Esher
Surrey
KT10 9HG
Secretary Name | Ms Sheila Isabelle Punjabi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(9 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Turner House 26 Clevedon Road Twickenham Middlesex TW1 2TE |
Secretary Name | Mr Tarachand Utoomal Punjabi |
---|---|
Status | Current |
Appointed | 09 August 2011(27 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Squirrels Patch 27 Meadway Esher Surrey KT10 9HG |
Director Name | Mr Suresh Punjabi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(28 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Secretary Name | Mr Suresh Punjabi |
---|---|
Status | Current |
Appointed | 01 November 2012(29 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 23 2 Avenue Road London NW8 7PU |
Director Name | Jacqueline Alexandra Punjabi |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(30 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Ms Sheila Isabelle Punjabi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Turner House 26 Clevedon Road Twickenham Middlesex TW1 2TE |
Secretary Name | Angela Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 27 Lawnswood Park Road Swinton Manchester Lancashire M27 5NJ |
Secretary Name | Ruth Bowdery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 March 2004) |
Role | Company Director |
Correspondence Address | 123 Shepherds Hill Romford Essex RM3 0NP |
Director Name | Ms Sheila Isabelle Punjabi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 May 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Turner House 26 Clevedon Road Twickenham Middlesex TW1 2TE |
Secretary Name | Severine Agnelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(16 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | 7 Myddelton House Campsfield Road London N8 7AP |
Secretary Name | Sanjay Vaswani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Linhope Street London NW1 6ES |
Secretary Name | Harsha Ganglani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 August 2011) |
Role | Company Director |
Correspondence Address | 27 Courtens Mews Belmont Lane Stanmore Middlesex HA7 2SP |
Director Name | Jacqueline Alexandra Punjabi |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Meadway Squirrels Patch Esher Surrey KT10 9HG |
Secretary Name | Mr Nipun Mistry |
---|---|
Status | Resigned |
Appointed | 09 August 2011(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2013) |
Role | Company Director |
Correspondence Address | 1 56 Eversholt Street London NW1 1DA |
Website | spring.com |
---|---|
Email address | [email protected] |
Telephone | 0121 2000808 |
Telephone region | Birmingham |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
25k at £1 | Jacqueline Alexandra Punjabi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,079,220 |
Cash | £121,376 |
Current Liabilities | £3,676,357 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
17 December 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
17 June 2019 | Change of details for Jacqueline Alexandra Punjabi as a person with significant control on 20 May 2019 (2 pages) |
17 June 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 17 June 2019 (1 page) |
16 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 June 2016 | Director's details changed for Jacqueline Alexandra Punjabi on 12 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Jacqueline Alexandra Punjabi on 12 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
12 February 2014 | Termination of appointment of Nipun Mistry as a secretary (1 page) |
12 February 2014 | Termination of appointment of Nipun Mistry as a secretary (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 November 2013 | Appointment of Jacqueline Alexandra Punjabi as a director (2 pages) |
13 November 2013 | Appointment of Jacqueline Alexandra Punjabi as a director (2 pages) |
27 August 2013 | Termination of appointment of Jacqueline Punjabi as a director (1 page) |
27 August 2013 | Termination of appointment of Jacqueline Punjabi as a director (1 page) |
21 May 2013 | Secretary's details changed for Mr Nipun Mistry on 14 May 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Mr Nipun Mistry on 14 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Appointment of Mr Suresh Punjabi as a director (2 pages) |
23 January 2013 | Appointment of Mr Suresh Punjabi as a director (2 pages) |
21 January 2013 | Appointment of Mr Suresh Punjabi as a secretary (2 pages) |
21 January 2013 | Appointment of Mr Suresh Punjabi as a secretary (2 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 August 2011 | Appointment of Mr Nipun Mistry as a secretary (2 pages) |
12 August 2011 | Appointment of Mr Nipun Mistry as a secretary (2 pages) |
10 August 2011 | Appointment of Mr Tarachand Utoomal Punjabi as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Harsha Ganglani as a secretary (1 page) |
10 August 2011 | Appointment of Mr Tarachand Utoomal Punjabi as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Harsha Ganglani as a secretary (1 page) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Jacqueline Alexandra Punjabi on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Jacqueline Alexandra Punjabi on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Tarachand Utoomal Punjabi on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Tarachand Utoomal Punjabi on 14 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
19 February 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
19 February 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (7 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (7 pages) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 October 2006 | Return made up to 14/05/05; full list of members; amend (6 pages) |
30 October 2006 | Return made up to 14/05/06; full list of members; amend (6 pages) |
30 October 2006 | Return made up to 14/05/05; full list of members; amend (6 pages) |
30 October 2006 | Return made up to 14/05/06; full list of members; amend (6 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | Secretary resigned (1 page) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
21 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Return made up to 14/05/01; full list of members
|
18 May 2001 | Return made up to 14/05/01; full list of members
|
19 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (15 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
31 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
21 March 2000 | Full group accounts made up to 31 May 1999 (19 pages) |
21 March 2000 | Full group accounts made up to 31 May 1999 (19 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
29 March 1999 | Full group accounts made up to 31 May 1998 (21 pages) |
29 March 1999 | Full group accounts made up to 31 May 1998 (21 pages) |
21 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
30 March 1998 | Full group accounts made up to 31 May 1997 (22 pages) |
30 March 1998 | Full group accounts made up to 31 May 1997 (22 pages) |
1 July 1997 | Return made up to 14/05/97; no change of members
|
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Return made up to 14/05/97; no change of members
|
4 March 1997 | Full group accounts made up to 31 May 1996 (20 pages) |
4 March 1997 | Full group accounts made up to 31 May 1996 (20 pages) |
22 May 1996 | Return made up to 14/05/96; full list of members (4 pages) |
22 May 1996 | Return made up to 14/05/96; full list of members (4 pages) |
31 January 1996 | Full group accounts made up to 31 May 1995 (19 pages) |
31 January 1996 | Full group accounts made up to 31 May 1995 (19 pages) |
16 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
16 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
24 March 1995 | Full group accounts made up to 31 May 1994 (19 pages) |
24 March 1995 | Full group accounts made up to 31 May 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 May 1994 | Return made up to 14/05/94; no change of members (4 pages) |
17 May 1994 | Return made up to 14/05/94; no change of members (4 pages) |
2 June 1993 | Return made up to 14/05/93; no change of members (4 pages) |
2 June 1993 | Return made up to 14/05/93; no change of members (4 pages) |
25 June 1992 | Return made up to 14/05/92; full list of members (6 pages) |
25 June 1992 | Return made up to 14/05/92; full list of members (6 pages) |
4 June 1991 | Return made up to 14/05/91; full list of members (6 pages) |
4 June 1991 | Return made up to 14/05/91; full list of members (6 pages) |
6 June 1990 | Return made up to 31/05/90; full list of members (4 pages) |
6 June 1990 | Return made up to 31/05/90; full list of members (4 pages) |
13 June 1989 | Return made up to 01/06/89; full list of members (4 pages) |
13 June 1989 | Return made up to 01/06/89; full list of members (4 pages) |
13 July 1988 | Return made up to 30/06/88; full list of members (4 pages) |
13 July 1988 | Return made up to 30/06/88; full list of members (4 pages) |
11 July 1988 | Return made up to 31/12/87; full list of members (4 pages) |
11 July 1988 | Return made up to 31/12/87; full list of members (4 pages) |
25 September 1986 | Return made up to 31/12/85; full list of members (4 pages) |
25 September 1986 | Return made up to 31/12/85; full list of members (4 pages) |
6 October 1983 | Certificate of incorporation (1 page) |
6 October 1983 | Certificate of incorporation (1 page) |
4 October 1983 | Certificate of incorporation (1 page) |
4 October 1983 | Certificate of incorporation (1 page) |