75 Drayton Park
London
N5 1BU
Director Name | Lord Philip Charles Harris Of Peckham |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Timothy Julian Lewis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Corporate Lawyer |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Laurimar" 7 Linksway Northwood Middlesex HA6 2XA |
Director Name | Mr Kenneth John Friar |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Daniel David Fiszman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Apt 2, Les Chenes Chemin De La Morraine 22 1162 St Prex Switzerland |
Director Name | Mr David Miles |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Ivan Efthinios Gazidis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2009(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | highburysquare.com |
---|
Registered Address | Highbury House 75 Drayton Park London N5 1BU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hhl Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,164,000 |
Gross Profit | £1,670,000 |
Net Worth | £53,252,000 |
Cash | £50,678,000 |
Current Liabilities | £328,000 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 25 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
25 July 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2004 | Delivered 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 |
6 October 2020 | Appointment of Lord Philip Charles Harris of Peckham as a director on 31 August 2020 (2 pages) |
---|---|
6 October 2020 | Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page) |
29 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
4 March 2020 | Full accounts made up to 31 May 2019 (15 pages) |
29 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
27 February 2019 | Full accounts made up to 31 May 2018 (15 pages) |
6 November 2018 | Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page) |
6 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
1 February 2018 | Full accounts made up to 31 May 2017 (15 pages) |
20 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
2 February 2017 | Full accounts made up to 31 May 2016 (14 pages) |
2 February 2017 | Full accounts made up to 31 May 2016 (14 pages) |
21 April 2016 | Director's details changed for Mr Ivan Efthinios Gazidis on 1 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mr Ivan Efthinios Gazidis on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Ivan Efthinios Gazidis on 31 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Ivan Efthinios Gazidis on 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
13 February 2016 | Full accounts made up to 31 May 2015 (14 pages) |
13 February 2016 | Full accounts made up to 31 May 2015 (14 pages) |
8 May 2015 | Director's details changed for Mr Ivan Efthinios Gazidis on 8 May 2015 (2 pages) |
8 May 2015 | Secretary's details changed for Stuart William Wisely on 8 May 2015 (1 page) |
8 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Secretary's details changed for Stuart William Wisely on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Mr David Miles on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr David Miles on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Kenneth John Friar on 8 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Secretary's details changed for Stuart William Wisely on 8 May 2015 (1 page) |
8 May 2015 | Director's details changed for Mr David Miles on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Kenneth John Friar on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Ivan Efthinios Gazidis on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Kenneth John Friar on 8 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Ivan Efthinios Gazidis on 8 May 2015 (2 pages) |
26 February 2015 | Full accounts made up to 31 May 2014 (14 pages) |
26 February 2015 | Full accounts made up to 31 May 2014 (14 pages) |
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
19 February 2014 | Full accounts made up to 31 May 2013 (13 pages) |
19 February 2014 | Full accounts made up to 31 May 2013 (13 pages) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Full accounts made up to 31 May 2012 (14 pages) |
29 January 2013 | Full accounts made up to 31 May 2012 (14 pages) |
9 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Full accounts made up to 31 May 2011 (14 pages) |
25 January 2012 | Full accounts made up to 31 May 2011 (14 pages) |
18 April 2011 | Termination of appointment of Daniel Fiszman as a director (2 pages) |
18 April 2011 | Termination of appointment of Daniel Fiszman as a director (2 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Full accounts made up to 31 May 2010 (15 pages) |
28 January 2011 | Full accounts made up to 31 May 2010 (15 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Statement of company's objects (2 pages) |
22 September 2010 | Statement of company's objects (2 pages) |
22 September 2010 | Resolutions
|
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (14 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (14 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
10 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Full accounts made up to 31 May 2009 (16 pages) |
6 February 2010 | Full accounts made up to 31 May 2009 (16 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (16 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (16 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
8 May 2008 | Appointment terminated director keith edelman (1 page) |
8 May 2008 | Appointment terminated director keith edelman (1 page) |
3 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
10 March 2008 | Director appointed david miles (2 pages) |
10 March 2008 | Director appointed david miles (2 pages) |
8 February 2008 | Full accounts made up to 31 May 2007 (15 pages) |
8 February 2008 | Full accounts made up to 31 May 2007 (15 pages) |
29 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Full accounts made up to 31 May 2006 (16 pages) |
26 January 2007 | Full accounts made up to 31 May 2006 (16 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: arsenal stadium avenell road highbury london N5 1BU (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: arsenal stadium avenell road highbury london N5 1BU (1 page) |
28 July 2006 | Particulars of mortgage/charge (16 pages) |
28 July 2006 | Particulars of mortgage/charge (16 pages) |
4 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
9 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
9 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
7 April 2005 | Return made up to 25/03/05; full list of members
|
7 April 2005 | Return made up to 25/03/05; full list of members
|
18 March 2005 | Full accounts made up to 31 May 2004 (14 pages) |
18 March 2005 | Full accounts made up to 31 May 2004 (14 pages) |
2 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
19 March 2004 | Particulars of mortgage/charge (9 pages) |
19 March 2004 | Particulars of mortgage/charge (6 pages) |
19 March 2004 | Particulars of mortgage/charge (6 pages) |
19 March 2004 | Particulars of mortgage/charge (9 pages) |
15 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Full accounts made up to 31 May 2003 (12 pages) |
17 January 2004 | Full accounts made up to 31 May 2003 (12 pages) |
7 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
30 October 2002 | Particulars of mortgage/charge (9 pages) |
30 October 2002 | Particulars of mortgage/charge (9 pages) |
30 July 2002 | Auditor's resignation (1 page) |
30 July 2002 | Auditor's resignation (1 page) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | New director appointed (3 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
29 March 2002 | Resolutions
|
29 March 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
29 March 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
29 March 2002 | Resolutions
|
25 March 2002 | Incorporation (14 pages) |
25 March 2002 | Incorporation (14 pages) |