SPRIGBEST LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 0BG

Company number 01977689
Status Active
Incorporation Date 15 January 1986
Company Type Private Limited Company
Address 4 ARDLEIGH ROAD, LEICESTER, ENGLAND, LE5 0BG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 85 Heyworth Road Rowley Fields Leicester Leicestershire LE3 2DB to 4 Ardleigh Road Leicester LE5 0BG on 26 November 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of SPRIGBEST LIMITED are www.sprigbest.co.uk, and www.sprigbest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Sprigbest Limited is a Private Limited Company. The company registration number is 01977689. Sprigbest Limited has been working since 15 January 1986. The present status of the company is Active. The registered address of Sprigbest Limited is 4 Ardleigh Road Leicester England Le5 0bg. The company`s financial liabilities are £14.15k. It is £-16.74k against last year. The cash in hand is £51.41k. It is £-42.69k against last year. And the total assets are £66.9k, which is £-35.77k against last year. BATA, Akbar is a Secretary of the company. ISMAIL, Zaibunisa Madatali is a Director of the company. KARIM, Zulfikar Ebrahim is a Director of the company. Secretary HEMANI, Shiraz Abdulsultan has been resigned. Secretary ISMAIL, Madatali Hassanali has been resigned. Secretary KARIM, Zulfikar Ebrahim has been resigned. Secretary KARIM, Zulfikar Ebrahim has been resigned. Director HEMANI, Shiraz Abdulsultan has been resigned. Director ISMAIL, Madatali Hassanali has been resigned. Director KARIM, Zulfikar Ebrahim has been resigned. Director POPAT, Nazira-Begum has been resigned. The company operates in "Hotels and similar accommodation".


sprigbest Key Finiance

LIABILITIES £14.15k
-55%
CASH £51.41k
-46%
TOTAL ASSETS £66.9k
-35%
All Financial Figures

Current Directors

Secretary
BATA, Akbar
Appointed Date: 01 April 2015

Director
ISMAIL, Zaibunisa Madatali
Appointed Date: 01 July 2010
80 years old

Director
KARIM, Zulfikar Ebrahim
Appointed Date: 20 April 1998
81 years old

Resigned Directors

Secretary
HEMANI, Shiraz Abdulsultan
Resigned: 26 November 1992

Secretary
ISMAIL, Madatali Hassanali
Resigned: 03 June 2010
Appointed Date: 20 April 1998

Secretary
KARIM, Zulfikar Ebrahim
Resigned: 31 March 2015
Appointed Date: 01 July 2010

Secretary
KARIM, Zulfikar Ebrahim
Resigned: 20 April 1998

Director
HEMANI, Shiraz Abdulsultan
Resigned: 26 November 1992
75 years old

Director
ISMAIL, Madatali Hassanali
Resigned: 03 June 2010
84 years old

Director
KARIM, Zulfikar Ebrahim
Resigned: 16 December 1992
81 years old

Director
POPAT, Nazira-Begum
Resigned: 23 November 1992
72 years old

SPRIGBEST LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Nov 2016
Registered office address changed from 85 Heyworth Road Rowley Fields Leicester Leicestershire LE3 2DB to 4 Ardleigh Road Leicester LE5 0BG on 26 November 2016
05 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Apr 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 81 more events
30 Jun 1988
Registered office changed on 30/06/88 from: 241 kilburn high road london NW6 7JN

30 Jun 1988
Return made up to 30/06/87; full list of members

31 Mar 1987
Accounting reference date extended from 31/03 to 30/06

24 Jun 1986
New director appointed

15 Jan 1986
Incorporation

SPRIGBEST LIMITED Charges

2 December 1992
Mortgage debenture
Delivered: 7 December 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 February 1986
Legal mortgage
Delivered: 6 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38/40 tavistock place london WC1 london borough of camden…