Company NameSpring Hotels Limited
Company StatusDissolved
Company Number03711413
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameDial Over Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Gregory Scott Lester
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(11 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Howard Martin Lester
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(11 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Howard Martin Lester
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 The Chine
Winchmore Hill
London
N21 2EG
Secretary NameMr Sam Marshall
NationalityBritish
StatusResigned
Appointed15 September 1999(7 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56f Randolph Avenue
London
W9 1BE
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Nominees (No 2) Limited (Corporation)
StatusResigned
Appointed19 March 1999(1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 September 1999)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
West Midlands
B3 2JR

Contact

Websitewww.springhotels.com

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gregory Lester
50.00%
Ordinary A
1 at £1Howard Martin Lester
50.00%
Ordinary

Financials

Year2014
Net Worth£150,621
Cash£18,875
Current Liabilities£295,267

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 October 2000Delivered on: 3 November 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1 151 queens drive finsbury port t/no egl 210691. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 September 1999Delivered on: 14 October 1999
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
30 September 1999Delivered on: 13 October 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161 queens drive stoke newington N4 2AR t/n-LN157289. 418 seven sisters road finsbury park N4 2LX t/n-LN226232. 13 & 15 thane villas holloway islington t/nos: LN249048 and LN249464.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
30 September 1999Delivered on: 8 October 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
30 September 1999Delivered on: 2 October 1999
Satisfied on: 28 May 2008
Persons entitled:
Anthony Stephe Feldman
James Hay Pension Trustees Limited
Frances Thelma Lester
Sanda Alan Lester

Classification: Legal charge
Secured details: £250,000.00 and all other monies due or to become due from the company and/or any group company (as defined in the legal charge) to the chargees on any account whatsoever.
Particulars: The freehold properties known as 13 thane villas holloway in the london borough of islington title number LN249048, 15 thane villas, holloway in the london borough of islington title number LN249464. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 August 2020Liquidators' statement of receipts and payments to 7 June 2020 (18 pages)
19 August 2019Liquidators' statement of receipts and payments to 7 June 2019 (21 pages)
21 August 2018Liquidators' statement of receipts and payments to 7 June 2018 (17 pages)
10 August 2018Registered office address changed from The Redland Hotel 418 Seven Sisters Road London N4 2LX to Pearl Assurance House 319 Ballards Lane London N12 8LY on 10 August 2018 (2 pages)
20 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-08
(1 page)
20 June 2017Appointment of a voluntary liquidator (1 page)
20 June 2017Statement of affairs (8 pages)
20 June 2017Appointment of a voluntary liquidator (1 page)
20 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-08
(1 page)
20 June 2017Statement of affairs (8 pages)
5 April 2017Termination of appointment of Sam Marshall as a secretary on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Sam Marshall as a secretary on 31 March 2017 (1 page)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
4 July 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
4 July 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 2
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 2
(3 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 April 2011Registered office address changed from 161 Queens Drive London N4 2AR on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 161 Queens Drive London N4 2AR on 21 April 2011 (1 page)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
19 January 2011Appointment of Mr Howard Martin Lester as a director (2 pages)
19 January 2011Appointment of Mr Howard Martin Lester as a director (2 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Termination of appointment of Howard Lester as a director (1 page)
24 June 2010Appointment of Mr Gregory Scott Lester as a director (2 pages)
24 June 2010Termination of appointment of Howard Lester as a director (1 page)
24 June 2010Appointment of Mr Gregory Scott Lester as a director (2 pages)
6 April 2010Director's details changed for Howard Martin Lester on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Howard Martin Lester on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Howard Martin Lester on 6 April 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 February 2009Return made up to 11/02/09; full list of members (3 pages)
19 February 2009Return made up to 11/02/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 July 2008Return made up to 11/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2008Return made up to 11/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
12 October 2007Registered office changed on 12/10/07 from: 135-137 highbury new park london N5 2DS (1 page)
12 October 2007Registered office changed on 12/10/07 from: 135-137 highbury new park london N5 2DS (1 page)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
6 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
8 March 2006Return made up to 11/02/06; full list of members (6 pages)
8 March 2006Return made up to 11/02/06; full list of members (6 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
9 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 November 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 March 2004Return made up to 11/02/04; full list of members (6 pages)
5 March 2004Return made up to 11/02/04; full list of members (6 pages)
20 January 2004Accounts for a small company made up to 30 September 2002 (7 pages)
20 January 2004Accounts for a small company made up to 30 September 2002 (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
7 March 2003Return made up to 11/02/03; full list of members (6 pages)
7 March 2003Return made up to 11/02/03; full list of members (6 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 February 2002Return made up to 11/02/02; full list of members (6 pages)
27 February 2002Return made up to 11/02/02; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 May 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2000Particulars of mortgage/charge (5 pages)
3 November 2000Particulars of mortgage/charge (5 pages)
21 July 2000Accounts made up to 25 September 1999 (7 pages)
21 July 2000Accounts made up to 25 September 1999 (7 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: the heights,2ND floor 59-65 lowlands road harrow middlesex HA1 3AW (1 page)
13 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2000Registered office changed on 13/03/00 from: the heights,2ND floor 59-65 lowlands road harrow middlesex HA1 3AW (1 page)
13 March 2000Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
13 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 1999Particulars of mortgage/charge (4 pages)
14 October 1999Particulars of mortgage/charge (4 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (7 pages)
8 October 1999Particulars of mortgage/charge (7 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
30 September 1999Registered office changed on 30/09/99 from: 18 southampton place london WC1A 2AJ (1 page)
30 September 1999Registered office changed on 30/09/99 from: 18 southampton place london WC1A 2AJ (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
24 March 1999Company name changed dial over LIMITED\certificate issued on 25/03/99 (2 pages)
24 March 1999Company name changed dial over LIMITED\certificate issued on 25/03/99 (2 pages)
11 February 1999Incorporation (18 pages)
11 February 1999Incorporation (18 pages)