Company Name1 Harecourt Road Islington Limited
Company StatusActive
Company Number04667839
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Barbara Abigail Hardwick
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 2003(2 days after company formation)
Appointment Duration21 years, 2 months
RoleArt Director
Country of ResidenceEngland
Correspondence AddressFlat D
1 Harecourt Road, Islington
London
N1 2LW
Director NameMs Sarah Cheshire
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 1 Harecourt Road
London
N1 2LW
Director NameDr Jennifer Morris
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEdge Hill Alton Hall Lane
Stutton
Ipswich
IP9 2SN
Director NameMr Marcus Robert Diviney
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Harecourt Road 1a Harecourt Road
London
N1 2LW
Director NameClare Louise Bent
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(2 days after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
1 Harecourt Road, Islington
London
N1 2LW
Director NameJames Peter Blissett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(2 days after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Lucerne Road
Highbury
London
N5 1TZ
Director NameSally Anne Blissett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2005)
RoleNanny
Correspondence Address1 Lucerne Road
Highbury
London
N5 1TZ
Director NameChristine Ruth Finlay
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(2 days after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2011)
RoleConfiguration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
1 Harecourt Road, Islington
London
N1 2LW
Secretary NameChristine Ruth Finlay
NationalityBritish
StatusResigned
Appointed19 February 2003(2 days after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
1 Harecourt Road, Islington
London
N1 2LW
Director NameMs Anne Elizabeth Booth
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 08 April 2004)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address2a Harecourt Road
London
N1 2LW
Director NameMargaret Mary Deegan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 08 April 2004)
RoleSolicitor
Correspondence Address2 B Harecourt Road
London
N1 2LW
Director NameRichard John Garvin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 08 April 2004)
RoleJournalist
Correspondence Address2c Harecourt Road
Islington
London
N1 2LW
Director NameSarah Wilson Leador
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 08 April 2004)
RoleOffice Manager
Correspondence AddressFlat 2 D Harecourt Road
London
N1 2LW
Director NameMr Stephen Uprichard
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 August 2018)
RoleWeb Developer
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr James Henry Bright
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 2021)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address55a Lamont Road
London
SW10 0HU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1 Harecourt Road
London
N1 2LW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London

Shareholders

1 at £1Anna Cooper & Stephen Uprichard
25.00%
Ordinary
1 at £1Barbara Abigail Hardwick
25.00%
Ordinary
1 at £1Jenny Morris
25.00%
Ordinary
1 at £1Sarah Cheshire
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£404
Current Liabilities£400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

22 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
22 February 2021Termination of appointment of James Henry Bright as a director on 21 January 2021 (1 page)
22 February 2021Appointment of Mr Marcus Robert Diviney as a director on 21 January 2021 (2 pages)
3 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 March 2019Appointment of Mr James Henry Bright as a director on 1 August 2018 (2 pages)
24 March 2019Termination of appointment of Stephen Uprichard as a director on 1 August 2018 (1 page)
24 March 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
4 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
14 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 4
(7 pages)
28 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 4
(7 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
(7 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
(7 pages)
26 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
(7 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 4
(7 pages)
26 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 4
(7 pages)
26 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 4
(7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Termination of appointment of James Blissett as a director (1 page)
25 April 2012Termination of appointment of James Blissett as a director (1 page)
25 April 2012Appointment of Mr Stephen Uprichard as a director (2 pages)
25 April 2012Appointment of Mr Stephen Uprichard as a director (2 pages)
23 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
3 April 2012Termination of appointment of Christine Finlay as a director (1 page)
3 April 2012Termination of appointment of Christine Finlay as a secretary (1 page)
3 April 2012Appointment of Dr Jennifer Morris as a director (2 pages)
3 April 2012Termination of appointment of Christine Finlay as a secretary (1 page)
3 April 2012Termination of appointment of Christine Finlay as a director (1 page)
3 April 2012Appointment of Dr Jennifer Morris as a director (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 17 May 2011 (1 page)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
25 February 2011Appointment of Ms Sarah Cheshire as a director (2 pages)
25 February 2011Appointment of Ms Sarah Cheshire as a director (2 pages)
24 February 2011Termination of appointment of Clare Bent as a director (1 page)
24 February 2011Termination of appointment of Clare Bent as a director (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 April 2010Director's details changed for Christine Ruth Finlay on 9 February 2010 (2 pages)
19 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
19 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Clare Louise Bent on 9 February 2010 (2 pages)
19 April 2010Director's details changed for Clare Louise Bent on 9 February 2010 (2 pages)
19 April 2010Director's details changed for James Peter Blissett on 9 February 2010 (2 pages)
19 April 2010Director's details changed for James Peter Blissett on 9 February 2010 (2 pages)
19 April 2010Director's details changed for James Peter Blissett on 9 February 2010 (2 pages)
19 April 2010Director's details changed for Clare Louise Bent on 9 February 2010 (2 pages)
19 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Christine Ruth Finlay on 9 February 2010 (2 pages)
19 April 2010Director's details changed for Christine Ruth Finlay on 9 February 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 09/02/09; full list of members (5 pages)
9 February 2009Return made up to 09/02/09; full list of members (5 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 May 2008Registered office changed on 19/05/2008 from 1 harecourt road islington london N1 2LW (1 page)
19 May 2008Registered office changed on 19/05/2008 from 1 harecourt road islington london N1 2LW (1 page)
13 May 2008Return made up to 09/02/08; full list of members (5 pages)
13 May 2008Return made up to 09/02/08; full list of members (5 pages)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 February 2007Return made up to 09/02/07; full list of members (3 pages)
19 February 2007Return made up to 09/02/07; full list of members (3 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 February 2006Return made up to 09/02/06; full list of members (3 pages)
24 February 2006Return made up to 09/02/06; full list of members (3 pages)
15 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
15 June 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
15 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
15 June 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
10 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
11 December 2004Director's particulars changed (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
17 April 2004Return made up to 17/02/04; full list of members (11 pages)
17 April 2004Return made up to 17/02/04; full list of members (11 pages)
16 April 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
16 April 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Ad 12/05/03--------- £ si 4@1=4 £ ic 4/8 (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Ad 12/05/03--------- £ si 4@1=4 £ ic 4/8 (2 pages)
17 April 2003Ad 09/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 April 2003Ad 09/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 134 percival rd enfield EN1 1QU (1 page)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 134 percival rd enfield EN1 1QU (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
21 March 2003Company name changed quickspark LIMITED\certificate issued on 21/03/03 (2 pages)
21 March 2003Company name changed quickspark LIMITED\certificate issued on 21/03/03 (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
17 February 2003Incorporation (11 pages)
17 February 2003Incorporation (11 pages)