About

Registered Number: 02806608
Date of Incorporation: 02/04/1993 (31 years ago)
Company Status: Active
Registered Address: Flat I 133 Highbury New Park, Islington, London, N5 2DS,

 

133 Highbury New Park Ltd was registered on 02 April 1993 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Clow, Eleanor, Elliott, Tom Charles Babington, Oakshett, Ian, Cardiff, Edward, Hedin, Svante, Hingston, Thomas Holland, Hosler, David John, Hushon, Rachael Clare, Mansfield, Ian David, Pasqualini, Patrizia, Reid Thomas, Basil John, Sanders, Stephen Robert, Smith, Keith Harold, Professor, Walker, Angela Elizabeth, Walker, Rosaleen are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOW, Eleanor 23 October 2006 - 1
CARDIFF, Edward 16 May 2001 20 December 2006 1
HEDIN, Svante 27 September 2007 23 October 2008 1
HINGSTON, Thomas Holland 26 October 2004 20 December 2006 1
HOSLER, David John 30 April 1993 01 October 2001 1
HUSHON, Rachael Clare 16 May 2001 05 January 2002 1
MANSFIELD, Ian David 25 March 1995 19 March 2001 1
PASQUALINI, Patrizia 27 September 2007 30 June 2010 1
REID THOMAS, Basil John 16 July 2001 14 August 2006 1
SANDERS, Stephen Robert 30 January 1993 26 June 1993 1
SMITH, Keith Harold, Professor 01 December 2008 01 July 2015 1
WALKER, Angela Elizabeth 26 June 1993 06 October 1995 1
WALKER, Rosaleen 30 April 1993 02 April 2001 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Tom Charles Babington 14 August 2006 09 April 2015 1
OAKSHETT, Ian 08 April 2015 03 September 2017 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 31 May 2018
AP01 - Appointment of director 30 May 2018
CH01 - Change of particulars for director 13 May 2018
AD01 - Change of registered office address 13 May 2018
AA - Annual Accounts 28 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2017
TM02 - Termination of appointment of secretary 16 September 2017
TM01 - Termination of appointment of director 16 September 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AD01 - Change of registered office address 05 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 04 May 2015
TM02 - Termination of appointment of secretary 04 May 2015
AP03 - Appointment of secretary 29 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
CH01 - Change of particulars for director 25 July 2010
TM01 - Termination of appointment of director 25 July 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 18 July 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
AA - Annual Accounts 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
363a - Annual Return 06 June 2007
363a - Annual Return 25 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 20 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 23 March 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
AA - Annual Accounts 19 April 2002
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
363s - Annual Return 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 27 March 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 13 November 1995
288 - N/A 25 August 1995
363s - Annual Return 27 April 1995
288 - N/A 27 April 1995
288 - N/A 28 February 1995
AA - Annual Accounts 27 January 1995
288 - N/A 09 June 1994
363s - Annual Return 09 June 1994
288 - N/A 04 August 1993
287 - Change in situation or address of Registered Office 10 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
NEWINC - New incorporation documents 02 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.