UKBizDB.co.uk

13 HARECOURT ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:87 Fairfax Road, London, N8 0NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Fairfax Road, London, United Kingdom, N8 0NJ

Secretary01 May 2001Active
Flat 21, Number 4, Grand Avenue, Hove, England, BN3 2LD

Director10 December 2020Active
32 Liner House, Admiralty Avenue, London, England, E16 2PZ

Director22 October 2020Active
87, Fairfax Road, London, United Kingdom, N8 0NJ

Director21 August 2000Active
13a Harecourt Road, Islington, London, N1 2LW

Secretary-Active
13 Harecourt Road, London, N1 2LW

Secretary18 May 1993Active
Upper Maisonette 13 Harecourt Road, London, N1 2LW

Secretary19 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 May 1993Active
103 Newgate Street, London, EC1A 7AP

Director25 February 1993Active
13a Harecourt Road, Islington, London, N1 2LW

Director13 July 1993Active
13 Harecourt Road, Harecourt Road, London, England, N1 2LW

Director01 September 2013Active
13 Harecourt Road, London, N1 2LW

Director18 May 1993Active
Upper Maisonette 13 Harecourt Road, London, N1 2LW

Director11 May 1997Active
Upper Maisonette, 13 Harecourt Road, London, N1 2LW

Director01 May 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type dormant.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type micro entity.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.