1 HARECOURT ROAD ISLINGTON LIMITED

Register to unlock more data on OkredoRegister

1 HARECOURT ROAD ISLINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04667839

Incorporation date

17/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 Harecourt Road, London N1 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon01/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon04/07/2023
Micro company accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon17/08/2022
Registered office address changed from 1 Harecourt Road London N1 2LW England to 1 Harecourt Road London N1 2LW on 2022-08-17
dot icon17/08/2022
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 1 Harecourt Road London N1 2LW on 2022-08-17
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon13/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon22/02/2021
Appointment of Mr Marcus Robert Diviney as a director on 2021-01-21
dot icon22/02/2021
Termination of appointment of James Henry Bright as a director on 2021-01-21
dot icon03/07/2020
Micro company accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon24/03/2019
Confirmation statement made on 2019-02-09 with updates
dot icon24/03/2019
Appointment of Mr James Henry Bright as a director on 2018-08-01
dot icon24/03/2019
Termination of appointment of Stephen Uprichard as a director on 2018-08-01
dot icon04/05/2018
Micro company accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/04/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Appointment of Mr Stephen Uprichard as a director
dot icon25/04/2012
Termination of appointment of James Blissett as a director
dot icon23/04/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon03/04/2012
Termination of appointment of Christine Finlay as a director
dot icon03/04/2012
Termination of appointment of Christine Finlay as a secretary
dot icon03/04/2012
Appointment of Dr Jennifer Morris as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 2011-05-17
dot icon25/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon25/02/2011
Appointment of Ms Sarah Cheshire as a director
dot icon24/02/2011
Termination of appointment of Clare Bent as a director
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon19/04/2010
Director's details changed for Christine Ruth Finlay on 2010-02-09
dot icon19/04/2010
Director's details changed for Clare Louise Bent on 2010-02-09
dot icon19/04/2010
Director's details changed for James Peter Blissett on 2010-02-09
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 09/02/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/05/2008
Registered office changed on 19/05/2008 from 1 harecourt road islington london N1 2LW
dot icon13/05/2008
Return made up to 09/02/08; full list of members
dot icon18/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 09/02/07; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/02/2006
Return made up to 09/02/06; full list of members
dot icon15/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/06/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon10/02/2005
Return made up to 09/02/05; full list of members
dot icon12/01/2005
Director resigned
dot icon11/12/2004
Director's particulars changed
dot icon11/12/2004
Director's particulars changed
dot icon11/12/2004
Director's particulars changed
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon17/04/2004
Return made up to 17/02/04; full list of members
dot icon16/04/2004
Accounts for a dormant company made up to 2004-02-29
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Director resigned
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
Ad 12/05/03--------- £ si 4@1=4 £ ic 4/8
dot icon17/04/2003
Ad 09/03/03--------- £ si 3@1=3 £ ic 1/4
dot icon27/03/2003
Registered office changed on 27/03/03 from: 134 percival rd enfield EN1 1QU
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New director appointed
dot icon27/03/2003
New secretary appointed;new director appointed
dot icon27/03/2003
New director appointed
dot icon21/03/2003
Certificate of change of name
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Secretary resigned
dot icon17/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardwick, Barbara Abigail
Director
19/02/2003 - Present
2
Diviney, Marcus Robert
Director
21/01/2021 - Present
1
Morris, Jennifer, Dr
Director
31/08/2011 - Present
1
Cheshire, Sarah
Director
30/09/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 HARECOURT ROAD ISLINGTON LIMITED

1 HARECOURT ROAD ISLINGTON LIMITED is an(a) Active company incorporated on 17/02/2003 with the registered office located at 1 Harecourt Road, London N1 2LW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 HARECOURT ROAD ISLINGTON LIMITED?

toggle

1 HARECOURT ROAD ISLINGTON LIMITED is currently Active. It was registered on 17/02/2003 .

Where is 1 HARECOURT ROAD ISLINGTON LIMITED located?

toggle

1 HARECOURT ROAD ISLINGTON LIMITED is registered at 1 Harecourt Road, London N1 2LW.

What does 1 HARECOURT ROAD ISLINGTON LIMITED do?

toggle

1 HARECOURT ROAD ISLINGTON LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for 1 HARECOURT ROAD ISLINGTON LIMITED?

toggle

The latest filing was on 01/02/2026: Confirmation statement made on 2026-01-31 with no updates.