You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 & 8 Spring Street Limited LONDON


Founded in 1998, 7 & 8 Spring Street, classified under reg no. 03537119 is an active company. Currently registered at 3rd Floor Collegiate House SE1 9RY, London the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 6 directors, namely Saadi H., Albert G. and Alexander S. and others. Of them, Linda S., Sophie E., Trevor M. have been with the company the longest, being appointed on 30 March 1998 and Saadi H. has been with the company for the least time - from 14 March 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

7 & 8 Spring Street Limited Address / Contact

Office Address 3rd Floor Collegiate House
Office Address2 9 St Thomas Street
Town London
Post code SE1 9RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03537119
Date of Incorporation Mon, 30th Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Saadi H.

Position: Director

Appointed: 14 March 2012

Albert G.

Position: Director

Appointed: 26 June 2006

Alexander S.

Position: Director

Appointed: 30 June 2003

Linda S.

Position: Director

Appointed: 30 March 1998

Sophie E.

Position: Director

Appointed: 30 March 1998

Trevor M.

Position: Director

Appointed: 30 March 1998

Alex S.

Position: Secretary

Appointed: 08 April 2013

Resigned: 08 November 2021

Trevor M.

Position: Secretary

Appointed: 15 January 2008

Resigned: 23 September 2013

Annie T.

Position: Director

Appointed: 21 May 2007

Resigned: 14 March 2012

June M.

Position: Director

Appointed: 30 June 2003

Resigned: 21 May 2007

Margaret D.

Position: Secretary

Appointed: 19 May 2003

Resigned: 15 January 2008

Margaret D.

Position: Director

Appointed: 30 March 1998

Resigned: 15 January 2008

Emanuel A.

Position: Director

Appointed: 30 March 1998

Resigned: 12 March 2006

Brian S.

Position: Director

Appointed: 30 March 1998

Resigned: 19 May 2003

Kathryn A.

Position: Secretary

Appointed: 30 March 1998

Resigned: 19 May 2003

David W.

Position: Director

Appointed: 30 March 1998

Resigned: 31 March 2020

Kathryn A.

Position: Director

Appointed: 30 March 1998

Resigned: 19 May 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth30 11231 96329 751       
Balance Sheet
Cash Bank In Hand8 3718 9456 058       
Cash Bank On Hand  6 05812 01112 0788 0188 9865 959106 11616 816
Current Assets8 37110 5958 40814 15821 98318 82319 79114 664110 72219 306
Debtors 1 6502 3502 1479 90510 80510 8058 7054 6062 490
Other Debtors  9001 1562561 1561 1562 056  
Property Plant Equipment  21 75621 75621 75621 75621 75621 75621 75621 756
Tangible Fixed Assets21 75621 75621 756       
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve21 75621 75621 756       
Shareholder Funds30 11231 96329 751       
Other
Creditors  4137978213 1474 967391 4672 404
Creditors Due Within One Year15388413       
Net Current Assets Liabilities8 35610 2077 99513 36121 16215 67614 82412 569109 25516 902
Number Shares Allotted 88       
Other Creditors  4137978213 1474 967391 2641 239
Par Value Share 11       
Property Plant Equipment Gross Cost  21 756 21 75621 75621 75621 75621 756 
Share Capital Allotted Called Up Paid888       
Tangible Fixed Assets Cost Or Valuation21 75621 756        
Total Assets Less Current Liabilities30 11231 96329 75135 11742 91837 43236 58036 381131 01138 658
Trade Debtors Trade Receivables  1 4509919 6499 6499 6496 6494 6062 490
Trade Creditors Trade Payables        2031 165

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, July 2023
Free Download (8 pages)

Company search