SPRINGVILLA ESTATES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 9DJ

Company number 03461871
Status Active
Incorporation Date 6 November 1997
Company Type Private Limited Company
Address BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, EC3V 9DJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 2 January 2017 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of SPRINGVILLA ESTATES LIMITED are www.springvillaestates.co.uk, and www.springvilla-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springvilla Estates Limited is a Private Limited Company. The company registration number is 03461871. Springvilla Estates Limited has been working since 06 November 1997. The present status of the company is Active. The registered address of Springvilla Estates Limited is Birchin Court 20 Birchin Lane London Ec3v 9dj. . CITY SECRETARIES LIMITED is a Secretary of the company. BISSETT, Patricia Ann is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Director COOK, Dennis Raymond has been resigned. Director LANDMAN, Yardena has been resigned. Director LEWIS, Miriam Elizabeth Patricia has been resigned. Director WIGMORE DIRECTORS LIMITED has been resigned. Director CITY DIRECTORS LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director EPSILON DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CITY SECRETARIES LIMITED
Appointed Date: 14 November 2014

Director
BISSETT, Patricia Ann
Appointed Date: 20 October 2015
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 April 1998
Appointed Date: 06 November 1997

Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 14 November 2014
Appointed Date: 15 April 1998

Director
COOK, Dennis Raymond
Resigned: 20 October 2015
Appointed Date: 14 November 2014
101 years old

Director
LANDMAN, Yardena
Resigned: 14 November 2014
Appointed Date: 24 October 2014
70 years old

Director
LEWIS, Miriam Elizabeth Patricia
Resigned: 24 October 2014
Appointed Date: 01 August 2010
84 years old

Director
WIGMORE DIRECTORS LIMITED
Resigned: 10 December 2001
Appointed Date: 15 April 1998
83 years old

Director
CITY DIRECTORS LIMITED
Resigned: 20 October 2015
Appointed Date: 14 November 2014

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 April 1998
Appointed Date: 06 November 1997

Director
EPSILON DIRECTORS LIMITED
Resigned: 14 November 2014
Appointed Date: 10 December 2001

Persons With Significant Control

Ms Alice Nives Maraldo
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mrs Elena Barna
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Marco Barna
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

SPRINGVILLA ESTATES LIMITED Events

21 Feb 2017
Compulsory strike-off action has been discontinued
20 Feb 2017
Confirmation statement made on 2 January 2017 with updates
21 Dec 2016
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
06 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

...
... and 70 more events
21 Apr 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Apr 1998
Accounting reference date extended from 30/11/98 to 31/12/98
21 Apr 1998
Ad 15/04/98--------- £ si 998@1=998 £ ic 2/1000
18 Apr 1998
Registered office changed on 18/04/98 from: 788-790 finchley road london NW11 7UR
06 Nov 1997
Incorporation