SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED

SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00980694
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATWEST INVOICE FINANCE LIMITEDJan 03, 2006Jan 03, 2006
    NATWEST COMMERCIAL SERVICES LIMITEDAug 11, 2003Aug 11, 2003
    LOMBARD NATWEST COMMERCIAL SERVICES LIMITEDSep 30, 1988Sep 30, 1988
    CREDIT FACTORING INTERNATIONAL LIMITEDMay 28, 1970May 28, 1970

    What are the latest accounts for SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Miscellaneous

    Document removal -
    1 pagesMISC

    Memorandum and Articles of Association

    10 pagesMA

    Miscellaneous

    Name correction from 'springwell street development (no.1) LIMITED' to 'springwell street developments (no.1) LIMITED'
    1 pagesMISC

    Certificate of change of name

    Company name changed natwest invoice finance LIMITED\certificate issued on 22/06/18
    2 pagesCERTNM

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 06, 2018

    RES15
    Annotations
    DateAnnotation
    Aug 28, 2018Other Changed its name on 22nd June 2018 to SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED and not the name SPRINGWELL STREET DEVELOPMENT (NO.1) LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.

    Change of name notice

    2 pagesCONNOT

    Notification of Rbs Invoice Finance Limited as a person with significant control on Apr 04, 2018

    2 pagesPSC02

    Notification of Rbs Invoice Finance (Holdings) as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Confirmation statement made on Dec 14, 2017 with updates

    5 pagesCS01

    Statement of capital on Nov 23, 2017

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Smith House Elmwood Avenue Feltham Middlesex TW13 7QD to 250 Bishopsgate London EC2M 4AA on Sep 22, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Dec 13, 2016 with updates

    6 pagesCS01

    Appointment of John-Paul Thwaite as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Ian Duncan Cowie as a director on Oct 31, 2016

    1 pagesTM01

    Appointment of Mr Peter Edmund Lord as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Adam Holden as a director on Jul 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2015

    Statement of capital on Dec 18, 2015

    • Capital: GBP 1,000,000
    SH01

    Who are the officers of SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    LORD, Peter Edmund
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish195549570001
    THWAITE, John Paul
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish207973420001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    STRANAGHAN, Patricia Ann
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    Secretary
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    British39114460001
    BARDRICK, Michael Jeffrey
    Smith House
    Elmwood Avenue
    TW13 7QD Feltham
    Rbs Invoice Finance
    Director
    Smith House
    Elmwood Avenue
    TW13 7QD Feltham
    Rbs Invoice Finance
    EnglandBritish97155410002
    BARNARD, Andrew David
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    Director
    Bell Road
    RH12 3QL Warnham
    Bell Cottage
    West Sussex
    EnglandBritish137736080001
    BEESTON, Alistair John
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    Director
    Three Oaks Vauxhall Lane
    Southborough
    TN4 0XD Tunbridge Wells
    Kent
    British10670790001
    BLESSLEY, Andrew
    26 Rothesay Avenue
    TW10 5EA Richmond
    Surrey
    Director
    26 Rothesay Avenue
    TW10 5EA Richmond
    Surrey
    British47642420001
    BRADLEY, Neil Joseph
    Neidpath
    Shootersway Lane
    HP4 3NP Berkhamsted
    Hertfordshire
    Director
    Neidpath
    Shootersway Lane
    HP4 3NP Berkhamsted
    Hertfordshire
    United KingdomBritish85614780002
    BRIAN, Michael
    30 Highlands Road
    KT22 8NJ Leatherhead
    Surrey
    Director
    30 Highlands Road
    KT22 8NJ Leatherhead
    Surrey
    British24633390001
    CARTE, Brian Addison
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    Director
    Fairfield Lodge
    Hardwick Close Knott Park
    KT22 0HZ Oxshott
    Surrey
    United KingdomBritish145559220001
    COWIE, Ian Duncan
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish195617950001
    GEE, Paul Robert
    Rustlings
    Crossways Park
    RH20 2QZ West Chiltington
    West Sussex
    Director
    Rustlings
    Crossways Park
    RH20 2QZ West Chiltington
    West Sussex
    British97455790001
    GREEP, William Henry
    3 Highlands Road
    GU9 0LX Farnham
    Surrey
    Director
    3 Highlands Road
    GU9 0LX Farnham
    Surrey
    British61454630001
    HANNAY, Melanie Jane
    35 Belgrave Road
    BN25 2EN Seaford
    East Sussex
    Director
    35 Belgrave Road
    BN25 2EN Seaford
    East Sussex
    EnglandBritish120022180001
    HAYDEN, Peter David
    93 Little Green Lane
    KT16 9PS Chertsey
    Surrey
    Director
    93 Little Green Lane
    KT16 9PS Chertsey
    Surrey
    British51437390001
    HOLDEN, Adam
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    Director
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    EnglandBritish185018800001
    HOLLOWAY, Stuart Antony
    1 Potters Close
    TN25 4PX Ashford
    Kent
    Director
    1 Potters Close
    TN25 4PX Ashford
    Kent
    EnglandBritish68311830002
    IBBETSON, Peter Richard
    Ashpoles
    91 High Street
    MK44 1PE Sharnbrook
    Bedfordshire
    Director
    Ashpoles
    91 High Street
    MK44 1PE Sharnbrook
    Bedfordshire
    British51496680001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    British103077710001
    JONES, Kevan Alan
    34 Garrick Close
    KT12 5PA Walton On Thames
    Surrey
    Director
    34 Garrick Close
    KT12 5PA Walton On Thames
    Surrey
    United KingdomBritish55489310001
    JONES, Susan Myra
    The Croft 23 Tylers Hill Road
    HP5 1XH Chesham
    Buckinghamshire
    Director
    The Croft 23 Tylers Hill Road
    HP5 1XH Chesham
    Buckinghamshire
    United KingdomBritish122741480001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LEGG, Robin Stewart
    Winton
    Birch Close
    RH17 7ST Haywards Heath
    West Sussex
    Director
    Winton
    Birch Close
    RH17 7ST Haywards Heath
    West Sussex
    British144484210001
    MABERLY, Michael Alan
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    Director
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    British1288990001
    MCFARLANE, Ross William
    Badgers Wood Beacon Road
    Ringshall
    HP4 1NE Berkhamsted
    Hertfordshire
    Director
    Badgers Wood Beacon Road
    Ringshall
    HP4 1NE Berkhamsted
    Hertfordshire
    EnglandBritish54399140004
    MEAD, Paul Richard
    28 Maple Court
    The Gables, Oxshott
    KT22 0SD Leatherhead
    Surrey
    Director
    28 Maple Court
    The Gables, Oxshott
    KT22 0SD Leatherhead
    Surrey
    British64439800001
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    MORRIN, Martin John
    Chaseley Drive
    CR2 0DN Sanderstead
    1
    Surrey
    England
    Director
    Chaseley Drive
    CR2 0DN Sanderstead
    1
    Surrey
    England
    EnglandIrish124121400001
    NICHOLS, Lawrence Edward De Lisle
    143 French Street
    TW16 5JY Sunbury On Thames
    Middlesex
    Director
    143 French Street
    TW16 5JY Sunbury On Thames
    Middlesex
    EnglandBritish310704240001
    NICHOLS, Lawrence Edward De Lisle
    143 French Street
    TW16 5JY Sunbury On Thames
    Middlesex
    Director
    143 French Street
    TW16 5JY Sunbury On Thames
    Middlesex
    EnglandBritish310704240001

    Who are the persons with significant control of SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2M 4AA London
    250 Bishopsgate
    Apr 04, 2018
    EC2M 4AA London
    250 Bishopsgate
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal Authority1948
    Place RegisteredCompanies House
    Registration Number00662221
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Bishopsgate
    EC2M 4AA London
    250
    Apr 06, 2016
    Bishopsgate
    EC2M 4AA London
    250
    No
    Legal FormPrivate Limitec Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number04168349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    Apr 06, 2016
    Elmwood Avenue
    TW13 7QD Feltham
    Smith House
    Middlesex
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number04108349
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0