Company NameSpringbridge Investments Limited
Company StatusActive
Company Number00797384
CategoryPrivate Limited Company
Incorporation Date20 March 1964(60 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Elizabeth Augusta Sloam
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(31 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Nigel Spencer Sloam
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(48 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMiss Natalia Syvia Caroline Sloam
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(57 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Oliver Julian Richard Sloam
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(57 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameRichard Leopold Goldwater
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 29 April 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address46 Thackeray Court
Hanger Vale Lane
Ealing
W5 3AT
Director NameArnold Hertzberg
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 11 January 1993)
RoleSolicitor
Correspondence Address24 Alvanley Gardens
London
NW6 1JD
Secretary NameRichard Leopold Goldwater
NationalityBritish
StatusResigned
Appointed31 December 1992(28 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 11 January 1993)
RoleCompany Director
Correspondence Address14 Gunnersbury Avenue
Ealing
London
W5 3NJ
Secretary NameRichard Leopold Goldwater
NationalityBritish
StatusResigned
Appointed31 December 1998(34 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Thackeray Court
Hanger Vale Lane
Ealing
W5 3AT
Director NameMarion Goldwater
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(44 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Thackeray Court
Hanger Vale Lane Ealing
London
W5 3AT
Director NameMr Graham Goldwater
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(51 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 June 2021)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House 296 Golders Green Road
Golders Green
London
NW11 9PY
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed11 January 1993(28 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£469,987
Cash£134,275
Current Liabilities£5,125

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 December 1984Delivered on: 28 December 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or prutkol investments limited to the chargee on any account whatsoever.
Particulars: 1/6 chester plae, northwood, hillingdon.
Outstanding
23 November 1982Delivered on: 6 December 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 addison gardens london borough of hammersmith & fulham. Title no 167880.
Outstanding
14 September 1979Delivered on: 1 October 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 sinclair road, W14 london borough of hammersmith title no. 303129.
Outstanding
9 March 1978Delivered on: 21 March 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or michael richards properties limited to the chargee on any account whatsoever.
Particulars: 9-16, north worple way, mortlake, london borough of richmond upon thames title no: sgl 247278.
Outstanding
24 February 1977Delivered on: 11 March 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, silver crescent, hounslow, london borough of hounslow. Title no ngl 284207.
Outstanding
26 October 1972Delivered on: 31 October 1972
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, lisburne road, hampstead, london.
Outstanding
17 October 1972Delivered on: 20 October 1972
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oaten hill house 27, oaten hill canterbury kent.
Outstanding
5 December 1964Delivered on: 14 December 1964
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35, nassington road, hampstead, london.
Outstanding
19 June 1989Delivered on: 6 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 ascham street l/b camden t/n ngl 556981.
Outstanding
19 June 1989Delivered on: 27 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 ascham street kentish town l/b of camden title no: ln 225115.
Outstanding
17 July 1987Delivered on: 24 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 ascham street, kentish town, london borough of camden title no. Ln 210268.
Outstanding
14 May 1986Delivered on: 22 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 ascham street l/b of camden title no. Ln 210268.
Outstanding
28 August 1964Delivered on: 8 September 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, lisburne rd, hampstead, london.
Outstanding

Filing History

7 February 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
22 November 2023Total exemption full accounts made up to 29 March 2023 (10 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 December 2022Total exemption full accounts made up to 29 March 2022 (10 pages)
4 March 2022Director's details changed for Miss Natalia Syvia Caroline Sloam on 2 March 2022 (2 pages)
3 March 2022Change of details for Mr Nigel Spencer Sloam as a person with significant control on 2 March 2022 (2 pages)
3 March 2022Director's details changed for Mrs Elizabeth Augusta Sloam on 2 March 2022 (2 pages)
3 March 2022Director's details changed for Mr Oliver Julian Richard Sloam on 2 March 2022 (2 pages)
3 March 2022Director's details changed for Mr Nigel Spencer Sloam on 2 March 2022 (2 pages)
3 March 2022Registered office address changed from Roman House 296 Golders Green Road Golders Green London NW11 9PY United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 3 March 2022 (1 page)
3 March 2022Change of details for Elizabeth Augusta Sloam as a person with significant control on 2 March 2022 (2 pages)
21 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
9 July 2021Appointment of Miss Natalia Syvia Caroline Sloam as a director on 23 June 2021 (2 pages)
9 July 2021Appointment of Mr Oliver Sloam as a director on 23 June 2021 (2 pages)
28 June 2021Total exemption full accounts made up to 29 March 2021 (9 pages)
23 June 2021Notification of Socca Properties Limited as a person with significant control on 21 June 2021 (2 pages)
23 June 2021Termination of appointment of Graham Goldwater as a director on 21 June 2021 (1 page)
23 June 2021Cessation of Graham Goldwater as a person with significant control on 21 June 2021 (1 page)
29 March 2021Total exemption full accounts made up to 29 March 2020 (9 pages)
26 March 2021Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
11 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 November 2020Satisfaction of charge 8 in full (1 page)
30 November 2020Satisfaction of charge 1 in full (1 page)
30 November 2020Satisfaction of charge 12 in full (1 page)
30 November 2020Satisfaction of charge 13 in full (1 page)
30 November 2020Satisfaction of charge 6 in full (1 page)
30 November 2020Satisfaction of charge 3 in full (1 page)
30 November 2020Satisfaction of charge 11 in full (1 page)
30 November 2020Satisfaction of charge 7 in full (1 page)
30 November 2020Satisfaction of charge 9 in full (1 page)
30 November 2020Satisfaction of charge 4 in full (1 page)
30 November 2020Satisfaction of charge 10 in full (1 page)
30 November 2020Satisfaction of charge 2 in full (1 page)
30 November 2020Satisfaction of charge 5 in full (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 29 March 2019 (9 pages)
15 March 2019Total exemption full accounts made up to 29 March 2018 (9 pages)
14 February 2019Director's details changed for Mr Graham Goldwater on 30 December 2018 (2 pages)
13 February 2019Director's details changed for Mr Nigel Spencer Sloam on 30 December 2018 (2 pages)
13 February 2019Cessation of Marion Goldwater as a person with significant control on 16 December 2018 (1 page)
13 February 2019Director's details changed for Mrs Elizabeth Augusta Sloam on 30 December 2018 (2 pages)
13 February 2019Change of details for Elizabeth Augusta Sloam as a person with significant control on 30 December 2018 (2 pages)
13 February 2019Change of details for Mr Graham Goldwater as a person with significant control on 30 December 2018 (2 pages)
13 February 2019Change of details for Mr Nigel Spencer Sloam as a person with significant control on 30 December 2018 (2 pages)
13 February 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
13 February 2019Change of details for Marion Goldwater as a person with significant control on 15 December 2018 (2 pages)
9 January 2019Termination of appointment of Marion Goldwater as a director on 16 December 2018 (1 page)
19 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Director's details changed for Mrs Elizabeth Augusta Sloam on 30 December 2017 (2 pages)
8 January 2018Director's details changed for Mrs Elizabeth Augusta Sloam on 30 December 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Registered office address changed from 843 Finchley Road London NW11 8NA to Roman House 296 Golders Green Road Golders Green London NW11 9PY on 19 December 2017 (1 page)
19 December 2017Total exemption full accounts made up to 29 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 29 March 2017 (9 pages)
19 December 2017Registered office address changed from 843 Finchley Road London NW11 8NA to Roman House 296 Golders Green Road Golders Green London NW11 9PY on 19 December 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
19 December 2016Total exemption small company accounts made up to 29 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 29 March 2016 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 68
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 68
(6 pages)
21 December 2015Total exemption small company accounts made up to 29 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 29 March 2015 (5 pages)
3 November 2015Appointment of Mr Graham Goldwater as a director on 16 October 2015 (2 pages)
3 November 2015Appointment of Mr Graham Goldwater as a director on 16 October 2015 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 68
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 68
(5 pages)
2 December 2014Total exemption small company accounts made up to 29 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 29 March 2014 (5 pages)
13 June 2014Termination of appointment of Richard Goldwater as a secretary (1 page)
13 June 2014Termination of appointment of Richard Goldwater as a director (1 page)
13 June 2014Termination of appointment of Richard Goldwater as a secretary (1 page)
13 June 2014Termination of appointment of Richard Goldwater as a director (1 page)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 68
(7 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 68
(7 pages)
14 October 2013Total exemption small company accounts made up to 29 March 2013 (9 pages)
14 October 2013Total exemption small company accounts made up to 29 March 2013 (9 pages)
9 October 2013Appointment of Mr Nigel Spencer Sloam as a director (2 pages)
9 October 2013Appointment of Mr Nigel Spencer Sloam as a director (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 October 2012Total exemption small company accounts made up to 29 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 29 March 2012 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 October 2011Total exemption small company accounts made up to 29 March 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 29 March 2011 (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
6 October 2010Total exemption small company accounts made up to 29 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 29 March 2010 (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 29 March 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 29 March 2009 (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 September 2008Director appointed marion goldwater (1 page)
16 September 2008Director appointed marion goldwater (1 page)
4 September 2008Total exemption small company accounts made up to 29 March 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 29 March 2008 (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 29 March 2007 (5 pages)
28 August 2007Total exemption small company accounts made up to 29 March 2007 (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 29 March 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 29 March 2006 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 29 March 2005 (4 pages)
29 July 2005Total exemption small company accounts made up to 29 March 2005 (4 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 29 March 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 29 March 2004 (4 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 29 March 2003 (4 pages)
28 July 2003Total exemption small company accounts made up to 29 March 2003 (4 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 29 March 2002 (4 pages)
26 July 2002Total exemption small company accounts made up to 29 March 2002 (4 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 29 March 2001 (4 pages)
9 November 2001Total exemption small company accounts made up to 29 March 2001 (4 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 29 March 2000 (4 pages)
10 October 2000Accounts for a small company made up to 29 March 2000 (4 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 29 March 1999 (4 pages)
9 September 1999Accounts for a small company made up to 29 March 1999 (4 pages)
3 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1999New secretary appointed (2 pages)
22 October 1998Accounts for a small company made up to 29 March 1998 (4 pages)
22 October 1998Accounts for a small company made up to 29 March 1998 (4 pages)
16 September 1998Registered office changed on 16/09/98 from: 22 melton street london NW1 2BW (1 page)
16 September 1998Registered office changed on 16/09/98 from: 22 melton street london NW1 2BW (1 page)
26 January 1998Accounts made up to 29 March 1997 (12 pages)
26 January 1998Accounts made up to 29 March 1997 (12 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 June 1996Accounts made up to 29 March 1996 (12 pages)
22 June 1996Accounts made up to 29 March 1996 (12 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (4 pages)
3 October 1995Accounts made up to 29 March 1995 (11 pages)
3 October 1995Accounts made up to 29 March 1995 (11 pages)
16 June 1995£ ic 100/67 20/04/95 £ sr 33@1=33 (1 page)
16 June 1995£ ic 100/67 20/04/95 £ sr 33@1=33 (1 page)
20 March 1964Incorporation (11 pages)
20 March 1964Incorporation (11 pages)