About

Registered Number: 02213984
Date of Incorporation: 26/01/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: Deitch Cooper Llp Suite 7, 2nd Floor, Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN,

 

Spring Villa Park Ltd was founded on 26 January 1988 and are based in Harrow in Middlesex. The companies directors are listed as Goldenberg, Henri, Koch, Robert, Manton, Richard Saul, Mesnick, Gary Paul, Shatzeks, Jeary, Simmans, Helen Elizabeth, Swede, James Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDENBERG, Henri 15 February 2001 07 December 2001 1
KOCH, Robert 04 January 1995 14 September 1995 1
MANTON, Richard Saul 17 March 2005 09 January 2015 1
MESNICK, Gary Paul 04 December 1996 14 September 1998 1
SHATZEKS, Jeary 24 October 2001 16 January 2014 1
SIMMANS, Helen Elizabeth 11 October 1995 04 June 1997 1
SWEDE, James Robert 15 July 2019 14 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 22 August 2019
AP01 - Appointment of director 15 July 2019
AP01 - Appointment of director 15 July 2019
RP04CS01 - N/A 13 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 03 September 2018
AP01 - Appointment of director 30 July 2018
CH01 - Change of particulars for director 31 October 2017
CH01 - Change of particulars for director 31 October 2017
CH03 - Change of particulars for secretary 31 October 2017
AD01 - Change of registered office address 31 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 29 September 2016
AA - Annual Accounts 05 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 14 September 2015
TM01 - Termination of appointment of director 09 January 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 21 August 2014
TM01 - Termination of appointment of director 24 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 13 September 2013
CH03 - Change of particulars for secretary 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 13 September 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 24 September 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
AA - Annual Accounts 27 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 27 October 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
363s - Annual Return 07 September 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 14 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
AA - Annual Accounts 19 October 1996
363s - Annual Return 27 September 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
288 - N/A 14 June 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
287 - Change in situation or address of Registered Office 30 April 1995
288 - N/A 30 January 1995
288 - N/A 30 January 1995
288 - N/A 30 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 17 October 1994
288 - N/A 09 June 1994
288 - N/A 18 May 1994
288 - N/A 18 May 1994
363s - Annual Return 01 October 1993
AA - Annual Accounts 06 September 1993
287 - Change in situation or address of Registered Office 06 September 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 07 September 1992
287 - Change in situation or address of Registered Office 17 December 1991
AA - Annual Accounts 04 November 1991
363a - Annual Return 04 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1990
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 1989
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1988
NEWINC - New incorporation documents 26 January 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.