75 Drayton Park
London
N5 1BU
Secretary Name | Mr David Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1997(87 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Lord Harris Of Peckham Philip Charles Harris Of Peckham |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2005(95 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Enos Stanley Kroenke |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 September 2008(98 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Josh Walton Kroenke |
---|---|
Date of Birth | May 1980 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 December 2013(103 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | President Of Sports Franchises |
Country of Residence | United States |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Timothy Julian Lewis |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(110 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Corporate Lawyer |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Secretary Name | Mr Stuart William Wisely |
---|---|
Status | Current |
Appointed | 30 June 2021(111 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Kenneth John Friar |
---|---|
Date of Birth | August 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(81 years, 5 months after company formation) |
Appointment Duration | 29 years (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Sir Robert Ian Bellinger |
---|---|
Date of Birth | March 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(81 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 1996) |
Role | Retired |
Correspondence Address | Penn Wood Fulmer Buckinghamshire SL3 6UL |
Director Name | Clive Emsley Bracewell Lascelles Carr |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(81 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pelham Place London SW7 2NH |
Director Name | Mr David Barry Dein |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(81 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Long Pond House 27 Totteridge Common London N20 8LR |
Director Name | Sir Roger Geoffrey Gibbs |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(81 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | 23 Tregunter Road London SW10 9LS |
Director Name | Peter Denis Hill-Wood |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(81 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Secretary Name | Mr Kenneth John Friar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(81 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Woodcroft London N21 3QN |
Director Name | Daniel David Fiszman |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(81 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Secretary Name | Mr David Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(87 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 May 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | "Laurimar" 7 Linksway Northwood Middlesex HA6 2XA |
Director Name | Lady Nina Bracewell Smith |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(95 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 7 Clarence Gate Gardens Glentworth Street London NW1 6AY |
Director Name | Sir John Chippendale Lindley Keswick |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(95 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 May 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Ivan Efthinios Gazidis |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2009(98 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Website | www.arsenalfootballclub.co.uk |
---|
Registered Address | Highbury House 75 Drayton Park London N5 1BU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £220,246,000 |
Net Worth | £154,281,000 |
Cash | £47,411,000 |
Current Liabilities | £76,325,000 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 7 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2023 (5 months, 3 weeks from now) |
25 April 1988 | Delivered on: 13 May 1988 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or george graham and marie graham to the chargee on any account whatsoever. Particulars: 17 coombehurst close hadley wood berner l/b of enfield t/no egl 184244. Fully Satisfied |
---|---|
8 February 1985 | Delivered on: 27 February 1985 Satisfied on: 8 August 2002 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from kenneth graham sansom and elaine patricia sansom to the chargee on any account whatsoever. Particulars: F/Hold, 124 park road, east barnet, london borough of barnet. Fully Satisfied |
6 December 1946 | Delivered on: 11 December 1946 Satisfied on: 2 November 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: & goodwill all freehold & leasehold apply. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 December 1932 | Delivered on: 13 December 1932 Satisfied on: 8 August 2002 Persons entitled: Prudential Assurance Co LTD Classification: Charge under l r act 1925 Secured details: £90,000. Particulars: Arsenal football ground avenell rd islington land in gillespie rd and 117 to 149 (odd) highbury hill islington. Fully Satisfied |
30 April 1928 | Delivered on: 14 May 1928 Satisfied on: 8 August 2002 Persons entitled: Westbourne Park Permanent Bldg Socy Classification: Legal charge Secured details: £1250. Particulars: 6 haslemere ave yendon. Fully Satisfied |
30 August 1915 | Delivered on: 10 September 1915 Satisfied on: 8 August 2002 Persons entitled: Humphreys LTD Classification: Charge Secured details: All monies which may become due and owing. Particulars: Lease dated 27 may '13 and the hereditaments comprised therein. Fully Satisfied |
28 December 1910 | Delivered on: 4 March 1911 Satisfied on: 8 August 2002 Persons entitled: H G Norris W Hall Classification: Charge Secured details: Any monies not exceeding £4000 for which mortgagees as sureties may become liable. Particulars: F/H land at manor way plumstead and 3 policies of assurance in norwich union life insurance society for £1370 each and all other assets subject to land and policies to mortgage of the 14/11/1910. Fully Satisfied |
28 December 1910 | Delivered on: 4 March 1911 Satisfied on: 8 August 2002 Persons entitled: H G Norris W Hall H G Norris G H Learey W Hall Classification: Charge Secured details: Any monies for which mortgagees as guarantors may become liable. Particulars: F/H land at manor way plumstead and 3 policies of assurance in norwich union life insurance society for £1370 each and all other assets subject to land and policies to mortgage of the 14/11/1910. Fully Satisfied |
18 February 2005 | Delivered on: 8 March 2005 Satisfied on: 10 August 2006 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 March 2004 | Delivered on: 12 March 2004 Satisfied on: 10 August 2006 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A security agreement Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all estates or interests owned by it in any freehold or leasehold property by way of first fixed charge its interest in all shares stocks debentures all plant machinery book and other debts its goodwil by way of first floating charge all its assets. See the mortgage charge document for full details. Fully Satisfied |
21 February 2004 | Delivered on: 27 February 2004 Satisfied on: 15 March 2004 Persons entitled: Barclays Bank PLC Classification: Security document (nike) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future rights title and benefit of the company against citibank n a or any other person in respect of the company's entitlement to all amounts receivable or received pursuant to the letter of credit. All rights relating to the payment of fees royalties or other payments under the nike sponsorship agreement. See the mortgage charge document for full details. Fully Satisfied |
21 February 2004 | Delivered on: 27 February 2004 Satisfied on: 15 March 2004 Persons entitled: Barclays Bank PLC Classification: Security document (fapl) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All amounts receivable or received by the league pursuant to any UK broadcasting contract which constitute part of UK broadcasting money, in the event that the company ceases to be a participant in the league, under any television or other visual medium broadcasting contract relating to the broadcasting of football matches and which are due to the company as payment in respect of broadcasting rights. See the mortgage charge document for full details. Fully Satisfied |
21 September 2001 | Delivered on: 28 September 2001 Satisfied on: 24 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the southeast of bell lane, shenley, hertfordshire, title number HD373429. Fully Satisfied |
21 September 2001 | Delivered on: 28 September 2001 Satisfied on: 15 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Training ground, bell lane, london colney, hertfordshire, title number HD361564. Fully Satisfied |
21 September 2001 | Delivered on: 28 September 2001 Satisfied on: 3 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Accessway on the south east side of bell lane, london colney, hertfordshire, title number HD358062. Fully Satisfied |
27 January 2000 | Delivered on: 9 February 2000 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or to become due to the company under or by virtue of the contract being the guarantee dated 10TH september 1999 given by banco popular espanol to the company relating to money payable under a transfer agreement dated 4TH august 1999 between the company and real madrid football club for the transfer of nicolas anelka by the company to real madrid fc. See the mortgage charge document for full details. Fully Satisfied |
27 January 2000 | Delivered on: 9 February 2000 Satisfied on: 8 August 2002 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing from time to time becoming due or owing to the company under or by virtue of the contract being the agreement dated 4TH august 1999 between the company and real madrid football club for the transfer of nicolas anelka by the company to real madrid F.C.. see the mortgage charge document for full details. Fully Satisfied |
14 November 1910 | Delivered on: 18 November 1910 Satisfied on: 17 October 2002 Persons entitled: Norwich Union Life Insurance Society Classification: Mortgage and instrument of charge Secured details: £4000. Particulars: Freehold ground known as the manor ground plumstead and all buildings thereon and policies of insurance in the norwich union life insurance society nos 146, 314 5 and 6. Fully Satisfied |
21 December 2022 | Delivered on: 23 December 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
20 May 2021 | Delivered on: 25 May 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 November 2007 | Delivered on: 28 November 2007 Persons entitled: The Law Debenture Trust Corporation PLC as Security Trustee for the Secured Creditors Classification: Supplemental security agreement, supplemental to the security agreement date 25 july 2006 and Secured details: All monies due or to become from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Levels 0 1 2 and 3 ashburton triangle london, t/n NGL881118,. See the mortgage charge document for full details. Outstanding |
25 July 2006 | Delivered on: 26 July 2006 Persons entitled: The Law Debenture Trust Corporation PLC as Security Trustee for the Secured Creditors (Thesecurity Trustee) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first legal mortgage all estates or interests in any f/h or l/h property this includes training ground bell lane london colney t/n HD361564 accessway on the south east side of bell lane london colney t/n HD358062 f/h land on the south east of bell lane shenley t/n HD373429 for further details of property charged please refer to the form 395 all buildings, erections, fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 June 2002 | Delivered on: 4 July 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 October 2021 | Confirmation statement made on 7 September 2021 with updates (4 pages) |
---|---|
30 June 2021 | Termination of appointment of David Miles as a secretary on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Mr Stuart William Wisely as a secretary on 30 June 2021 (2 pages) |
1 June 2021 | Satisfaction of charge 15 in full (1 page) |
25 May 2021 | Registration of charge 001092440022, created on 20 May 2021 (39 pages) |
16 March 2021 | Full accounts made up to 31 May 2020 (32 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page) |
7 July 2020 | Appointment of Mr Timothy Julian Lewis as a director on 18 June 2020 (2 pages) |
28 May 2020 | Termination of appointment of John Chippendale Lindley Keswick as a director on 15 May 2020 (1 page) |
6 December 2019 | Full accounts made up to 31 May 2019 (28 pages) |
13 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
28 January 2019 | Full accounts made up to 31 May 2018 (28 pages) |
1 November 2018 | Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 31 May 2017 (28 pages) |
5 December 2017 | Full accounts made up to 31 May 2017 (28 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
11 December 2016 | Full accounts made up to 31 May 2016 (29 pages) |
11 December 2016 | Full accounts made up to 31 May 2016 (29 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
31 March 2016 | Director's details changed for Mr Ivan Efthinios Gazidis on 9 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Ivan Efthinios Gazidis on 9 March 2016 (2 pages) |
2 December 2015 | Full accounts made up to 31 May 2015 (26 pages) |
2 December 2015 | Full accounts made up to 31 May 2015 (26 pages) |
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
3 December 2014 | Full accounts made up to 31 May 2014 (26 pages) |
3 December 2014 | Full accounts made up to 31 May 2014 (26 pages) |
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
6 December 2013 | Appointment of Mr Josh Walton Kroenke as a director (2 pages) |
6 December 2013 | Appointment of Mr Josh Walton Kroenke as a director (2 pages) |
3 December 2013 | Full accounts made up to 31 May 2013 (23 pages) |
3 December 2013 | Full accounts made up to 31 May 2013 (23 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
14 June 2013 | Termination of appointment of Peter Hill-Wood as a director (1 page) |
14 June 2013 | Termination of appointment of Peter Hill-Wood as a director (1 page) |
23 November 2012 | Full accounts made up to 31 May 2012 (23 pages) |
23 November 2012 | Full accounts made up to 31 May 2012 (23 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Full accounts made up to 31 May 2011 (22 pages) |
2 December 2011 | Full accounts made up to 31 May 2011 (22 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Termination of appointment of Daniel Fiszman as a director (1 page) |
19 April 2011 | Termination of appointment of Daniel Fiszman as a director (1 page) |
18 April 2011 | Director's details changed for Sir John Chippendale Lindley Keswick on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Lord Philip Charles Harris of Peckham on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Ivan Efthinios Gazidis on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Kenneth John Friar on 18 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Mr David Miles on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for Sir John Chippendale Lindley Keswick on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Lord Philip Charles Harris of Peckham on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Mr Ivan Efthinios Gazidis on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Kenneth John Friar on 18 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Mr David Miles on 18 April 2011 (1 page) |
3 March 2011 | Statement of company's objects (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Statement of company's objects (2 pages) |
3 March 2011 | Resolutions
|
30 November 2010 | Full accounts made up to 31 May 2010 (21 pages) |
30 November 2010 | Full accounts made up to 31 May 2010 (21 pages) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Director's details changed for Mr Enos Stanley Kroenke on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter Denis Hill-Wood on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Richard Charles Lascelles Carr on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Daniel David Fiszman on 7 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Director's details changed for Mr Enos Stanley Kroenke on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter Denis Hill-Wood on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Richard Charles Lascelles Carr on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Daniel David Fiszman on 7 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (10 pages) |
7 September 2010 | Director's details changed for Mr Enos Stanley Kroenke on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Peter Denis Hill-Wood on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Richard Charles Lascelles Carr on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Daniel David Fiszman on 7 September 2010 (2 pages) |
6 December 2009 | Full accounts made up to 31 May 2009 (21 pages) |
6 December 2009 | Full accounts made up to 31 May 2009 (21 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (6 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (6 pages) |
7 January 2009 | Director appointed mr ivan efthinios gazidis (1 page) |
7 January 2009 | Director appointed mr ivan efthinios gazidis (1 page) |
18 December 2008 | Appointment terminated director nina bracewell smith (1 page) |
18 December 2008 | Appointment terminated director nina bracewell smith (1 page) |
16 December 2008 | Full accounts made up to 31 May 2008 (21 pages) |
16 December 2008 | Full accounts made up to 31 May 2008 (21 pages) |
24 October 2008 | Director appointed mr enos stanley kroenke (1 page) |
24 October 2008 | Director appointed mr enos stanley kroenke (1 page) |
8 September 2008 | Secretary's change of particulars / david miles / 08/09/2008 (1 page) |
8 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
8 September 2008 | Director's change of particulars / philip harris / 08/09/2008 (1 page) |
8 September 2008 | Secretary's change of particulars / david miles / 08/09/2008 (1 page) |
8 September 2008 | Return made up to 07/09/08; full list of members (5 pages) |
8 September 2008 | Director's change of particulars / philip harris / 08/09/2008 (1 page) |
7 May 2008 | Appointment terminated director keith edelman (1 page) |
7 May 2008 | Appointment terminated director keith edelman (1 page) |
17 December 2007 | Full accounts made up to 31 May 2007 (21 pages) |
17 December 2007 | Full accounts made up to 31 May 2007 (21 pages) |
28 November 2007 | Particulars of mortgage/charge (36 pages) |
28 November 2007 | Particulars of mortgage/charge (36 pages) |
26 September 2007 | Return made up to 07/09/07; full list of members (10 pages) |
26 September 2007 | Return made up to 07/09/07; full list of members (10 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
18 December 2006 | Full accounts made up to 31 May 2006 (21 pages) |
18 December 2006 | Full accounts made up to 31 May 2006 (21 pages) |
20 October 2006 | Return made up to 07/09/06; full list of members; amend (10 pages) |
20 October 2006 | Return made up to 07/09/06; full list of members; amend (10 pages) |
29 September 2006 | Return made up to 07/09/06; full list of members
|
29 September 2006 | Return made up to 07/09/06; full list of members
|
15 August 2006 | Registered office changed on 15/08/06 from: arsenal stadium,, avenell road,, highbury,, london N5 1BU (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: arsenal stadium,, avenell road,, highbury,, london N5 1BU (1 page) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Particulars of mortgage/charge (64 pages) |
26 July 2006 | Particulars of mortgage/charge (64 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
20 December 2005 | Full accounts made up to 31 May 2005 (21 pages) |
20 December 2005 | Full accounts made up to 31 May 2005 (21 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
20 September 2005 | Return made up to 07/09/05; full list of members (10 pages) |
20 September 2005 | Return made up to 07/09/05; full list of members (10 pages) |
2 September 2005 | Memorandum and Articles of Association (38 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Memorandum and Articles of Association (38 pages) |
2 September 2005 | Resolutions
|
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
8 March 2005 | Particulars of mortgage/charge (47 pages) |
8 March 2005 | Particulars of mortgage/charge (47 pages) |
14 December 2004 | Full accounts made up to 31 May 2004 (20 pages) |
14 December 2004 | Full accounts made up to 31 May 2004 (20 pages) |
27 August 2004 | Return made up to 07/09/04; full list of members
|
27 August 2004 | Return made up to 07/09/04; full list of members
|
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Full accounts made up to 31 May 2003 (21 pages) |
25 March 2004 | Full accounts made up to 31 May 2003 (21 pages) |
15 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2004 | Particulars of mortgage/charge (43 pages) |
12 March 2004 | Particulars of mortgage/charge (43 pages) |
27 February 2004 | Particulars of mortgage/charge (6 pages) |
27 February 2004 | Particulars of mortgage/charge (6 pages) |
27 February 2004 | Particulars of mortgage/charge (6 pages) |
27 February 2004 | Particulars of mortgage/charge (6 pages) |
26 January 2004 | Memorandum and Articles of Association (39 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Memorandum and Articles of Association (39 pages) |
26 January 2004 | Resolutions
|
8 October 2003 | Delivery ext'd 3 mth 31/05/03 (1 page) |
8 October 2003 | Delivery ext'd 3 mth 31/05/03 (1 page) |
16 September 2003 | Return made up to 07/09/03; full list of members (9 pages) |
16 September 2003 | Return made up to 07/09/03; full list of members (9 pages) |
3 June 2003 | Full accounts made up to 31 May 2002 (19 pages) |
3 June 2003 | Full accounts made up to 31 May 2002 (19 pages) |
2 June 2003 | Ad 22/05/03--------- £ si [email protected]=3000 £ ic 58947/61947 (2 pages) |
2 June 2003 | Ad 22/05/03--------- £ si [email protected]=3000 £ ic 58947/61947 (2 pages) |
24 December 2002 | Delivery ext'd 3 mth 31/05/02 (1 page) |
24 December 2002 | Delivery ext'd 3 mth 31/05/02 (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
17 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Return made up to 07/09/02; change of members (10 pages) |
8 October 2002 | Return made up to 07/09/02; change of members (10 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Auditor's resignation (1 page) |
30 July 2002 | Auditor's resignation (1 page) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Particulars of mortgage/charge (4 pages) |
4 July 2002 | Particulars of mortgage/charge (4 pages) |
23 April 2002 | Memorandum and Articles of Association (32 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Memorandum and Articles of Association (32 pages) |
23 April 2002 | Resolutions
|
28 October 2001 | Group of companies' accounts made up to 31 May 2001 (44 pages) |
28 October 2001 | Group of companies' accounts made up to 31 May 2001 (44 pages) |
10 October 2001 | Ad 04/10/01--------- £ si [email protected]=58947 £ ic 3270/62217 (2 pages) |
10 October 2001 | Ad 04/10/01--------- £ si [email protected]=58947 £ ic 3270/62217 (2 pages) |
9 October 2001 | Return made up to 07/09/01; bulk list available separately (9 pages) |
9 October 2001 | Return made up to 07/09/01; bulk list available separately (9 pages) |
4 October 2001 | Certificate of reduction of issued capital (1 page) |
4 October 2001 | Scheme of arrangement-red cap (8 pages) |
4 October 2001 | Certificate of reduction of issued capital (1 page) |
4 October 2001 | Scheme of arrangement-red cap (8 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Memorandum and Articles of Association (32 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
13 September 2001 | Memorandum and Articles of Association (32 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
22 January 2001 | Full accounts made up to 31 May 2000 (27 pages) |
22 January 2001 | Full accounts made up to 31 May 2000 (27 pages) |
8 November 2000 | Ad 10/10/00--------- £ si [email protected]=1947 £ ic 56000/57947 (2 pages) |
8 November 2000 | Ad 10/10/00--------- £ si [email protected]=1947 £ ic 56000/57947 (2 pages) |
26 October 2000 | Nc inc already adjusted 10/10/00 (1 page) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
26 October 2000 | Nc inc already adjusted 10/10/00 (1 page) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
2 October 2000 | Return made up to 07/09/00; bulk list available separately
|
2 October 2000 | Return made up to 07/09/00; bulk list available separately
|
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
13 April 2000 | Memorandum and Articles of Association (20 pages) |
13 April 2000 | Memorandum and Articles of Association (20 pages) |
9 February 2000 | Particulars of mortgage/charge (4 pages) |
9 February 2000 | Particulars of mortgage/charge (4 pages) |
9 February 2000 | Particulars of mortgage/charge (4 pages) |
9 February 2000 | Particulars of mortgage/charge (4 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (27 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (27 pages) |
16 November 1999 | Location of register of members (1 page) |
16 November 1999 | Location of register of members (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
12 October 1999 | Return made up to 07/09/99; bulk list available separately (11 pages) |
12 October 1999 | Return made up to 07/09/99; bulk list available separately (11 pages) |
16 October 1998 | Return made up to 07/09/98; bulk list available separately (10 pages) |
16 October 1998 | Return made up to 07/09/98; bulk list available separately (10 pages) |
15 October 1998 | Full accounts made up to 31 May 1998 (27 pages) |
15 October 1998 | Full accounts made up to 31 May 1998 (27 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
9 March 1998 | Memorandum and Articles of Association (28 pages) |
9 March 1998 | Memorandum and Articles of Association (28 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Full accounts made up to 31 May 1997 (19 pages) |
1 October 1997 | Return made up to 07/09/97; bulk list available separately (13 pages) |
1 October 1997 | Full accounts made up to 31 May 1997 (19 pages) |
1 October 1997 | Return made up to 07/09/97; bulk list available separately (13 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
24 September 1996 | Full accounts made up to 31 May 1996 (18 pages) |
24 September 1996 | Return made up to 07/09/96; bulk list available separately
|
24 September 1996 | Full accounts made up to 31 May 1996 (18 pages) |
24 September 1996 | Return made up to 07/09/96; bulk list available separately
|
4 October 1995 | Full accounts made up to 31 May 1995 (19 pages) |
4 October 1995 | Full accounts made up to 31 May 1995 (19 pages) |
25 September 1995 | Return made up to 07/09/95; bulk list available separately (18 pages) |
25 September 1995 | Return made up to 07/09/95; bulk list available separately (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (113 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (211 pages) |
11 October 1994 | Full accounts made up to 31 May 1994 (19 pages) |
11 October 1994 | Full accounts made up to 31 May 1994 (19 pages) |
26 September 1994 | Return made up to 07/09/94; bulk list available separately
|
26 September 1994 | Return made up to 07/09/94; bulk list available separately
|
14 October 1993 | Full accounts made up to 31 May 1993 (21 pages) |
14 October 1993 | Full accounts made up to 31 May 1993 (21 pages) |
14 October 1993 | Return made up to 07/09/93; bulk list available separately
|
28 September 1992 | Return made up to 07/09/92; bulk list available separately
|
28 September 1992 | Return made up to 07/09/92; bulk list available separately
|
18 August 1992 | Full accounts made up to 31 May 1992 (20 pages) |
18 August 1992 | Full accounts made up to 31 May 1992 (20 pages) |
17 August 1992 | Prospectus (76 pages) |
17 August 1992 | Prospectus (76 pages) |
17 March 1992 | New director appointed (3 pages) |
17 March 1992 | New director appointed (3 pages) |
19 November 1991 | Full accounts made up to 31 May 1991 (17 pages) |
19 November 1991 | Full accounts made up to 31 May 1991 (17 pages) |
22 July 1991 | Ad 09/05/91--------- £ si [email protected]=49000 £ ic 7000/56000 (2 pages) |
22 July 1991 | Ad 09/05/91--------- £ si [email protected]=49000 £ ic 7000/56000 (2 pages) |
28 May 1991 | Prospectus (106 pages) |
28 May 1991 | Prospectus (106 pages) |
10 May 1991 | Nc inc already adjusted 09/05/91 (2 pages) |
10 May 1991 | Resolutions
|
10 May 1991 | Nc inc already adjusted 09/05/91 (2 pages) |
10 May 1991 | Resolutions
|
9 May 1991 | Declaration on reregistration from private to PLC (1 page) |
9 May 1991 | Resolutions
|
9 May 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 May 1991 | Balance Sheet (2 pages) |
9 May 1991 | Auditor's statement (1 page) |
9 May 1991 | Auditor's report (2 pages) |
9 May 1991 | Declaration on reregistration from private to PLC (1 page) |
9 May 1991 | Balance Sheet (2 pages) |
9 May 1991 | Auditor's statement (1 page) |
9 May 1991 | Auditor's report (2 pages) |
9 May 1991 | Resolutions
|
9 May 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 November 1990 | Full accounts made up to 31 May 1990 (15 pages) |
5 November 1990 | Return made up to 01/10/90; bulk list available separately (102 pages) |
5 November 1990 | Full accounts made up to 31 May 1990 (15 pages) |
5 November 1990 | Return made up to 01/10/90; bulk list available separately (102 pages) |
12 October 1989 | Full accounts made up to 31 May 1989 (15 pages) |
12 October 1989 | Return made up to 07/09/89; full list of members (8 pages) |
12 October 1989 | Full accounts made up to 31 May 1989 (15 pages) |
12 October 1989 | Return made up to 07/09/89; full list of members (8 pages) |
7 October 1988 | Full accounts made up to 31 May 1988 (15 pages) |
7 October 1988 | Full accounts made up to 31 May 1988 (15 pages) |
13 May 1988 | Particulars of mortgage/charge (3 pages) |
13 May 1988 | Particulars of mortgage/charge (3 pages) |
16 March 1988 | Full accounts made up to 31 May 1987 (15 pages) |
16 March 1988 | Full accounts made up to 31 May 1987 (15 pages) |
20 November 1986 | Return made up to 11/09/86; full list of members (8 pages) |
20 November 1986 | Return made up to 11/09/86; full list of members (8 pages) |
3 October 1986 | Full accounts made up to 31 May 1986 (12 pages) |
3 October 1986 | Full accounts made up to 31 May 1986 (12 pages) |
15 October 1984 | Accounts made up to 31 May 1984 (12 pages) |
15 October 1984 | Accounts made up to 31 May 1984 (12 pages) |
7 November 1983 | Accounts made up to 31 May 1983 (12 pages) |
7 November 1983 | Accounts made up to 31 May 1983 (12 pages) |
13 October 1982 | Accounts made up to 31 May 1982 (13 pages) |
13 October 1982 | Accounts made up to 31 May 1982 (13 pages) |
28 November 1981 | Accounts made up to 31 May 1981 (13 pages) |
28 November 1981 | Accounts made up to 31 May 1981 (13 pages) |
2 May 1979 | Annual return made up to 23/10/78 (10 pages) |
2 May 1979 | Annual return made up to 23/10/78 (10 pages) |
31 May 1978 | Accounts made up to 31 May 1978 (10 pages) |
31 May 1978 | Accounts made up to 31 May 1978 (10 pages) |
12 December 1977 | Annual return made up to 10/11/77 (23 pages) |
12 December 1977 | Annual return made up to 10/11/77 (23 pages) |
7 December 1976 | Annual return made up to 15/11/76 (11 pages) |
7 December 1976 | Annual return made up to 15/11/76 (11 pages) |
26 January 1976 | Accounts made up to 31 May 1975 (9 pages) |
26 January 1976 | Annual return made up to 13/11/75 (7 pages) |
26 January 1976 | Accounts made up to 31 May 1975 (9 pages) |
26 January 1976 | Annual return made up to 13/11/75 (7 pages) |
23 January 1976 | Annual return made up to 13/11/75 (8 pages) |
23 January 1976 | Accounts made up to 31 May 1975 (9 pages) |
23 January 1976 | Annual return made up to 13/11/75 (8 pages) |
23 January 1976 | Accounts made up to 31 May 1975 (9 pages) |
11 December 1946 | Particulars of mortgage/charge (4 pages) |
11 December 1946 | Particulars of mortgage/charge (4 pages) |
10 May 1915 | Company name changed\certificate issued on 10/05/15 (3 pages) |
10 May 1915 | Company name changed\certificate issued on 10/05/15 (3 pages) |
18 November 1910 | Particulars of mortgage/charge (4 pages) |
18 November 1910 | Particulars of mortgage/charge (4 pages) |
17 October 1910 | Certificate of incorporation (1 page) |
17 October 1910 | Certificate of incorporation (1 page) |