London
E5 9LF
Director Name | Mr Isiah Traube |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(7 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Moresby Road London E5 9LF |
Director Name | Mr Sara Brodie |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2012(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Benjamin Traube |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2012(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Ephraim Traube |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2012(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Rabbi |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Israel Traube |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2012(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Arya Leon Traube |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 1998(4 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 February 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1627 45th Street New York 11204 United States |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | springmanorltd.co.uk |
---|
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1000 at £1 | Greenquest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,800,742 |
Cash | £1,050,266 |
Current Liabilities | £46,893 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 15 December 2023 (4 months ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
15 December 2000 | Delivered on: 20 December 2000 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 property k/a 57-79 (odd) and 103-123 (odd) duncan street rotherham. Outstanding |
---|---|
15 December 2000 | Delivered on: 20 December 2000 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 property k/a 26-44 (even) churchill avenue, 1-12 (inclusive) greenland avenue south, 14 and 16 greenland avenue south and 45-67 (odd) morrison avenue maltby. Outstanding |
28 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
20 December 2023 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page) |
29 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
20 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 March 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 March 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 March 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
15 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Appointment of Mr Ephraim Traube as a director (2 pages) |
31 January 2012 | Appointment of Mr Sara Brodie as a director (2 pages) |
31 January 2012 | Appointment of Mr Ephraim Traube as a director (2 pages) |
31 January 2012 | Appointment of Mr Sara Brodie as a director (2 pages) |
31 January 2012 | Appointment of Mr Israel Traube as a director (2 pages) |
31 January 2012 | Appointment of Mr Israel Traube as a director (2 pages) |
27 January 2012 | Appointment of Mr Benjamin Traube as a director (2 pages) |
27 January 2012 | Appointment of Mr Benjamin Traube as a director (2 pages) |
11 January 2012 | Director's details changed for Mr Isiah Traube on 1 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Isiah Traube on 1 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Mr Isiah Traube on 1 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Termination of appointment of Arya Traube as a director (1 page) |
5 January 2012 | Termination of appointment of Arya Traube as a director (1 page) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Arya Leon Traube on 15 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Arya Leon Traube on 15 December 2009 (2 pages) |
20 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (11 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (11 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
19 April 2008 | Return made up to 15/12/07; full list of members (3 pages) |
19 April 2008 | Return made up to 15/12/07; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 15/12/06; full list of members (7 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
22 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
5 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 February 2003 | Return made up to 15/12/02; full list of members (6 pages) |
24 February 2003 | Return made up to 15/12/02; full list of members (6 pages) |
6 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 April 2002 | Return made up to 15/12/01; full list of members (6 pages) |
2 April 2002 | Return made up to 15/12/01; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
8 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
28 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
28 October 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
15 December 1998 | Incorporation (15 pages) |
15 December 1998 | Incorporation (15 pages) |