Springbourne Properties (London) Ltd was established in 1951. The current directors of the company are Murray, Fional Gail, Murray, Stewart, Murray, Blanche, Murray, Howard, Murray, Sidney. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURRAY, Fional Gail | 27 March 2015 | - | 1 |
MURRAY, Stewart | 19 October 2007 | - | 1 |
MURRAY, Blanche | N/A | 31 March 2006 | 1 |
MURRAY, Howard | 19 October 2007 | 17 May 2012 | 1 |
MURRAY, Sidney | N/A | 29 November 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 September 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 20 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 27 July 2016 | |
AD01 - Change of registered office address | 09 July 2015 | |
RESOLUTIONS - N/A | 07 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 July 2015 | |
4.70 - N/A | 07 July 2015 | |
AP01 - Appointment of director | 17 April 2015 | |
MR04 - N/A | 11 April 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AD01 - Change of registered office address | 19 December 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 16 January 2014 | |
TM01 - Termination of appointment of director | 20 December 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 18 January 2013 | |
TM01 - Termination of appointment of director | 08 June 2012 | |
AA - Annual Accounts | 02 April 2012 | |
CH01 - Change of particulars for director | 06 March 2012 | |
AR01 - Annual Return | 13 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
CH01 - Change of particulars for director | 13 January 2012 | |
CH03 - Change of particulars for secretary | 13 January 2012 | |
CH01 - Change of particulars for director | 02 November 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA01 - Change of accounting reference date | 16 April 2010 | |
AR01 - Annual Return | 14 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 12 January 2009 | |
RESOLUTIONS - N/A | 28 August 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 August 2008 | |
123 - Notice of increase in nominal capital | 28 August 2008 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 06 April 2008 | |
353 - Register of members | 04 April 2008 | |
288a - Notice of appointment of directors or secretaries | 03 November 2007 | |
288a - Notice of appointment of directors or secretaries | 03 November 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363a - Annual Return | 08 March 2007 | |
AA - Annual Accounts | 12 January 2007 | |
288a - Notice of appointment of directors or secretaries | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
363a - Annual Return | 19 January 2006 | |
225 - Change of Accounting Reference Date | 20 December 2005 | |
AA - Annual Accounts | 03 October 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 11 September 2002 | |
363s - Annual Return | 17 January 2002 | |
AA - Annual Accounts | 01 October 2001 | |
363s - Annual Return | 02 January 2001 | |
AA - Annual Accounts | 02 October 2000 | |
363s - Annual Return | 18 January 2000 | |
AA - Annual Accounts | 30 April 1999 | |
363a - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 20 April 1998 | |
363a - Annual Return | 15 January 1998 | |
AA - Annual Accounts | 30 May 1997 | |
363a - Annual Return | 14 January 1997 | |
AA - Annual Accounts | 02 October 1996 | |
363x - Annual Return | 05 January 1996 | |
AA - Annual Accounts | 28 June 1995 | |
363x - Annual Return | 10 January 1995 | |
AA - Annual Accounts | 03 August 1994 | |
363x - Annual Return | 18 January 1994 | |
AA - Annual Accounts | 15 September 1993 | |
363x - Annual Return | 10 February 1993 | |
AA - Annual Accounts | 16 March 1992 | |
AA - Annual Accounts | 30 January 1992 | |
363x - Annual Return | 20 January 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 December 1991 | |
363 - Annual Return | 08 April 1991 | |
AA - Annual Accounts | 19 December 1990 | |
AA - Annual Accounts | 19 December 1990 | |
363 - Annual Return | 30 October 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 March 1990 | |
AA - Annual Accounts | 16 November 1989 | |
363 - Annual Return | 14 August 1989 | |
386 - Notice of passing of resolution removing an auditor | 06 January 1989 | |
AA - Annual Accounts | 10 May 1988 | |
363 - Annual Return | 29 April 1988 | |
AA - Annual Accounts | 15 July 1987 | |
363 - Annual Return | 23 April 1987 | |
AA - Annual Accounts | 30 July 1986 | |
287 - Change in situation or address of Registered Office | 14 May 1986 | |
363 - Annual Return | 14 May 1986 | |
AA - Annual Accounts | 11 September 1985 | |
AA - Annual Accounts | 20 July 1983 | |
AA - Annual Accounts | 31 March 1983 | |
NEWINC - New incorporation documents | 10 April 1951 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 13 September 1985 | Fully Satisfied |
N/A |