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