SPRING PERSONAL LOANS LIMITED
STANMORE SPRING FINANCE LIMITED CHEVAL PERSONAL LOANS LTD

Hellopages » Greater London » Harrow » HA7 4AR

Company number 04614812
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address STANMORE HOUSE 1ST FLOOR, 15 -19 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4AR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SPRING PERSONAL LOANS LIMITED are www.springpersonalloans.co.uk, and www.spring-personal-loans.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-two years and ten months. Spring Personal Loans Limited is a Private Limited Company. The company registration number is 04614812. Spring Personal Loans Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Spring Personal Loans Limited is Stanmore House 1st Floor 15 19 Church Road Stanmore Middlesex Ha7 4ar. The cash in hand is £92.82k. It is £78.61k against last year. And the total assets are £2576.02k, which is £-220.02k against last year. EPSTEIN, Norman Clifford is a Director of the company. MARGOLIS, Jeffrey Harold is a Director of the company. Secretary BLUMENTHAL, Marc has been resigned. Secretary CHEW, Christopher Charles has been resigned. Secretary MARGOLIS, Alan Stephen has been resigned. Secretary SKLAR, Jonathan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COHEN, Sidney has been resigned. Director EPSTEIN, Stuart David has been resigned. Director HERSCH, Benson Selwyn has been resigned. Director KAY, Allan Howard has been resigned. Director MARGOLIS, Alan Stephen has been resigned. Director MARGOLIS, Jeffrey Harold has been resigned. Director MINITZER, Simon Solomon has been resigned. Director NEWMAN, Jonathan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


spring personal loans Key Finiance

LIABILITIES n/a
CASH £92.82k
+552%
TOTAL ASSETS £2576.02k
-8%
All Financial Figures

Current Directors

Director
EPSTEIN, Norman Clifford
Appointed Date: 16 March 2006
84 years old

Director
MARGOLIS, Jeffrey Harold
Appointed Date: 16 March 2006
87 years old

Resigned Directors

Secretary
BLUMENTHAL, Marc
Resigned: 25 January 2011
Appointed Date: 26 November 2008

Secretary
CHEW, Christopher Charles
Resigned: 31 March 2014
Appointed Date: 25 January 2011

Secretary
MARGOLIS, Alan Stephen
Resigned: 16 March 2006
Appointed Date: 11 December 2002

Secretary
SKLAR, Jonathan
Resigned: 26 November 2008
Appointed Date: 16 March 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 December 2002
Appointed Date: 11 December 2002

Director
COHEN, Sidney
Resigned: 16 May 2003
Appointed Date: 11 December 2002
92 years old

Director
EPSTEIN, Stuart David
Resigned: 30 June 2012
Appointed Date: 25 January 2011
53 years old

Director
HERSCH, Benson Selwyn
Resigned: 16 March 2006
Appointed Date: 11 December 2002
81 years old

Director
KAY, Allan Howard
Resigned: 16 May 2003
Appointed Date: 11 December 2002
61 years old

Director
MARGOLIS, Alan Stephen
Resigned: 16 May 2003
Appointed Date: 11 December 2002
59 years old

Director
MARGOLIS, Jeffrey Harold
Resigned: 16 May 2003
Appointed Date: 11 December 2002
87 years old

Director
MINITZER, Simon Solomon
Resigned: 31 August 2010
Appointed Date: 16 March 2006
49 years old

Director
NEWMAN, Jonathan
Resigned: 30 November 2011
Appointed Date: 11 December 2002
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 December 2002
Appointed Date: 11 December 2002

Persons With Significant Control

Whithaven Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRING PERSONAL LOANS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
02 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
13 Jan 2003
Accounting reference date shortened from 31/12/03 to 30/06/03
13 Jan 2003
Ad 11/12/02--------- £ si 49@1=49 £ ic 1/50
16 Dec 2002
Secretary resigned
16 Dec 2002
Director resigned
11 Dec 2002
Incorporation

SPRING PERSONAL LOANS LIMITED Charges

30 October 2003
Debenture
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2003
Charge over security account
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all its right title interest…
30 October 2003
Assignment of keyman insurance policy
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The policy standard life assurance company no X75195263 and…