You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Harecourt Road Islington Limited LONDON


Founded in 2003, 1 Harecourt Road Islington, classified under reg no. 04667839 is an active company. Currently registered at 1 Harecourt Road N1 2LW, London the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 21st March 2003 1 Harecourt Road Islington Limited is no longer carrying the name Quickspark.

The company has 4 directors, namely Marcus D., Jennifer M. and Sarah C. and others. Of them, Barbara H. has been with the company the longest, being appointed on 19 February 2003 and Marcus D. has been with the company for the least time - from 21 January 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christine F. who worked with the the company until 31 August 2011.

1 Harecourt Road Islington Limited Address / Contact

Office Address 1 Harecourt Road
Town London
Post code N1 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04667839
Date of Incorporation Mon, 17th Feb 2003
Industry Combined facilities support activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Marcus D.

Position: Director

Appointed: 21 January 2021

Jennifer M.

Position: Director

Appointed: 31 August 2011

Sarah C.

Position: Director

Appointed: 30 September 2010

Barbara H.

Position: Director

Appointed: 19 February 2003

James B.

Position: Director

Appointed: 01 August 2018

Resigned: 21 January 2021

Stephen U.

Position: Director

Appointed: 01 August 2011

Resigned: 01 August 2018

Sarah L.

Position: Director

Appointed: 12 May 2003

Resigned: 08 April 2004

Richard G.

Position: Director

Appointed: 12 May 2003

Resigned: 08 April 2004

Margaret D.

Position: Director

Appointed: 12 May 2003

Resigned: 08 April 2004

Anne B.

Position: Director

Appointed: 12 May 2003

Resigned: 08 April 2004

Clare B.

Position: Director

Appointed: 19 February 2003

Resigned: 30 September 2010

Christine F.

Position: Secretary

Appointed: 19 February 2003

Resigned: 31 August 2011

Christine F.

Position: Director

Appointed: 19 February 2003

Resigned: 31 August 2011

James B.

Position: Director

Appointed: 19 February 2003

Resigned: 31 July 2011

Sally B.

Position: Director

Appointed: 19 February 2003

Resigned: 07 January 2005

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2003

Resigned: 19 February 2003

Bonusworth Limited

Position: Corporate Director

Appointed: 17 February 2003

Resigned: 19 February 2003

Company previous names

Quickspark March 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets404404404404404
Other
Creditors400400400400400
Net Current Assets Liabilities44444
Total Assets Less Current Liabilities44444

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 4th, July 2023
Free Download (4 pages)

Company search