SPINCROSS LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 02995108
Status Active
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Satisfaction of charge 4 in full. The most likely internet sites of SPINCROSS LIMITED are www.spincross.co.uk, and www.spincross.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spincross Limited is a Private Limited Company. The company registration number is 02995108. Spincross Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of Spincross Limited is 30 City Road London Ec1y 2ab. . NISSIM, Linda is a Secretary of the company. NISSIM, Andrew Robert is a Director of the company. Secretary NISSIM, Andrew Robert has been resigned. Secretary NISSIM, Linda has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director NISSIM, Linda has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NISSIM, Linda
Appointed Date: 02 July 2002

Director
NISSIM, Andrew Robert
Appointed Date: 25 November 1994
78 years old

Resigned Directors

Secretary
NISSIM, Andrew Robert
Resigned: 02 July 2002
Appointed Date: 16 December 1994

Secretary
NISSIM, Linda
Resigned: 16 December 1994
Appointed Date: 25 November 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Director
NISSIM, Linda
Resigned: 20 November 2001
Appointed Date: 16 December 1994
77 years old

Persons With Significant Control

Andrew Robert Nissim
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SPINCROSS LIMITED Events

16 Dec 2016
Confirmation statement made on 25 November 2016 with updates
11 Nov 2016
Total exemption full accounts made up to 31 March 2016
05 Oct 2016
Satisfaction of charge 4 in full
05 Oct 2016
Satisfaction of charge 5 in full
20 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
24 Dec 1994
Particulars of mortgage/charge

08 Dec 1994
Director resigned;new director appointed

08 Dec 1994
Secretary resigned;new secretary appointed

02 Dec 1994
Registered office changed on 02/12/94 from: 120 east road london N1 6AA

25 Nov 1994
Incorporation

SPINCROSS LIMITED Charges

28 August 2012
Debenture
Delivered: 30 August 2012
Status: Satisfied on 5 October 2016
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
28 August 2012
Legal charge
Delivered: 30 August 2012
Status: Satisfied on 5 October 2016
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a 1064-1068 harrow road london t/no MX454472…
12 October 1995
Legal mortgage
Delivered: 20 October 1995
Status: Satisfied on 11 August 2012
Persons entitled: Allied Irish Banks PLC
Description: By way of legal mortgage the f/h property k/as former…
24 January 1995
Legal mortgage
Delivered: 3 February 1995
Status: Satisfied on 11 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a stepney power station brightlingsea place…
9 December 1994
Legal charge
Delivered: 24 December 1994
Status: Satisfied on 4 September 1995
Persons entitled: Harvey Rollinson
Description: F/H land k/a land at the junction of northey street and…