This company is commonly known as 7 & 8 Spring Street Limited. The company was founded 26 years ago and was given the registration number 03537119. The firm's registered office is in LONDON. You can find them at 9 Spring Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 7 & 8 SPRING STREET LIMITED |
---|---|---|
Company Number | : | 03537119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Spring Street, London, England, W2 3RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 8 Spring Street, Bayswater, London, W2 2RA | Director | 30 March 1998 | Active |
Jesca Upper Gardens, Malta, SW1E Q1 | Director | 26 June 2006 | Active |
3rd Floor Collegiate House, 9 St Thomas Street, London, United Kingdom, SE1 9RY | Director | 14 March 2012 | Active |
16 London Place, Oxford, OX4 1BD | Director | 30 March 1998 | Active |
Flat 3, 8 Spring Street Paddington, London, W2 3RA | Director | 30 June 2003 | Active |
Flat 2 8 Spring Street, Bayswater, London, W2 3RA | Director | 30 March 1998 | Active |
90 Ennerdale Road, Kew Gardens, Richmond, TW9 2DL | Secretary | 30 March 1998 | Active |
Church Farmhouse, Pipers Hill Great Gaddesden, Hemel Hempstead, HP1 3BY | Secretary | 19 May 2003 | Active |
16 London Place, Oxford, OX4 1BD | Secretary | 15 January 2008 | Active |
8 Spring Street, 8 Spring Street, C/O Linda Simpson - Flat 2, London, England, W2 3RA | Secretary | 08 April 2013 | Active |
37 Southwick Street, London, W2 1JQ | Director | 30 March 1998 | Active |
90 Ennerdale Road, Kew Gardens, Richmond, TW9 2DL | Director | 30 March 1998 | Active |
Church Farmhouse, Pipers Hill Great Gaddesden, Hemel Hempstead, HP1 3BY | Director | 30 March 1998 | Active |
34 Cato Street, London, W1H 5HS | Director | 30 June 2003 | Active |
Flat 3 8 Spring Street, Bayswater, London, W2 3RA | Director | 30 March 1998 | Active |
20 Devonshire Terrace, London, W2 3DA | Director | 21 May 2007 | Active |
Flat 5 8 Spring Street, Bayswater, London, W2 3RA | Director | 30 March 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Address | Change registered office address company with date old address new address. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Officers | Termination secretary company with name termination date. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Address | Change registered office address company with date old address new address. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.