Company NameSpringford Family Holdings Limited
Company StatusActive
Company Number11686948
CategoryPrivate Limited Company
Incorporation Date20 November 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Joan Caroline Harbisher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-2 Serjeants' Inn Fleet Street
London
EC4Y 1LL
Director NameMr David Brian Springford
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-2 Serjeants' Inn Fleet Street
London
EC4Y 1LL
Director NameMrs Dorothy Springford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-2 Serjeants' Inn Fleet Street
London
EC4Y 1LL
Director NameMr Ian Kenneth Springford
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-2 Serjeants' Inn Fleet Street
London
EC4Y 1LL
Director NameMr Norman Springford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-2 Serjeants' Inn Fleet Street
London
EC4Y 1LL
Secretary NameMrs Averil Claire Wilson
StatusCurrent
Appointed27 April 2021(2 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressApex Hotels House 1 Mid New Cultins
Edinburgh
EH11 4DH
Scotland

Location

Registered Address1-2 Serjeants' Inn Fleet Street
London
EC4Y 1LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

18 January 2022Delivered on: 26 January 2022
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: For further information please see the charging instrument.
Outstanding

Filing History

7 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
19 July 2020Previous accounting period extended from 30 November 2019 to 30 April 2020 (1 page)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020Confirmation statement made on 19 November 2019 with updates (4 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
22 February 2019Change of details for Mr Norman Springford as a person with significant control on 27 December 2018 (2 pages)
6 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 January 2019Change of share class name or designation (2 pages)
25 January 2019Statement of capital following an allotment of shares on 27 December 2018
  • GBP 31,500
(10 pages)
25 January 2019Particulars of variation of rights attached to shares (2 pages)
20 November 2018Incorporation
Statement of capital on 2018-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)