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

SPRINGCROWN LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
03474776
Private Limited Company
Active

Company Overview

About Springcrown Ltd
SPRINGCROWN LIMITED was founded on 1997-12-02 and has its registered office in London. The organisation's status is listed as "Active". Springcrown Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPRINGCROWN LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in EC1Y
 
Filing Information
Company Number 03474776
Company ID Number 03474776
Date formed 1997-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706429047  
Last Datalog update: 2024-01-05 11:43:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRINGCROWN LIMITED
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.

Company Officers of SPRINGCROWN LIMITED

Current Directors
Officer Role Date Appointed
PATRICK ANDREW MATTHEWS
Company Secretary 2007-11-20
GEORGE WEISZ
Director 1998-02-01
GEORGI GIDEON WITTENBERG
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA ALEXANDRA WEISZ
Director 2009-03-23 2017-10-31
HOWARD WAYNE WEISBERG
Director 2012-03-19 2014-02-25
ANNA ALEXANDRA WEISZ
Company Secretary 2009-03-23 2009-03-23
ANTHONY RICHARD CERSELL
Company Secretary 2003-09-05 2007-11-20
NEIL ROBERT JOHN DOUGLAS
Company Secretary 2003-05-30 2003-09-05
KENTISH BARRY
Company Secretary 1998-10-16 2003-05-30
ASHOK BHARDWAJ
Nominated Secretary 1997-12-02 1997-12-12
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1997-12-02 1997-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE WEISZ GM PROPERTY LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
GEORGE WEISZ CHANCE VENTURES PROPERTIES LIMITED Director 2015-08-06 CURRENT 2015-06-11 Active
GEORGE WEISZ MYDAS LIMITED Director 2013-11-07 CURRENT 2013-08-06 Active
GEORGE WEISZ FIRSTMAIN INVESTMENTS (UK) LTD Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2015-06-23
GEORGE WEISZ POLI BUL LTD Director 2010-06-14 CURRENT 2007-07-09 Dissolved 2017-06-16
GEORGE WEISZ IMAGO EAST WEST Director 1992-03-06 CURRENT 1990-10-10 Active
GEORGI GIDEON WITTENBERG ADNAN FILM LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active - Proposal to Strike off
GEORGI GIDEON WITTENBERG VRANA FILM LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
GEORGI GIDEON WITTENBERG SHEFFORD FILM LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
GEORGI GIDEON WITTENBERG STARTUP TRACKER LTD Director 2017-03-20 CURRENT 2015-04-10 Active - Proposal to Strike off
GEORGI GIDEON WITTENBERG WHIZZ FILMS LIMITED Director 2016-02-02 CURRENT 2012-07-03 Active
GEORGI GIDEON WITTENBERG CHANCE VENTURES PROPERTIES LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
GEORGI GIDEON WITTENBERG CHANCE VENTURES LIMITED Director 2015-06-10 CURRENT 2015-06-10 Dissolved 2015-10-27
GEORGI GIDEON WITTENBERG FOXLAKE ADVISORS LIMITED Director 2014-02-18 CURRENT 2014-02-18 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
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2023-01-27CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-09-23AP01DIRECTOR APPOINTED MR LUKE COLEMAN
2022-07-20PSC07CESSATION OF ST ANDREW TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-19PSC02Notification of St Andrew Trustees Limited as a person with significant control on 2022-05-11
2022-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA ALEXANDRA WEISZ
2022-07-19PSC07CESSATION OF GEORGI GIDEON WITTENBERG AS A PERSON OF SIGNIFICANT CONTROL
2022-07-14TM01Termination of appointment of a director
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ANDREW MATTHEWS
2022-07-13AP01DIRECTOR APPOINTED MS ANNA ALEXANDRA WEISZ
2022-07-13TM02Termination of appointment of Patrick Andrew Matthews on 2022-07-01
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM Palladium House 1-4 Argyll Street London W1F 7LD England
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034747760004
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08AP01DIRECTOR APPOINTED MR HOWARD WAYNE WEISBERG
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WEISZ
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 034747760004
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034747760002
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MR PATRICK ANDREW MATTHEWS
2018-03-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ALEXANDRA WEISZ
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGI GIDEON WITTENBERG
2017-10-24PSC07CESSATION OF ANNA ALEXANDRA WEISZ AS A PERSON OF SIGNIFICANT CONTROL
2017-07-20AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-20AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-12-20AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM 6 Heddon Street Fourth Floor London W1B 4BS
2016-02-16AA01Current accounting period shortened from 30/04/16 TO 31/03/16
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-15CH01Director's details changed for Mr Gideon Georgi Wittenberg on 2015-12-01
2015-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 034747760002
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034747760001
2015-07-29CH01Director's details changed for Mr Gideon Georgi Wittenberg on 2015-07-29
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM 30 City Road London EC1Y 2AB
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WEISZ / 02/12/2014
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON GEORGI WITTENBERG / 02/12/2014
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA ALEXANDRA WEISZ / 02/12/2014
2015-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK ANDREW MATTHEWS / 02/12/2014
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-06AR0102/12/14 FULL LIST
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WEISBERG
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-21AR0102/12/13 FULL LIST
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF UNITED KINGDOM
2013-01-14AA30/04/12 TOTAL EXEMPTION FULL
2012-12-07AR0102/12/12 FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GIDEON WITTENBERG / 30/08/2012
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GIDEON WITTENBERG / 30/08/2012
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM MAZARS LLP, THE ATRIUM PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE
2012-04-10AP01DIRECTOR APPOINTED GIDEON WITTENBERG
2012-04-10AP01DIRECTOR APPOINTED HOWARD WAYNE WEISBERG
2012-02-01AA30/04/11 TOTAL EXEMPTION FULL
2011-12-13AR0102/12/11 FULL LIST
2011-01-21AA30/04/10 TOTAL EXEMPTION FULL
2010-12-06AR0102/12/10 FULL LIST
2010-01-15AA30/04/09 TOTAL EXEMPTION FULL
2009-12-15AR0102/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WEISZ / 02/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA ALEXANDRA WEISZ / 02/12/2009
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY ANNA WEISZ
2009-03-31288aSECRETARY APPOINTED ANNA ALEXANDRA WEISZ
2009-03-31288aDIRECTOR APPOINTED ANNA ALEXANDRA WEISZ
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE WEISS / 01/01/2009
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: MAZARS LLP, SOVEREIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP
2007-12-04363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-12-01288aNEW SECRETARY APPOINTED
2007-12-01288bSECRETARY RESIGNED
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-05363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-12-02288cSECRETARY'S PARTICULARS CHANGED
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: MAZARS SOVEREIGN COURT WITAN GATE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-26363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-11363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-09-23288bSECRETARY RESIGNED
2003-09-23288aNEW SECRETARY APPOINTED
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: NEVILLE RUSSELL HOUSE 1 TELFORD WAY LUTON BEDFORDSHIRE LU1 1H7
2003-07-10288aNEW SECRETARY APPOINTED
2003-07-10288bSECRETARY RESIGNED
2003-03-26AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-23363aRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-02-06AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-12363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-06363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-12-21WRES13AUTHORISED NEW SHARES 30/11/00
2000-03-10SRES04NC INC ALREADY ADJUSTED 24/02/00
2000-03-10123£ NC 100/2000000 24/02/99
2000-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-10SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/00
2000-02-18AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-01363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SPRINGCROWN LIMITED 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 SPRINGCROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SPRINGCROWN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-03-29
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SPRINGCROWN LIMITED

Intangible Assets
Patents
We have not found any records of SPRINGCROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGCROWN LIMITED
Trademarks
We have not found any records of SPRINGCROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGCROWN LIMITED. 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 (41100 - Development of building projects) as SPRINGCROWN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SPRINGCROWN LIMITED 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 SPRINGCROWN LIMITED 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 SPRINGCROWN LIMITED 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.