SPRUCEGREEN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8DH

Company number 01817432
Status Active
Incorporation Date 18 May 1984
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six 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 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of SPRUCEGREEN LIMITED are www.sprucegreen.co.uk, and www.sprucegreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Sprucegreen Limited is a Private Limited Company. The company registration number is 01817432. Sprucegreen Limited has been working since 18 May 1984. The present status of the company is Active. The registered address of Sprucegreen Limited is 39a Welbeck Street London W1g 8dh. . HAMPTON, Howard William is a Secretary of the company. HAMPTON, Howard William is a Director of the company. HAMPTON, Jane Helene Mary is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director

Persons With Significant Control

Mr Howard William Hampton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

SPRUCEGREEN LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 86 more events
15 Oct 1987
Full accounts made up to 31 March 1986

15 Oct 1987
Return made up to 31/03/87; full list of members

24 Sep 1987
Particulars of mortgage/charge

18 May 1987
Particulars of mortgage/charge

15 Oct 1986
Particulars of mortgage/charge

SPRUCEGREEN LIMITED Charges

9 October 1998
Legal charge
Delivered: 20 October 1998
Status: Satisfied on 23 June 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 120 nightingale road carshalton surrey…
9 October 1998
Legal charge
Delivered: 20 October 1998
Status: Satisfied on 23 June 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 19 clarance court horley and garage G73…
9 October 1998
Legal charge
Delivered: 20 October 1998
Status: Satisfied on 23 June 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 52 oakhill road sutton surrey…
23 September 1988
Legal charge
Delivered: 29 September 1988
Status: Satisfied on 23 June 2001
Persons entitled: The Governor & Company of the Bank of Ireland.
Description: F/H property k/a 19 parkgate road wallington, surrey…
6 September 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 23 June 2001
Persons entitled: Midland Bank PLC
Description: 38 woodcrest walk, reigate, surrey.
3 August 1988
Legal charge
Delivered: 11 August 1988
Status: Satisfied on 23 June 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 25 albert road, south norwood.
26 November 1987
Legal charge
Delivered: 17 December 1987
Status: Satisfied on 23 June 2001
Persons entitled: Bank of Ireland
Description: 17 parkgate road wallington surrey. The goodwill of the…
26 November 1987
Legal charge
Delivered: 17 December 1987
Status: Satisfied on 23 June 2001
Persons entitled: Bank of Ireland.
Description: 120 nightingale road carshalton surrey the goodwill of the…
19 October 1987
Legal charge
Delivered: 3 November 1987
Status: Satisfied on 23 June 2001
Persons entitled: Midland Bank PLC
Description: F/H 18, quinton close, wallington, surrey.
21 September 1987
Charge
Delivered: 24 September 1987
Status: Satisfied on 27 November 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
14 May 1987
Legal charge
Delivered: 18 May 1987
Status: Satisfied on 23 June 2001
Persons entitled: Midland Bank PLC
Description: F/H 10 waterloo road, sutton surrey.
26 September 1986
Legal charge
Delivered: 15 October 1986
Status: Satisfied on 23 June 2001
Persons entitled: Midland Bank PLC
Description: 60 oakhill road, sutton, surrey.
20 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied on 23 June 2001
Persons entitled: Midland Bank PLC
Description: F/H 42 downside road, carshalton, surrey.
18 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied on 23 June 2001
Persons entitled: Midland Bank PLC
Description: F/H 7 and 9 manor place, sutton, surrey.
27 August 1985
Legal charge
Delivered: 28 August 1985
Status: Satisfied on 23 June 2001
Persons entitled: Midland Bank PLC
Description: F/H 195 collingwood road sutton surrey.
12 February 1985
Legal charge
Delivered: 16 February 1985
Status: Satisfied on 23 June 2001
Persons entitled: Midland Bank PLC
Description: F/H 17 st james road carshalton, surrey.
18 July 1984
Legal charge
Delivered: 30 July 1984
Status: Satisfied on 23 June 2001
Persons entitled: Midland Bank PLC
Description: F/H 34 nursery road thornton heath. T/n sy 282480.