SPRING PERSONAL LOANS LIMITED

SPRING PERSONAL LOANS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSPRING PERSONAL LOANS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04614812
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPRING PERSONAL LOANS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SPRING PERSONAL LOANS LIMITED located?

    Registered Office Address
    C/O Valentine & Co Galley House
    Moon Lane
    EN5 5YL Barnet
    Undeliverable Registered Office AddressNo

    What were the previous names of SPRING PERSONAL LOANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPRING FINANCE LIMITEDMar 08, 2006Mar 08, 2006
    CHEVAL PERSONAL LOANS LTDDec 11, 2002Dec 11, 2002

    What are the latest accounts for SPRING PERSONAL LOANS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for SPRING PERSONAL LOANS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2023

    What are the latest filings for SPRING PERSONAL LOANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Registered office address changed from C/O Spring Finance Limited 3 Theobald Court Theobald Street Borehamwood Herts WD6 4RN England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on Jun 26, 2024

    3 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 20, 2024

    LRESEX

    Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Nov 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    13 pagesAA

    Registered office address changed from Kinetic Centre C/O Spring Finance Theobald Street Borehamwood Herts. WD6 4PJ England to C/O Spring Finance Limited 3 Theobald Court Theobald Street Borehamwood Herts WD6 4RN on Feb 13, 2023

    1 pagesAD01

    Confirmation statement made on Nov 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    13 pagesAA

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Kinetic Centre C/O Spring Finance Theobald Street Borehamwood Herts. WD6 4PJ on Feb 17, 2021

    1 pagesAD01

    Change of details for Whithaven Investments Limited as a person with significant control on Feb 17, 2021

    2 pagesPSC05

    Total exemption full accounts made up to Jun 30, 2020

    14 pagesAA

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Norman Clifford Epstein as a director on Mar 12, 2020

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2019

    13 pagesAA

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Stanmore House 1st Floor 15 -19 Church Road Stanmore Middlesex HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on May 13, 2019

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2018

    13 pagesAA

    Confirmation statement made on Nov 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    14 pagesAA

    Confirmation statement made on Nov 26, 2017 with no updates

    3 pagesCS01

    Who are the officers of SPRING PERSONAL LOANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARGOLIS, Jeffrey Harold
    Moon Lane
    EN5 5YL Barnet
    C/O Valentine & Co Galley House
    Director
    Moon Lane
    EN5 5YL Barnet
    C/O Valentine & Co Galley House
    EnglandBritish1849570003
    BLUMENTHAL, Marc
    1st Floor
    15 -19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    United Kingdom
    Secretary
    1st Floor
    15 -19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    United Kingdom
    British112222590002
    CHEW, Christopher Charles
    1st Floor
    15 -19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    United Kingdom
    Secretary
    1st Floor
    15 -19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    United Kingdom
    British157551300002
    MARGOLIS, Alan Stephen
    41 Chandos Road
    East Finchley
    N2 9AR London
    Secretary
    41 Chandos Road
    East Finchley
    N2 9AR London
    British67445290003
    SKLAR, Jonathan
    5 Heton Gardens
    NW4 4XS London
    Secretary
    5 Heton Gardens
    NW4 4XS London
    British111505070002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    COHEN, Sidney
    9 Redricks Lane
    CM21 0RL Sawbridgeworth
    Hertfordshire
    Director
    9 Redricks Lane
    CM21 0RL Sawbridgeworth
    Hertfordshire
    United KingdomBritish4528330002
    EPSTEIN, Norman Clifford
    1st Floor Stanmore House
    15-19 Church Road
    HA7 4AR Stanmore
    C/O Anthony Cowen
    Middlesex
    United Kingdom
    Director
    1st Floor Stanmore House
    15-19 Church Road
    HA7 4AR Stanmore
    C/O Anthony Cowen
    Middlesex
    United Kingdom
    United KingdomBritish53261920002
    EPSTEIN, Stuart David
    1st Floor
    15 -19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    United Kingdom
    Director
    1st Floor
    15 -19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    United Kingdom
    United KingdomBritish119786500001
    HERSCH, Benson Selwyn
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    60 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    United KingdomBritish6057020001
    KAY, Allan Howard
    18 Kingsley Avenue
    WD6 4LY Borehamwood
    Hertfordshire
    Director
    18 Kingsley Avenue
    WD6 4LY Borehamwood
    Hertfordshire
    EnglandBritish51275610001
    MARGOLIS, Alan Stephen
    19 Brackenbury Road
    N2 0SS London
    Director
    19 Brackenbury Road
    N2 0SS London
    British67445290002
    MARGOLIS, Jeffrey Harold
    69 Embry Way
    HA7 3AY Stanmore
    Middlesex
    Director
    69 Embry Way
    HA7 3AY Stanmore
    Middlesex
    EnglandBritish1849570002
    MINITZER, Simon Solomon
    26e Upper Park Road
    NW3 2UT London
    Director
    26e Upper Park Road
    NW3 2UT London
    United KingdomBritish111682720003
    NEWMAN, Jonathan
    1st Floor
    15 -19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    United Kingdom
    Director
    1st Floor
    15 -19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    United Kingdom
    United KingdomBritish35870030003
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of SPRING PERSONAL LOANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whithaven Investments Limited
    C/O Spring Finance
    Theobald Street
    WD6 4PJ Borehamwood
    Kinetic Centre
    Herts.
    England
    Apr 06, 2016
    C/O Spring Finance
    Theobald Street
    WD6 4PJ Borehamwood
    Kinetic Centre
    Herts.
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SPRING PERSONAL LOANS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2024Commencement of winding up
    Oct 28, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Reynolds
    C/O Valentine & Co Galley House
    Moon Lane
    EN5 5YL London
    practitioner
    C/O Valentine & Co Galley House
    Moon Lane
    EN5 5YL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0