Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPRINGQUEST LTD
Company Information for

SPRINGQUEST LTD

3A LINTHORPE ROAD, LONDON, N16 5RE,
Company Registration Number
04931665
Private Limited Company
Active

Company Overview

About Springquest Ltd
SPRINGQUEST LTD was founded on 2003-10-14 and has its registered office in London. The organisation's status is listed as "Active". Springquest Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SPRINGQUEST LTD
 
Legal Registered Office
3A LINTHORPE ROAD
LONDON
N16 5RE
Other companies in N16
 
Filing Information
Company Number 04931665
Company ID Number 04931665
Date formed 2003-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 28/07/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 15:23:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGQUEST LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPRINGQUEST LTD
The following companies were found which have the same name as SPRINGQUEST LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Springquest Inc. 1130 So. San Gabriel Blvd., Ste 201 San Gabriel CA 91776 FTB Suspended Company formed on the 1997-09-26

Company Officers of SPRINGQUEST LTD

Current Directors
Officer Role Date Appointed
JACOB SCHREIBER
Director 2003-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB MEIR DREYFUSS
Company Secretary 2003-11-18 2011-10-24
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2003-10-14 2003-11-01
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2003-10-14 2003-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SCHREIBER LANDSDOWN ESTATES LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
JACOB SCHREIBER WELLQUEST LTD Director 2017-08-01 CURRENT 2017-08-01 Active
JACOB SCHREIBER SPACIOUS DEVELOPMENTS LTD Director 2016-08-17 CURRENT 2006-01-25 Active
JACOB SCHREIBER GLADEWELL PROPERTIES LTD Director 2015-08-01 CURRENT 2008-02-15 Active
JACOB SCHREIBER ABBEYGATE LIMITED Director 2014-02-06 CURRENT 2001-03-09 Active
JACOB SCHREIBER CASTLEWOOD ESTATES (UK) LTD Director 2009-11-17 CURRENT 2009-11-17 Active
JACOB SCHREIBER POWERQUEST LTD Director 2007-02-05 CURRENT 2006-09-21 Active
JACOB SCHREIBER CHINGHILL LTD Director 2006-02-22 CURRENT 2006-02-07 Active
JACOB SCHREIBER FINEGATE LTD Director 2005-12-20 CURRENT 2005-12-05 Active
JACOB SCHREIBER GLORYPEAK LTD Director 2004-10-28 CURRENT 2004-02-19 Active
JACOB SCHREIBER CASTLEWOOD ESTATES LTD Director 2003-08-10 CURRENT 2003-05-29 Active
JACOB SCHREIBER TRIPLEBEAM LTD Director 2002-10-16 CURRENT 2002-10-14 Active
JACOB SCHREIBER BLAKEHEATH PROPERTIES LTD Director 2002-07-04 CURRENT 2002-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-05Compulsory strike-off action has been discontinued
2022-01-05DISS40Compulsory strike-off action has been discontinued
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-31CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-07-29AA01Previous accounting period shortened from 29/10/15 TO 28/10/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0114/10/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0114/10/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-08AR0114/10/13 ANNUAL RETURN FULL LIST
2013-11-06AA01Current accounting period shortened from 30/10/12 TO 29/10/12
2013-10-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AA01Previous accounting period shortened from 31/10/12 TO 30/10/12
2013-01-02AR0114/10/12 ANNUAL RETURN FULL LIST
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 3A LINTHORPE ROAD LONDON N16 5RE UNITED KINGDOM
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 214 STAMFORD HILL LONDON N16 6RA
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0114/10/11 FULL LIST
2011-10-24TM02APPOINTMENT TERMINATED, SECRETARY JACOB DREYFUSS
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-18AR0114/10/10 FULL LIST
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-29AR0114/10/09 FULL LIST
2009-08-26AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2007-11-29363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-27363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-06363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/04
2004-12-20363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-01-12288bDIRECTOR RESIGNED
2004-01-12288bSECRETARY RESIGNED
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 214 STAMFORD HILL LONDON N16 6RA
2003-12-09288aNEW SECRETARY APPOINTED
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2003-12-09288aNEW DIRECTOR APPOINTED
2003-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SPRINGQUEST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPRINGQUEST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-16 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2007-02-16 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-10-31 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-11-03 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2005-11-03 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-09-27 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2005-09-27 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-05-17 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2005-05-17 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-03-10 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2005-03-10 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-09-09 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2004-09-09 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-03-11 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-02-05 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-10-31 £ 1,403,191
Creditors Due After One Year 2011-10-31 £ 1,444,540
Creditors Due Within One Year 2012-10-31 £ 179,608
Creditors Due Within One Year 2011-10-31 £ 177,812

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPRINGQUEST LTD

Financial Assets
Balance Sheet
Secured Debts 2012-10-31 £ 1,403,191
Secured Debts 2011-10-31 £ 1,444,540
Shareholder Funds 2012-10-31 £ 141,475
Shareholder Funds 2011-10-31 £ 104,196
Tangible Fixed Assets 2012-10-31 £ 1,724,274
Tangible Fixed Assets 2011-10-31 £ 1,726,029

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SPRINGQUEST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGQUEST LTD
Trademarks
We have not found any records of SPRINGQUEST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGQUEST LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SPRINGQUEST LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SPRINGQUEST LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPRINGQUEST LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPRINGQUEST LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.