Company NameDaniel Spring Limited
DirectorDaniel Spring
Company StatusActive
Company Number04238746
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Daniel Spring
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Columbia Road
London
Shoreditch
E2 7RG
Secretary NameJamprakash Mistry
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleAccountant
Correspondence Address6 Milne Field
Hatch End
Middlesex
HA5 4DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitespringmetalbeds.com

Location

Registered AddressCare Of Goldwins Ltd
75, Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Daniel Spring
100.00%
Ordinary

Financials

Year2014
Net Worth£109
Cash£2,693
Current Liabilities£49,606

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

13 October 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 December 2013Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 5 December 2013 (1 page)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
17 October 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 September 2010Director's details changed for Daniel Spring on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Daniel Spring on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Daniel Spring on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 July 2009Return made up to 21/06/09; full list of members (3 pages)
28 July 2009Return made up to 21/06/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 September 2008Return made up to 21/06/08; full list of members (3 pages)
22 September 2008Return made up to 21/06/08; full list of members (3 pages)
3 February 2008Secretary resigned (1 page)
3 February 2008Secretary resigned (1 page)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 September 2007Return made up to 21/06/07; full list of members (6 pages)
26 September 2007Return made up to 21/06/07; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 October 2006Registered office changed on 04/10/06 from: carradine house 237 regents park road london N3 3LF (1 page)
4 October 2006Registered office changed on 04/10/06 from: carradine house 237 regents park road london N3 3LF (1 page)
31 August 2006Return made up to 21/06/06; full list of members (6 pages)
31 August 2006Return made up to 21/06/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 June 2005Return made up to 21/06/05; full list of members (6 pages)
23 June 2005Return made up to 21/06/05; full list of members (6 pages)
22 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 July 2004Return made up to 21/06/04; full list of members (6 pages)
1 July 2004Return made up to 21/06/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 June 2003Return made up to 21/06/03; full list of members (6 pages)
23 June 2003Return made up to 21/06/03; full list of members (6 pages)
13 September 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
24 June 2002Return made up to 21/06/02; full list of members (6 pages)
24 June 2002Return made up to 21/06/02; full list of members (6 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
21 June 2001Incorporation (17 pages)
21 June 2001Incorporation (17 pages)