Company NameSpringbank (Oxshott) Limited
Company StatusActive
Company Number03754937
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Previous NameMundays (632) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Dean
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Bank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Secretary NameJennifer Ann Dean
NationalityBritish
StatusCurrent
Appointed03 June 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 11 months
RolePersonal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameJennifer Ann Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RolePersonal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameMrs Marisa Jane Shaw
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(24 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressBramley House 4 Springhaven Close
Guildford
Surrey
GU1 2JP
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address135 Elmbridge Avenue
Surbiton
Surrey
KT5 9HE
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£192,297
Cash£15,262
Current Liabilities£9,185

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

21 October 2002Delivered on: 24 October 2002
Persons entitled: National Westminster 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: L/Hold first floor flat at 93 drakefield road,london SW17. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 October 2002Delivered on: 22 October 2002
Persons entitled: National Westminster 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: 74C the chase clapham london SW4. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 October 2002Delivered on: 22 October 2002
Persons entitled: National Westminster 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: 74B the chase clapham london SW4. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 February 2024Appointment of Mrs Marisa Jane Shaw as a director on 17 January 2024 (2 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
11 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
10 May 2018Notification of Mayfield Investment Trust Limited as a person with significant control on 6 April 2016 (2 pages)
10 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
10 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
18 May 2009Return made up to 20/04/09; full list of members (3 pages)
18 May 2009Return made up to 20/04/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Return made up to 20/04/08; full list of members (3 pages)
12 June 2008Return made up to 20/04/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 April 2007Return made up to 20/04/07; full list of members (2 pages)
30 April 2007Return made up to 20/04/07; full list of members (2 pages)
15 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Return made up to 20/04/06; full list of members (2 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 20/04/06; full list of members (2 pages)
5 June 2006Secretary's particulars changed (1 page)
2 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 September 2005Amended accounts made up to 31 March 2004 (6 pages)
2 September 2005Amended accounts made up to 31 March 2004 (6 pages)
2 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 June 2005Return made up to 20/04/05; full list of members (7 pages)
3 June 2005Return made up to 20/04/05; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Registered office changed on 28/07/04 from: c/o howarth clark whitehill chartered accountants 6TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
28 July 2004Registered office changed on 28/07/04 from: c/o howarth clark whitehill chartered accountants 6TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
13 May 2004Return made up to 20/04/04; full list of members (7 pages)
13 May 2004Return made up to 20/04/04; full list of members (7 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
1 June 2003Return made up to 20/04/03; full list of members (7 pages)
1 June 2003Return made up to 20/04/03; full list of members (7 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
10 September 2002Company name changed mundays (632) LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed mundays (632) LIMITED\certificate issued on 10/09/02 (2 pages)
16 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
16 August 2002Accounts for a small company made up to 31 March 2002 (4 pages)
1 May 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(6 pages)
1 May 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 May 2001Return made up to 20/04/01; full list of members (6 pages)
2 May 2001Return made up to 20/04/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 May 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 2000Return made up to 20/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
30 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
30 June 1999New secretary appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: mundays solicitors, crown house church road, claygate esher surrey KT10 0LP (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: mundays solicitors, crown house church road, claygate esher surrey KT10 0LP (1 page)
22 June 1999Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1999Incorporation (24 pages)
20 April 1999Incorporation (24 pages)