Company NameSprings Group Limited
DirectorCharles Gordon
Company StatusDissolved
Company Number03224616
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Gordon
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1998(1 year, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleInvestment Banker
Correspondence AddressD6 Albany
Piccadilly
London
W1J 0AP
Secretary NameSEG Secretaries Limited (Corporation)
StatusCurrent
Appointed24 October 2002(6 years, 3 months after company formation)
Appointment Duration21 years, 6 months
Correspondence AddressSuite 433
2 Lansdowne Row
London
W1J 6HL
Director NameNicolaas Anthonius Neyzen
Date of BirthAugust 1930 (Born 93 years ago)
NationalityDutch
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleLawyer
Correspondence AddressHaagbeuklaan 5
Amstelveen
1185kk
Secretary NameMr John Donaldson Saner
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury Orchard Hudnall Common
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1QL
Secretary NameMr Ian Henry Alexander Hazeel
NationalityBritish
StatusResigned
Appointed27 November 1996(4 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Sussex Street
London
SW1V 4RJ
Director NameMr Duncan James Wilson Young
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(5 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Calonne Road
Wimbledon
London
SW19 5HJ
Secretary NamePatrick Richard Venner Osmond
NationalityBritish
StatusResigned
Appointed06 June 1997(10 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 1998)
RoleCompany Director
Correspondence Address155c Northcote Road
London
SW11 6QB
Director NameGeoffrey Bell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2001)
RoleEconomist
Correspondence AddressApartment 15a
455 East 57th Street
New York 10022
New York State
Usa
Secretary NameMatthew David Douch
NationalityBritish
StatusResigned
Appointed17 July 2001(5 years after company formation)
Appointment Duration9 months, 1 week (resigned 25 April 2002)
RoleSecretary
Correspondence Address15 Darwin Road
Ealing
London
W5 4BA
Secretary NameCharles Gordon
NationalityBritish
StatusResigned
Appointed01 May 2002(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressD6 Albany
Piccadilly
London
W1J 0AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1998(2 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 July 1999)
Correspondence Address4 Bedford Row
London
WC1R 4DF
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2001)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2001(4 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 June 2001)
Correspondence AddressProspect House
2 Athenaeum Road
Whetstone
London
N20 9YU

Location

Registered AddressSuite 433
2 Lansdowne Row
London
W1J 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 January 2005Dissolved (1 page)
27 October 2004Completion of winding up (1 page)
8 December 2003Order of court to wind up (2 pages)
25 November 2003Court order notice of winding up (2 pages)
4 May 2003Director resigned (1 page)
24 December 2002Director resigned (1 page)
6 November 2002New secretary appointed (2 pages)
6 November 2002Secretary resigned (1 page)
10 October 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
4 September 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: empire house 175 piccadilly mayfair london W1J 9TB (1 page)
8 May 2002Secretary resigned (1 page)
20 March 2002Return made up to 15/07/01; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 January 2002Registered office changed on 28/01/02 from: 1 riding house street oxford circus london W1A 3AS (1 page)
14 August 2001New secretary appointed (2 pages)
13 August 2001Total exemption full accounts made up to 31 December 1999 (10 pages)
13 August 2001Total exemption full accounts made up to 31 December 1998 (10 pages)
13 August 2001Total exemption full accounts made up to 31 December 1997 (10 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 120 east road london N1 6AA (1 page)
14 March 2001Secretary resigned (1 page)
28 September 2000Return made up to 15/07/00; full list of members (10 pages)
2 February 2000Return made up to 15/07/99; full list of members (7 pages)
23 November 1999Registered office changed on 23/11/99 from: 22 tudor street london EC4Y 0JJ (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: 4 bedford row london WC1R 4DF (1 page)
19 July 1999New secretary appointed (2 pages)
22 February 1999Full accounts made up to 31 July 1997 (8 pages)
24 November 1998Return made up to 15/07/98; full list of members (8 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Ad 30/03/98--------- £ si 100000@1=100000 £ ic 1150000/1250000 (2 pages)
16 October 1998New director appointed (2 pages)
8 September 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: walbrook house 23 walbrook london EC4N 8BX (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
18 September 1997Return made up to 15/07/97; full list of members (6 pages)
18 September 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 January 1997New director appointed (4 pages)
22 January 1997New secretary appointed (2 pages)
20 January 1997Registered office changed on 20/01/97 from: 20-22 bedford row london WC1R 4JS (1 page)
20 January 1997New secretary appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Ad 27/11/96--------- £ si 1149998@1=1149998 £ ic 2/1150000 (3 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996Director resigned (1 page)
15 July 1996Incorporation (16 pages)