Company NameSpillington Ltd
Company StatusActive
Company Number03870146
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 5 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Spaniards Park
Columbas Drive
London
NW3 7JD
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed25 November 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(5 years, 5 months after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Weech Road
London
NW6 1DL
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(5 years, 5 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Hillfield Road
London
NW6 1PZ
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 4 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRomeo House
160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,209,127
Cash£762
Current Liabilities£675,180

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

18 December 2003Delivered on: 5 January 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 17 december 2003)
Secured details: All monies due or to become due from oaklawn limited, busyglen limited, barnford industries limited, spillington limited, hexgold limited, leverwin limited,roughlea properties limited, deluxsquare limited,luxuryestates limited, newraven estates limited,pidom export limited and stenford limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 25-27 perrymount road haywards heath t/n SX67060 and SX147979 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
17 December 2003Delivered on: 31 December 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a victoria house and albert house victoria street northampton northamptonshire - HN11063 together with all buildings erections and fixtures (excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details.
Outstanding
9 May 2000Delivered on: 16 June 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security which was presented for registration in scotland on 31 may 2000 and
Secured details: All moneys, obligations and liabilities due or to become due from any group member to the chargee or for or in respect of which any group member may be liable to the chargee or any lender whether present or future, actual orcontingent on any account whatsoever and in any manner whatsoever.
Particulars: The property known as 13 queens road, aberdeen , registered in the land register of scotland t/nos: ABN21329 and ABN21331.
Outstanding
30 May 2000Delivered on: 15 June 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by spillington limited and any company from time to time which is a holding company or subsidiary of spillington limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of victoria house and albert house victoria street northampton t/n NN190383. See the mortgage charge document for full details.
Outstanding
30 May 2000Delivered on: 15 June 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 23/12/99.
Particulars: Freehold property k/a victoria house and albert house victoria street northampton t/n NN190383 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee.
Outstanding
22 May 2000Delivered on: 26 May 2000
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and Other Lenders (The "Trustee")

Classification: Assignation of rents
Secured details: All moneys obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by any group member to any lender or for or in respect of which any group member may be liable to any lender on any account whatsoever.
Particulars: All rights titles benefits and interests whether present or future to the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or hereafter given together with all claims actions and damages arising in connection therewith and any proceeds of the foregoing (the assigned rights).
Outstanding
18 December 2003Delivered on: 5 January 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from oaklawn limited, busyglen limited, barnford industries limited, spillington limited, hexgold limited, leverwin limited,roughlea properties limited, deluxsquare limited,luxuryestates limited, newraven estates limited,pidom export limited and stenford limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s.
Outstanding
23 December 1999Delivered on: 11 January 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee as trustee for itself and any lender (as defined) and on any account whatsoever.
Particulars: A floating charge the whole of the companys undertaking. All monies deposited with the trustee on the terms set out in schedule 6 to the deed.
Outstanding
10 January 2000Delivered on: 20 January 2000
Satisfied on: 17 October 2005
Persons entitled: Norwich Union Mortgage Finance LTD (As Trustee for Itself and Other Lenders)

Classification: Assignation of rents
Secured details: All monies due or to become due from spillington limited and any company from time to time which is a holding company or subsidiary of faircastle limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s, the lease of the property made between the standard life assurance company and the post office dated 13TH july and 1ST september 1978 other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Fully Satisfied
20 December 1999Delivered on: 19 January 2000
Satisfied on: 17 October 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Standard security which was presented for registration in scotland on the 5TH janaury 2000
Secured details: All moneys, obligations and liabilities due or to become due from any group member to the chargee or for or in respect of which any group member may be liable to the chargee or any lender whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: In the first place all and whole that piece of ground in the city of dundee and county of angus in and forming part of the hospital ward of dundee sometime occupied by the dundee and newtyle railway company as a depot.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 March 2024Confirmation statement made on 2 November 2023 with no updates (3 pages)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
27 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
26 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(19 pages)
26 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(19 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(15 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(15 pages)
26 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(15 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(15 pages)
20 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(15 pages)
20 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(15 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
10 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (15 pages)
10 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (15 pages)
10 December 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
10 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (15 pages)
10 December 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
18 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
18 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
10 January 2012Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
10 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (15 pages)
10 January 2012Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
10 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (15 pages)
10 January 2012Annual return made up to 2 November 2011 with a full list of shareholders (15 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
3 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (15 pages)
3 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (15 pages)
3 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (15 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
11 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (15 pages)
11 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (15 pages)
11 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (15 pages)
10 January 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
10 January 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
21 December 2008Return made up to 02/11/08; no change of members (6 pages)
21 December 2008Return made up to 02/11/08; no change of members (6 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 December 2007Return made up to 02/11/07; no change of members (7 pages)
17 December 2007Return made up to 02/11/07; no change of members (7 pages)
28 April 2007Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2007Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 January 2006Return made up to 02/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Return made up to 02/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2005Declaration of satisfaction of mortgage/charge (1 page)
17 October 2005Declaration of satisfaction of mortgage/charge (1 page)
17 October 2005Declaration of satisfaction of mortgage/charge (1 page)
17 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
22 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 November 2004Return made up to 02/11/04; full list of members (7 pages)
24 November 2004Return made up to 02/11/04; full list of members (7 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Full accounts made up to 31 March 2003 (11 pages)
9 December 2003Full accounts made up to 31 March 2003 (11 pages)
13 November 2003Return made up to 02/11/03; full list of members (7 pages)
13 November 2003Return made up to 02/11/03; full list of members (7 pages)
3 March 2003Full accounts made up to 31 March 2002 (11 pages)
3 March 2003Full accounts made up to 31 March 2002 (11 pages)
19 November 2002Return made up to 02/11/02; full list of members (7 pages)
19 November 2002Return made up to 02/11/02; full list of members (7 pages)
20 November 2001Return made up to 02/11/01; full list of members (6 pages)
20 November 2001Return made up to 02/11/01; full list of members (6 pages)
31 August 2001Full accounts made up to 31 March 2001 (11 pages)
31 August 2001Full accounts made up to 31 March 2001 (11 pages)
29 December 2000Return made up to 02/11/00; full list of members (6 pages)
29 December 2000Return made up to 02/11/00; full list of members (6 pages)
16 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
16 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
16 June 2000Particulars of mortgage/charge (5 pages)
16 June 2000Particulars of mortgage/charge (5 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
26 May 2000Particulars of mortgage/charge (4 pages)
10 April 2000Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2000Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
19 January 2000Particulars of mortgage/charge (7 pages)
19 January 2000Particulars of mortgage/charge (7 pages)
14 January 2000New director appointed (3 pages)
14 January 2000New director appointed (3 pages)
14 January 2000New director appointed (3 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000New director appointed (3 pages)
14 January 2000New secretary appointed (2 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
30 December 1999Registered office changed on 30/12/99 from: 963 finchley road london NW11 7PE (1 page)
30 December 1999Registered office changed on 30/12/99 from: 963 finchley road london NW11 7PE (1 page)
30 November 1999Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
2 November 1999Incorporation (12 pages)
2 November 1999Incorporation (12 pages)