Company NameSpringright Community Interest Company
Company StatusDissolved
Company Number02824562
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 10 months ago)
Dissolution Date8 February 2022 (2 years, 1 month ago)
Previous NameSpringright Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jeremiah Harouni
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(19 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr David Samuel Harouni
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2020(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameGloria Harouni
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address20 Georgian Close
Stanmore
Middlesex
HA7 3QT
Director NameEster Louise Nassiv
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 1994)
RoleCompany Director
Correspondence Address146 Bridge House
St Georges Wharf
London
SW1X 2LQ
Director NameMr Jacob Steinberg
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Brunswick House
36 Dollis Avenue
Finchley
London
N3 1DD
Secretary NameSara Davies
NationalityBritish
StatusResigned
Appointed23 May 1996(2 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 11 September 2012)
RoleHousewife
Correspondence Address26 Elmgate Gardens
Edware
Middlesex
HA7 2JH
Director NameMr Jacob Rahim Harouni
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(3 years after company formation)
Appointment Duration16 years, 3 months (resigned 11 September 2012)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Kings Court
Kings Drive
Wembley
Middlesex
HA9 9JQ
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameScott Secretarial Service (Corporation)
StatusResigned
Appointed21 June 1993(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 1996)
Correspondence Address86 Broadfields Avenue
Edgware
Middlesex
HA8 8SW

Contact

Telephone020 89080225
Telephone regionLondon

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Ester Louise Harouni
100.00%
Ordinary

Financials

Year2014
Net Worth-£239
Cash£598
Current Liabilities£84,624

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End27 June

Charges

13 December 2006Delivered on: 29 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

8 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
12 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
27 June 2021Current accounting period shortened from 28 June 2020 to 27 June 2020 (1 page)
29 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-06
(37 pages)
29 September 2020Change of name notice (2 pages)
6 August 2020Notification of David Samuel Harouni as a person with significant control on 5 August 2020 (2 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
6 August 2020Appointment of Mr David Samuel Harouni as a director on 5 August 2020 (2 pages)
6 August 2020Cessation of Ester Louise Harouni as a person with significant control on 5 August 2020 (1 page)
6 August 2020Notification of Jeremiah Harouni as a person with significant control on 5 August 2020 (2 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 27 August 2018 (1 page)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 August 2016Registered office address changed from 70 Kings Court Kings Drive Wembley Middlesex HA9 3JQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 70 Kings Court Kings Drive Wembley Middlesex HA9 3JQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 9 August 2016 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
22 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(3 pages)
22 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 March 2013Termination of appointment of Sara Davies as a secretary (1 page)
3 March 2013Termination of appointment of Jacob Harouni as a director (1 page)
3 March 2013Appointment of Mr Jeremiah Harouni as a director (2 pages)
3 March 2013Appointment of Mr Jeremiah Harouni as a director (2 pages)
3 March 2013Termination of appointment of Jacob Harouni as a director (1 page)
3 March 2013Termination of appointment of Sara Davies as a secretary (1 page)
3 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2009Return made up to 31/05/09; full list of members (3 pages)
13 July 2009Return made up to 31/05/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 October 2008Return made up to 31/05/08; full list of members (3 pages)
27 October 2008Return made up to 31/05/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 June 2007Return made up to 31/05/07; no change of members (6 pages)
13 June 2007Return made up to 31/05/07; no change of members (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (3 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 May 2006Return made up to 28/05/06; full list of members (6 pages)
30 May 2006Return made up to 28/05/06; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 June 2005Return made up to 28/05/05; full list of members (6 pages)
13 June 2005Return made up to 28/05/05; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 June 2004Return made up to 28/05/04; full list of members (6 pages)
8 June 2004Return made up to 28/05/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 June 2003Return made up to 28/05/03; full list of members (6 pages)
12 June 2003Return made up to 28/05/03; full list of members (6 pages)
17 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 June 2002Return made up to 07/06/02; full list of members (6 pages)
16 June 2002Return made up to 07/06/02; full list of members (6 pages)
4 June 2001Return made up to 07/06/01; full list of members (6 pages)
4 June 2001Return made up to 07/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 June 2000Return made up to 07/06/00; full list of members (6 pages)
6 June 2000Return made up to 07/06/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 June 1999Return made up to 07/06/99; full list of members (6 pages)
3 June 1999Return made up to 07/06/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
11 August 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
11 August 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
11 August 1998Accounts for a dormant company made up to 30 June 1996 (1 page)
11 August 1998Return made up to 07/06/98; no change of members (4 pages)
11 August 1998Accounts for a dormant company made up to 30 June 1996 (1 page)
11 August 1998Return made up to 07/06/98; no change of members (4 pages)
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1997Return made up to 07/06/97; full list of members (6 pages)
5 September 1997Return made up to 07/06/97; full list of members (6 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Return made up to 07/06/96; no change of members (4 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996Return made up to 07/06/96; no change of members (4 pages)
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
14 June 1995Return made up to 07/06/95; no change of members (4 pages)
14 June 1995Return made up to 07/06/95; no change of members (4 pages)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
5 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 June 1993Incorporation (12 pages)
7 June 1993Incorporation (12 pages)