SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED
Overview
| Company Name | SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00980694 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATWEST INVOICE FINANCE LIMITED | Jan 03, 2006 | Jan 03, 2006 |
| NATWEST COMMERCIAL SERVICES LIMITED | Aug 11, 2003 | Aug 11, 2003 |
| LOMBARD NATWEST COMMERCIAL SERVICES LIMITED | Sep 30, 1988 | Sep 30, 1988 |
| CREDIT FACTORING INTERNATIONAL LIMITED | May 28, 1970 | May 28, 1970 |
What are the latest accounts for SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Miscellaneous Document removal - | 1 pages | MISC | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Miscellaneous Name correction from 'springwell street development (no.1) LIMITED' to 'springwell street developments (no.1) LIMITED' | 1 pages | MISC | ||||||||||
Certificate of change of name Company name changed natwest invoice finance LIMITED\certificate issued on 22/06/18 | 2 pages | CERTNM | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Notification of Rbs Invoice Finance Limited as a person with significant control on Apr 04, 2018 | 2 pages | PSC02 | ||||||||||
Notification of Rbs Invoice Finance (Holdings) as a person with significant control on Apr 06, 2016 | 4 pages | PSC02 | ||||||||||
Confirmation statement made on Dec 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Nov 23, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Smith House Elmwood Avenue Feltham Middlesex TW13 7QD to 250 Bishopsgate London EC2M 4AA on Sep 22, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of John-Paul Thwaite as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Duncan Cowie as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Edmund Lord as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Holden as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| LORD, Peter Edmund | Director | EC2M 4AA London 250 Bishopsgate England | England | British | 195549570001 | |||||||||
| THWAITE, John Paul | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 207973420001 | |||||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
| FLETCHER, Rachel Elizabeth | Secretary | Steerforth Street Earlsfield SW18 4HF London 31a United Kingdom | British | 106745220004 | ||||||||||
| LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| LEWIS, Derek John | Secretary | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 34423910002 | ||||||||||
| STRANAGHAN, Patricia Ann | Secretary | Flat 1 25 Somers Road RH2 9DY Reigate Surrey | British | 39114460001 | ||||||||||
| BARDRICK, Michael Jeffrey | Director | Smith House Elmwood Avenue TW13 7QD Feltham Rbs Invoice Finance | England | British | 97155410002 | |||||||||
| BARNARD, Andrew David | Director | Bell Road RH12 3QL Warnham Bell Cottage West Sussex | England | British | 137736080001 | |||||||||
| BEESTON, Alistair John | Director | Three Oaks Vauxhall Lane Southborough TN4 0XD Tunbridge Wells Kent | British | 10670790001 | ||||||||||
| BLESSLEY, Andrew | Director | 26 Rothesay Avenue TW10 5EA Richmond Surrey | British | 47642420001 | ||||||||||
| BRADLEY, Neil Joseph | Director | Neidpath Shootersway Lane HP4 3NP Berkhamsted Hertfordshire | United Kingdom | British | 85614780002 | |||||||||
| BRIAN, Michael | Director | 30 Highlands Road KT22 8NJ Leatherhead Surrey | British | 24633390001 | ||||||||||
| CARTE, Brian Addison | Director | Fairfield Lodge Hardwick Close Knott Park KT22 0HZ Oxshott Surrey | United Kingdom | British | 145559220001 | |||||||||
| COWIE, Ian Duncan | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | 195617950001 | |||||||||
| GEE, Paul Robert | Director | Rustlings Crossways Park RH20 2QZ West Chiltington West Sussex | British | 97455790001 | ||||||||||
| GREEP, William Henry | Director | 3 Highlands Road GU9 0LX Farnham Surrey | British | 61454630001 | ||||||||||
| HANNAY, Melanie Jane | Director | 35 Belgrave Road BN25 2EN Seaford East Sussex | England | British | 120022180001 | |||||||||
| HAYDEN, Peter David | Director | 93 Little Green Lane KT16 9PS Chertsey Surrey | British | 51437390001 | ||||||||||
| HOLDEN, Adam | Director | Elmwood Avenue TW13 7QD Feltham Smith House Middlesex | England | British | 185018800001 | |||||||||
| HOLLOWAY, Stuart Antony | Director | 1 Potters Close TN25 4PX Ashford Kent | England | British | 68311830002 | |||||||||
| IBBETSON, Peter Richard | Director | Ashpoles 91 High Street MK44 1PE Sharnbrook Bedfordshire | British | 51496680001 | ||||||||||
| JOHNSON, Jeffrey | Director | Hill House 28 Maldon Road Danbury CM3 4QH Chelmsford Essex | British | 103077710001 | ||||||||||
| JONES, Kevan Alan | Director | 34 Garrick Close KT12 5PA Walton On Thames Surrey | United Kingdom | British | 55489310001 | |||||||||
| JONES, Susan Myra | Director | The Croft 23 Tylers Hill Road HP5 1XH Chesham Buckinghamshire | United Kingdom | British | 122741480001 | |||||||||
| LEA, John Albert | Director | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
| LEGG, Robin Stewart | Director | Winton Birch Close RH17 7ST Haywards Heath West Sussex | British | 144484210001 | ||||||||||
| MABERLY, Michael Alan | Director | Endellion Money Row Green Holyport SL6 2NA Maidenhead Berkshire | British | 1288990001 | ||||||||||
| MCFARLANE, Ross William | Director | Badgers Wood Beacon Road Ringshall HP4 1NE Berkhamsted Hertfordshire | England | British | 54399140004 | |||||||||
| MEAD, Paul Richard | Director | 28 Maple Court The Gables, Oxshott KT22 0SD Leatherhead Surrey | British | 64439800001 | ||||||||||
| MORIARTY, Antoinette Una | Director | 555 Rayners Lane HA5 5HP Pinner Middlesex | British | 54206370002 | ||||||||||
| MORRIN, Martin John | Director | Chaseley Drive CR2 0DN Sanderstead 1 Surrey England | England | Irish | 124121400001 | |||||||||
| NICHOLS, Lawrence Edward De Lisle | Director | 143 French Street TW16 5JY Sunbury On Thames Middlesex | England | British | 310704240001 | |||||||||
| NICHOLS, Lawrence Edward De Lisle | Director | 143 French Street TW16 5JY Sunbury On Thames Middlesex | England | British | 310704240001 |
Who are the persons with significant control of SPRINGWELL STREET DEVELOPMENTS (NO.1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rbs Invoice Finance Limited | Apr 04, 2018 | EC2M 4AA London 250 Bishopsgate | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rbs Invoice Finance (Holdings) | Apr 06, 2016 | Bishopsgate EC2M 4AA London 250 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rbs Invoice Finance (Holdings) Limited | Apr 06, 2016 | Elmwood Avenue TW13 7QD Feltham Smith House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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