Company Name14 Highbury New Park Limited
DirectorsLaura Jane Chandler and Maria Luiza Dos Santos Cruz
Company StatusActive
Company Number03556191
CategoryPrivate Limited Company
Incorporation Date30 April 1998(25 years, 12 months 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

Director NameMiss Laura Jane Chandler
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(16 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Highbury New Park
London
N5 2DB
Director NameMiss Maria Luiza Dos Santos Cruz
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Highbury New Park
London
N5 2DB
Director NameDavid Paul Horne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 December 1998)
RoleIT Sales
Correspondence AddressFlat 5 14 Highbury New Park
London
N5 2DB
Director NameAndrew Pars
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 18 July 2002)
RoleCharteredb Accountant
Correspondence AddressFlat 4
14 Highbury New Park
London
N5 2DB
Secretary NameAndrew Pars
NationalityBritish
StatusResigned
Appointed01 June 1998(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressFlat 4
14 Highbury New Park
London
N5 2DB
Director NameScott Iain Merry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(8 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 May 1999)
RoleBanker
Correspondence AddressFlat 7, 14 Highbury New Park
London
N5 2DB
Director NameBenedict Vaghan Beddard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(9 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 04 February 2004)
RoleCivil Service
Correspondence Address14 Highbury New Park
London
N5 2DB
Director NameNann Du Sautoy
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(10 months after company formation)
Appointment Duration20 years, 3 months (resigned 05 June 2019)
RoleBook Publisher
Country of ResidenceUnited Kingdom
Correspondence Address14 Highbury New Park
London
N5 2DB
Director NameNicholas Green
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(10 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2010)
RoleSearch Consultant
Correspondence AddressFlat 3 14 Highbury New Park
London
N5 2DB
Director NameScott Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(10 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameElisa May Broxup
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(10 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 2003)
RolePhotographers Agent
Correspondence AddressFlat 5 14 Highbury New Park
London
N5 2DB
Secretary NameMr John Martin Richard Alty
NationalityBritish
StatusResigned
Appointed09 March 1999(10 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Secretary NameSusan Patricia Cole
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bowater Gardens
Sunbury
Middlesex
TW16 5JP
Director NameMr Paul Brett Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2002(4 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 07 August 2022)
RoleBusiness Planner
Country of ResidenceUnited Kingdom
Correspondence Address14 Highbury New Park
London
N5 2DB
Director NameKate Taylor
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2006(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameStephen Paul Jarvis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2007(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2011)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameShalina Crossley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2007(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameMr Frederik Flade
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2007(8 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 June 2019)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address14 Highbury New Park
London
N5 2DB
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 November 2008(10 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 December 2018)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address14 Highbury New Park
London
N5 2DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward James Isaac Rueben Lavery & Mr Andrew David Lavery
14.29%
Ordinary
1 at £1Fred Flade & Luisa Flade
14.29%
Ordinary
1 at £1J. Faulds & M. Faulds
14.29%
Ordinary
1 at £1Jonathan Webber & Laura Chandler
14.29%
Ordinary
1 at £1Mr P. Morgan
14.29%
Ordinary
1 at £1Ms N. Sautoy
14.29%
Ordinary
1 at £1Recis LTD
14.29%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 1 day from now)

Filing History

10 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 June 2019Termination of appointment of Frederik Flade as a director on 7 June 2019 (1 page)
22 June 2019Termination of appointment of Nann Du Sautoy as a director on 5 June 2019 (1 page)
24 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
2 December 2018Termination of appointment of Urang Property Management Limited as a secretary on 1 December 2018 (1 page)
2 December 2018Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 14 Highbury New Park London N5 2DB on 2 December 2018 (1 page)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 7
(6 pages)
20 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 7
(6 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 7
(6 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 7
(6 pages)
13 February 2015Appointment of Ms Laura Jane Chandler as a director on 13 February 2015 (2 pages)
13 February 2015Appointment of Ms Laura Jane Chandler as a director on 13 February 2015 (2 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7
(5 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7
(5 pages)
28 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 July 2012Termination of appointment of Kate Taylor as a director (1 page)
30 July 2012Termination of appointment of Kate Taylor as a director (1 page)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 May 2011Termination of appointment of Stephen Jarvis as a director (1 page)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
13 May 2011Secretary's details changed for Urang Property Management Ltd on 15 April 2011 (2 pages)
13 May 2011Secretary's details changed for Urang Property Management Ltd on 15 April 2011 (2 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
13 May 2011Termination of appointment of Stephen Jarvis as a director (1 page)
10 March 2011Termination of appointment of Shalina Crossley as a director (1 page)
10 March 2011Termination of appointment of Shalina Crossley as a director (1 page)
7 May 2010Director's details changed for Frederik Flade on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Scott Anderson on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Kate Taylor on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Paul Brett Morgan on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Shalina Crossley on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Nann Du Sautoy on 14 April 2010 (2 pages)
7 May 2010Secretary's details changed for Urang Property Management Ltd on 14 April 2010 (1 page)
7 May 2010Secretary's details changed for Urang Property Management Ltd on 14 April 2010 (1 page)
7 May 2010Director's details changed for Frederik Flade on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Nann Du Sautoy on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Stephen Paul Jarvis on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Stephen Paul Jarvis on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Scott Anderson on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Kate Taylor on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Paul Brett Morgan on 14 April 2010 (2 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
7 May 2010Termination of appointment of Nicholas Green as a director (1 page)
7 May 2010Termination of appointment of Scott Anderson as a director (1 page)
7 May 2010Termination of appointment of Nicholas Green as a director (1 page)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
7 May 2010Termination of appointment of Scott Anderson as a director (1 page)
7 May 2010Director's details changed for Shalina Crossley on 14 April 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 May 2009Registered office changed on 19/05/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF (1 page)
19 May 2009Registered office changed on 19/05/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 15/04/09; full list of members (7 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 15/04/09; full list of members (7 pages)
12 May 2009Secretary appointed urang property management LTD (1 page)
12 May 2009Secretary appointed urang property management LTD (1 page)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
21 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
12 May 2008Return made up to 15/04/08; full list of members (7 pages)
12 May 2008Return made up to 15/04/08; full list of members (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
27 July 2007Return made up to 30/04/07; full list of members (4 pages)
27 July 2007Return made up to 30/04/07; full list of members (4 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Return made up to 30/04/06; full list of members (4 pages)
21 May 2007Return made up to 30/04/06; full list of members (4 pages)
21 May 2007Secretary resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: 14 highbury new park london N5 2DB (1 page)
15 May 2007Registered office changed on 15/05/07 from: 14 highbury new park london N5 2DB (1 page)
8 March 2007Return made up to 30/04/05; full list of members (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Return made up to 30/04/05; full list of members (4 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Registered office changed on 02/02/07 from: 328/329 upper street london N1 2XQ (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Registered office changed on 02/02/07 from: 328/329 upper street london N1 2XQ (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2005Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
5 May 2005Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
21 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 May 2003Return made up to 30/04/03; full list of members (11 pages)
27 May 2003Return made up to 30/04/03; full list of members (11 pages)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
8 July 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
8 July 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 113 new london road chelmsford CM2 0QT (1 page)
7 June 2001Return made up to 30/04/01; full list of members (10 pages)
7 June 2001Return made up to 30/04/01; full list of members (10 pages)
7 June 2001Registered office changed on 07/06/01 from: 113 new london road chelmsford CM2 0QT (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
23 January 2001Full accounts made up to 30 April 2000 (8 pages)
23 January 2001Full accounts made up to 30 April 2000 (8 pages)
7 June 2000Return made up to 30/04/00; full list of members (11 pages)
7 June 2000Return made up to 30/04/00; full list of members (11 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
17 May 1999Return made up to 30/04/99; full list of members (7 pages)
17 May 1999Return made up to 30/04/99; full list of members (7 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 14 highbury new park london N5 2DB (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 14 highbury new park london N5 2DB (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 55 gower street london WC1E 6HQ (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: 55 gower street london WC1E 6HQ (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
30 April 1998Incorporation (20 pages)
30 April 1998Incorporation (20 pages)