133 HIGHBURY NEW PARK LIMITED

Register to unlock more data on OkredoRegister

133 HIGHBURY NEW PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02806608

Incorporation date

02/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Flat I 133 Highbury New Park, Islington, London N5 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1993)
dot icon09/10/2025
Confirmation statement made on 2025-07-16 with updates
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon16/07/2025
Register inspection address has been changed from Unit 15 and 16 Wenlock Road London N1 7SL England to Unit 14 7 Wenlock Road London N1 7SL
dot icon27/06/2025
Director's details changed for Eleanor Clow on 2025-06-27
dot icon27/06/2025
Director's details changed for Mrs Eleanor Wilkinson on 2025-06-27
dot icon26/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon11/11/2024
Micro company accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-03-31
dot icon05/06/2021
Appointment of Mr Chris Birch as a director on 2021-05-23
dot icon04/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon04/06/2021
Termination of appointment of Leo Aaron Silverman as a director on 2021-05-25
dot icon18/02/2021
Micro company accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon30/05/2018
Appointment of Mr Charles Pushman as a director on 2018-05-22
dot icon13/05/2018
Director's details changed for Tom Charles Babington Elliott on 2018-05-13
dot icon13/05/2018
Registered office address changed from , 2 Meadowbrook, Oxted, Surrey, RH8 9LT, England to Flat I 133 Highbury New Park Islington London N5 2DS on 2018-05-13
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/09/2017
Register(s) moved to registered inspection location Unit 15 and 16 Wenlock Road London N1 7SL
dot icon18/09/2017
Register(s) moved to registered inspection location Unit 15 and 16 Wenlock Road London N1 7SL
dot icon18/09/2017
Register inspection address has been changed from Unit 15 and !6 Wenlock Road London N1 7SL England to Unit 15 and 16 Wenlock Road London N1 7SL
dot icon18/09/2017
Register inspection address has been changed from Unit 15 and 16 Wenlock Road London N1 7SL England to Unit 15 and 16 Wenlock Road London N1 7SL
dot icon18/09/2017
Register(s) moved to registered inspection location Unit 15 and 16 Wenlock Road London N1 7SL
dot icon18/09/2017
Register inspection address has been changed to Unit 15 and 16 Wenlock Road London N1 7SL
dot icon16/09/2017
Termination of appointment of Ian Oakshett as a secretary on 2017-09-03
dot icon16/09/2017
Termination of appointment of Fiona Catherine Lyall Hoppe as a director on 2017-09-03
dot icon07/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon05/08/2016
Termination of appointment of Keith Harold Smith as a director on 2015-07-01
dot icon05/08/2016
Registered office address changed from , Flat I (Top Flat), 133 Highbury New Park, Islington, London, N5 2DS to Flat I 133 Highbury New Park Islington London N5 2DS on 2016-08-05
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon04/05/2015
Appointment of Mr Stuart Davies as a director on 2015-03-28
dot icon04/05/2015
Termination of appointment of Tom Charles Babington Elliott as a secretary on 2015-04-09
dot icon29/04/2015
Appointment of Mr Ian Oakshett as a secretary on 2015-04-08
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon25/07/2010
Director's details changed for Professor Keith Harold Smith on 2010-06-04
dot icon25/07/2010
Director's details changed for Patrizia Pasqualini on 2010-06-04
dot icon25/07/2010
Director's details changed for Ms Barbara Joan Hearn on 2010-06-04
dot icon25/07/2010
Director's details changed for Tom Charles Babington Elliott on 2010-06-04
dot icon25/07/2010
Director's details changed for Fiona Catherine Lyall Hoppe on 2010-06-04
dot icon25/07/2010
Director's details changed for Eleanor Clow on 2010-06-04
dot icon25/07/2010
Termination of appointment of Patrizia Pasqualini as a director
dot icon28/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 04/06/09; full list of members
dot icon05/06/2009
Director's change of particulars / barbara hearn / 04/06/2009
dot icon05/12/2008
Director appointed barbara joan hearn
dot icon05/12/2008
Appointment terminated director svante hedin
dot icon05/12/2008
Director appointed professor keith harold smith
dot icon21/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/07/2008
Return made up to 05/06/08; full list of members
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon02/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/07/2007
Ad 30/06/07--------- £ si 3@1=3 £ ic 6/9
dot icon07/06/2007
New director appointed
dot icon06/06/2007
Return made up to 05/06/07; full list of members
dot icon25/04/2007
Return made up to 09/06/06; full list of members
dot icon04/04/2007
Registered office changed on 04/04/07 from:\flat 1 (top flat), 133 highbury new park, london N5 2DS
dot icon04/04/2007
Return made up to 09/06/05; full list of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/03/2007
Registered office changed on 13/03/07 from:\flat e, 133 highbury new park, london, N5 2DS
dot icon06/01/2007
Secretary resigned;director resigned
dot icon06/01/2007
Secretary resigned;director resigned
dot icon21/11/2006
Director resigned
dot icon11/11/2006
New director appointed
dot icon03/11/2006
New secretary appointed;new director appointed
dot icon27/09/2006
Director resigned
dot icon07/04/2006
New secretary appointed;new director appointed
dot icon23/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/06/2004
Return made up to 09/06/04; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 02/04/03; full list of members
dot icon09/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/06/2002
Return made up to 02/04/02; full list of members
dot icon30/04/2002
New secretary appointed
dot icon30/04/2002
Director resigned
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
Director resigned
dot icon30/04/2002
Director resigned
dot icon19/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/08/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon01/05/2001
New secretary appointed
dot icon01/05/2001
Return made up to 02/04/01; full list of members
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon05/05/2000
Return made up to 02/04/00; full list of members
dot icon11/11/1999
Full accounts made up to 1999-03-31
dot icon13/04/1999
Return made up to 02/04/99; full list of members
dot icon04/01/1999
Full accounts made up to 1998-03-31
dot icon27/03/1998
Return made up to 02/04/98; no change of members
dot icon08/12/1997
Full accounts made up to 1997-03-31
dot icon14/04/1997
Return made up to 02/04/97; no change of members
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon21/03/1996
Return made up to 02/04/96; full list of members
dot icon13/11/1995
Full accounts made up to 1995-03-31
dot icon25/08/1995
New director appointed
dot icon27/04/1995
New secretary appointed;new director appointed
dot icon27/04/1995
Return made up to 02/04/95; change of members
dot icon28/02/1995
Director resigned
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon09/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon09/06/1994
Return made up to 31/03/94; full list of members
dot icon04/08/1993
Director resigned;new director appointed
dot icon10/05/1993
Registered office changed on 10/05/93 from:\seymour house, 11-13 mount ephraim road, tunbridge wells, kent TN1 1EN
dot icon10/05/1993
Accounting reference date notified as 31/03
dot icon10/05/1993
Ad 30/04/93--------- £ si 4@1=4 £ ic 1/5
dot icon10/05/1993
Secretary resigned;new director appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New secretary appointed;new director appointed
dot icon02/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.64K
-
0.00
-
-
2022
6
12.65K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anciano, Dominic
Director
30/04/1993 - 09/02/1995
3
CRIPPS SECRETARIES LIMITED
Corporate Secretary
02/04/1993 - 30/04/1993
208
C.H.H. FORMATIONS LIMITED
Corporate Director
02/04/1993 - 30/04/1993
39
Hingston, Thomas Holland
Director
26/10/2004 - 20/12/2006
7
Pushman, Charles
Director
22/05/2018 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 133 HIGHBURY NEW PARK LIMITED

133 HIGHBURY NEW PARK LIMITED is an(a) Active company incorporated on 02/04/1993 with the registered office located at Flat I 133 Highbury New Park, Islington, London N5 2DS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 133 HIGHBURY NEW PARK LIMITED?

toggle

133 HIGHBURY NEW PARK LIMITED is currently Active. It was registered on 02/04/1993 .

Where is 133 HIGHBURY NEW PARK LIMITED located?

toggle

133 HIGHBURY NEW PARK LIMITED is registered at Flat I 133 Highbury New Park, Islington, London N5 2DS.

What does 133 HIGHBURY NEW PARK LIMITED do?

toggle

133 HIGHBURY NEW PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 133 HIGHBURY NEW PARK LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-07-16 with updates.