About

Registered Number: 00494098
Date of Incorporation: 10/04/1951 (74 years ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2017 (7 years and 7 months ago)
Registered Address: Brentmead House, Britannia Road, London, N12 9RU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.