HIGHAMBURY LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 1JZ

Company number 01028034
Status Active
Incorporation Date 20 October 1971
Company Type Private Limited Company
Address MARKET HOUSE, 10 MARKET WALK, SAFFRON WALDEN, ESSEX, ENGLAND, CB10 1JZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 15,250 . The most likely internet sites of HIGHAMBURY LIMITED are www.highambury.co.uk, and www.highambury.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highambury Limited is a Private Limited Company. The company registration number is 01028034. Highambury Limited has been working since 20 October 1971. The present status of the company is Active. The registered address of Highambury Limited is Market House 10 Market Walk Saffron Walden Essex England Cb10 1jz. . SIMPSON, Judith Eleanor is a Secretary of the company. SIMPSON, John Alexander is a Director of the company. SIMPSON, Judith Eleanor is a Director of the company. SIMPSON, Paul Thomas is a Director of the company. Secretary STRUTHERS, John Hunter has been resigned. Director SIMPSON, Thomas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SIMPSON, Judith Eleanor
Appointed Date: 03 December 1998

Director
SIMPSON, John Alexander
Appointed Date: 01 May 2015
67 years old

Director

Director
SIMPSON, Paul Thomas
Appointed Date: 01 May 2015
69 years old

Resigned Directors

Secretary
STRUTHERS, John Hunter
Resigned: 03 December 1998

Director
SIMPSON, Thomas
Resigned: 19 December 2013
94 years old

Persons With Significant Control

Mrs Judith Eleanor Simpson
Notified on: 6 April 2016
94 years old
Nature of control: Right to appoint and remove directors

Mr Markus Dtutz
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

HIGHAMBURY LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 15,250

16 Oct 2015
Total exemption full accounts made up to 30 April 2015
08 May 2015
Appointment of Mr John Alexander Simpson as a director on 1 May 2015
...
... and 92 more events
29 Aug 1986
Particulars of mortgage/charge

21 Jul 1986
Declaration of satisfaction of mortgage/charge

07 Oct 1976
Accounts made up to 30 April 1976
08 Sep 1972
Company name changed\certificate issued on 08/09/72
20 Oct 1971
Incorporation

HIGHAMBURY LIMITED Charges

14 December 1994
Legal charge
Delivered: 15 December 1994
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: L/H- premises at overdene drive ifield crawley west sussex…
14 December 1994
Legal charge
Delivered: 15 December 1994
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the f/h land under t/n-K511882.
26 September 1994
Legal charge
Delivered: 27 September 1994
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: L/H land k/a phase 23 gillingham business park, gillingham…
5 June 1990
Legal charge
Delivered: 25 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 3, 104 eaton place belgravia, L.B. of belgravia title…
11 August 1988
Legal mortgage
Delivered: 16 August 1988
Status: Outstanding
Persons entitled: Pk English Trust Company Limited
Description: L/H property k/a flat 3, 104 eaton place, london SW1…
5 July 1988
Legal charge
Delivered: 9 July 1988
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: L/H land k/a phase 23 gillingham business park gillingham…
23 June 1987
Legal charge
Delivered: 30 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Showroom/workshop premises at overdene drive ifield…
14 January 1987
Legal charge
Delivered: 22 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Phase 23, gillingham business park, gillingham, kent.
17 December 1986
Further guarantee & debenture
Delivered: 7 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
19 August 1986
Legal charge
Delivered: 29 August 1986
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: 146, 148, & 150, canterbury st., Gillingham, kent. Title…
19 August 1986
Legal charge
Delivered: 29 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on south east side of the junction of george st. And…
19 August 1986
Legal charge
Delivered: 29 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings between orchard street george street and…
23 July 1986
Legal charge
Delivered: 24 July 1986
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited.
Description: L/Hold property at overdene drive ifield crawley west…
24 April 1986
Legal charge
Delivered: 3 May 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises at overdene drive, ifield, crawley, west sussex.
20 February 1986
Further guarantee & debenture
Delivered: 7 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
5 February 1986
Statutory mortgage
Delivered: 14 February 1986
Status: Satisfied on 25 October 1991
Persons entitled: Lloyds Bowmaker Limited
Description: "Shenley of hamble" -362432 registered 21 in 1974 jersey…
27 February 1985
Legal charge
Delivered: 14 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of st, james mill industrial estate, northampton and…
27 February 1985
Legal charge
Delivered: 14 March 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of cross street…
21 November 1984
Legal charge
Delivered: 30 November 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-7 (odd numbers) spring road, bournemouth dorset title no…
21 November 1984
Legal charge
Delivered: 30 November 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on south east side of victoria road, bournemouth…
26 September 1984
Legal charge
Delivered: 11 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land between orchard street, george street and salem…
5 July 1984
Legal charge
Delivered: 12 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold hayden house, churchfield road, chalfont st peter…
17 April 1984
Legal charge
Delivered: 4 May 1984
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited and V.A.G. Finance Limited
Description: F/Hold land and buildings on the north side of tonbridge…
17 April 1984
Legal charge
Delivered: 19 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3/11 spring road, bournemouth dorset.
17 April 1984
Legal charge
Delivered: 19 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of the junction of george…
17 April 1984
Legal charge
Delivered: 19 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of london road, east malling and…
17 April 1984
Legal charge
Delivered: 19 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 and 1A ferndale road, gillingham, kent title no - k…
17 April 1984
Legal charge
Delivered: 19 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 146, 148 and 150 canterbury street, gillingham, kent title…
17 April 1984
Legal charge
Delivered: 19 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of tonbridge road…
17 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 79/81 windsor walk, luton, bedfordshire title no bd 39707.
17 April 1984
Legal charge
Delivered: 19 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Invicta house, kingham way, luton, bedfordshire title no bd…
17 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 39 river road, barking title no ngl 167897.
31 October 1983
Charge
Delivered: 3 November 1983
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: Name of ship-wightbait official no - 361970 port of…
5 October 1983
Guarantee & debenture
Delivered: 14 October 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1980
Legal charge
Delivered: 14 January 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold gallenkamp factory, chiltern street, chalfont st…
1 November 1979
Guarantee debenture
Delivered: 9 November 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on undertaking and all property…
1 June 1976
Mortgage
Delivered: 17 June 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands, hereditaments & premises being:- 87, 89, 91…