1 Harecourt Road, Islington
London
N1 2LW
Director Name | Ms Sarah Cheshire |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 1 Harecourt Road London N1 2LW |
Director Name | Dr Jennifer Morris |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Edge Hill Alton Hall Lane Stutton Ipswich IP9 2SN |
Director Name | Mr Marcus Robert Diviney |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Harecourt Road 1a Harecourt Road London N1 2LW |
Director Name | Clare Louise Bent |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 1 Harecourt Road, Islington London N1 2LW |
Director Name | James Peter Blissett |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lucerne Road Highbury London N5 1TZ |
Director Name | Sally Anne Blissett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2005) |
Role | Nanny |
Correspondence Address | 1 Lucerne Road Highbury London N5 1TZ |
Director Name | Christine Ruth Finlay |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2011) |
Role | Configuration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 1 Harecourt Road, Islington London N1 2LW |
Secretary Name | Christine Ruth Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 1 Harecourt Road, Islington London N1 2LW |
Director Name | Ms Anne Elizabeth Booth |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 08 April 2004) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 2a Harecourt Road London N1 2LW |
Director Name | Margaret Mary Deegan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 08 April 2004) |
Role | Solicitor |
Correspondence Address | 2 B Harecourt Road London N1 2LW |
Director Name | Richard John Garvin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 08 April 2004) |
Role | Journalist |
Correspondence Address | 2c Harecourt Road Islington London N1 2LW |
Director Name | Sarah Wilson Leador |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 08 April 2004) |
Role | Office Manager |
Correspondence Address | Flat 2 D Harecourt Road London N1 2LW |
Director Name | Mr Stephen Uprichard |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 2018) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr James Henry Bright |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 2021) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 55a Lamont Road London SW10 0HU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 1 Harecourt Road London N1 2LW |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
1 at £1 | Anna Cooper & Stephen Uprichard 25.00% Ordinary |
---|---|
1 at £1 | Barbara Abigail Hardwick 25.00% Ordinary |
1 at £1 | Jenny Morris 25.00% Ordinary |
1 at £1 | Sarah Cheshire 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £404 |
Current Liabilities | £400 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
22 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
---|---|
22 February 2021 | Termination of appointment of James Henry Bright as a director on 21 January 2021 (1 page) |
22 February 2021 | Appointment of Mr Marcus Robert Diviney as a director on 21 January 2021 (2 pages) |
3 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
19 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 March 2019 | Appointment of Mr James Henry Bright as a director on 1 August 2018 (2 pages) |
24 March 2019 | Termination of appointment of Stephen Uprichard as a director on 1 August 2018 (1 page) |
24 March 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
4 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
14 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
21 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Termination of appointment of James Blissett as a director (1 page) |
25 April 2012 | Termination of appointment of James Blissett as a director (1 page) |
25 April 2012 | Appointment of Mr Stephen Uprichard as a director (2 pages) |
25 April 2012 | Appointment of Mr Stephen Uprichard as a director (2 pages) |
23 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Termination of appointment of Christine Finlay as a director (1 page) |
3 April 2012 | Termination of appointment of Christine Finlay as a secretary (1 page) |
3 April 2012 | Appointment of Dr Jennifer Morris as a director (2 pages) |
3 April 2012 | Termination of appointment of Christine Finlay as a secretary (1 page) |
3 April 2012 | Termination of appointment of Christine Finlay as a director (1 page) |
3 April 2012 | Appointment of Dr Jennifer Morris as a director (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 17 May 2011 (1 page) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
25 February 2011 | Appointment of Ms Sarah Cheshire as a director (2 pages) |
25 February 2011 | Appointment of Ms Sarah Cheshire as a director (2 pages) |
24 February 2011 | Termination of appointment of Clare Bent as a director (1 page) |
24 February 2011 | Termination of appointment of Clare Bent as a director (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 April 2010 | Director's details changed for Christine Ruth Finlay on 9 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Clare Louise Bent on 9 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Clare Louise Bent on 9 February 2010 (2 pages) |
19 April 2010 | Director's details changed for James Peter Blissett on 9 February 2010 (2 pages) |
19 April 2010 | Director's details changed for James Peter Blissett on 9 February 2010 (2 pages) |
19 April 2010 | Director's details changed for James Peter Blissett on 9 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Clare Louise Bent on 9 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Christine Ruth Finlay on 9 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Christine Ruth Finlay on 9 February 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 1 harecourt road islington london N1 2LW (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 1 harecourt road islington london N1 2LW (1 page) |
13 May 2008 | Return made up to 09/02/08; full list of members (5 pages) |
13 May 2008 | Return made up to 09/02/08; full list of members (5 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
24 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
15 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 June 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
15 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 June 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
10 February 2005 | Return made up to 09/02/05; full list of members
|
10 February 2005 | Return made up to 09/02/05; full list of members
|
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
17 April 2004 | Return made up to 17/02/04; full list of members (11 pages) |
17 April 2004 | Return made up to 17/02/04; full list of members (11 pages) |
16 April 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
16 April 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Ad 12/05/03--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Ad 12/05/03--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
17 April 2003 | Ad 09/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 April 2003 | Ad 09/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 134 percival rd enfield EN1 1QU (1 page) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 134 percival rd enfield EN1 1QU (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
21 March 2003 | Company name changed quickspark LIMITED\certificate issued on 21/03/03 (2 pages) |
21 March 2003 | Company name changed quickspark LIMITED\certificate issued on 21/03/03 (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Incorporation (11 pages) |
17 February 2003 | Incorporation (11 pages) |