Company NameSpring Personnel Limited
Company StatusDissolved
Company Number04120467
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameSPR1 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(12 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 16 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed01 February 2019(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2019(18 years, 2 months after company formation)
Appointment Duration2 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusClosed
Appointed20 February 2019(18 years, 2 months after company formation)
Appointment Duration2 years (closed 16 March 2021)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMedeco Developments Ltd (Corporation)
StatusClosed
Appointed04 October 2011(10 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 16 March 2021)
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMedeco Developments Limited (Corporation)
StatusClosed
Appointed01 November 2013(12 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 16 March 2021)
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales
Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusResigned
Appointed01 December 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameMr Brian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed25 March 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Director NameMr Peter William Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(5 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Timothy Briant
NationalityBritish
StatusResigned
Appointed30 October 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chanctonbury Way
Finchley
London
N12 7AB
Director NameMr Neil Thomas George Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMs Sara Benita McCracken
StatusResigned
Appointed01 February 2010(9 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMrs Lindsay Horwood
StatusResigned
Appointed01 March 2010(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(10 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed03 October 2011(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher John Moore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(14 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Marcello Pozzoni
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed17 July 2017(16 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Robert Marcel Wolff
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed17 July 2017(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitespringpersonnel.com/home/

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£39,816,000
Gross Profit£8,160,000
Net Worth£11,619,000
Cash£345,000
Current Liabilities£25,568,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 January 2006Delivered on: 20 January 2006
Persons entitled: Priscilla Ann Meath Baker

Classification: Deed recording terms of a rent deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £2,790.00.
Outstanding
28 November 2002Delivered on: 4 December 2002
Persons entitled: Ge Capital Corporation (Estates) Limited

Classification: Rent deposit deed
Secured details: £6,887.41 due or to become due from the company to the chargee.
Particulars: Rent deposit equal to 6 months rent.
Outstanding
2 July 2002Delivered on: 5 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5000 in the account with all interest thereon.
Outstanding

Filing History

12 December 2020Voluntary strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
3 November 2020Application to strike the company off the register (2 pages)
30 September 2020Secretary's details changed for Medeco Developments Ltd on 30 September 2020 (1 page)
30 September 2020Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page)
30 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page)
24 January 2020Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages)
10 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (20 pages)
25 February 2019Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
8 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page)
11 June 2018Full accounts made up to 31 December 2017 (24 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 December 2017Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (27 pages)
6 June 2017Full accounts made up to 31 December 2016 (27 pages)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
16 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
11 November 2016Termination of appointment of Christopher John Moore as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Christopher John Moore as a director on 11 November 2016 (1 page)
1 June 2016Full accounts made up to 31 December 2015 (27 pages)
1 June 2016Full accounts made up to 31 December 2015 (27 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
10 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
10 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (22 pages)
29 May 2015Full accounts made up to 31 December 2014 (22 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page)
3 December 2014Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
2 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
2 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
1 April 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
1 April 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
3 December 2013Termination of appointment of Steven Kirkpatrick as a director (1 page)
3 December 2013Termination of appointment of Steven Kirkpatrick as a director (1 page)
29 November 2013Appointment of Mrs Alexandra Helen Bishop as a director (2 pages)
29 November 2013Appointment of Mrs Alexandra Helen Bishop as a director (2 pages)
26 September 2013Appointment of Mr Christopher John Moore as a director (2 pages)
26 September 2013Appointment of Mr Christopher John Moore as a director (2 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
6 December 2012Termination of appointment of Steven Kirkpatrick as a director (1 page)
6 December 2012Termination of appointment of Steven Kirkpatrick as a director (1 page)
25 June 2012Full accounts made up to 31 December 2011 (20 pages)
25 June 2012Full accounts made up to 31 December 2011 (20 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
18 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
18 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
4 October 2011Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
4 October 2011Appointment of Mr Steven William Kirkpatrick as a director (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (21 pages)
24 June 2011Full accounts made up to 31 December 2010 (21 pages)
28 February 2011Appointment of Mr Steven Kirkpatrick as a director (2 pages)
28 February 2011Appointment of Mr Steven Kirkpatrick as a director (2 pages)
4 January 2011Director's details changed for Mr Peter William Searle on 29 December 2010 (2 pages)
4 January 2011Register inspection address has been changed from Adecco House Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Mr Neil Martin on 29 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Neil Martin on 29 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Peter William Searle on 29 December 2010 (2 pages)
4 January 2011Secretary's details changed for Mrs Lindsay Horwood on 29 December 2010 (1 page)
4 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Mrs Lindsay Horwood on 29 December 2010 (1 page)
4 January 2011Register inspection address has been changed from Adecco House Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
30 June 2010Full accounts made up to 31 December 2009 (24 pages)
30 June 2010Full accounts made up to 31 December 2009 (24 pages)
17 March 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
17 March 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
24 February 2010Appointment of Ms Sara Benita Mccracken as a secretary (1 page)
24 February 2010Appointment of Ms Sara Benita Mccracken as a secretary (1 page)
23 February 2010Termination of appointment of Timothy Briant as a secretary (1 page)
23 February 2010Termination of appointment of Timothy Briant as a secretary (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
25 January 2010Annual return made up to 1 December 2009 (14 pages)
25 January 2010Annual return made up to 1 December 2009 (14 pages)
25 January 2010Annual return made up to 1 December 2009 (14 pages)
27 August 2009Full accounts made up to 31 December 2008 (20 pages)
27 August 2009Full accounts made up to 31 December 2008 (20 pages)
12 December 2008Return made up to 01/12/08; full list of members (8 pages)
12 December 2008Return made up to 01/12/08; full list of members (8 pages)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment terminated director peter darraugh (1 page)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Director appointed neil thomas george martin (3 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
17 October 2008Full accounts made up to 31 December 2007 (21 pages)
17 October 2008Full accounts made up to 31 December 2007 (21 pages)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
3 February 2008Full accounts made up to 31 December 2006 (20 pages)
3 February 2008Full accounts made up to 31 December 2006 (20 pages)
7 January 2008Return made up to 01/12/07; no change of members (7 pages)
7 January 2008Return made up to 01/12/07; no change of members (7 pages)
21 December 2006Return made up to 01/12/06; full list of members (7 pages)
21 December 2006Return made up to 01/12/06; full list of members (7 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
29 December 2005Return made up to 01/12/05; full list of members (7 pages)
29 December 2005Return made up to 01/12/05; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page)
9 December 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(7 pages)
9 December 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(7 pages)
16 September 2004Full accounts made up to 31 December 2003 (14 pages)
16 September 2004Full accounts made up to 31 December 2003 (14 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
31 March 2004Registered office changed on 31/03/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
12 January 2004Return made up to 01/12/03; full list of members (7 pages)
12 January 2004Return made up to 01/12/03; full list of members (7 pages)
19 October 2003Full accounts made up to 31 December 2002 (15 pages)
19 October 2003Full accounts made up to 31 December 2002 (15 pages)
10 August 2003Registered office changed on 10/08/03 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
10 August 2003Registered office changed on 10/08/03 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
20 December 2002Return made up to 01/12/02; full list of members (7 pages)
20 December 2002Return made up to 01/12/02; full list of members (7 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
16 September 2002Full accounts made up to 31 December 2001 (15 pages)
16 September 2002Full accounts made up to 31 December 2001 (15 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2002Return made up to 01/12/01; full list of members (6 pages)
9 January 2002Return made up to 01/12/01; full list of members (6 pages)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
14 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
24 May 2001New director appointed (3 pages)
24 May 2001New director appointed (3 pages)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road wirral merseyside CH62 0AF (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road wirral merseyside CH62 0AF (1 page)
13 March 2001Ad 15/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2001Ad 15/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2001New director appointed (3 pages)
13 March 2001New director appointed (3 pages)
8 March 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
8 March 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (4 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (4 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
7 December 2000Company name changed SPR1 LIMITED\certificate issued on 07/12/00 (2 pages)
7 December 2000Company name changed SPR1 LIMITED\certificate issued on 07/12/00 (2 pages)
1 December 2000Incorporation (15 pages)
1 December 2000Incorporation (15 pages)