Company NameNew Park Nursery Company Limited
Company StatusActive
Company Number02789993
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Janice Johnston
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMr Barry Clutterbuck
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMrs Tiffany Doe
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(11 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Secretary NameLinda Jane McGregor
NationalityBritish
StatusResigned
Appointed31 January 1993
Appointment Duration1 year, 2 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address1 Clissold Court
Greenway Close
London
N4 2EZ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMrs Janice Johnston
NationalityBritish
StatusResigned
Appointed10 February 1999(5 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 August 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address67 Highbury New Park
London
N5 2EU
Secretary NameMr Gary Alan Barham
NationalityBritish
StatusResigned
Appointed14 August 2006(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuxton House
First Floor Flat, 7 Highbury Hill
London
N5 1SU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1994(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 1999)
Correspondence AddressWells House
80 Upper Street Islington
London
N1 0NU

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Newpark Education LTD
33.33%
Ordinary A
1 at £1Newpark Education LTD
33.33%
Ordinary B
1 at £1Newpark Education LTD
33.33%
Ordinary C

Financials

Year2014
Net Worth£272,304
Cash£324,058
Current Liabilities£168,979

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

16 December 2019Delivered on: 30 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 October 1999Delivered on: 13 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 67A highbury new park highbury london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 July 1994Delivered on: 15 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 April 1994Delivered on: 21 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 67A highbury new park islington t/no NGL693199. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

23 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
8 April 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
3 January 2020Satisfaction of charge 2 in full (1 page)
3 January 2020Satisfaction of charge 1 in full (1 page)
30 December 2019Registration of charge 027899930004, created on 16 December 2019 (93 pages)
8 November 2019Notification of Npc Holdings Limited as a person with significant control on 19 August 2019 (2 pages)
8 November 2019Cessation of Newpark Education Limited as a person with significant control on 19 August 2019 (1 page)
6 August 2019Satisfaction of charge 3 in full (2 pages)
26 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
27 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
1 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 August 2017Director's details changed for Tiffany Clutterbuck on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Tiffany Clutterbuck on 21 August 2017 (2 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3
(5 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 April 2014Director's details changed for Tiffany Clutterbuck on 24 April 2014 (2 pages)
24 April 2014Director's details changed for Tiffany Clutterbuck on 24 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Barry Clutterbuck on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Barry Clutterbuck on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mrs Janice Johnston on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mrs Janice Johnston on 23 April 2014 (2 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(6 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
(6 pages)
24 February 2014Director's details changed for Tiffany Clutterbuck on 15 February 2014 (2 pages)
24 February 2014Director's details changed for Tiffany Clutterbuck on 15 February 2014 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
11 March 2013Registered office address changed from C/O Barcant Beardon 8 Blackstock Mews Islington London N4 2BT United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from C/O Barcant Beardon 8 Blackstock Mews Islington London N4 2BT United Kingdom on 11 March 2013 (1 page)
11 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 February 2012Director's details changed for Tiffany Clutterbuck on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
27 February 2012Director's details changed for Tiffany Clutterbuck on 1 February 2012 (2 pages)
27 February 2012Director's details changed for Tiffany Clutterbuck on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
11 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
11 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
11 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
11 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 March 2010Director's details changed for Tiffany Clutterbuck on 14 February 2010 (2 pages)
15 March 2010Director's details changed for Mrs Janice Johnston on 14 February 2010 (2 pages)
15 March 2010Director's details changed for Mr Barry Clutterbuck on 14 February 2010 (2 pages)
15 March 2010Director's details changed for Mrs Janice Johnston on 14 February 2010 (2 pages)
15 March 2010Termination of appointment of Gary Barham as a secretary (1 page)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
15 March 2010Termination of appointment of Gary Barham as a secretary (1 page)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Mr Barry Clutterbuck on 14 February 2010 (2 pages)
15 March 2010Director's details changed for Tiffany Clutterbuck on 14 February 2010 (2 pages)
8 October 2009Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 8 October 2009 (1 page)
8 October 2009Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 8 October 2009 (1 page)
8 October 2009Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 8 October 2009 (1 page)
28 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 February 2009Return made up to 15/02/09; full list of members (4 pages)
19 February 2009Return made up to 15/02/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 October 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
7 October 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
15 February 2008Return made up to 15/02/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 March 2007Return made up to 15/02/07; full list of members (3 pages)
7 March 2007Return made up to 15/02/07; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: 67 highbury new park highbury london greater london N5 2EU (1 page)
29 August 2006Registered office changed on 29/08/06 from: 67 highbury new park highbury london greater london N5 2EU (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
4 May 2006Return made up to 15/02/06; full list of members (3 pages)
4 May 2006Return made up to 15/02/06; full list of members (3 pages)
27 March 2006Ad 31/01/05--------- £ si 1@1 (2 pages)
27 March 2006Ad 31/01/05--------- £ si 1@1 (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 September 2005Return made up to 15/02/05; full list of members (7 pages)
27 September 2005Return made up to 15/02/05; full list of members (7 pages)
16 June 2005Registered office changed on 16/06/05 from: c/o whittington raymond LTD foremost house radford way billericay essex CM12 0BT (1 page)
16 June 2005Registered office changed on 16/06/05 from: c/o whittington raymond LTD foremost house radford way billericay essex CM12 0BT (1 page)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
26 February 2004Return made up to 15/02/04; full list of members (7 pages)
26 February 2004Return made up to 15/02/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 April 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(7 pages)
12 April 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(7 pages)
7 April 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 April 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 July 2002Registered office changed on 25/07/02 from: union house 117 high street billericay essex CM12 9AH (1 page)
25 July 2002Registered office changed on 25/07/02 from: union house 117 high street billericay essex CM12 9AH (1 page)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 February 2001Return made up to 15/02/01; full list of members (6 pages)
21 February 2001Return made up to 15/02/01; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
28 February 2000Return made up to 15/02/00; full list of members (6 pages)
28 February 2000Return made up to 15/02/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 February 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 February 1999New secretary appointed (2 pages)
25 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
25 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
10 February 1998Return made up to 15/02/98; no change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(4 pages)
10 February 1998Return made up to 15/02/98; no change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(4 pages)
6 February 1998Accounts for a small company made up to 28 February 1997 (8 pages)
6 February 1998Accounts for a small company made up to 28 February 1997 (8 pages)
27 February 1997Return made up to 15/02/97; full list of members (6 pages)
27 February 1997Return made up to 15/02/97; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 28 February 1996 (8 pages)
27 November 1996Accounts for a small company made up to 28 February 1996 (8 pages)
21 February 1996Return made up to 15/02/96; no change of members (4 pages)
21 February 1996Return made up to 15/02/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
28 September 1995Accounts for a small company made up to 28 February 1995 (6 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
27 March 1995Return made up to 15/02/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 March 1995Return made up to 15/02/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 March 1995Accounts for a small company made up to 28 February 1994 (6 pages)
16 March 1995Accounts for a small company made up to 28 February 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
21 April 1994Particulars of mortgage/charge (3 pages)
21 April 1994Particulars of mortgage/charge (3 pages)
15 February 1993Incorporation (13 pages)
15 February 1993Incorporation (13 pages)