ONE TWENTY ONE HIGHBURY NEW PARK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Micro company accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/03/2411 March 2024 Micro company accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/05/235 May 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-12-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Termination of appointment of Lorenzo Gianluca Nello Sabbadini as a director on 2022-12-08

View Document

08/12/228 December 2022 Appointment of Miss Louise Amy Baxter as a director on 2022-12-08

View Document

04/04/224 April 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

23/11/2123 November 2021 Appointment of Miss Bruna De Ribeiro Costa as a director on 2021-11-22

View Document

22/11/2122 November 2021 Termination of appointment of Richard Mountjoy as a director on 2021-11-17

View Document

03/10/213 October 2021 Director's details changed for Mr Stewart Barry Joseph on 2021-10-01

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR RICHARD JOHN STANAGE

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BALFOUR

View Document

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

01/09/191 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 DIRECTOR APPOINTED DR LORENZO GIANLUCA NELLO SABBADINI

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR WALEED FAWZI HASSAN

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BARRY JOSEPH / 14/08/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

10/07/1610 July 2016 DIRECTOR APPOINTED MR ALEXANDER BALFOUR

View Document

10/07/1610 July 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH PEACOCK

View Document

10/07/1610 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR NADINE HOLLAND

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR STEWART BARRY JOSEPH

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MS SARAH LOUISE PRESTON PEACOCK

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR WALEED FAWZI HASSAN

View Document

10/02/1410 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/01/1319 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR RICHARD MOUNTJOY

View Document

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE ORME

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ORME

View Document

30/01/1230 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

05/02/115 February 2011 APPOINTMENT TERMINATED, DIRECTOR HARRIETT GOLD

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED JAMES BONINGTON

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADINE HOLLAND / 14/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMMONS / 14/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIETT ELIZABETH GOLD / 14/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ORME / 14/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 SECRETARY APPOINTED CATHERINE FRANCES ORME

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY HARRIETT GOLD

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/12/0312 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 ORDER OF COURT - RESTORATION 21/06/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 STRUCK OFF AND DISSOLVED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 FIRST GAZETTE

View Document

29/01/9729 January 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company