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(16 years, 11 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(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 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 | 01 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Laurimar" 7 Linksway Northwood Middlesex HA6 2XA |
Director Name | Daniel David Fiszman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
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 Kenneth John Friar |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(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 | Mr Ivan Efthinios Gazidis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2009(5 years, 3 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 |
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 | Highbury Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
5 March 2004 | Delivered on: 19 March 2004 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. Outstanding |
---|---|
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 net sale proceeds as are held on deposit in the highbury interest reserve account. See the mortgage charge document for full details. Outstanding |
23 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Appointment of Lord Philip Charles Harris of Peckham as a director on 31 August 2020 (2 pages) |
14 October 2020 | Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page) |
4 March 2020 | Full accounts made up to 31 May 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
27 February 2019 | Full accounts made up to 31 May 2018 (10 pages) |
6 November 2018 | Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page) |
16 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
2 February 2018 | Full accounts made up to 31 May 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 February 2017 | Full accounts made up to 31 May 2016 (9 pages) |
2 February 2017 | Full accounts made up to 31 May 2016 (9 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
20 April 2016 | Director's details changed for Mr Ivan Efthinios Gazidis on 1 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Ivan Efthinios Gazidis on 1 April 2016 (2 pages) |
13 February 2016 | Full accounts made up to 31 May 2015 (9 pages) |
13 February 2016 | Full accounts made up to 31 May 2015 (9 pages) |
23 October 2015 | Director's details changed for Mr Kenneth John Friar on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Ivan Efthinios Gazidis on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Kenneth John Friar on 23 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Secretary's details changed for Stuart William Wisely on 23 October 2015 (1 page) |
23 October 2015 | Secretary's details changed for Stuart William Wisely on 23 October 2015 (1 page) |
23 October 2015 | Director's details changed for Mr Ivan Efthinios Gazidis on 23 October 2015 (2 pages) |
26 February 2015 | Full accounts made up to 31 May 2014 (9 pages) |
26 February 2015 | Full accounts made up to 31 May 2014 (9 pages) |
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
19 February 2014 | Full accounts made up to 31 May 2013 (9 pages) |
19 February 2014 | Full accounts made up to 31 May 2013 (9 pages) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
29 January 2013 | Full accounts made up to 31 May 2012 (9 pages) |
29 January 2013 | Full accounts made up to 31 May 2012 (9 pages) |
17 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Full accounts made up to 31 May 2011 (11 pages) |
25 January 2012 | Full accounts made up to 31 May 2011 (11 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 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) |
28 January 2011 | Full accounts made up to 31 May 2010 (11 pages) |
28 January 2011 | Full accounts made up to 31 May 2010 (11 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Statement of company's objects (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Statement of company's objects (2 pages) |
6 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
6 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Mr Ivan Efthinios Gazidis on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Ivan Efthinios Gazidis on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Daniel David Fiszman on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kenneth John Friar on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Daniel David Fiszman on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kenneth John Friar on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Daniel David Fiszman on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Ivan Efthinios Gazidis on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kenneth John Friar on 1 October 2009 (2 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (11 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (11 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated director keith edelman (1 page) |
8 May 2008 | Appointment terminated director keith edelman (1 page) |
8 February 2008 | Full accounts made up to 31 May 2007 (12 pages) |
8 February 2008 | Full accounts made up to 31 May 2007 (12 pages) |
23 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
23 October 2007 | Return made up to 01/10/07; no change of members (7 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 (12 pages) |
26 January 2007 | Full accounts made up to 31 May 2006 (12 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
17 October 2006 | Return made up to 01/10/06; full list of members (7 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) |
9 March 2006 | Full accounts made up to 31 May 2005 (12 pages) |
9 March 2006 | Full accounts made up to 31 May 2005 (12 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
18 March 2005 | Full accounts made up to 31 May 2004 (11 pages) |
18 March 2005 | Full accounts made up to 31 May 2004 (11 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members
|
14 October 2004 | Return made up to 01/10/04; full list of members
|
16 July 2004 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
16 July 2004 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
19 March 2004 | Particulars of mortgage/charge (9 pages) |
19 March 2004 | Particulars of mortgage/charge (9 pages) |
11 March 2004 | Particulars of mortgage/charge (8 pages) |
11 March 2004 | Particulars of mortgage/charge (8 pages) |
1 October 2003 | Incorporation (18 pages) |
1 October 2003 | Incorporation (18 pages) |