Springfield
Chelmsford
CM1 6AS
Director Name | Mrs Oluwatosin Ayodamola Sotayo |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 April 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1 Joseph Clibbon Drive Springfield Chelmsford CM1 6AS |
Registered Address | 1 Joseph Clibbon Drive Springfield Chelmsford CM1 6AS |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 3 weeks from now) |
27 March 2020 | Delivered on: 27 March 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 141 plumstead common road. London. SE18 2UQ. Outstanding |
---|---|
12 March 2020 | Delivered on: 13 March 2020 Persons entitled: Lendinvest Btl LTD Classification: A registered charge Particulars: 18 quebec avenue, southend-on-sea, SS1 2DE. Outstanding |
3 February 2020 | Delivered on: 3 February 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 30 windsor road. Westcliff-on-sea. SS0 7DF. Outstanding |
12 December 2019 | Delivered on: 13 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 141 plumstead common road. London. SE18 2UQ. Outstanding |
30 October 2019 | Delivered on: 31 October 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 30 windsor road. Westcliff on sea. SS0 7DF. Outstanding |
18 October 2019 | Delivered on: 22 October 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 18 quebec avenue. Southend - on -sea. SS1 2DE. Outstanding |
18 April 2019 | Delivered on: 18 April 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 14 laburnum grove. Colchester. Essex. CO4 3NB. Outstanding |
17 January 2019 | Delivered on: 18 January 2019 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 14 laburnum grove, colchester, essex, CO4 3NB. Outstanding |
15 July 2022 | Delivered on: 15 July 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 18 quebec avenue. Southend-on-sea. SS1 2DE. Outstanding |
21 October 2021 | Delivered on: 22 October 2021 Persons entitled: Gfs 1 LTD Classification: A registered charge Outstanding |
21 October 2021 | Delivered on: 22 October 2021 Persons entitled: Gfs 1 LTD Classification: A registered charge Particulars: 222 southchurch road, southend-on-sea. SS1 2LS being all the land and buildings registered at hm land registry under title number EX792446. Outstanding |
30 July 2021 | Delivered on: 30 July 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 141 plumstead common road. London. SE18 2UQ. Outstanding |
9 June 2021 | Delivered on: 10 June 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 92 harwich road. Colchester. CO4 3BY. Outstanding |
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 92 harwich road. Colchester. Essex. CO4 3BY. Outstanding |
13 August 2018 | Delivered on: 15 August 2018 Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans Classification: A registered charge Particulars: 10 gibbons street ipswich. Outstanding |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Satisfaction of charge 110700600014 in full (1 page) |
10 November 2023 | Registration of charge 110700600021, created on 10 November 2023 (4 pages) |
10 November 2023 | Satisfaction of charge 110700600013 in full (1 page) |
3 November 2023 | Registration of charge 110700600020, created on 3 November 2023 (12 pages) |
3 November 2023 | Satisfaction of charge 110700600016 in full (1 page) |
17 October 2023 | Satisfaction of charge 110700600001 in full (1 page) |
17 October 2023 | Registration of charge 110700600019, created on 17 October 2023 (4 pages) |
18 August 2023 | Registration of charge 110700600018, created on 17 August 2023 (4 pages) |
18 August 2023 | Satisfaction of charge 110700600012 in full (1 page) |
15 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
4 August 2023 | Registration of charge 110700600016, created on 1 August 2023 (12 pages) |
4 August 2023 | Registration of charge 110700600017, created on 1 August 2023 (10 pages) |
1 August 2023 | All of the property or undertaking has been released from charge 110700600009 (1 page) |
2 December 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
15 July 2022 | Registration of charge 110700600015, created on 15 July 2022 (4 pages) |
15 July 2022 | Satisfaction of charge 110700600008 in full (1 page) |
25 March 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
20 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
22 October 2021 | Registration of charge 110700600014, created on 21 October 2021 (19 pages) |
22 October 2021 | Registration of charge 110700600013, created on 21 October 2021 (37 pages) |
25 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
30 July 2021 | Registration of charge 110700600012, created on 30 July 2021 (4 pages) |
10 June 2021 | Registration of charge 110700600011, created on 9 June 2021 (4 pages) |
10 December 2020 | Withdrawal of a person with significant control statement on 10 December 2020 (2 pages) |
10 December 2020 | Notification of Matthew Adeniyi Babatunde Sotayo as a person with significant control on 10 December 2020 (2 pages) |
28 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
28 November 2020 | Director's details changed for Mr Adeniyi Matthew Babatunde Sotayo on 28 November 2020 (2 pages) |
3 November 2020 | Registration of charge 110700600010, created on 2 November 2020 (12 pages) |
28 May 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
27 March 2020 | Registration of charge 110700600009, created on 27 March 2020 (6 pages) |
27 March 2020 | All of the property or undertaking has been released from charge 110700600006 (1 page) |
13 March 2020 | Registration of charge 110700600008, created on 12 March 2020 (4 pages) |
13 March 2020 | Satisfaction of charge 110700600004 in full (1 page) |
3 February 2020 | Satisfaction of charge 110700600005 in full (1 page) |
3 February 2020 | Registration of charge 110700600007, created on 3 February 2020 (4 pages) |
13 December 2019 | Registration of charge 110700600006, created on 12 December 2019 (6 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
31 October 2019 | Registration of charge 110700600005, created on 30 October 2019 (6 pages) |
22 October 2019 | Registration of charge 110700600004, created on 18 October 2019 (8 pages) |
4 July 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
18 April 2019 | Registration of charge 110700600003, created on 18 April 2019 (4 pages) |
14 March 2019 | Director's details changed for Mr Adeniyi Matthew Babatunde Sotayo on 12 December 2018 (2 pages) |
18 January 2019 | Registration of charge 110700600002, created on 17 January 2019 (4 pages) |
17 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
15 August 2018 | Registration of charge 110700600001, created on 13 August 2018 (5 pages) |
5 April 2018 | Appointment of Mrs Oluwatosin Ayodamola Sotayo as a director on 4 April 2018 (2 pages) |
17 November 2017 | Incorporation Statement of capital on 2017-11-17
|