About

Registered Number: 03905331
Date of Incorporation: 12/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: 49a High Street, Ruislip, Middlesex, HA4 7BD

 

Spring Properties Ltd was setup in 2000, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This organisation has no directors listed in the Companies House registry.

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.