This company is commonly known as Springcrown Limited. The company was founded 26 years ago and was given the registration number 03474776. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | SPRINGCROWN LIMITED |
---|---|---|
Company Number | : | 03474776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palladium House, 1-4 Argyll Street, London, England, W1F 7LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 22 September 2022 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 01 July 2022 | Active |
3 Derwent Drive, Dunstable, LU6 3PB | Secretary | 16 October 1998 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 02 December 1997 | Active |
Highfield House, 2 Panters Close, Whaddon Road, Nash, MK17 0NH | Secretary | 05 September 2003 | Active |
26 Blackthorn Close, Lutterworth, LE17 4UX | Secretary | 30 May 2003 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Secretary | 20 November 2007 | Active |
64, Regents Park Road, London, NW1 7SX | Secretary | 23 March 2009 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 02 December 1997 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 11 July 2018 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 01 June 2020 | Active |
70, Coleraine Road, London, United Kingdom, SE3 7PE | Director | 19 March 2012 | Active |
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD | Director | 23 March 2009 | Active |
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD | Director | 01 February 1998 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 19 March 2012 | Active |
Ms Anna Alexandra Weisz | ||
Notified on | : | 11 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
St Andrew Trustees Limited | ||
Notified on | : | 11 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Fleet Place, London, United Kingdom, EC4M 7RD |
Nature of control | : |
|
Mr Georgi Gideon Wittenberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Great Queen Street, London, United Kingdom, WC2B 5AH |
Nature of control | : |
|
Ms Anna Alexandra Weisz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Palladium House, 1-4 Argyll Street, London, England, W1F 7LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-14 | Officers | Termination director company. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.