London
N12 8LY
Director Name | Mr Howard Martin Lester |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2011(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 28 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Howard Martin Lester |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 The Chine Winchmore Hill London N21 2EG |
Secretary Name | Mr Sam Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56f Randolph Avenue London W9 1BE |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Nominees (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 15 September 1999) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Website | www.springhotels.com |
---|
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Gregory Lester 50.00% Ordinary A |
---|---|
1 at £1 | Howard Martin Lester 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,621 |
Cash | £18,875 |
Current Liabilities | £295,267 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 October 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
17 August 2020 | Liquidators' statement of receipts and payments to 7 June 2020 (18 pages) |
---|---|
19 August 2019 | Liquidators' statement of receipts and payments to 7 June 2019 (21 pages) |
21 August 2018 | Liquidators' statement of receipts and payments to 7 June 2018 (17 pages) |
10 August 2018 | Registered 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 2017 | Resolutions
|
20 June 2017 | Appointment of a voluntary liquidator (1 page) |
20 June 2017 | Statement of affairs (8 pages) |
20 June 2017 | Appointment of a voluntary liquidator (1 page) |
20 June 2017 | Resolutions
|
20 June 2017 | Statement of affairs (8 pages) |
5 April 2017 | Termination of appointment of Sam Marshall as a secretary on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Sam Marshall as a secretary on 31 March 2017 (1 page) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
4 July 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 July 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
17 April 2013 | Statement of capital following an allotment of shares on 17 April 2013
|
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 April 2011 | Registered office address changed from 161 Queens Drive London N4 2AR on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 161 Queens Drive London N4 2AR on 21 April 2011 (1 page) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Appointment of Mr Howard Martin Lester as a director (2 pages) |
19 January 2011 | Appointment of Mr Howard Martin Lester as a director (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 June 2010 | Termination of appointment of Howard Lester as a director (1 page) |
24 June 2010 | Appointment of Mr Gregory Scott Lester as a director (2 pages) |
24 June 2010 | Termination of appointment of Howard Lester as a director (1 page) |
24 June 2010 | Appointment of Mr Gregory Scott Lester as a director (2 pages) |
6 April 2010 | Director's details changed for Howard Martin Lester on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Howard Martin Lester on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Howard Martin Lester on 6 April 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 July 2008 | Return made up to 11/02/08; full list of members
|
11 July 2008 | Return made up to 11/02/08; full list of members
|
29 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 135-137 highbury new park london N5 2DS (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 135-137 highbury new park london N5 2DS (1 page) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
6 March 2007 | Return made up to 11/02/07; full list of members
|
6 March 2007 | Return made up to 11/02/07; full list of members
|
18 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
9 March 2005 | Return made up to 11/02/05; full list of members
|
9 March 2005 | Return made up to 11/02/05; full list of members
|
1 November 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
20 January 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
20 January 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
7 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
25 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
25 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 May 2001 | Return made up to 11/02/01; full list of members
|
2 May 2001 | Return made up to 11/02/01; full list of members
|
3 November 2000 | Particulars of mortgage/charge (5 pages) |
3 November 2000 | Particulars of mortgage/charge (5 pages) |
21 July 2000 | Accounts made up to 25 September 1999 (7 pages) |
21 July 2000 | Accounts made up to 25 September 1999 (7 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: the heights,2ND floor 59-65 lowlands road harrow middlesex HA1 3AW (1 page) |
13 March 2000 | Return made up to 11/02/00; full list of members
|
13 March 2000 | Registered office changed on 13/03/00 from: the heights,2ND floor 59-65 lowlands road harrow middlesex HA1 3AW (1 page) |
13 March 2000 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
13 March 2000 | Return made up to 11/02/00; full list of members
|
14 October 1999 | Particulars of mortgage/charge (4 pages) |
14 October 1999 | Particulars of mortgage/charge (4 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (7 pages) |
8 October 1999 | Particulars of mortgage/charge (7 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 18 southampton place london WC1A 2AJ (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 18 southampton place london WC1A 2AJ (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
24 March 1999 | Company name changed dial over LIMITED\certificate issued on 25/03/99 (2 pages) |
24 March 1999 | Company name changed dial over LIMITED\certificate issued on 25/03/99 (2 pages) |
11 February 1999 | Incorporation (18 pages) |
11 February 1999 | Incorporation (18 pages) |