Company NameHHL Holdings Limited
DirectorsPhilip Charles Harris Of Peckham and Timothy Julian Lewis
Company StatusActive
Company Number05719041
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Previous NameTrushelfco (No.3198) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Stuart William Wisely
NationalityBritish
StatusCurrent
Appointed26 April 2006(2 months after company formation)
Appointment Duration17 years, 12 months
RoleSecretary
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
Appointed30 June 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 9 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(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCorporate Lawyer
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameRobert John Powell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(3 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 26 April 2006)
RoleSolicitor
Correspondence Address154 Northchurch Road
London
N1 3PA
Director NamePhilip Charles Snell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(3 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 26 April 2006)
RoleSolicitor
Correspondence Address3 Clavering Avenue
Barnes
London
SW13 8DX
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(2 months after company formation)
Appointment Duration2 years (resigned 01 May 2008)
RoleManaging 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
Appointed26 April 2006(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Moraine 22
1162 St Prex
Switzerland
Director NameMr Kenneth John Friar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(2 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr David Miles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 years, 3 months after company formation)
Appointment Duration13 years (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(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitearsenal.com
Email address[email protected]

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

100 at £1Arsenal Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 February 2024 (1 month, 4 weeks ago)
Next Return Due8 March 2025 (10 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: Share charge
Secured details: All monies due or to become due from the company and the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all present and future shares and dividends. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
9 June 2022Accounts for a small company made up to 31 May 2021 (11 pages)
25 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
9 July 2021Appointment of Mr Timothy Julian Lewis as a director on 30 June 2021 (2 pages)
7 July 2021Termination of appointment of David Miles as a director on 30 June 2021 (1 page)
7 July 2021Appointment of Lord Philip Charles Harris of Peckham as a director on 30 June 2021 (2 pages)
23 June 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
12 June 2021Full accounts made up to 31 May 2020 (10 pages)
6 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)
2 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
12 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
12 March 2019Change of details for Arsenal Holdings Plc as a person with significant control on 5 October 2018 (2 pages)
26 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)
9 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
2 February 2018Full accounts made up to 31 May 2017 (10 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 February 2017Full accounts made up to 31 May 2016 (9 pages)
3 February 2017Full accounts made up to 31 May 2016 (9 pages)
1 March 2016Secretary's details changed for Stuart William Wisely on 1 March 2016 (1 page)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Secretary's details changed for Stuart William Wisely on 1 March 2016 (1 page)
1 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 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 March 2015Director's details changed for Mr David Miles on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Ivan Efthinios Gazidis on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Ivan Efthinios Gazidis on 23 March 2015 (2 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Director's details changed for Mr Kenneth John Friar on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mr David Miles on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Kenneth John Friar on 23 March 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)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 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)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 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)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
25 January 2012Full accounts made up to 31 May 2011 (9 pages)
25 January 2012Full accounts made up to 31 May 2011 (9 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)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
28 January 2011Full accounts made up to 31 May 2010 (9 pages)
28 January 2011Full accounts made up to 31 May 2010 (9 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 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)
7 April 2009Return made up to 22/02/09; full list of members (4 pages)
7 April 2009Return made up to 22/02/09; full list of members (4 pages)
25 February 2009Full accounts made up to 31 May 2008 (9 pages)
25 February 2009Full accounts made up to 31 May 2008 (9 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
23 June 2008Director appointed david miles (2 pages)
23 June 2008Director appointed david miles (2 pages)
8 May 2008Appointment terminated director keith edelman (1 page)
8 May 2008Appointment terminated director keith edelman (1 page)
7 March 2008Return made up to 22/02/08; full list of members (4 pages)
7 March 2008Return made up to 22/02/08; full list of members (4 pages)
21 November 2007Full accounts made up to 31 May 2007 (9 pages)
21 November 2007Full accounts made up to 31 May 2007 (9 pages)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Return made up to 22/02/07; full list of members (2 pages)
15 March 2007Return made up to 22/02/07; full list of members (2 pages)
15 March 2007Secretary's particulars changed (1 page)
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 (14 pages)
28 July 2006Particulars of mortgage/charge (14 pages)
14 July 2006Ad 30/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 2006Ad 30/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
25 May 2006Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
8 May 2006New director appointed (9 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (4 pages)
8 May 2006New director appointed (5 pages)
8 May 2006New director appointed (10 pages)
8 May 2006Director resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: 2 lambs passage london EC1Y 8BB (1 page)
8 May 2006New secretary appointed (4 pages)
8 May 2006New director appointed (10 pages)
8 May 2006Registered office changed on 08/05/06 from: 2 lambs passage london EC1Y 8BB (1 page)
8 May 2006New director appointed (5 pages)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (9 pages)
8 May 2006Director resigned (1 page)
3 May 2006Memorandum and Articles of Association (13 pages)
3 May 2006Memorandum and Articles of Association (13 pages)
24 April 2006Company name changed trushelfco (no.3198) LIMITED\certificate issued on 24/04/06 (2 pages)
24 April 2006Company name changed trushelfco (no.3198) LIMITED\certificate issued on 24/04/06 (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
22 February 2006Incorporation (17 pages)
22 February 2006Incorporation (17 pages)