Company NameHunters Of Property Limited
Company StatusDissolved
Company Number01800831
CategoryPrivate Limited Company
Incorporation Date16 March 1984(40 years ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)
Previous NameSpringcroft Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Frank Howard Hunter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1990(6 years, 9 months after company formation)
Appointment Duration27 years, 8 months (closed 21 August 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Northwick Close
London
NW8 8JG
Secretary NameRosemary Blomfield
NationalityBritish
StatusResigned
Appointed30 December 1990(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressFlat A 15 Wentworth Road
London
NW11 0RT
Secretary NameKim Pritchard
NationalityBritish
StatusResigned
Appointed15 April 1994(10 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 26 June 2005)
RoleCompany Director
Correspondence Address21 Heath Gardens
Twickenham
Middlesex
TW1 4LY
Secretary NameEna Rosaline Rabin
NationalityBritish
StatusResigned
Appointed26 June 2005(21 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Broadfields Heights
Edgware
Middlesex
HA8 8PF

Location

Registered Address99/101 Farringdon Road
London
EC1R 3BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2012
Net Worth£9,331
Current Liabilities£53,213

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 May 1989Delivered on: 2 June 1989
Persons entitled: First National Commercial Bank PLC

Classification: Mortgage
Secured details: All moneys due or to become due from habitfield limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 91 grove rd, south woodford in the london borough of redbridge t/n egl 148253. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 August 1984Delivered on: 4 August 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 rock street, london N4.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
11 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Company name changed springcroft LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
9 February 2015Company name changed springcroft LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
29 August 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
29 August 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(3 pages)
28 August 2014Termination of appointment of Ena Rosaline Rabin as a secretary on 6 December 2013 (1 page)
28 August 2014Termination of appointment of Ena Rosaline Rabin as a secretary on 6 December 2013 (1 page)
28 August 2014Termination of appointment of Ena Rosaline Rabin as a secretary on 6 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 September 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 March 2012Registered office address changed from Farmar Miller Rabin 54-58 High Street Edgware Middlesex HA8 7EJ on 25 March 2012 (1 page)
25 March 2012Registered office address changed from Farmar Miller Rabin 54-58 High Street Edgware Middlesex HA8 7EJ on 25 March 2012 (1 page)
8 February 2012Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
8 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 December 2008Return made up to 16/03/08; full list of members (3 pages)
3 December 2008Return made up to 16/03/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 February 2008Return made up to 29/12/07; full list of members (2 pages)
18 February 2008Return made up to 29/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 March 2007Return made up to 29/12/06; full list of members (2 pages)
29 March 2007Return made up to 29/12/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 March 2006Return made up to 29/12/05; full list of members (2 pages)
27 March 2006Return made up to 29/12/05; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 June 2005New secretary appointed (1 page)
30 June 2005New secretary appointed (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Return made up to 29/12/04; full list of members (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Return made up to 29/12/04; full list of members (2 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 May 2004Return made up to 29/12/03; full list of members (6 pages)
17 May 2004Return made up to 29/12/03; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
30 January 2003Return made up to 29/12/02; full list of members (6 pages)
30 January 2003Return made up to 29/12/02; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 March 2002Return made up to 29/12/01; full list of members (6 pages)
6 March 2002Return made up to 29/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 September 2001Registered office changed on 13/09/01 from: 72A high street edgware middlesex (1 page)
13 September 2001Registered office changed on 13/09/01 from: 72A high street edgware middlesex (1 page)
19 July 2001Return made up to 29/12/00; full list of members (6 pages)
19 July 2001Return made up to 29/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 July 2000Return made up to 29/12/99; full list of members (6 pages)
5 July 2000Return made up to 29/12/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 February 1999Return made up to 29/12/98; no change of members (5 pages)
1 February 1999Return made up to 29/12/98; no change of members (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 March 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
6 March 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
21 February 1997Return made up to 29/12/96; full list of members (7 pages)
21 February 1997Return made up to 29/12/96; full list of members (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 March 1996Return made up to 29/12/95; no change of members (5 pages)
27 March 1996Return made up to 29/12/95; no change of members (5 pages)
2 May 1995Return made up to 29/12/94; no change of members (6 pages)
2 May 1995Return made up to 29/12/94; no change of members (6 pages)