Company NameAshburton Properties (Northern Triangle) Limited
DirectorsPhilip Charles Harris Of Peckham and Timothy Julian Lewis
Company StatusActive
Company Number04918263
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Stuart William Wisely
NationalityBritish
StatusCurrent
Appointed01 October 2003(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(16 years, 11 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(17 years, 9 months after company formation)
Appointment Duration2 years, 10 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
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Laurimar" 7 Linksway
Northwood
Middlesex
HA6 2XA
Director NameDaniel David Fiszman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressApt 2, Les Chenes
Chemin De La Morraine 22
1162 St Prex
Switzerland
Director NameMr Kenneth John Friar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleCompany Director
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(5 years, 3 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

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 £1Highbury Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

5 March 2004Delivered 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 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 net sale proceeds as are held on deposit in the highbury interest reserve account. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
14 October 2020Appointment of Lord Philip Charles Harris of Peckham as a director on 31 August 2020 (2 pages)
14 October 2020Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page)
4 March 2020Full accounts made up to 31 May 2019 (10 pages)
4 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
27 February 2019Full accounts made up to 31 May 2018 (10 pages)
6 November 2018Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page)
16 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 February 2018Full accounts made up to 31 May 2017 (10 pages)
20 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 February 2017Full accounts made up to 31 May 2016 (9 pages)
2 February 2017Full accounts made up to 31 May 2016 (9 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
20 April 2016Director's details changed for Mr Ivan Efthinios Gazidis on 1 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Ivan Efthinios Gazidis on 1 April 2016 (2 pages)
13 February 2016Full accounts made up to 31 May 2015 (9 pages)
13 February 2016Full accounts made up to 31 May 2015 (9 pages)
23 October 2015Director's details changed for Mr Kenneth John Friar on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Ivan Efthinios Gazidis on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Kenneth John Friar on 23 October 2015 (2 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Secretary's details changed for Stuart William Wisely on 23 October 2015 (1 page)
23 October 2015Secretary's details changed for Stuart William Wisely on 23 October 2015 (1 page)
23 October 2015Director's details changed for Mr Ivan Efthinios Gazidis on 23 October 2015 (2 pages)
26 February 2015Full accounts made up to 31 May 2014 (9 pages)
26 February 2015Full accounts made up to 31 May 2014 (9 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
19 February 2014Full accounts made up to 31 May 2013 (9 pages)
19 February 2014Full accounts made up to 31 May 2013 (9 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(5 pages)
29 January 2013Full accounts made up to 31 May 2012 (9 pages)
29 January 2013Full accounts made up to 31 May 2012 (9 pages)
17 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
25 January 2012Full accounts made up to 31 May 2011 (11 pages)
25 January 2012Full accounts made up to 31 May 2011 (11 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 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)
28 January 2011Full accounts made up to 31 May 2010 (11 pages)
28 January 2011Full accounts made up to 31 May 2010 (11 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs powers given by section 550 10/09/2010
(35 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 given by section 550 10/09/2010
(35 pages)
22 September 2010Statement of company's objects (2 pages)
6 February 2010Full accounts made up to 31 May 2009 (9 pages)
6 February 2010Full accounts made up to 31 May 2009 (9 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr Ivan Efthinios Gazidis on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Ivan Efthinios Gazidis on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Daniel David Fiszman on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Kenneth John Friar on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Daniel David Fiszman on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Kenneth John Friar on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Daniel David Fiszman on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Ivan Efthinios Gazidis on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Kenneth John Friar on 1 October 2009 (2 pages)
25 February 2009Full accounts made up to 31 May 2008 (11 pages)
25 February 2009Full accounts made up to 31 May 2008 (11 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 October 2008Return made up to 01/10/08; full list of members (3 pages)
8 May 2008Appointment terminated director keith edelman (1 page)
8 May 2008Appointment terminated director keith edelman (1 page)
8 February 2008Full accounts made up to 31 May 2007 (12 pages)
8 February 2008Full accounts made up to 31 May 2007 (12 pages)
23 October 2007Return made up to 01/10/07; no change of members (7 pages)
23 October 2007Return made up to 01/10/07; no change of members (7 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 (12 pages)
26 January 2007Full accounts made up to 31 May 2006 (12 pages)
17 October 2006Return made up to 01/10/06; full list of members (7 pages)
17 October 2006Return made up to 01/10/06; full list of members (7 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)
9 March 2006Full accounts made up to 31 May 2005 (12 pages)
9 March 2006Full accounts made up to 31 May 2005 (12 pages)
17 October 2005Return made up to 01/10/05; full list of members (7 pages)
17 October 2005Return made up to 01/10/05; full list of members (7 pages)
18 March 2005Full accounts made up to 31 May 2004 (11 pages)
18 March 2005Full accounts made up to 31 May 2004 (11 pages)
14 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
16 July 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
19 March 2004Particulars of mortgage/charge (9 pages)
19 March 2004Particulars of mortgage/charge (9 pages)
11 March 2004Particulars of mortgage/charge (8 pages)
11 March 2004Particulars of mortgage/charge (8 pages)
1 October 2003Incorporation (18 pages)
1 October 2003Incorporation (18 pages)