Background WavePink WaveYellow Wave

20 SPRING STREET LIMITED (07546465)

20 SPRING STREET LIMITED (07546465) is an active UK company. incorporated on 1 March 2011. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 20 SPRING STREET LIMITED has been registered for 15 years. Current directors include ARIFAJ, Fatbardh.

Company Number
07546465
Status
active
Type
ltd
Incorporated
1 March 2011
Age
15 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARIFAJ, Fatbardh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 SPRING STREET LIMITED

20 SPRING STREET LIMITED is an active company incorporated on 1 March 2011 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 20 SPRING STREET LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07546465

LTD Company

Age

15 Years

Incorporated 1 March 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

Avion Crescent Grahame Park Way London NW9 5QY England
From: 19 February 2024To: 9 September 2024
144a Golders Green Road London NW11 8HB England
From: 29 October 2020To: 19 February 2024
94 South Esk Road London E7 8EY England
From: 11 February 2019To: 29 October 2020
144a Golders Green Road London NW11 8HB
From: 12 September 2016To: 11 February 2019
5 Broadbent Close Highgate London N6 5JW
From: 1 December 2014To: 12 September 2016
Ground Floor Britanic House, 17 Highfield Road London NW11 9LS
From: 10 April 2012To: 1 December 2014
Suite 76 28 Old Brompton Road London SW7 3SS United Kingdom
From: 1 March 2011To: 10 April 2012
Timeline

7 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Dec 11
Director Joined
Mar 12
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ARIFAJ, Fatbardh

Active
Devonshire House, Manor Way, BorehamwoodWD6 1QQ
Born May 1969
Director
Appointed 11 Feb 2019

ELIA, Bassam

Resigned
Highgate, LondonN6 5JW
Born November 1965
Director
Appointed 21 Mar 2012
Resigned 11 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Fatbardh Arifaj

Active
Manor Way, BorehamwoodWD6 1QQ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2019

Mr Bassam Elia

Ceased
South Esk Road, LondonE7 8EY
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
21 May 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Legacy
4 November 2011
MG01MG01
Incorporation Company
1 March 2011
NEWINCIncorporation