Company Name23 Highbury Park Limited
Company StatusActive
Company Number08640723
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 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 NameMr Andrew David Frederick Gummer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSt. Michaels Lodge Worminster
North Wootton
Shepton Mallet
BA4 4AJ
Director NameMs Ann Louise Whalley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Michaels Lodge Worminster
North Wootton
Shepton Mallet
BA4 4AJ
Director NameGeorge Michael Bernard Thimont
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(5 years after company formation)
Appointment Duration5 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23a Highbury Park
London
N5 1TH
Director NameMr Douglas Michael James
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Battle House 1 East Barnet Road
New Barnet
Herts
EN4 8RR

Location

Registered AddressC/O Acaerus Ltd
7 Canterbury Close
Worcester Park
Surrey
KT4 8GR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London

Shareholders

2 at £1Ann Lousie Whalley
40.00%
Ordinary
2 at £1Douglas Michael James
40.00%
Ordinary
1 at £1Andrew David Frederick Gummer
20.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

13 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 May 2023Notification of Chloe Southern as a person with significant control on 17 May 2023 (2 pages)
17 May 2023Termination of appointment of George Michael Bernard Thimont as a director on 17 May 2023 (1 page)
17 May 2023Cessation of George Michael Bernard Thimont as a person with significant control on 17 May 2023 (1 page)
17 May 2023Appointment of Miss Chloe Southern as a director on 17 May 2023 (2 pages)
20 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
20 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
29 May 2020Registered office address changed from C/O Modhas Accountants First Floor, Battle House 1 East Barnet Road New Barnet Herts EN4 8RR to C/O Acaerus Ltd 7 Canterbury Close Worcester Park Surrey KT4 8GR on 29 May 2020 (1 page)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
5 July 2019Appointment of George Michael Bernard Thimont as a director on 30 August 2018 (2 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
5 October 2018Cessation of Douglas Michael James as a person with significant control on 18 September 2017 (1 page)
5 October 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
5 October 2018Notification of George Michael Bernard Thimont as a person with significant control on 18 September 2017 (2 pages)
5 October 2018Termination of appointment of Douglas Michael James as a director on 18 September 2017 (1 page)
15 September 2017Micro company accounts made up to 31 August 2017 (5 pages)
15 September 2017Notification of Douglas Michael James as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Notification of Ann Lousie Whalley as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of Ann Lousie Whalley as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 August 2017 (5 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 September 2017Notification of Douglas Michael James as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
15 September 2017Withdrawal of a person with significant control statement on 15 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Douglas Michael James on 5 September 2016 (2 pages)
8 September 2017Director's details changed for Mr Douglas Michael James on 5 September 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
16 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 December 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
8 December 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
30 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5
(6 pages)
30 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5
(6 pages)
3 November 2015Registered office address changed from 23 Highbury Park London N5 1th to C/O Modhas Accountants First Floor, Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 23 Highbury Park London N5 1th to C/O Modhas Accountants First Floor, Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 23 Highbury Park London N5 1th to C/O Modhas Accountants First Floor, Battle House 1 East Barnet Road New Barnet Herts EN4 8RR on 3 November 2015 (1 page)
3 November 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
3 November 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(5 pages)
3 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(5 pages)
3 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5
(5 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 5
(20 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 5
(20 pages)