Islington
London
N4 2BT
Director Name | Mr Barry Clutterbuck |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1995(2 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Director Name | Mrs Tiffany Doe |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(11 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews Islington London N4 2BT |
Secretary Name | Linda Jane McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993 |
Appointment Duration | 1 year, 2 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | 1 Clissold Court Greenway Close London N4 2EZ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mrs Janice Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 August 2006) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 67 Highbury New Park London N5 2EU |
Secretary Name | Mr Gary Alan Barham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Buxton House First Floor Flat, 7 Highbury Hill London N5 1SU |
Secretary Name | Cc Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 1999) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Registered Address | 8 Blackstock Mews Islington London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Newpark Education LTD 33.33% Ordinary A |
---|---|
1 at £1 | Newpark Education LTD 33.33% Ordinary B |
1 at £1 | Newpark Education LTD 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £272,304 |
Cash | £324,058 |
Current Liabilities | £168,979 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
16 December 2019 | Delivered on: 30 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
11 October 1999 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
23 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
---|---|
8 April 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
3 January 2020 | Satisfaction of charge 2 in full (1 page) |
3 January 2020 | Satisfaction of charge 1 in full (1 page) |
30 December 2019 | Registration of charge 027899930004, created on 16 December 2019 (93 pages) |
8 November 2019 | Notification of Npc Holdings Limited as a person with significant control on 19 August 2019 (2 pages) |
8 November 2019 | Cessation of Newpark Education Limited as a person with significant control on 19 August 2019 (1 page) |
6 August 2019 | Satisfaction of charge 3 in full (2 pages) |
26 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
27 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
1 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
22 August 2017 | Director's details changed for Tiffany Clutterbuck on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Tiffany Clutterbuck on 21 August 2017 (2 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 April 2014 | Director's details changed for Tiffany Clutterbuck on 24 April 2014 (2 pages) |
24 April 2014 | Director's details changed for Tiffany Clutterbuck on 24 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Barry Clutterbuck on 23 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Barry Clutterbuck on 23 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mrs Janice Johnston on 23 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mrs Janice Johnston on 23 April 2014 (2 pages) |
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Tiffany Clutterbuck on 15 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Tiffany Clutterbuck on 15 February 2014 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 February 2012 | Director's details changed for Tiffany Clutterbuck on 1 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Director's details changed for Tiffany Clutterbuck on 1 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Tiffany Clutterbuck on 1 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 March 2010 | Director's details changed for Tiffany Clutterbuck on 14 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Janice Johnston on 14 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Barry Clutterbuck on 14 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mrs Janice Johnston on 14 February 2010 (2 pages) |
15 March 2010 | Termination of appointment of Gary Barham as a secretary (1 page) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Termination of appointment of Gary Barham as a secretary (1 page) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Mr Barry Clutterbuck on 14 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Tiffany Clutterbuck on 14 February 2010 (2 pages) |
8 October 2009 | Registered 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 2009 | Registered 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 2009 | Registered 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 2009 | Resolutions
|
28 September 2009 | Resolutions
|
19 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 October 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
7 October 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 67 highbury new park highbury london greater london N5 2EU (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 67 highbury new park highbury london greater london N5 2EU (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
4 May 2006 | Return made up to 15/02/06; full list of members (3 pages) |
4 May 2006 | Return made up to 15/02/06; full list of members (3 pages) |
27 March 2006 | Ad 31/01/05--------- £ si 1@1 (2 pages) |
27 March 2006 | Ad 31/01/05--------- £ si 1@1 (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
27 September 2005 | Return made up to 15/02/05; full list of members (7 pages) |
27 September 2005 | Return made up to 15/02/05; full list of members (7 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: c/o whittington raymond LTD foremost house radford way billericay essex CM12 0BT (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: c/o whittington raymond LTD foremost house radford way billericay essex CM12 0BT (1 page) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
26 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 April 2003 | Return made up to 15/02/03; full list of members
|
12 April 2003 | Return made up to 15/02/03; full list of members
|
7 April 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
7 April 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: union house 117 high street billericay essex CM12 9AH (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: union house 117 high street billericay essex CM12 9AH (1 page) |
20 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
22 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 September 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Return made up to 15/02/99; no change of members
|
15 February 1999 | Return made up to 15/02/99; no change of members
|
15 February 1999 | New secretary appointed (2 pages) |
25 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
25 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
10 February 1998 | Return made up to 15/02/98; no change of members
|
10 February 1998 | Return made up to 15/02/98; no change of members
|
6 February 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
6 February 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
27 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
27 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
27 November 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
21 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
21 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
28 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
28 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
27 March 1995 | Return made up to 15/02/95; no change of members
|
27 March 1995 | Return made up to 15/02/95; no change of members
|
16 March 1995 | Accounts for a small company made up to 28 February 1994 (6 pages) |
16 March 1995 | Accounts for a small company made up to 28 February 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
15 July 1994 | Particulars of mortgage/charge (3 pages) |
15 July 1994 | Particulars of mortgage/charge (3 pages) |
21 April 1994 | Particulars of mortgage/charge (3 pages) |
21 April 1994 | Particulars of mortgage/charge (3 pages) |
15 February 1993 | Incorporation (13 pages) |
15 February 1993 | Incorporation (13 pages) |