Company Name1 The Park (Highgate) Limited
DirectorEdmund Herbert Dilworth
Company StatusActive
Company Number03347568
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMatthew Daniel Pryke
NationalityBritish
StatusCurrent
Appointed27 November 2005(8 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleSolicitor
Correspondence AddressFlat 4
1 The Park
London
N6 4EU
Director NameEdmund Herbert Dilworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(11 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 1 The Park
Highgate
London
N6 4EU
Director NameWilliam George Royds Dickson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(4 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 08 May 2008)
RoleArchitect
Correspondence AddressFlat 1
1 The Park
London
N6 4EU
Secretary NameEdmund Herbert Dilworth
NationalityBritish
StatusResigned
Appointed01 September 1997(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 27 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 1 The Park
Highgate
London
N6 4EU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 The Park
Highgate
London
N6 4EU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bruno Monteyne
16.67%
Ordinary
1 at £1Dean Linnell
16.67%
Ordinary
1 at £1Diana Macleod
16.67%
Ordinary
1 at £1Edmund Dilworth
16.67%
Ordinary
1 at £1John Mannion & Eileen Mannion
16.67%
Ordinary
1 at £1Matthew Pryke & Louise Jane Pryke
16.67%
Ordinary

Financials

Year2014
Net Worth-£110,023
Cash£1,047
Current Liabilities£116,928

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 2 days from now)

Filing History

18 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 30 September 2017 (3 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
(5 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6
(5 pages)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6
(5 pages)
22 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 6
(5 pages)
9 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 6
(5 pages)
9 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 6
(5 pages)
9 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 6
(5 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 November 2012Amended accounts made up to 30 September 2011 (3 pages)
29 November 2012Amended accounts made up to 30 September 2011 (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Edmund Herbert Dilworth on 5 May 2010 (2 pages)
20 June 2011Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Edmund Herbert Dilworth on 5 May 2010 (2 pages)
20 June 2011Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
20 June 2011Director's details changed for Edmund Herbert Dilworth on 5 May 2010 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 August 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 August 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 July 2009Return made up to 03/06/09; full list of members (8 pages)
24 July 2009Return made up to 03/06/09; full list of members (8 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 June 2008Appointment terminated director william dickson (1 page)
27 June 2008Appointment terminated director william dickson (1 page)
11 June 2008Director appointed edmund herbert dilworth (2 pages)
11 June 2008Director appointed edmund herbert dilworth (2 pages)
20 May 2008Return made up to 06/05/08; full list of members (8 pages)
20 May 2008Return made up to 06/05/08; full list of members (8 pages)
8 October 2007Return made up to 08/04/07; full list of members (3 pages)
8 October 2007Return made up to 08/04/07; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
10 May 2006Return made up to 08/04/06; full list of members (8 pages)
10 May 2006Return made up to 08/04/06; full list of members (8 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
19 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
25 April 2005Return made up to 08/04/05; full list of members (7 pages)
25 April 2005Return made up to 08/04/05; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
11 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
29 April 2004Return made up to 08/04/04; full list of members (7 pages)
29 April 2004Return made up to 08/04/04; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
2 May 2003Return made up to 08/04/03; full list of members (7 pages)
2 May 2003Return made up to 08/04/03; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
17 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
30 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
8 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (3 pages)
3 May 2000Return made up to 08/04/00; full list of members (7 pages)
3 May 2000Return made up to 08/04/00; full list of members (7 pages)
8 April 1999Return made up to 08/04/99; no change of members (4 pages)
8 April 1999Return made up to 08/04/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (3 pages)
22 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
21 October 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
13 October 1997Ad 01/09/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 1 the park highgate london N6 (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 1 the park highgate london N6 (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Ad 01/09/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 October 1997New secretary appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 April 1997Registered office changed on 14/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
8 April 1997Incorporation (21 pages)
8 April 1997Incorporation (21 pages)