SPRINGBRIDGE INVESTMENTS LIMITED

Hellopages » Greater London » Barnet » NW11 8NA

Company number 00797384
Status Active
Incorporation Date 20 March 1964
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 29 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 68 . The most likely internet sites of SPRINGBRIDGE INVESTMENTS LIMITED are www.springbridgeinvestments.co.uk, and www.springbridge-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springbridge Investments Limited is a Private Limited Company. The company registration number is 00797384. Springbridge Investments Limited has been working since 20 March 1964. The present status of the company is Active. The registered address of Springbridge Investments Limited is 843 Finchley Road London Nw11 8na. The company`s financial liabilities are £118.78k. It is £14.15k against last year. The cash in hand is £120.31k. It is £13.74k against last year. And the total assets are £123.72k, which is £13.74k against last year. GOLDWATER, Graham is a Director of the company. GOLDWATER, Marion is a Director of the company. SLOAM, Elizabeth Augusta is a Director of the company. SLOAM, Nigel Spencer is a Director of the company. Secretary GOLDWATER, Richard Leopold has been resigned. Secretary GOLDWATER, Richard Leopold has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director GOLDWATER, Richard Leopold has been resigned. Director HERTZBERG, Arnold has been resigned. The company operates in "Buying and selling of own real estate".


springbridge investments Key Finiance

LIABILITIES £118.78k
+13%
CASH £120.31k
+12%
TOTAL ASSETS £123.72k
+12%
All Financial Figures

Current Directors

Director
GOLDWATER, Graham
Appointed Date: 16 October 2015
65 years old

Director
GOLDWATER, Marion
Appointed Date: 11 September 2008
91 years old

Director
SLOAM, Elizabeth Augusta
Appointed Date: 01 December 1995
74 years old

Director
SLOAM, Nigel Spencer
Appointed Date: 01 March 2013
74 years old

Resigned Directors

Secretary
GOLDWATER, Richard Leopold
Resigned: 29 April 2014
Appointed Date: 31 December 1998

Secretary
GOLDWATER, Richard Leopold
Resigned: 11 January 1993

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 31 December 1998
Appointed Date: 11 January 1993

Director
GOLDWATER, Richard Leopold
Resigned: 29 April 2014
94 years old

Director
HERTZBERG, Arnold
Resigned: 11 January 1993
111 years old

Persons With Significant Control

Mr Graham Goldwater
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Marion Goldwater
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Elizabeth Augusta Sloam
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Spencer Sloam
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

SPRINGBRIDGE INVESTMENTS LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 29 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 68

21 Dec 2015
Total exemption small company accounts made up to 29 March 2015
03 Nov 2015
Appointment of Mr Graham Goldwater as a director on 16 October 2015
...
... and 75 more events
24 Jul 1987
Particulars of mortgage/charge

10 Mar 1987
Accounts for a small company made up to 5 April 1986

10 Mar 1987
Return made up to 30/09/86; full list of members

11 Jun 1986
Accounts for a small company made up to 5 April 1985

20 Mar 1964
Incorporation

SPRINGBRIDGE INVESTMENTS LIMITED Charges

19 June 1989
Legal charge
Delivered: 6 July 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 ascham street l/b camden t/n ngl 556981.
19 June 1989
Legal charge
Delivered: 27 June 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 ascham street kentish town l/b of camden title no: ln…
17 July 1987
Legal charge
Delivered: 24 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 ascham street, kentish town, london borough of camden…
14 May 1986
Legal charge
Delivered: 22 May 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 ascham street l/b of camden title no. Ln 210268.
14 December 1984
Legal charge
Delivered: 28 December 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1/6 chester plae, northwood, hillingdon.
23 November 1982
Legal charge
Delivered: 6 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 55 addison gardens london borough of hammersmith &…
14 September 1979
Legal charge
Delivered: 1 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 sinclair road, W14 london borough of hammersmith title…
9 March 1978
Legal charge
Delivered: 21 March 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9-16, north worple way, mortlake, london borough of…
24 February 1977
Legal charge
Delivered: 11 March 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2, silver crescent, hounslow, london borough of hounslow…
26 October 1972
Charge
Delivered: 31 October 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11, lisburne road, hampstead, london.
17 October 1972
Charge
Delivered: 20 October 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Oaten hill house 27, oaten hill canterbury kent.
5 December 1964
Inst. Of charge.
Delivered: 14 December 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35, nassington road, hampstead, london.
28 August 1964
Charge
Delivered: 8 September 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11, lisburne rd, hampstead, london.