400-404 York Way
London
N7 9LR
Director Name | Mr Alexander Mark Lawson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 5 months (resigned 24 January 2020) |
Role | Fitness Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Chiswick Green Studios Evershed Walk London W4 5BW |
Director Name | Mark Nicholas Loy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 41 Southwood Avenue London N6 5SA |
Secretary Name | Mark Nicholas Loy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 41 Southwood Avenue London N6 5SA |
Secretary Name | Linda Margaret Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 283 Burntwood Lane London SW17 0AP |
Secretary Name | Mrs Sevan Lawson |
---|---|
Status | Resigned |
Appointed | 01 October 2009(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | 266-268 High Street Waltham Cross Herts EN8 7EA |
Director Name | Mr Audifax Kinga |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(15 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 20 February 2020) |
Role | Fitness Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 7 New Oak Road London N2 8LN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | springhealth.co.uk |
---|
Registered Address | 266-268 High Street Waltham Cross Herts EN8 7EA |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | Alexander M. Lawson 60.00% Ordinary |
---|---|
40 at £1 | Audifax Kinga 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,060 |
Cash | £5,152 |
Current Liabilities | £15,990 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
29 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
7 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
9 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
10 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
2 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
20 February 2020 | Termination of appointment of Audifax Kinga as a director on 20 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Audifax Kinga as a director on 20 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of Sevan Lawson as a secretary on 24 January 2020 (1 page) |
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
4 February 2020 | Termination of appointment of Alexander Mark Lawson as a director on 24 January 2020 (1 page) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 December 2017 | Notification of Audifax Kinga as a person with significant control on 1 September 2017 (2 pages) |
19 December 2017 | Notification of Audifax Kinga as a person with significant control on 1 September 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 January 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
23 January 2015 | Appointment of Mr Audifax Kinga as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Audifax Kinga as a director on 23 January 2015 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 July 2013 | Director's details changed for Mr Alexander Mark Lawson on 24 June 2013 (2 pages) |
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Director's details changed for Mr Alexander Mark Lawson on 24 June 2013 (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Alexander Mark Lawson on 24 June 2012 (3 pages) |
22 October 2012 | Director's details changed for Alexander Mark Lawson on 24 June 2012 (3 pages) |
22 October 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 August 2010 | Director's details changed for Alexander Mark Lawson on 1 October 2009 (2 pages) |
11 August 2010 | Termination of appointment of Linda Lawson as a secretary (1 page) |
11 August 2010 | Termination of appointment of Linda Lawson as a secretary (1 page) |
11 August 2010 | Director's details changed for Alexander Mark Lawson on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Alexander Mark Lawson on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Appointment of Mrs Sevan Lawson as a secretary (1 page) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Appointment of Mrs Sevan Lawson as a secretary (1 page) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 October 2008 | Return made up to 24/06/08; full list of members (3 pages) |
3 October 2008 | Return made up to 24/06/08; full list of members (3 pages) |
21 May 2008 | Return made up to 24/06/07; full list of members (3 pages) |
21 May 2008 | Return made up to 24/06/07; full list of members (3 pages) |
4 October 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
4 October 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 22-28 london lane london E8 3PR (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 22-28 london lane london E8 3PR (1 page) |
4 July 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
4 July 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 August 2006 | Return made up to 24/06/06; full list of members (6 pages) |
2 August 2006 | Return made up to 24/06/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
23 November 2005 | Return made up to 24/06/05; full list of members (6 pages) |
23 November 2005 | Return made up to 24/06/05; full list of members (6 pages) |
21 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
21 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
17 August 2004 | Return made up to 24/06/04; full list of members (6 pages) |
17 August 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
17 August 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
17 August 2004 | Return made up to 24/06/04; full list of members (6 pages) |
19 November 2003 | Return made up to 24/06/03; full list of members (6 pages) |
19 November 2003 | Return made up to 24/06/03; full list of members (6 pages) |
20 February 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
20 February 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: 283 burntwood lane london SW17 0AP (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 283 burntwood lane london SW17 0AP (1 page) |
20 November 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
20 November 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
20 August 2002 | Return made up to 24/06/02; full list of members (6 pages) |
20 August 2002 | Return made up to 24/06/02; full list of members (6 pages) |
3 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
27 March 2001 | Accounting reference date shortened from 26/05/01 to 30/04/01 (1 page) |
27 March 2001 | Accounting reference date shortened from 26/05/01 to 30/04/01 (1 page) |
26 March 2001 | Accounting reference date shortened from 30/09/00 to 26/05/00 (1 page) |
26 March 2001 | Accounting reference date shortened from 30/09/00 to 26/05/00 (1 page) |
26 March 2001 | Accounts for a small company made up to 26 May 2000 (5 pages) |
26 March 2001 | Accounts for a small company made up to 26 May 2000 (5 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
28 April 2000 | Company name changed spring health LIMITED\certificate issued on 02/05/00 (3 pages) |
28 April 2000 | Company name changed spring health LIMITED\certificate issued on 02/05/00 (3 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 61 shalimar gardens london W3 9JG (1 page) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 61 shalimar gardens london W3 9JG (1 page) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 May 1999 | Incorporation (14 pages) |
27 May 1999 | Incorporation (14 pages) |