Company NameSpringfield Road Development Limited
DirectorsAnthony Jordan and Stephen George Watson
Company StatusLiquidation
Company Number09791171
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Jordan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address5/7 Ravensbourne Road
Bromley
BR1 1NH
Director NameMr Stephen George Watson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address5/7 Ravensbourne Road
Bromley
BR1 1NH
Secretary NameMrs Maureen Anne Watson
StatusCurrent
Appointed05 September 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address5/7 Ravensbourne Road
Bromley
BR1 1NH

Location

Registered Address5/7 Ravensbourne Road
Bromley
BR1 1NH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2022 (1 year, 7 months ago)
Next Return Due6 October 2023 (overdue)

Charges

22 January 2018Delivered on: 26 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land registered under title number MX377962 being 15-19 springfield road harrow HA1 1QF.
Outstanding
20 December 2017Delivered on: 4 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
26 March 2020Registered office address changed from Suite 213, 2nd Floor Signal House Lyon Road Harrow HA1 2AQ United Kingdom to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 26 March 2020 (1 page)
20 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 January 2018Registration of charge 097911710002, created on 22 January 2018 (8 pages)
26 January 2018Registration of charge 097911710002, created on 22 January 2018 (8 pages)
4 January 2018Registration of charge 097911710001, created on 20 December 2017 (6 pages)
4 January 2018Registration of charge 097911710001, created on 20 December 2017 (6 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
23 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-23
  • GBP 4
(23 pages)
23 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-23
  • GBP 4
(23 pages)