Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONE TWENTY ONE HIGHBURY NEW PARK LIMITED
Company Information for

ONE TWENTY ONE HIGHBURY NEW PARK LIMITED

121 HIGHBURY NEW PARK, LONDON, N5 2HG,
Company Registration Number
03302061
Private Limited Company
Active

Company Overview

About One Twenty One Highbury New Park Ltd
ONE TWENTY ONE HIGHBURY NEW PARK LIMITED was founded on 1997-01-14 and has its registered office in . The organisation's status is listed as "Active". One Twenty One Highbury New Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ONE TWENTY ONE HIGHBURY NEW PARK LIMITED
 
Legal Registered Office
121 HIGHBURY NEW PARK
LONDON
N5 2HG
Other companies in N5
 
Filing Information
Company Number 03302061
Company ID Number 03302061
Date formed 1997-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:16:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONE TWENTY ONE HIGHBURY NEW PARK LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER BALFOUR
Director 2016-07-08
JAMES BONINGTON
Director 2010-02-16
STEWART BARRY JOSEPH
Director 2013-08-04
RICHARD MOUNTJOY
Director 2012-11-12
LORENZO GIANLUCA NELLO SABBADINI
Director 2018-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
WALEED FAWZI HASSAN
Director 2013-08-04 2018-01-12
SARAH LOUISE PRESTON PEACOCK
Director 2013-08-04 2016-07-08
NADINE HOLLAND
Director 2006-11-13 2013-08-04
PAUL SIMMONS
Director 2002-07-25 2013-08-04
CATHERINE ORME
Company Secretary 2008-03-16 2012-08-03
CATHERINE ORME
Director 2008-01-28 2012-08-03
HARRIETT ELIZABETH GOLD
Director 2000-07-28 2010-02-16
HARRIETT ELIZABETH GOLD
Company Secretary 2004-01-31 2008-03-16
KATE MULKERN
Director 2000-07-28 2006-11-13
SUSAN CHAPMAN
Director 2005-03-15 2006-06-07
JULIA ANDERSON JACKSON
Company Secretary 1998-07-10 2003-11-24
JULIA ANDERSON JACKSON
Director 2000-07-28 2003-11-24
HILARY MARGARET LUNN
Director 2000-07-28 2002-07-25
SIMON EDWARD HOGAN
Director 1997-01-14 2000-07-28
ROBERT ADAM FALLON WEBB
Company Secretary 1997-01-14 1998-07-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-01-14 1997-01-14
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-01-14 1997-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART BARRY JOSEPH STEWART JOSEPH LTD Director 2009-11-27 CURRENT 2009-11-27 Dissolved 2018-05-08
STEWART BARRY JOSEPH W3COMM LIMITED Director 1998-07-22 CURRENT 1998-07-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-01-14CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2023-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-12-08AP01DIRECTOR APPOINTED MISS LOUISE AMY BAXTER
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO GIANLUCA NELLO SABBADINI
2022-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-15CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-11-23AP01DIRECTOR APPOINTED MISS BRUNA DE RIBEIRO COSTA
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOUNTJOY
2021-10-03CH01Director's details changed for Mr Stewart Barry Joseph on 2021-10-01
2021-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-11-18AP01DIRECTOR APPOINTED MR RICHARD JOHN STANAGE
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BALFOUR
2020-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-31AP01DIRECTOR APPOINTED DR LORENZO GIANLUCA NELLO SABBADINI
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR WALEED FAWZI HASSAN
2017-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-08-14CH01Director's details changed for Mr Stewart Barry Joseph on 2017-08-14
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-07-10AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-10AP01DIRECTOR APPOINTED MR ALEXANDER BALFOUR
2016-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE PRESTON PEACOCK
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-31AR0114/01/16 ANNUAL RETURN FULL LIST
2015-07-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-14AR0114/01/15 ANNUAL RETURN FULL LIST
2014-10-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 5
2014-02-10AR0114/01/14 ANNUAL RETURN FULL LIST
2014-02-10AP01DIRECTOR APPOINTED MR WALEED FAWZI HASSAN
2014-02-10AP01DIRECTOR APPOINTED MS SARAH LOUISE PRESTON PEACOCK
2014-02-10AP01DIRECTOR APPOINTED MR STEWART BARRY JOSEPH
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NADINE HOLLAND
2013-10-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-19AR0114/01/13 ANNUAL RETURN FULL LIST
2012-12-06AP01DIRECTOR APPOINTED MR RICHARD MOUNTJOY
2012-11-06AA31/01/12 TOTAL EXEMPTION FULL
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ORME
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE ORME
2012-01-30AR0114/01/12 FULL LIST
2011-12-08AA31/01/11 TOTAL EXEMPTION FULL
2011-02-07AR0114/01/11 FULL LIST
2011-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRIETT GOLD
2010-10-28AA31/01/10 TOTAL EXEMPTION FULL
2010-05-17AP01DIRECTOR APPOINTED JAMES BONINGTON
2010-02-16AR0114/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMMONS / 14/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ORME / 14/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NADINE HOLLAND / 14/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIETT ELIZABETH GOLD / 14/01/2010
2009-12-16AA31/01/09 TOTAL EXEMPTION FULL
2009-02-03363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-10-31AA31/01/08 TOTAL EXEMPTION FULL
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY HARRIETT GOLD
2008-03-28288aSECRETARY APPOINTED CATHERINE FRANCES ORME
2008-01-29363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-01-29288aNEW DIRECTOR APPOINTED
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-10-29363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288aNEW DIRECTOR APPOINTED
2006-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-06-20288bDIRECTOR RESIGNED
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-28363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2004-02-26288aNEW SECRETARY APPOINTED
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-04-10363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-10363(288)DIRECTOR RESIGNED
2002-11-26363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2002-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2001-02-06363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-11-03288aNEW DIRECTOR APPOINTED
2000-10-27288aNEW DIRECTOR APPOINTED
2000-10-27288aNEW DIRECTOR APPOINTED
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-17288bDIRECTOR RESIGNED
2000-06-21288cDIRECTOR'S PARTICULARS CHANGED
2000-06-21363aRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
2000-06-21363aRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
2000-06-21AC92ORDER OF COURT - RESTORATION 21/06/00
2000-06-21288cDIRECTOR'S PARTICULARS CHANGED
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ONE TWENTY ONE HIGHBURY NEW PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONE TWENTY ONE HIGHBURY NEW PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONE TWENTY ONE HIGHBURY NEW PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE TWENTY ONE HIGHBURY NEW PARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 4
Cash Bank In Hand 2012-02-01 £ 4,481
Current Assets 2012-02-01 £ 4,481
Fixed Assets 2012-02-01 £ 4,500
Shareholder Funds 2012-02-01 £ 8,981
Tangible Fixed Assets 2012-02-01 £ 4,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ONE TWENTY ONE HIGHBURY NEW PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONE TWENTY ONE HIGHBURY NEW PARK LIMITED
Trademarks
We have not found any records of ONE TWENTY ONE HIGHBURY NEW PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE TWENTY ONE HIGHBURY NEW PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ONE TWENTY ONE HIGHBURY NEW PARK LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ONE TWENTY ONE HIGHBURY NEW PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONE TWENTY ONE HIGHBURY NEW PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONE TWENTY ONE HIGHBURY NEW PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N5 2HG