Company NameSpringvale Limited
DirectorTiffany Doe
Company StatusActive
Company Number02401489
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Tiffany Doe
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(24 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMr Barry Clutterbuck
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years after company formation)
Appointment Duration28 years, 6 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
London
N4 2BT
Secretary NameMrs Janet Pestonjamasp
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address32 Rothesay Court
London
SE12 0BA
Secretary NameMrs Janice Johnston
NationalityBritish
StatusResigned
Appointed16 November 1998(9 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 August 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address67 Highbury New Park
London
N5 2EU
Secretary NameMr Gary Alan Barham
NationalityBritish
StatusResigned
Appointed14 August 2006(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuxton House
First Floor Flat, 7 Highbury Hill
London
N5 1SU

Contact

Websitespringvaleltd.co.uk/
Telephone01420 542505
Telephone regionAlton

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Barry Clutterbuck
33.33%
Ordinary A
100 at £1Janice Johnston
33.33%
Ordinary B
100 at £1Tiffany Clutterbuck
33.33%
Ordinary C

Financials

Year2014
Net Worth£123,189
Current Liabilities£1,811

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

22 January 2020Delivered 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 2019Delivered on: 30 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 November 2017Delivered 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 2017Delivered 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

Filing History

19 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
17 January 2024Director's details changed for Mrs Tiffany Doe on 16 January 2024 (2 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
24 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
4 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
3 December 2021Director's details changed for Mrs Tiffany Doe on 14 October 2021 (2 pages)
2 December 2021Director's details changed for Ms Tiffany Clutterbuck on 14 October 2021 (2 pages)
24 September 2021Previous accounting period shortened from 30 September 2021 to 31 August 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
1 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
5 February 2020Cessation of Barry Clutterbuck as a person with significant control on 22 January 2020 (1 page)
5 February 2020Notification of Springvale Holdco Limited as a person with significant control on 22 January 2020 (2 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
5 February 2020Cessation of Tiffany Clutterbuck as a person with significant control on 22 January 2020 (1 page)
5 February 2020Cessation of Janice Johnston as a person with significant control on 22 January 2020 (1 page)
27 January 2020Termination of appointment of Barry Clutterbuck as a director on 22 January 2020 (1 page)
27 January 2020Registration of charge 024014890004, created on 22 January 2020 (48 pages)
30 December 2019Registration of charge 024014890003, created on 16 December 2019 (93 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 June 2019Director's details changed for Mr Barry Clutterbuck on 10 June 2019 (2 pages)
23 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 April 2018Satisfaction of charge 024014890001 in full (4 pages)
7 April 2018Satisfaction of charge 024014890002 in full (4 pages)
28 November 2017Registration of charge 024014890002, created on 24 November 2017 (7 pages)
28 November 2017Registration of charge 024014890002, created on 24 November 2017 (7 pages)
24 November 2017Registration of charge 024014890001, created on 24 November 2017 (7 pages)
24 November 2017Registration of charge 024014890001, created on 24 November 2017 (7 pages)
22 August 2017Change of details for Tiffany Clutterbuck as a person with significant control on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Tiffany Clutterbuck on 21 August 2017 (2 pages)
22 August 2017Change of details for Tiffany Clutterbuck as a person with significant control on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Tiffany Clutterbuck on 21 August 2017 (2 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 August 2016Confirmation statement made on 6 July 2016 with updates (8 pages)
2 August 2016Confirmation statement made on 6 July 2016 with updates (8 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 300
(5 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 300
(5 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 300
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 April 2015Director's details changed for Tiffany Doe on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Tiffany Doe on 15 April 2015 (2 pages)
28 October 2014Change of share class name or designation (2 pages)
28 October 2014Change of share class name or designation (2 pages)
14 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 300
(4 pages)
14 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 300
(4 pages)
14 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 300
(4 pages)
11 August 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 300
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 300
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 300
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 April 2014Appointment of Tiffany Doe as a director (3 pages)
8 April 2014Appointment of Tiffany Doe as a director (3 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 February 2010Termination of appointment of Gary Barham as a secretary (1 page)
19 February 2010Termination of appointment of Gary Barham as a secretary (1 page)
19 February 2010Registered 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 2010Registered 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 2009Return made up to 06/07/09; full list of members (3 pages)
4 August 2009Return made up to 06/07/09; full list of members (3 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
16 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
7 July 2008Return made up to 06/07/08; full list of members (3 pages)
7 July 2008Return made up to 06/07/08; full list of members (3 pages)
9 July 2007Registered office changed on 09/07/07 from: 67 highbury new park highbury london N5 2EU (1 page)
9 July 2007Registered office changed on 09/07/07 from: 67 highbury new park highbury london N5 2EU (1 page)
9 July 2007Return made up to 06/07/07; full list of members (2 pages)
9 July 2007Return made up to 06/07/07; full list of members (2 pages)
3 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
3 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
14 September 2006Return made up to 06/07/06; full list of members (2 pages)
14 September 2006Return made up to 06/07/06; full list of members (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 July 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(6 pages)
12 July 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(6 pages)
16 June 2005Registered office changed on 16/06/05 from: foremost house radford way billericay essex CM12 0BT (1 page)
16 June 2005Registered office changed on 16/06/05 from: foremost house radford way billericay essex CM12 0BT (1 page)
27 May 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
27 May 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
15 July 2004Return made up to 06/07/04; full list of members (6 pages)
15 July 2004Return made up to 06/07/04; full list of members (6 pages)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
17 July 2003Return made up to 06/07/03; full list of members (6 pages)
17 July 2003Return made up to 06/07/03; full list of members (6 pages)
17 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
17 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
19 July 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/07/02
(6 pages)
19 July 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/07/02
(6 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
11 July 2001Return made up to 06/07/01; full list of members (6 pages)
11 July 2001Return made up to 06/07/01; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
10 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
21 July 2000Return made up to 06/07/00; full list of members (6 pages)
21 July 2000Return made up to 06/07/00; full list of members (6 pages)
24 May 2000Full accounts made up to 30 September 1999 (9 pages)
24 May 2000Full accounts made up to 30 September 1999 (9 pages)
6 July 1999Return made up to 06/07/99; full list of members (6 pages)
6 July 1999Return made up to 06/07/99; full list of members (6 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
19 November 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
19 November 1998Secretary resigned (1 page)
2 July 1998Return made up to 06/07/98; no change of members
  • 363(287) ‐ Registered office changed on 02/07/98
(4 pages)
2 July 1998Return made up to 06/07/98; no change of members
  • 363(287) ‐ Registered office changed on 02/07/98
(4 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1997Return made up to 06/07/97; no change of members (4 pages)
11 July 1997Return made up to 06/07/97; no change of members (4 pages)
22 June 1997Full accounts made up to 30 September 1996 (9 pages)
22 June 1997Full accounts made up to 30 September 1996 (9 pages)
5 August 1996Return made up to 06/07/96; full list of members (6 pages)
5 August 1996Return made up to 06/07/96; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 July 1989Incorporation (26 pages)
6 July 1989Incorporation (26 pages)