81 HIGHBURY NEW PARK LIMITED

Register to unlock more data on OkredoRegister

81 HIGHBURY NEW PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02385161

Incorporation date

17/05/1989

Size

Micro Entity

Contacts

Registered address

Registered address

81 Highbury New Park Ltd, 81b Highbury New Park, London N5 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1989)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon08/09/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/01/2025
Appointment of Mrs Veronica Stalberg as a director on 2025-01-26
dot icon27/01/2025
Termination of appointment of Antonia Corinne Ellen Mulvey as a director on 2022-11-01
dot icon27/01/2025
Termination of appointment of Henrik Jan Gustav Johnsson as a director on 2025-01-25
dot icon22/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-06-30
dot icon22/06/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon31/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon25/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/03/2022
Appointment of Mr Benjamin Armet as a director on 2022-03-22
dot icon24/08/2021
Termination of appointment of Luca Padovani as a director on 2021-04-01
dot icon24/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/08/2017
Director's details changed for Henrik Jan Gustau Johnsson on 2017-08-19
dot icon18/08/2017
Director's details changed for Henrik Jan Gustau Johnsson on 2017-08-17
dot icon18/08/2017
Director's details changed for Henrike Jan Gustau Johnsson on 2017-08-18
dot icon18/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon27/09/2016
Compulsory strike-off action has been discontinued
dot icon24/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon12/09/2015
Annual return made up to 2015-06-30 no member list
dot icon12/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-06-30 no member list
dot icon28/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon14/08/2013
Annual return made up to 2013-06-30 no member list
dot icon04/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon27/07/2012
Annual return made up to 2012-06-30 no member list
dot icon29/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon19/03/2012
Appointment of Mr Babak Foroughi as a director
dot icon10/09/2011
Appointment of Mr Luca Padovani as a director
dot icon11/07/2011
Annual return made up to 2011-06-30 no member list
dot icon09/07/2011
Termination of appointment of Mark Novels as a director
dot icon21/06/2011
Resolutions
dot icon21/06/2011
Statement of company's objects
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon22/09/2010
Annual return made up to 2010-06-30 no member list
dot icon22/09/2010
Director's details changed for Henrike Jan Gustau Johnsson on 2010-01-01
dot icon22/09/2010
Director's details changed for Antonia Corinne Ellen Mulvey on 2010-01-01
dot icon22/09/2010
Director's details changed for Jonathan Atherton on 2010-01-01
dot icon22/09/2010
Termination of appointment of Richard Lewis as a director
dot icon23/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/07/2009
Annual return made up to 30/06/09
dot icon01/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon13/04/2009
Annual return made up to 30/06/08
dot icon02/09/2008
Total exemption full accounts made up to 2007-06-30
dot icon16/10/2007
Annual return made up to 30/06/07
dot icon22/08/2007
Total exemption full accounts made up to 2006-06-30
dot icon16/07/2007
New director appointed
dot icon31/10/2006
Annual return made up to 30/06/06
dot icon05/09/2006
Total exemption full accounts made up to 2005-06-30
dot icon26/07/2005
Annual return made up to 30/06/05
dot icon26/07/2005
New director appointed
dot icon08/07/2005
Director resigned
dot icon05/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/11/2004
New director appointed
dot icon14/10/2004
Annual return made up to 30/06/04
dot icon30/07/2004
Total exemption full accounts made up to 2003-06-30
dot icon04/08/2003
Total exemption full accounts made up to 2002-06-30
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
New director appointed
dot icon10/07/2003
Annual return made up to 30/06/02
dot icon10/07/2003
Annual return made up to 30/06/01
dot icon10/07/2003
Annual return made up to 30/06/03
dot icon02/08/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/07/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
New secretary appointed
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon18/09/2000
Accounts for a small company made up to 1999-06-30
dot icon18/09/2000
Annual return made up to 30/06/00
dot icon13/07/2000
Secretary resigned;director resigned
dot icon13/07/2000
New secretary appointed
dot icon28/06/2000
Registered office changed on 28/06/00 from: 48 ockendon road london N1 3NW
dot icon28/06/2000
Director resigned
dot icon03/12/1999
New director appointed
dot icon23/11/1999
Secretary resigned;director resigned
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Director resigned
dot icon30/06/1999
Annual return made up to 30/06/99
dot icon18/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon07/04/1999
New director appointed
dot icon12/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon04/07/1998
Annual return made up to 30/06/98
dot icon13/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon15/07/1997
Annual return made up to 30/06/97
dot icon12/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon28/06/1996
Annual return made up to 30/06/96
dot icon11/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon25/07/1995
Annual return made up to 30/06/95
dot icon22/03/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Annual return made up to 30/06/94
dot icon11/04/1994
Accounts for a dormant company made up to 1993-06-30
dot icon02/07/1993
Annual return made up to 30/06/93
dot icon04/11/1992
Accounts for a dormant company made up to 1992-06-30
dot icon26/06/1992
Annual return made up to 30/06/92
dot icon22/05/1992
Accounts for a dormant company made up to 1991-06-30
dot icon11/07/1991
Annual return made up to 30/06/91
dot icon02/08/1990
Accounts for a dormant company made up to 1990-06-30
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon16/07/1990
Annual return made up to 30/06/90
dot icon20/04/1990
Certificate of change of name
dot icon19/04/1990
Resolutions
dot icon24/07/1989
Memorandum and Articles of Association
dot icon14/07/1989
Certificate of change of name
dot icon11/07/1989
Registered office changed on 11/07/89 from: 2 baches street london N1 6UB
dot icon11/07/1989
Director resigned;new director appointed
dot icon11/07/1989
Secretary resigned;new secretary appointed
dot icon17/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atherton, Jonathan
Director
27/02/1999 - Present
3
Foroughi, Babak Badi
Director
09/07/2011 - Present
1
Johnsson, Henrik Jan Gustav
Director
01/04/2005 - 25/01/2025
1
Stalberg, Veronica
Director
26/01/2025 - Present
-
Mulvey, Antonia Corinne Ellen
Director
15/11/1999 - 01/11/2022
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 81 HIGHBURY NEW PARK LIMITED

81 HIGHBURY NEW PARK LIMITED is an(a) Active company incorporated on 17/05/1989 with the registered office located at 81 Highbury New Park Ltd, 81b Highbury New Park, London N5 2EU. There are currently 4 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 81 HIGHBURY NEW PARK LIMITED?

toggle

81 HIGHBURY NEW PARK LIMITED is currently Active. It was registered on 17/05/1989 .

Where is 81 HIGHBURY NEW PARK LIMITED located?

toggle

81 HIGHBURY NEW PARK LIMITED is registered at 81 Highbury New Park Ltd, 81b Highbury New Park, London N5 2EU.

What does 81 HIGHBURY NEW PARK LIMITED do?

toggle

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

What is the latest filing for 81 HIGHBURY NEW PARK LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.