This company is commonly known as Springright Community Interest Company. The company was founded 30 years ago and was given the registration number 02824562. The firm's registered office is in POTTERS BAR. You can find them at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SPRINGRIGHT COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 02824562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1993 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom, EN6 1TL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL | Director | 05 August 2020 | Active |
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL | Director | 11 September 2012 | Active |
26 Elmgate Gardens, Edware, HA7 2JH | Secretary | 23 May 1996 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 07 June 1993 | Active |
86 Broadfields Avenue, Edgware, HA8 8SW | Corporate Secretary | 21 June 1993 | Active |
20 Georgian Close, Stanmore, HA7 3QT | Director | 21 June 1993 | Active |
70 Kings Court, Kings Drive, Wembley, HA9 9JQ | Director | 17 June 1996 | Active |
146 Bridge House, St Georges Wharf, London, SW1X 2LQ | Director | 21 June 1993 | Active |
6 Stoke Newington Road, London, N16 7XN | Nominee Director | 07 June 1993 | Active |
Flat 7 Brunswick House, 36 Dollis Avenue, Finchley, N3 1DD | Director | 19 August 1994 | Active |
Mr Jeremiah Harouni | ||
Notified on | : | 05 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL |
Nature of control | : |
|
Mr David Samuel Harouni | ||
Notified on | : | 05 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL |
Nature of control | : |
|
Mrs Ester Louise Harouni | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-08 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-23 | Gazette | Gazette notice compulsory. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-27 | Accounts | Change account reference date company current shortened. | Download |
2020-09-29 | Resolution | Resolution. | Download |
2020-09-29 | Change of name | Change of name community interest company. | Download |
2020-09-29 | Change of name | Change of name notice. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-27 | Address | Change registered office address company with date old address new address. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Address | Change registered office address company with date old address new address. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.