This company is commonly known as 13 Harecourt Road Limited. The company was founded 31 years ago and was given the registration number 02818941. The firm's registered office is in LONDON. You can find them at 87 Fairfax Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 13 HARECOURT ROAD LIMITED |
---|---|---|
Company Number | : | 02818941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87 Fairfax Road, London, N8 0NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
87, Fairfax Road, London, United Kingdom, N8 0NJ | Secretary | 01 May 2001 | Active |
Flat 21, Number 4, Grand Avenue, Hove, England, BN3 2LD | Director | 10 December 2020 | Active |
32 Liner House, Admiralty Avenue, London, England, E16 2PZ | Director | 22 October 2020 | Active |
87, Fairfax Road, London, United Kingdom, N8 0NJ | Director | 21 August 2000 | Active |
13a Harecourt Road, Islington, London, N1 2LW | Secretary | - | Active |
13 Harecourt Road, London, N1 2LW | Secretary | 18 May 1993 | Active |
Upper Maisonette 13 Harecourt Road, London, N1 2LW | Secretary | 19 June 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 May 1993 | Active |
103 Newgate Street, London, EC1A 7AP | Director | 25 February 1993 | Active |
13a Harecourt Road, Islington, London, N1 2LW | Director | 13 July 1993 | Active |
13 Harecourt Road, Harecourt Road, London, England, N1 2LW | Director | 01 September 2013 | Active |
13 Harecourt Road, London, N1 2LW | Director | 18 May 1993 | Active |
Upper Maisonette 13 Harecourt Road, London, N1 2LW | Director | 11 May 1997 | Active |
Upper Maisonette, 13 Harecourt Road, London, N1 2LW | Director | 01 May 2001 | Active |
Mrs Anne Burnett | ||
Notified on | : | 22 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 21 Number 4, Grand Avenue, Hove, England, BN3 2LD |
Nature of control | : |
|
Mr Jonathan William Griggs | ||
Notified on | : | 22 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Liner House, Admiralty Avenue, London, England, E16 2PZ |
Nature of control | : |
|
Mr Jitan Jayantilal Halai | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 13, Harecourt Road, London, England, N1 2LW |
Nature of control | : |
|
Mr Christopher Thomas Hartley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | 87, Fairfax Road, London, N8 0NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.