Company NameHighbury Holdings Limited
DirectorsPhilip Charles Harris Of Peckham and Timothy Julian Lewis
Company StatusActive
Company Number04403163
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Stuart William Wisely
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameLord Philip Charles Harris Of Peckham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Timothy Julian Lewis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCorporate Lawyer
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Laurimar" 7 Linksway
Northwood
Middlesex
HA6 2XA
Director NameMr Kenneth John Friar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameDaniel David Fiszman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressApt 2, Les Chenes
Chemin De La Morraine 22
1162 St Prex
Switzerland
Director NameMr David Miles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(5 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Ivan Efthinios Gazidis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2009(6 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitehighburysquare.com

Location

Registered AddressHighbury House
75 Drayton Park
London
N5 1BU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hhl Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,164,000
Gross Profit£1,670,000
Net Worth£53,252,000
Cash£50,678,000
Current Liabilities£328,000

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return25 March 2024 (3 weeks, 3 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

25 July 2006Delivered on: 28 July 2006
Satisfied on: 5 August 2010
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 March 2004Delivered on: 19 March 2004
Satisfied on: 5 August 2010
Persons entitled: Barclays Bank PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns, transfers and otherwise makes over to the bank or its nominee title to the securities and the related rights. See the mortgage charge document for full details.
Fully Satisfied
5 March 2004Delivered on: 19 March 2004
Satisfied on: 5 August 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land and buildings at arsenal stadium avenell road highbury london N5 1BU t/n ngl 812980, the land and buildings to the north of hornsey street london part t/n's NGL820196 and NGL822643 (f/h land), the land and buildings being part t/n NGL450779 (l/h land)the fixtures all benefits in respect of the insurances the benefit of all licences any rights under any lease document book debts investments uncalled capital and goodwill intellectual property and plant and machinery floatng charge the undertaking and all assets. See the mortgage charge document for full details.
Fully Satisfied
23 October 2002Delivered on: 30 October 2002
Satisfied on: 15 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company; gillespie holding company (jersey) limited and gillespie (jersey) limited to the chargee on any account whatsoever.
Particulars: Land and buildings at arsenal stadium avenell road highbury london N5. See the mortgage charge document for full details.
Fully Satisfied
21 February 2004Delivered on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: £37,000,000 facility agreement
Secured details: £37,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Such sums as are held on deposit in the highbury rent collection account and the highbury interest reserve account. See the mortgage charge document for full details.
Outstanding

Filing History

6 October 2020Appointment of Lord Philip Charles Harris of Peckham as a director on 31 August 2020 (2 pages)
6 October 2020Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page)
29 May 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 31 May 2019 (15 pages)
29 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 February 2019Full accounts made up to 31 May 2018 (15 pages)
6 November 2018Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
1 February 2018Full accounts made up to 31 May 2017 (15 pages)
20 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
2 February 2017Full accounts made up to 31 May 2016 (14 pages)
2 February 2017Full accounts made up to 31 May 2016 (14 pages)
21 April 2016Director's details changed for Mr Ivan Efthinios Gazidis on 1 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Ivan Efthinios Gazidis on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Ivan Efthinios Gazidis on 31 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Ivan Efthinios Gazidis on 31 March 2016 (2 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
13 February 2016Full accounts made up to 31 May 2015 (14 pages)
13 February 2016Full accounts made up to 31 May 2015 (14 pages)
8 May 2015Director's details changed for Mr Ivan Efthinios Gazidis on 8 May 2015 (2 pages)
8 May 2015Secretary's details changed for Stuart William Wisely on 8 May 2015 (1 page)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Secretary's details changed for Stuart William Wisely on 8 May 2015 (1 page)
8 May 2015Director's details changed for Mr David Miles on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Mr David Miles on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Kenneth John Friar on 8 May 2015 (2 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
8 May 2015Secretary's details changed for Stuart William Wisely on 8 May 2015 (1 page)
8 May 2015Director's details changed for Mr David Miles on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Kenneth John Friar on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Ivan Efthinios Gazidis on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Kenneth John Friar on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Mr Ivan Efthinios Gazidis on 8 May 2015 (2 pages)
26 February 2015Full accounts made up to 31 May 2014 (14 pages)
26 February 2015Full accounts made up to 31 May 2014 (14 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(6 pages)
19 February 2014Full accounts made up to 31 May 2013 (13 pages)
19 February 2014Full accounts made up to 31 May 2013 (13 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
29 January 2013Full accounts made up to 31 May 2012 (14 pages)
29 January 2013Full accounts made up to 31 May 2012 (14 pages)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
25 January 2012Full accounts made up to 31 May 2011 (14 pages)
25 January 2012Full accounts made up to 31 May 2011 (14 pages)
18 April 2011Termination of appointment of Daniel Fiszman as a director (2 pages)
18 April 2011Termination of appointment of Daniel Fiszman as a director (2 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
28 January 2011Full accounts made up to 31 May 2010 (15 pages)
28 January 2011Full accounts made up to 31 May 2010 (15 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs powers re section 550 10/09/2010
(35 pages)
22 September 2010Statement of company's objects (2 pages)
22 September 2010Statement of company's objects (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs powers re section 550 10/09/2010
(35 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (14 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (14 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
10 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
6 February 2010Full accounts made up to 31 May 2009 (16 pages)
6 February 2010Full accounts made up to 31 May 2009 (16 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
27 March 2009Return made up to 25/03/09; full list of members (4 pages)
25 February 2009Full accounts made up to 31 May 2008 (16 pages)
25 February 2009Full accounts made up to 31 May 2008 (16 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
8 May 2008Appointment terminated director keith edelman (1 page)
8 May 2008Appointment terminated director keith edelman (1 page)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
10 March 2008Director appointed david miles (2 pages)
10 March 2008Director appointed david miles (2 pages)
8 February 2008Full accounts made up to 31 May 2007 (15 pages)
8 February 2008Full accounts made up to 31 May 2007 (15 pages)
29 March 2007Return made up to 25/03/07; full list of members (3 pages)
29 March 2007Return made up to 25/03/07; full list of members (3 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
26 January 2007Full accounts made up to 31 May 2006 (16 pages)
26 January 2007Full accounts made up to 31 May 2006 (16 pages)
10 August 2006Registered office changed on 10/08/06 from: arsenal stadium avenell road highbury london N5 1BU (1 page)
10 August 2006Registered office changed on 10/08/06 from: arsenal stadium avenell road highbury london N5 1BU (1 page)
28 July 2006Particulars of mortgage/charge (16 pages)
28 July 2006Particulars of mortgage/charge (16 pages)
4 April 2006Return made up to 25/03/06; full list of members (7 pages)
4 April 2006Return made up to 25/03/06; full list of members (7 pages)
9 March 2006Full accounts made up to 31 May 2005 (15 pages)
9 March 2006Full accounts made up to 31 May 2005 (15 pages)
7 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Full accounts made up to 31 May 2004 (14 pages)
18 March 2005Full accounts made up to 31 May 2004 (14 pages)
2 April 2004Return made up to 25/03/04; full list of members (7 pages)
2 April 2004Return made up to 25/03/04; full list of members (7 pages)
19 March 2004Particulars of mortgage/charge (9 pages)
19 March 2004Particulars of mortgage/charge (6 pages)
19 March 2004Particulars of mortgage/charge (6 pages)
19 March 2004Particulars of mortgage/charge (9 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
17 January 2004Full accounts made up to 31 May 2003 (12 pages)
17 January 2004Full accounts made up to 31 May 2003 (12 pages)
7 April 2003Return made up to 25/03/03; full list of members (7 pages)
7 April 2003Return made up to 25/03/03; full list of members (7 pages)
30 October 2002Particulars of mortgage/charge (9 pages)
30 October 2002Particulars of mortgage/charge (9 pages)
30 July 2002Auditor's resignation (1 page)
30 July 2002Auditor's resignation (1 page)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (3 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
29 March 2002Registered office changed on 29/03/02 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
29 March 2002Registered office changed on 29/03/02 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
29 March 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 March 2002Incorporation (14 pages)
25 March 2002Incorporation (14 pages)