 17 July 2001 Outstanding

N/A

Floating charge 17 July 2001 Outstanding

N/A

Deed of assignment of rent 04 May 2001 Outstanding

N/A

Floating charge 04 May 2001 Outstanding

N/A

Mortgage deed 04 May 2001 Outstanding

N/A

Legal mortgage 12 April 2001 Outstanding

N/A

Deed of floating charge 12 April 2001 Outstanding

N/A

Mortgage 02 January 2001 Outstanding

N/A

Mortgage 10 November 2000 Outstanding

N/A

Mortgage 10 November 2000 Outstanding

N/A

Mortgage 10 November 2000 Outstanding

N/A

Mortgage 10 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.