London
N4 2BT
Director Name | Mr Barry Clutterbuck |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years after company formation) |
Appointment Duration | 28 years, 6 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Secretary Name | Mrs Janet Pestonjamasp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 32 Rothesay Court London SE12 0BA |
Secretary Name | Mrs Janice Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 August 2006) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 67 Highbury New Park London N5 2EU |
Secretary Name | Mr Gary Alan Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Buxton House First Floor Flat, 7 Highbury Hill London N5 1SU |
Website | springvaleltd.co.uk/ |
---|---|
Telephone | 01420 542505 |
Telephone region | Alton |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Barry Clutterbuck 33.33% Ordinary A |
---|---|
100 at £1 | Janice Johnston 33.33% Ordinary B |
100 at £1 | Tiffany Clutterbuck 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £123,189 |
Current Liabilities | £1,811 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
22 January 2020 | Delivered on: 27 January 2020 Persons entitled: Barclays Security Trustee Limited Acting as Security Trustee for and on Behalf of the Secured Parties (Security Trustee) Classification: A registered charge Particulars: The freehold land known as brines wharf, arlington avenue, london registered at the land registry under title number LN176797. For more details please refer to the charging instrument. Outstanding |
---|---|
16 December 2019 | Delivered on: 30 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
24 November 2017 | Delivered on: 28 November 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All that freehold property known as brines wharf arlington avenue, london. Title number: LN176797. All that freehold property known as land adjoining 45 arlington square, london. Title number: AGL316367. Outstanding |
24 November 2017 | Delivered on: 24 November 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All that freehold property known as brines wharf arlington avenue, london. All that freehold property known as land adjoining 45 arlington square, london. Outstanding |
19 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
17 January 2024 | Director's details changed for Mrs Tiffany Doe on 16 January 2024 (2 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
24 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
4 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
3 December 2021 | Director's details changed for Mrs Tiffany Doe on 14 October 2021 (2 pages) |
2 December 2021 | Director's details changed for Ms Tiffany Clutterbuck on 14 October 2021 (2 pages) |
24 September 2021 | Previous accounting period shortened from 30 September 2021 to 31 August 2021 (1 page) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
1 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
5 February 2020 | Cessation of Barry Clutterbuck as a person with significant control on 22 January 2020 (1 page) |
5 February 2020 | Notification of Springvale Holdco Limited as a person with significant control on 22 January 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
5 February 2020 | Cessation of Tiffany Clutterbuck as a person with significant control on 22 January 2020 (1 page) |
5 February 2020 | Cessation of Janice Johnston as a person with significant control on 22 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Barry Clutterbuck as a director on 22 January 2020 (1 page) |
27 January 2020 | Registration of charge 024014890004, created on 22 January 2020 (48 pages) |
30 December 2019 | Registration of charge 024014890003, created on 16 December 2019 (93 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 June 2019 | Director's details changed for Mr Barry Clutterbuck on 10 June 2019 (2 pages) |
23 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 April 2018 | Satisfaction of charge 024014890001 in full (4 pages) |
7 April 2018 | Satisfaction of charge 024014890002 in full (4 pages) |
28 November 2017 | Registration of charge 024014890002, created on 24 November 2017 (7 pages) |
28 November 2017 | Registration of charge 024014890002, created on 24 November 2017 (7 pages) |
24 November 2017 | Registration of charge 024014890001, created on 24 November 2017 (7 pages) |
24 November 2017 | Registration of charge 024014890001, created on 24 November 2017 (7 pages) |
22 August 2017 | Change of details for Tiffany Clutterbuck as a person with significant control on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Tiffany Clutterbuck on 21 August 2017 (2 pages) |
22 August 2017 | Change of details for Tiffany Clutterbuck as a person with significant control on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Tiffany Clutterbuck on 21 August 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 6 July 2016 with updates (8 pages) |
2 August 2016 | Confirmation statement made on 6 July 2016 with updates (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 April 2015 | Director's details changed for Tiffany Doe on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Tiffany Doe on 15 April 2015 (2 pages) |
28 October 2014 | Change of share class name or designation (2 pages) |
28 October 2014 | Change of share class name or designation (2 pages) |
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
11 August 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 April 2014 | Appointment of Tiffany Doe as a director (3 pages) |
8 April 2014 | Appointment of Tiffany Doe as a director (3 pages) |
20 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 February 2010 | Termination of appointment of Gary Barham as a secretary (1 page) |
19 February 2010 | Termination of appointment of Gary Barham as a secretary (1 page) |
19 February 2010 | Registered office address changed from C/O Taxassist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from C/O Taxassist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 19 February 2010 (1 page) |
4 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 06/07/09; full list of members (3 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
7 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
7 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 67 highbury new park highbury london N5 2EU (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 67 highbury new park highbury london N5 2EU (1 page) |
9 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
3 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
3 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
14 September 2006 | Return made up to 06/07/06; full list of members (2 pages) |
14 September 2006 | Return made up to 06/07/06; full list of members (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 July 2005 | Return made up to 06/07/05; full list of members
|
12 July 2005 | Return made up to 06/07/05; full list of members
|
16 June 2005 | Registered office changed on 16/06/05 from: foremost house radford way billericay essex CM12 0BT (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: foremost house radford way billericay essex CM12 0BT (1 page) |
27 May 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
27 May 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
26 May 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
26 May 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
17 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
17 April 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
17 April 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
19 July 2002 | Return made up to 06/07/02; full list of members
|
19 July 2002 | Return made up to 06/07/02; full list of members
|
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
17 June 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
11 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
10 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
10 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
21 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
24 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
24 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
6 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
6 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
19 November 1998 | Secretary resigned (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
19 November 1998 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
19 November 1998 | Secretary resigned (1 page) |
2 July 1998 | Return made up to 06/07/98; no change of members
|
2 July 1998 | Return made up to 06/07/98; no change of members
|
18 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 June 1998 | Resolutions
|
18 June 1998 | Resolutions
|
11 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
11 July 1997 | Return made up to 06/07/97; no change of members (4 pages) |
22 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
22 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
5 August 1996 | Return made up to 06/07/96; full list of members (6 pages) |
5 August 1996 | Return made up to 06/07/96; full list of members (6 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
6 July 1989 | Incorporation (26 pages) |
6 July 1989 | Incorporation (26 pages) |