HIGHBURY COMMUNITY NURSERY -


Company Profile Company Filings

Overview

HIGHBURY COMMUNITY NURSERY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
HIGHBURY COMMUNITY NURSERY was incorporated 35 years ago on 01/12/1988 and has the registered number: 02324172. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

HIGHBURY COMMUNITY NURSERY -

This company is listed in the following categories:
85100 - Pre-primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

15 AUBERT PARK
N5 1TL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/01/2024 06/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALISON SLATTER Apr 1985 British Director 2023-01-30 CURRENT
MR THOMAS ALEXANDER BEALES FERGUSON Secretary 2023-12-20 CURRENT
MR EDOUARD CARAKEHIAN Oct 1989 Belgian Director 2022-11-29 CURRENT
SHAHAR EDGERTON AVIN Dec 1984 British,Israeli Director 2023-01-27 CURRENT
KHUSHBOO SINHA Jun 1987 British Director 2020-11-10 CURRENT
MR GEIR FREYSSON Mar 1978 Icelandic Director 2015-11-10 CURRENT
MRS CATHERINE SIDONY MCGUINNESS Feb 1959 British,Irish Secretary 1995-10-25 UNTIL 1996-10-30 RESIGNED
MS RAQUEL DRUMMOND DE CARVALHO Nov 1982 Brazilian Director 2019-01-14 UNTIL 2022-01-04 RESIGNED
VICTORIA BYRNE Apr 1967 Secretary 1998-10-14 UNTIL 1999-10-21 RESIGNED
JAMES VINCENT ELLINGTON Secretary 2003-11-04 UNTIL 2006-11-08 RESIGNED
MARION JEAN GARNER May 1950 British Secretary RESIGNED
MRS ANGELA KELWAY Secretary 2013-05-01 UNTIL 2013-11-13 RESIGNED
MS DOROTHEA GARTLAND Secretary 2016-12-20 UNTIL 2019-01-14 RESIGNED
MR ALEXANDER JOHN BARTHOLOMEW THOMSON Secretary 2015-11-10 UNTIL 2016-12-20 RESIGNED
SUSAN MARGARET KUCZYNSKA Mar 1969 British Secretary 1999-10-21 UNTIL 2000-05-22 RESIGNED
MS AISLING NIAMH MORMAN Secretary 2020-01-20 UNTIL 2022-01-04 RESIGNED
ROCIO MARIA DEL PAJUELO MORAN Mar 1971 Spanish Secretary 2007-11-30 UNTIL 2008-11-18 RESIGNED
MS MELANIE SOPHIA BUCKNOR RILEY Secretary 2013-11-13 UNTIL 2015-11-10 RESIGNED
MR THOMAS MIDDLETON ALBERT ROBERTS Secretary 2010-11-10 UNTIL 2013-05-01 RESIGNED
MARY SAVORY May 1961 British Secretary 1997-10-15 UNTIL 1998-10-14 RESIGNED
MISS TAMEKA CHI SMALL Secretary 2022-01-04 UNTIL 2024-01-01 RESIGNED
MRS JOANNA MAGDALENA STANDA DE PESANTEZ Secretary 2019-01-14 UNTIL 2020-01-20 RESIGNED
MS VIOLETA VENTSISLAVOVA STEVENS May 1971 British Secretary 2008-11-18 UNTIL 2010-11-10 RESIGNED
NICHOLAS PETER WILLIAM STORY Sep 1961 British Secretary 2006-11-05 UNTIL 2007-11-30 RESIGNED
EMMA LOUISE TAYLOR Mar 1969 Secretary 2000-10-16 UNTIL 2000-12-20 RESIGNED
EMMA LOUISE TAYLOR Aug 1965 Secretary 2000-05-22 UNTIL 2000-10-16 RESIGNED
YASMEEN ZAFAR Oct 1968 Secretary 2000-12-21 UNTIL 2003-11-04 RESIGNED
CLARA NDOVI Jul 1964 Secretary 1996-10-30 UNTIL 1997-10-15 RESIGNED
MR LIAM DEWAR Jun 1971 British Director 2014-09-14 UNTIL 2015-11-10 RESIGNED
DEE ABBOTT Dec 1962 Irish Director 2003-11-04 UNTIL 2004-10-19 RESIGNED
DR NADJA ALIM Jul 1977 German Director 2018-06-27 UNTIL 2020-11-09 RESIGNED
MISS ALEXANDRA DESPO ANAGNOSTOPOULOU Dec 1980 British Director 2015-11-10 UNTIL 2018-06-27 RESIGNED
NICOLA LAURA BAIRD Mar 1964 British Director 2004-10-19 UNTIL 2005-11-08 RESIGNED
STELLA BALOGUN May 1960 British Director 1996-10-30 UNTIL 1998-10-14 RESIGNED
JACKIE BENSON Sep 1962 British Director 1995-10-25 UNTIL 1997-10-15 RESIGNED
DOUNIA SOLANGE BISSAR Jan 1961 Belgian Director 2004-10-19 UNTIL 2005-11-08 RESIGNED
MR. NICHOLAS JAMES HAIGH CAMPBELL Feb 1969 British Director 2009-06-19 UNTIL 2010-11-10 RESIGNED
NICOLE BENN Jun 1967 British Director 1993-10-13 UNTIL 1994-11-16 RESIGNED
MISS SILADEVI CHAWDA May 1965 British Director 2009-11-10 UNTIL 2010-12-22 RESIGNED
MS MAXINE ELINOR CLAY Sep 1981 British Director 2019-06-08 UNTIL 2022-01-04 RESIGNED
TERESA DELGADO Apr 1966 Columbian Director 2003-11-04 UNTIL 2004-10-19 RESIGNED
ESI CATHLINE Mar 1968 British Director RESIGNED
NAOMI COX Jul 1962 British Director 1996-10-30 UNTIL 1997-10-15 RESIGNED
MRS VICTORIA ELIZABETH ADIE COWELL May 1983 British Director 2020-02-04 UNTIL 2020-11-10 RESIGNED
WENDY SARAH COOPER Feb 1953 British Director 1994-06-25 UNTIL 1996-10-30 RESIGNED
MARK DACEY May 1963 British Director 1999-10-21 UNTIL 2003-11-04 RESIGNED
MELANIE JUDITH CLAISSE Nov 1962 British Director RESIGNED
PRIMROSE CHRISTIE Aug 1964 British Director 1998-10-14 UNTIL 1999-10-21 RESIGNED
EVA CHEYNE Nov 1954 British Director RESIGNED
RACHEL CHEN Jun 1966 British Director 1998-10-14 UNTIL 1999-10-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EURBAN LIMITED LONDON Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
DATASMOOTHIE LTD ADMIRALS WAY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
WOOD FORCE ( UK ) LIMITED MILTON KEYNES Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
EPHESEA UK LLANIDLOES Active FULL 94990 - Activities of other membership organizations n.e.c.
CARBON ENG LIMITED LONDON Dissolved... 43999 - Other specialised construction activities n.e.c.
BRAND REGARD LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
FIVE HUNDRED PLUS LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
CARBON BUILDER LTD ESHER ENGLAND Dissolved... DORMANT 41100 - Development of building projects
CARBON LIVING LTD LONDON ENGLAND Dissolved... MICRO ENTITY 41100 - Development of building projects
COWELL CONSULTANTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE LINE ART WALK LONDON UNITED KINGDOM Active FULL 85520 - Cultural education
EURBAN CONSTRUCTION LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
ZDF HOLDING LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64203 - Activities of construction holding companies
RIGGERMATS LIMITED INVERNESS Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
5/7 AUBERT PARK MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
SADIE ROSE LIMITED LONDON ENGLAND Active MICRO ENTITY 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
STRIX NEBULOSA LIMITED LONDON ENGLAND Active MICRO ENTITY 90010 - Performing arts
DUNNING KRUGER LTD LONDON UNITED KINGDOM Active MICRO ENTITY 90010 - Performing arts
WAULEY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 90030 - Artistic creation
NGC MUSIC LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 59200 - Sound recording and music publishing activities
STUDIO MAZ LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90030 - Artistic creation