Company NameSpring Investments Limited
DirectorDavid Freifeld
Company StatusActive
Company Number06638501
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Freifeld
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFkgb C/O 201 Haverstock Hill
London
NW3 4QG
Secretary NameMr Maurice Malcolm Goldin
NationalityEnglish
StatusResigned
Appointed05 July 2008(1 day after company formation)
Appointment Duration13 years, 7 months (resigned 08 February 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Kings Close
London
NW4 2JT
Secretary NameMrs Aviva Ruth Goldin
NationalityBritish
StatusResigned
Appointed07 July 2008(3 days after company formation)
Appointment Duration1 day (resigned 08 July 2008)
RoleSecretary
Correspondence Address16 Kings Close
London
NW4 2JT
Director NameMr Chayim Freed
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(4 days after company formation)
Appointment Duration8 months, 1 week (resigned 15 March 2009)
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Broadhurst Avenue
Edgware
Middlesex
HA8 8TP
Director NameAbraham Grochousky
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed12 December 2008(5 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 March 2009)
RoleCo Director
Correspondence Address30a Maimon Street
Beni Berak
Israel
Director NameMr Sean Gold
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(8 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 January 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Kings Close
London
NW4 2JT
Director NameMr Maurice Malcolm Goldin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2017(8 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFkgb C/O 201 Haverstock Hill
London
NW3 4QG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitespringinvest.com

Location

Registered AddressFkgb C/O 201
Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Sean Gold
100.00%
Ordinary

Financials

Year2014
Turnover£56,617
Net Worth-£6,612
Current Liabilities£576,552

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 1 day from now)

Charges

11 March 2016Delivered on: 11 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 June 2009Delivered on: 9 June 2009
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: F/H 638 lordship lane london t/n EGL298025, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 April 2009Delivered on: 4 April 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 October 2008Delivered on: 24 October 2008
Satisfied on: 3 September 2010
Persons entitled: Graf Finance LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 638 lordship lane t/no:EGL298025 the benefits of all rights licences guarantees,rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights any goodwill any rental and other money all other payments see image for full details.
Fully Satisfied
9 October 2008Delivered on: 24 October 2008
Satisfied on: 3 September 2010
Persons entitled: Graf Finance LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 638 lordship lane t/no:AGL145166 with the benefit of all rights licences,guarantees,rent,deposits contracts deeds,undertaking and warranties relating to the property.any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property.any rental and other money payable under any lease licence or other payments whatever in respect of the property.
Fully Satisfied

Filing History

28 January 2021Micro company accounts made up to 31 December 2019 (4 pages)
2 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
1 March 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
6 October 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
7 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 28 February 2018 (6 pages)
27 August 2018Notification of Maurice Malcolm Goldin as a person with significant control on 14 September 2017 (2 pages)
8 July 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 June 2017Confirmation statement made on 5 May 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 5 May 2017 with no updates (3 pages)
26 February 2017Termination of appointment of Sean Gold as a director on 8 January 2017 (1 page)
26 February 2017Appointment of Mr Maurice Malcolm Goldin as a director on 8 January 2017 (2 pages)
26 February 2017Termination of appointment of Sean Gold as a director on 8 January 2017 (1 page)
26 February 2017Appointment of Mr Maurice Malcolm Goldin as a director on 8 January 2017 (2 pages)
22 November 2016Micro company accounts made up to 28 February 2016 (7 pages)
22 November 2016Micro company accounts made up to 28 February 2016 (7 pages)
15 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
11 March 2016Registration of charge 066385010005, created on 11 March 2016 (18 pages)
11 March 2016Registration of charge 066385010005, created on 11 March 2016 (18 pages)
12 January 2016Amended micro company accounts made up to 28 February 2015 (7 pages)
12 January 2016Amended micro company accounts made up to 28 February 2015 (7 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
21 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
10 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
10 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(4 pages)
21 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(4 pages)
21 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(4 pages)
4 November 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
4 November 2012Total exemption small company accounts made up to 28 February 2012 (10 pages)
24 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
24 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
24 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
30 October 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
30 October 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
13 September 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Sean Gold on 1 November 2009 (2 pages)
14 June 2010Director's details changed for Mr Sean Gold on 1 November 2009 (2 pages)
14 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Sean Gold on 1 November 2009 (2 pages)
29 November 2009Termination of appointment of Chayim Freed as a director (1 page)
29 November 2009Termination of appointment of Chayim Freed as a director (1 page)
16 June 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
16 June 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 May 2009Secretary appointed mr maurice malcolm goldin (1 page)
13 May 2009Secretary appointed mr maurice malcolm goldin (1 page)
8 May 2009Return made up to 05/05/09; full list of members (3 pages)
8 May 2009Return made up to 05/05/09; full list of members (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
25 March 2009Appointment terminated director abraham grochousky (1 page)
25 March 2009Director appointed mr sean gold (1 page)
25 March 2009Appointment terminated director abraham grochousky (1 page)
25 March 2009Director appointed mr sean gold (1 page)
29 December 2008Director appointed abraham grochousky (2 pages)
29 December 2008Director appointed abraham grochousky (2 pages)
19 December 2008Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
19 December 2008Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 July 2008Appointment terminated secretary aviva goldin (1 page)
24 July 2008Appointment terminated secretary aviva goldin (1 page)
24 July 2008Appointment terminated director maurice goldin (1 page)
24 July 2008Director appointed mr chayim freed (1 page)
24 July 2008Appointment terminated director maurice goldin (1 page)
24 July 2008Director appointed mr chayim freed (1 page)
16 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
16 July 2008Secretary appointed aviva ruth goldin logged form (2 pages)
16 July 2008Secretary appointed aviva ruth goldin logged form (2 pages)
16 July 2008Director appointed maurice malcolm goldin logged form (2 pages)
16 July 2008Director appointed maurice malcolm goldin logged form (2 pages)
16 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
14 July 2008Director appointed mr maurice malcolm goldin (1 page)
14 July 2008Secretary appointed mrs aviva ruth goldin (1 page)
14 July 2008Secretary appointed mrs aviva ruth goldin (1 page)
14 July 2008Director appointed mr maurice malcolm goldin (1 page)
4 July 2008Incorporation (9 pages)
4 July 2008Incorporation (9 pages)