Company NameSpringclay Services Limited
Company StatusActive
Company Number01947790
CategoryPrivate Limited Company
Incorporation Date17 September 1985(38 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Omer Muslu
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Greenleafe Drive
Ilford
IG6 1LJ
Director NameMr Yilfer Shevket
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address52 Greenleafe Drive
Ilford
IG6 1LJ
Director NameMr Abdus Sattar
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(7 years, 5 months after company formation)
Appointment Duration31 years, 2 months
RoleRestaurant Owner
Country of ResidenceEngland
Correspondence Address75 Risdens
Harlow
Essex
CM18 7NJ
Secretary NameMr Omer Muslu
NationalityBritish
StatusCurrent
Appointed08 May 1996(10 years, 7 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127-133 High Street
Hornchurch
Essex
RM11 1TX
Secretary NameMr Yilfer Shevket
NationalityBritish
StatusCurrent
Appointed15 August 2004(18 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Greenleafe Drive
Ilford
IG6 1LJ
Director NameLotiz Ali
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 1992)
RoleRestauranteur
Correspondence Address3 The Rows
Harlow
Essex
CM20 1BX
Director NameMrs Carole Jennings
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 June 1995)
RoleCo Director
Correspondence Address71-72 The Stow
Harlow
Essex
CM20 3AH
Director NameReginald Mark Lemon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 December 1998)
RoleCompany Director
Correspondence AddressAmberton Cottage
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AD
Director NameKandiah Sundararajah
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 May 1999)
RoleCo Director
Correspondence Address14 The Rows
Harlow
Essex
CM20 1BX
Director NameMr Chaim Uddin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 1992)
RoleRestauranteur
Correspondence Address3 The Rows
Harlow
Essex
CM20 1BX
Secretary NameMrs Carole Jennings
NationalityBritish
StatusResigned
Appointed24 May 1991(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 June 1995)
RoleCompany Director
Correspondence Address71-72 The Stow
Harlow
Essex
CM20 3AH
Director NamePatrick Churchill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(9 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Isabelle Close
Goffs Oak
Hertfordshire
EN7 5JJ
Secretary NamePatrick Churchill
NationalityBritish
StatusResigned
Appointed01 June 1995(9 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Isabelle Close
Goffs Oak
Hertfordshire
EN7 5JJ
Director NameMr Kemal Mustapha
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1999(13 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Greenleafe Drive
Ilford
Essex
IG6 1LJ
Director NameMs Ziver Yilfer Shevket
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(13 years, 7 months after company formation)
Appointment Duration16 years (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Knights Snooker Club
127-133 High Street
Hornchurch
Essex
RM11 1TX

Location

Registered Address52 Greenleafe Drive
Ilford
IG6 1LJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Financials

Year2012
Net Worth£9,707
Cash£16,290
Current Liabilities£13,172

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (4 months from now)

Filing History

6 September 2023Secretary's details changed for Mr Omer Muslu on 6 September 2023 (1 page)
6 September 2023Director's details changed for Mr Omer Muslu on 6 September 2023 (2 pages)
6 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 October 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
24 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
24 September 2019Registered office address changed from C/O Knights Snooker Club 127-133 High Street Hornchurch Essex RM11 1TX to 52 Greenleafe Drive Ilford IG6 1LJ on 24 September 2019 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
2 July 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
29 June 2017Notification of Yilfer Shevket as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Yilfer Shevket as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
29 June 2017Notification of Yilfer Shevket as a person with significant control on 29 June 2017 (2 pages)
22 July 2016Micro company accounts made up to 31 December 2015 (5 pages)
22 July 2016Micro company accounts made up to 31 December 2015 (5 pages)
27 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
27 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Secretary's details changed for Mr Omer Muslu on 20 April 2015 (1 page)
23 June 2015Director's details changed for Mr Omer Muslu on 20 April 2015 (2 pages)
23 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(7 pages)
23 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(7 pages)
23 June 2015Director's details changed for Mr Omer Muslu on 20 April 2015 (2 pages)
23 June 2015Secretary's details changed for Mr Omer Muslu on 20 April 2015 (1 page)
23 June 2015Director's details changed for Mr Yilfer Shevket on 20 April 2015 (2 pages)
23 June 2015Director's details changed for Mr Yilfer Shevket on 20 April 2015 (2 pages)
23 June 2015Secretary's details changed for Mr Yilfer Shevket on 20 April 2015 (1 page)
23 June 2015Secretary's details changed for Mr Yilfer Shevket on 20 April 2015 (1 page)
19 May 2015Termination of appointment of Ziver Yilfer Shevket as a director on 15 May 2015 (1 page)
19 May 2015Termination of appointment of Ziver Yilfer Shevket as a director on 15 May 2015 (1 page)
15 January 2015Director's details changed for Ms Ziver Ayan-Yalcin on 6 August 2014 (2 pages)
15 January 2015Director's details changed for Ms Ziver Ayan-Yalcin on 6 August 2014 (2 pages)
15 January 2015Director's details changed for Ms Ziver Ayan-Yalcin on 6 August 2014 (2 pages)
27 November 2014Director's details changed for Mr Abdus Sattar on 15 November 2013 (2 pages)
27 November 2014Director's details changed for Mr Abdus Sattar on 15 November 2013 (2 pages)
6 August 2014Director's details changed for Ms Ziver Shevket on 30 July 2014 (3 pages)
6 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(8 pages)
6 August 2014Director's details changed for Ms Ziver Shevket on 30 July 2014 (3 pages)
6 August 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(8 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 December 2013Termination of appointment of Kemal Mustapha as a director (1 page)
17 December 2013Termination of appointment of Kemal Mustapha as a director (1 page)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(9 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(9 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (9 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (9 pages)
6 August 2010Director's details changed for Mr Somru Miah on 1 January 2010 (3 pages)
6 August 2010Director's details changed for Mr Somru Miah on 1 January 2010 (3 pages)
6 August 2010Director's details changed for Mr Somru Miah on 1 January 2010 (3 pages)
1 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (8 pages)
1 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (8 pages)
30 June 2010Director's details changed for Somru Miah on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Somru Miah on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Omer Muslu on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Omer Muslu on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Omer Muslu on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Somru Miah on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Kemal Mustapha on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Kemal Mustapha on 1 January 2010 (2 pages)
30 June 2010Director's details changed for Kemal Mustapha on 1 January 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 June 2009Return made up to 24/05/09; full list of members (6 pages)
10 June 2009Return made up to 24/05/09; full list of members (6 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Return made up to 24/05/08; no change of members (9 pages)
24 June 2008Return made up to 24/05/08; no change of members (9 pages)
14 September 2007Return made up to 24/05/07; full list of members (9 pages)
14 September 2007Return made up to 24/05/07; full list of members (9 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2006Return made up to 24/05/06; full list of members (11 pages)
21 June 2006Return made up to 24/05/06; full list of members (11 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 June 2005Return made up to 24/05/05; full list of members (10 pages)
6 June 2005Return made up to 24/05/05; full list of members (10 pages)
9 May 2005New secretary appointed (1 page)
9 May 2005New secretary appointed (1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005Director's particulars changed (1 page)
21 July 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 November 2003Return made up to 24/05/03; full list of members (11 pages)
26 November 2003Return made up to 24/05/03; full list of members (11 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 June 2002Return made up to 24/05/02; full list of members (11 pages)
28 June 2002Return made up to 24/05/02; full list of members (11 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 June 2001Return made up to 24/05/01; full list of members (10 pages)
13 June 2001Return made up to 24/05/01; full list of members (10 pages)
7 March 2001Registered office changed on 07/03/01 from: 141 haynes road hornchurch essex RM11 2HX (1 page)
7 March 2001Registered office changed on 07/03/01 from: 141 haynes road hornchurch essex RM11 2HX (1 page)
3 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
19 October 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
11 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 May 1998Return made up to 24/05/98; no change of members (6 pages)
22 May 1998Return made up to 24/05/98; no change of members (6 pages)
10 June 1997Return made up to 24/05/97; no change of members (6 pages)
10 June 1997Return made up to 24/05/97; no change of members (6 pages)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997Secretary resigned;director resigned (1 page)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997Secretary resigned;director resigned (1 page)
15 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 June 1996Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 02/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1996New secretary appointed (2 pages)
2 June 1996New secretary appointed (2 pages)
2 June 1996Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 02/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 February 1996Registered office changed on 19/02/96 from: wilson davies & co faircotes station road old harlow essex CM17 0AP (1 page)
19 February 1996Registered office changed on 19/02/96 from: wilson davies & co faircotes station road old harlow essex CM17 0AP (1 page)
21 December 1995Auditor's resignation (2 pages)
21 December 1995Auditor's resignation (2 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995New secretary appointed;new director appointed (2 pages)
29 September 1995Secretary resigned;director resigned (1 page)
29 September 1995Secretary resigned;director resigned (1 page)
26 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 September 1995Return made up to 24/05/95; no change of members (6 pages)
19 September 1995Return made up to 24/05/95; no change of members (6 pages)
17 September 1985Incorporation (13 pages)
17 September 1985Incorporation (13 pages)