Background WavePink WaveYellow Wave

SPRINGFIELD ROAD SL4 LTD (11428335)

SPRINGFIELD ROAD SL4 LTD (11428335) is a dissolved UK company. incorporated on 22 June 2018. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. SPRINGFIELD ROAD SL4 LTD has been registered for 7 years. Current directors include KEARSLEY, Damien Paul.

Company Number
11428335
Status
dissolved
Type
ltd
Incorporated
22 June 2018
Age
7 years
Address
14 David Mews, London, W1U 6EQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
KEARSLEY, Damien Paul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGFIELD ROAD SL4 LTD

SPRINGFIELD ROAD SL4 LTD is an dissolved company incorporated on 22 June 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SPRINGFIELD ROAD SL4 LTD was registered 7 years ago.(SIC: 41202)

Status

dissolved

Active since 7 years ago

Company No

11428335

LTD Company

Age

7 Years

Incorporated 22 June 2018

Size

N/A

Accounts

ARD: 27/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 October 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 July 2024 (1 year ago)
Submitted on 14 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

14 David Mews London, W1U 6EQ,

Previous Addresses

29 Esmond Gardens South Parade London W4 1JT United Kingdom
From: 22 June 2018To: 29 June 2018
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Loan Secured
Feb 19
Loan Secured
Mar 20
Owner Exit
Jul 20
Loan Cleared
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 22
Loan Secured
Sept 22
Director Left
Nov 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KEARSLEY, Damien Paul

Active
David Mews, LondonW1U 6EQ
Born September 1969
Director
Appointed 22 Jun 2018

DE VERE, Kieron Michael

Resigned
David Mews, LondonW1U 6EQ
Born February 1987
Director
Appointed 22 Jun 2018
Resigned 06 Nov 2024

Persons with significant control

5

4 Active
1 Ceased
David Mews, LondonW1U 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2020
David Mews, LondonW1U 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2018
Brook Street, LondonW1K 5EH

Nature of Control

Significant influence or control
Notified 22 Jun 2018
Ceased 04 Jul 2020

Mr Damien Paul Kearsley

Active
David Mews, LondonW1U 6EQ
Born September 1969

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 22 Jun 2018

Mr Kieron Michael De Vere

Active
David Mews, LondonW1U 6EQ
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

44

Gazette Dissolved Voluntary
1 July 2025
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
6 July 2024
SOAS(A)SOAS(A)
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Gazette Notice Voluntary
28 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 May 2024
DS01DS01
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
10 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 June 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
22 June 2018
NEWINCIncorporation