About

Registered Number: 04403163
Date of Incorporation: 25/03/2002 (22 years ago)
Company Status: Active
Registered Address: Highbury House, 75 Drayton Park, London, N5 1BU

 

Highbury Holdings Ltd was registered on 25 March 2002, it's status is listed as "Active". The companies director is Wisely, Stuart William. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WISELY, Stuart William 25 March 2002 - 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 February 2019
TM01 - Termination of appointment of director 06 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 02 February 2017
CH01 - Change of particulars for director 21 April 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 08 May 2015
CH01 - Change of particulars for director 08 May 2015
CH01 - Change of particulars for director 08 May 2015
CH03 - Change of particulars for secretary 08 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 25 January 2012
TM01 - Termination of appointment of director 18 April 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 28 January 2011
RESOLUTIONS - N/A 22 September 2010
CC04 - Statement of companies objects 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 08 May 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
AA - Annual Accounts 26 January 2007
287 - Change in situation or address of Registered Office 10 August 2006
395 - Particulars of a mortgage or charge 28 July 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 02 April 2004
395 - Particulars of a mortgage or charge 19 March 2004
395 - Particulars of a mortgage or charge 19 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2004
395 - Particulars of a mortgage or charge 11 March 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 07 April 2003
395 - Particulars of a mortgage or charge 30 October 2002
AUD - Auditor's letter of resignation 30 July 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
RESOLUTIONS - N/A 29 March 2002
287 - Change in situation or address of Registered Office 29 March 2002
225 - Change of Accounting Reference Date 29 March 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 25 July 2006 Fully Satisfied

N/A

Security interest agreement 05 March 2004 Fully Satisfied

N/A

Fixed and floating security document 05 March 2004 Fully Satisfied

N/A

£37,000,000 facility agreement 21 February 2004 Outstanding

N/A

Legal mortgage 23 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.