Spring Gardens Court Limited
- Active
- Incorporated on 22 Dec 1997
Reg Address: Unit 8, First Floor The Edge Business Centre, Humber Road, London NW2 6EW, England
- Summary The company with name "Spring Gardens Court Limited" is a ltd and located in Unit 8, First Floor The Edge Business Centre, Humber Road, London NW2 6EW. Spring Gardens Court Limited is currently in active status and it was incorporated on 22 Dec 1997 (26 years 9 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Spring Gardens Court Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | K M P SOLUTIONS | Corporate Secretary | 13 Jan 2016 | - | Active |
2 | KMP SOLUTIONS LTD | Corporate Secretary | 13 Jan 2016 | - | Active |
3 | Philip Klein | Director | 24 Feb 2011 | British | Active |
4 | Terence Henry Anthony Sloane | Secretary | 24 Feb 2011 | British | Resigned 13 Jan 2016 |
5 | Peter David Chivers | Director | 24 May 2010 | - | Active |
6 | Russell Bennett Harding | Director | 24 May 2010 | New Zealand | Resigned 11 Feb 2011 |
7 | John Richard Moss | Secretary | 6 Mar 2009 | British | Resigned 11 Feb 2011 |
8 | Timothy Kennar Allibone | Director | 9 Feb 2009 | British | Resigned 23 Apr 2010 |
9 | Timothy Kennar Allibone | Director | 9 Feb 2009 | British | Resigned 23 Apr 2010 |
10 | Sarah Ghinn | Secretary | 8 May 2008 | British | Resigned 6 Mar 2009 |
11 | Alan Brown | Director | 30 Oct 2007 | British | Active |
12 | Mark Philip Tredgett | Director | 14 Dec 2004 | British | Resigned 24 Feb 2006 |
13 | Peter David Chivers | Director | 15 Feb 2002 | - | Resigned 14 Dec 2004 |
14 | Steven Francis Board | Secretary | 5 Oct 2001 | British | Resigned 8 May 2008 |
15 | Thomas John Thomson | Secretary | 20 Dec 1999 | British | Resigned 5 Oct 2001 |
16 | Leah Polonsky | Secretary | 22 Dec 1997 | British | Resigned 20 Dec 1999 |
17 | Robert William O'Dwyer | Director | 22 Dec 1997 | British | Resigned 23 Sep 2008 |
18 | Thomas John Thomson | Director | 22 Dec 1997 | British | Resigned 15 Feb 2002 |
19 | L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 22 Dec 1997 | - | Resigned 22 Dec 1997 |
20 | L & A REGISTRARS LIMITED | Corporate Nominee Director | 22 Dec 1997 | - | Resigned 22 Dec 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 22 Dec 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Spring Gardens Court Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 19 Apr 2024 | Download PDF |
2 | Accounts - Micro Entity | 15 Sep 2023 | Download PDF |
3 | Accounts - Micro Entity | 20 Sep 2022 | Download PDF |
4 | Officers - Change Corporate Secretary Company With Change Date | 12 Mar 2021 | Download PDF 1 Pages |
5 | Address - Change Registered Office Company With Date Old New | 10 Mar 2021 | Download PDF 1 Pages |
6 | Address - Change Registered Office Company With Date Old New | 10 Mar 2021 | Download PDF 1 Pages |
7 | Confirmation Statement - Updates | 3 Jan 2021 | Download PDF 4 Pages |
8 | Accounts - Micro Entity | 22 Jun 2020 | Download PDF 4 Pages |
9 | Confirmation Statement - Updates | 24 Dec 2019 | Download PDF 6 Pages |
10 | Accounts - Micro Entity | 23 Sep 2019 | Download PDF 4 Pages |
11 | Officers - Change Person Director Company With Change Date | 24 Jul 2019 | Download PDF 2 Pages |
12 | Officers - Change Corporate Secretary Company With Change Date | 24 Jul 2019 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 2 Jan 2019 | Download PDF 3 Pages |
14 | Accounts - Micro Entity | 3 Sep 2018 | Download PDF 4 Pages |
15 | Confirmation Statement - No Updates | 28 Dec 2017 | Download PDF 3 Pages |
16 | Accounts - Dormant | 19 Sep 2017 | Download PDF 7 Pages |
17 | Confirmation Statement - Updates | 4 Jan 2017 | Download PDF 5 Pages |
18 | Address - Change Registered Office Company With Date Old New | 19 Oct 2016 | Download PDF 1 Pages |
19 | Accounts - Dormant | 15 Sep 2016 | Download PDF 6 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jan 2016 | Download PDF 7 Pages |
21 | Officers - Appoint Corporate Secretary Company With Name Date | 14 Jan 2016 | Download PDF 2 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 13 Jan 2016 | Download PDF 1 Pages |
23 | Accounts - Dormant | 10 Sep 2015 | Download PDF 6 Pages |
24 | Address - Change Registered Office Company With Date Old New | 12 Jan 2015 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jan 2015 | Download PDF 7 Pages |
26 | Officers - Change Person Director Company With Change Date | 12 Jan 2015 | Download PDF 2 Pages |
27 | Officers - Change Person Director Company With Change Date | 12 Jan 2015 | Download PDF 2 Pages |
28 | Officers - Change Person Secretary Company With Change Date | 12 Jan 2015 | Download PDF 1 Pages |
29 | Accounts - Dormant | 9 Sep 2014 | Download PDF 6 Pages |
30 | Address - Change Registered Office Company With Date Old | 12 Feb 2014 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2014 | Download PDF 8 Pages |
32 | Accounts - Dormant | 23 Sep 2013 | Download PDF 5 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jan 2013 | Download PDF 8 Pages |
34 | Accounts - Total Exemption Small | 13 Sep 2012 | Download PDF 5 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2011 | Download PDF 8 Pages |
36 | Accounts - Total Exemption Full | 6 Sep 2011 | Download PDF 9 Pages |
37 | Officers - Appoint Person Director Company With Name | 11 Mar 2011 | Download PDF 6 Pages |
38 | Address - Change Registered Office Company With Date Old | 28 Feb 2011 | Download PDF 3 Pages |
39 | Officers - Appoint Person Secretary Company With Name | 28 Feb 2011 | Download PDF 4 Pages |
40 | Officers - Termination Secretary Company With Name | 22 Feb 2011 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name | 22 Feb 2011 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2011 | Download PDF 6 Pages |
43 | Accounts - Total Exemption Full | 14 Dec 2010 | Download PDF 9 Pages |
44 | Officers - Appoint Person Director Company With Name | 25 May 2010 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name | 25 May 2010 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 6 May 2010 | Download PDF 1 Pages |
47 | Officers - Change Person Director Company With Change Date | 19 Jan 2010 | Download PDF 2 Pages |
48 | Officers - Change Person Director Company With Change Date | 19 Jan 2010 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2010 | Download PDF 11 Pages |
50 | Officers - Change Person Secretary Company With Change Date | 8 Dec 2009 | Download PDF 3 Pages |
51 | Accounts - Total Exemption Full | 8 Jun 2009 | Download PDF 8 Pages |
52 | Capital - Legacy | 24 Apr 2009 | Download PDF 1 Pages |
53 | Accounts - Total Exemption Full | 20 Mar 2009 | Download PDF 8 Pages |
54 | Officers - Legacy | 19 Mar 2009 | Download PDF 1 Pages |
55 | Officers - Legacy | 19 Mar 2009 | Download PDF 1 Pages |
56 | Annual Return - Legacy | 9 Mar 2009 | Download PDF 11 Pages |
57 | Officers - Legacy | 10 Feb 2009 | Download PDF 1 Pages |
58 | Officers - Legacy | 10 Feb 2009 | Download PDF 1 Pages |
59 | Officers - Legacy | 17 Jul 2008 | Download PDF 1 Pages |
60 | Officers - Legacy | 17 Jul 2008 | Download PDF 1 Pages |
61 | Address - Legacy | 17 Jul 2008 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 6 Feb 2008 | Download PDF 7 Pages |
63 | Officers - Legacy | 26 Nov 2007 | Download PDF 2 Pages |
64 | Officers - Legacy | 5 Nov 2007 | Download PDF 1 Pages |
65 | Annual Return - Legacy | 31 Oct 2007 | Download PDF 7 Pages |
66 | Officers - Legacy | 31 Oct 2007 | Download PDF 1 Pages |
67 | Accounts - Total Exemption Full | 28 Oct 2007 | Download PDF 8 Pages |
68 | Accounts - Total Exemption Full | 6 Nov 2006 | Download PDF 8 Pages |
69 | Annual Return - Legacy | 12 Jan 2006 | Download PDF 7 Pages |
70 | Address - Legacy | 4 Jan 2006 | Download PDF 1 Pages |
71 | Accounts - Total Exemption Full | 26 Oct 2005 | Download PDF 8 Pages |
72 | Annual Return - Legacy | 6 Jan 2005 | Download PDF 7 Pages |
73 | Officers - Legacy | 29 Dec 2004 | Download PDF 2 Pages |
74 | Accounts - Total Exemption Full | 26 Nov 2004 | Download PDF 8 Pages |
75 | Officers - Legacy | 26 Aug 2004 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 14 Jan 2004 | Download PDF 10 Pages |
77 | Accounts - Total Exemption Full | 29 Oct 2003 | Download PDF 8 Pages |
78 | Annual Return - Legacy | 21 Jan 2003 | Download PDF 7 Pages |
79 | Resolution | 11 Oct 2002 | Download PDF 1 Pages |
80 | Capital - Legacy | 11 Oct 2002 | Download PDF 1 Pages |
81 | Resolution | 11 Oct 2002 | Download PDF |
82 | Accounts - Total Exemption Full | 10 Oct 2002 | Download PDF 8 Pages |
83 | Officers - Legacy | 11 Mar 2002 | Download PDF 1 Pages |
84 | Officers - Legacy | 11 Mar 2002 | Download PDF 2 Pages |
85 | Annual Return - Legacy | 10 Dec 2001 | Download PDF 9 Pages |
86 | Officers - Legacy | 4 Nov 2001 | Download PDF 1 Pages |
87 | Officers - Legacy | 3 Nov 2001 | Download PDF 2 Pages |
88 | Accounts - Total Exemption Full | 2 Oct 2001 | Download PDF 8 Pages |
89 | Address - Legacy | 5 Mar 2001 | Download PDF 1 Pages |
90 | Annual Return - Legacy | 16 Jan 2001 | Download PDF 5 Pages |
91 | Accounts - Full | 14 Dec 2000 | Download PDF 8 Pages |
92 | Accounts - Full | 24 Mar 2000 | Download PDF 8 Pages |
93 | Annual Return - Legacy | 31 Jan 2000 | Download PDF 5 Pages |
94 | Officers - Legacy | 10 Jan 2000 | Download PDF 2 Pages |
95 | Officers - Legacy | 10 Jan 2000 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 15 Jan 1999 | Download PDF 7 Pages |
97 | Capital - Legacy | 13 Jun 1998 | Download PDF 2 Pages |
98 | Capital - Legacy | 5 May 1998 | Download PDF 2 Pages |
99 | Officers - Legacy | 2 Jan 1998 | Download PDF 2 Pages |
100 | Officers - Legacy | 2 Jan 1998 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Archfocal Limited Mutual People: Alan Brown | dissolved |
2 | Peter Chivers Communications Limited Mutual People: Peter David Chivers | dissolved |
3 | Absolute Global Limited Mutual People: Peter David Chivers | dissolved |
4 | Ashcrest Properties Limited Mutual People: Philip Klein | Active |
5 | Kmp Solutions Limited Mutual People: Philip Klein | Active |
6 | Carter Rich Properties Limited Mutual People: Philip Klein | Active |
7 | Ashdeal Crest Limited Mutual People: Philip Klein | Active |
8 | Hillbourne Properties Limited Mutual People: Philip Klein | Active |