Company NameThe Arsenal Football Club Limited
Company StatusActive
Company Number00109244
CategoryPrivate Limited Company
Incorporation Date26 April 1910(114 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameRichard Charles Lascelles Carr
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(81 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameLord Harris Of Peckham Philip Charles Harris Of Peckham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(95 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Enos Stanley Kroenke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed19 September 2008(98 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Josh Walton Kroenke
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2013(103 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RolePresident Of Sports Franchises
Country of ResidenceUnited States
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Timothy Julian Lewis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(110 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCorporate Lawyer
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Secretary NameMr Stuart William Wisely
StatusCurrent
Appointed30 June 2021(111 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameSir Robert Ian Bellinger
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(81 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 1996)
RoleRetired
Correspondence AddressPenn Wood
Fulmer
Buckinghamshire
SL3 6UL
Director NameClive Emsley Bracewell Lascelles Carr
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(81 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pelham Place
London
SW7 2NH
Director NameMr David Barry Dein
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(81 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long Pond House
27 Totteridge Common
London
N20 8LR
Director NameSir Roger Geoffrey Gibbs
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(81 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 June 2006)
RoleCompany Director
Correspondence Address23 Tregunter Road
London
SW10 9LS
Director NamePeter Denis Hill-Wood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(81 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Kenneth John Friar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(81 years, 5 months after company formation)
Appointment Duration29 years (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Secretary NameMr Kenneth John Friar
NationalityBritish
StatusResigned
Appointed07 September 1991(81 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Woodcroft
London
N21 3QN
Director NameDaniel David Fiszman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(81 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Secretary NameMr David Miles
NationalityBritish
StatusResigned
Appointed09 October 1997(87 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(90 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Laurimar" 7 Linksway
Northwood
Middlesex
HA6 2XA
Director NameLady Nina Bracewell Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(95 years after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address7 Clarence Gate Gardens
Glentworth Street
London
NW1 6AY
Director NameSir John Chippendale Lindley Keswick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(95 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 May 2020)
RoleBanker
Country of ResidenceEngland
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(98 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU

Contact

Websitewww.arsenalfootballclub.co.uk

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

Financials

Year2013
Turnover£220,246,000
Net Worth£154,281,000
Cash£47,411,000
Current Liabilities£76,325,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

25 April 1988Delivered 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 1985Delivered 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 1946Delivered 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 1932Delivered 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 1928Delivered 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 1915Delivered 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 1910Delivered 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 1910Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1910Delivered 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 2022Delivered on: 23 December 2022
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
20 May 2021Delivered on: 25 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 November 2007Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

30 January 2024Registration of charge 001092440025, created on 26 January 2024 (28 pages)
9 January 2024Registration of charge 001092440024, created on 5 January 2024 (31 pages)
24 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 November 2023Memorandum and Articles of Association (41 pages)
26 September 2023Director's details changed for Lord Harris of Peckham Philip Charles Harris of Peckham on 25 September 2023 (2 pages)
25 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
18 April 2023Certificate of re-registration from Public Limited Company to Private (1 page)
18 April 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 April 2023Re-registration from a public company to a private limited company (1 page)
18 April 2023Re-registration of Memorandum and Articles (41 pages)
23 December 2022Registration of charge 001092440023, created on 21 December 2022 (27 pages)
1 December 2022Full accounts made up to 31 May 2022 (33 pages)
18 October 2022Satisfaction of charge 20 in full (2 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
2 March 2022Full accounts made up to 31 May 2021 (34 pages)
13 October 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
30 June 2021Termination of appointment of David Miles as a secretary on 30 June 2021 (1 page)
30 June 2021Appointment of Mr Stuart William Wisely as a secretary on 30 June 2021 (2 pages)
1 June 2021Satisfaction of charge 15 in full (1 page)
25 May 2021Registration of charge 001092440022, created on 20 May 2021 (39 pages)
16 March 2021Full accounts made up to 31 May 2020 (32 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page)
7 July 2020Appointment of Mr Timothy Julian Lewis as a director on 18 June 2020 (2 pages)
28 May 2020Termination of appointment of John Chippendale Lindley Keswick as a director on 15 May 2020 (1 page)
6 December 2019Full accounts made up to 31 May 2019 (28 pages)
13 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
28 January 2019Full accounts made up to 31 May 2018 (28 pages)
1 November 2018Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 31 May 2017 (28 pages)
5 December 2017Full accounts made up to 31 May 2017 (28 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 December 2016Full accounts made up to 31 May 2016 (29 pages)
11 December 2016Full accounts made up to 31 May 2016 (29 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
31 March 2016Director's details changed for Mr Ivan Efthinios Gazidis on 9 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Ivan Efthinios Gazidis on 9 March 2016 (2 pages)
2 December 2015Full accounts made up to 31 May 2015 (26 pages)
2 December 2015Full accounts made up to 31 May 2015 (26 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 61,947
(6 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 61,947
(6 pages)
3 December 2014Full accounts made up to 31 May 2014 (26 pages)
3 December 2014Full accounts made up to 31 May 2014 (26 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 61,947
(6 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 61,947
(6 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 61,947
(6 pages)
6 December 2013Appointment of Mr Josh Walton Kroenke as a director (2 pages)
6 December 2013Appointment of Mr Josh Walton Kroenke as a director (2 pages)
3 December 2013Full accounts made up to 31 May 2013 (23 pages)
3 December 2013Full accounts made up to 31 May 2013 (23 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 61,947
(6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 61,947
(6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 61,947
(6 pages)
14 June 2013Termination of appointment of Peter Hill-Wood as a director (1 page)
14 June 2013Termination of appointment of Peter Hill-Wood as a director (1 page)
23 November 2012Full accounts made up to 31 May 2012 (23 pages)
23 November 2012Full accounts made up to 31 May 2012 (23 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
2 December 2011Full accounts made up to 31 May 2011 (22 pages)
2 December 2011Full accounts made up to 31 May 2011 (22 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
19 April 2011Termination of appointment of Daniel Fiszman as a director (1 page)
19 April 2011Termination of appointment of Daniel Fiszman as a director (1 page)
18 April 2011Director's details changed for Kenneth John Friar on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Sir John Chippendale Lindley Keswick on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Sir John Chippendale Lindley Keswick on 18 April 2011 (2 pages)
18 April 2011Secretary's details changed for Mr David Miles on 18 April 2011 (1 page)
18 April 2011Secretary's details changed for Mr David Miles on 18 April 2011 (1 page)
18 April 2011Director's details changed for Mr Ivan Efthinios Gazidis on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Lord Philip Charles Harris of Peckham on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Ivan Efthinios Gazidis on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Kenneth John Friar on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Lord Philip Charles Harris of Peckham on 18 April 2011 (2 pages)
3 March 2011Statement of company's objects (2 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
3 March 2011Statement of company's objects (2 pages)
30 November 2010Full accounts made up to 31 May 2010 (21 pages)
30 November 2010Full accounts made up to 31 May 2010 (21 pages)
7 September 2010Director's details changed for Daniel David Fiszman on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Peter Denis Hill-Wood on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Daniel David Fiszman on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Enos Stanley Kroenke on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Richard Charles Lascelles Carr on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Peter Denis Hill-Wood on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Daniel David Fiszman on 7 September 2010 (2 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (10 pages)
7 September 2010Director's details changed for Mr Enos Stanley Kroenke on 7 September 2010 (2 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (10 pages)
7 September 2010Director's details changed for Mr Enos Stanley Kroenke on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Peter Denis Hill-Wood on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Richard Charles Lascelles Carr on 7 September 2010 (2 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (10 pages)
7 September 2010Director's details changed for Richard Charles Lascelles Carr on 7 September 2010 (2 pages)
6 December 2009Full accounts made up to 31 May 2009 (21 pages)
6 December 2009Full accounts made up to 31 May 2009 (21 pages)
7 September 2009Return made up to 07/09/09; full list of members (6 pages)
7 September 2009Return made up to 07/09/09; full list of members (6 pages)
7 January 2009Director appointed mr ivan efthinios gazidis (1 page)
7 January 2009Director appointed mr ivan efthinios gazidis (1 page)
18 December 2008Appointment terminated director nina bracewell smith (1 page)
18 December 2008Appointment terminated director nina bracewell smith (1 page)
16 December 2008Full accounts made up to 31 May 2008 (21 pages)
16 December 2008Full accounts made up to 31 May 2008 (21 pages)
24 October 2008Director appointed mr enos stanley kroenke (1 page)
24 October 2008Director appointed mr enos stanley kroenke (1 page)
8 September 2008Return made up to 07/09/08; full list of members (5 pages)
8 September 2008Director's change of particulars / philip harris / 08/09/2008 (1 page)
8 September 2008Secretary's change of particulars / david miles / 08/09/2008 (1 page)
8 September 2008Secretary's change of particulars / david miles / 08/09/2008 (1 page)
8 September 2008Return made up to 07/09/08; full list of members (5 pages)
8 September 2008Director's change of particulars / philip harris / 08/09/2008 (1 page)
7 May 2008Appointment terminated director keith edelman (1 page)
7 May 2008Appointment terminated director keith edelman (1 page)
17 December 2007Full accounts made up to 31 May 2007 (21 pages)
17 December 2007Full accounts made up to 31 May 2007 (21 pages)
28 November 2007Particulars of mortgage/charge (36 pages)
28 November 2007Particulars of mortgage/charge (36 pages)
26 September 2007Return made up to 07/09/07; full list of members (10 pages)
26 September 2007Return made up to 07/09/07; full list of members (10 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
18 December 2006Full accounts made up to 31 May 2006 (21 pages)
18 December 2006Full accounts made up to 31 May 2006 (21 pages)
20 October 2006Return made up to 07/09/06; full list of members; amend (10 pages)
20 October 2006Return made up to 07/09/06; full list of members; amend (10 pages)
29 September 2006Return made up to 07/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 September 2006Return made up to 07/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 August 2006Registered office changed on 15/08/06 from: arsenal stadium,, avenell road,, highbury,, london N5 1BU (1 page)
15 August 2006Registered office changed on 15/08/06 from: arsenal stadium,, avenell road,, highbury,, london N5 1BU (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Particulars of mortgage/charge (64 pages)
26 July 2006Particulars of mortgage/charge (64 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
20 December 2005Full accounts made up to 31 May 2005 (21 pages)
20 December 2005Full accounts made up to 31 May 2005 (21 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
20 September 2005Return made up to 07/09/05; full list of members (10 pages)
20 September 2005Return made up to 07/09/05; full list of members (10 pages)
2 September 2005Memorandum and Articles of Association (38 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 September 2005Memorandum and Articles of Association (38 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
8 March 2005Particulars of mortgage/charge (47 pages)
8 March 2005Particulars of mortgage/charge (47 pages)
14 December 2004Full accounts made up to 31 May 2004 (20 pages)
14 December 2004Full accounts made up to 31 May 2004 (20 pages)
27 August 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 August 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Full accounts made up to 31 May 2003 (21 pages)
25 March 2004Full accounts made up to 31 May 2003 (21 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2004Particulars of mortgage/charge (43 pages)
12 March 2004Particulars of mortgage/charge (43 pages)
27 February 2004Particulars of mortgage/charge (6 pages)
27 February 2004Particulars of mortgage/charge (6 pages)
27 February 2004Particulars of mortgage/charge (6 pages)
27 February 2004Particulars of mortgage/charge (6 pages)
26 January 2004Memorandum and Articles of Association (39 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2004Memorandum and Articles of Association (39 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2003Delivery ext'd 3 mth 31/05/03 (1 page)
8 October 2003Delivery ext'd 3 mth 31/05/03 (1 page)
16 September 2003Return made up to 07/09/03; full list of members (9 pages)
16 September 2003Return made up to 07/09/03; full list of members (9 pages)
3 June 2003Full accounts made up to 31 May 2002 (19 pages)
3 June 2003Full accounts made up to 31 May 2002 (19 pages)
2 June 2003Ad 22/05/03--------- £ si 3000@1=3000 £ ic 58947/61947 (2 pages)
2 June 2003Ad 22/05/03--------- £ si 3000@1=3000 £ ic 58947/61947 (2 pages)
24 December 2002Delivery ext'd 3 mth 31/05/02 (1 page)
24 December 2002Delivery ext'd 3 mth 31/05/02 (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
31 October 2002Resolutions
  • RES13 ‐ Re agree and guarantee 21/10/02
(1 page)
31 October 2002Resolutions
  • RES13 ‐ Re agree and guarantee 21/10/02
(1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Return made up to 07/09/02; change of members (10 pages)
8 October 2002Return made up to 07/09/02; change of members (10 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Auditor's resignation (1 page)
30 July 2002Auditor's resignation (1 page)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
23 April 2002Memorandum and Articles of Association (32 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2002Memorandum and Articles of Association (32 pages)
28 October 2001Group of companies' accounts made up to 31 May 2001 (44 pages)
28 October 2001Group of companies' accounts made up to 31 May 2001 (44 pages)
10 October 2001Ad 04/10/01--------- £ si 58947@1=58947 £ ic 3270/62217 (2 pages)
10 October 2001Ad 04/10/01--------- £ si 58947@1=58947 £ ic 3270/62217 (2 pages)
9 October 2001Return made up to 07/09/01; bulk list available separately (9 pages)
9 October 2001Return made up to 07/09/01; bulk list available separately (9 pages)
4 October 2001Scheme of arrangement-red cap (8 pages)
4 October 2001Certificate of reduction of issued capital (1 page)
4 October 2001Scheme of arrangement-red cap (8 pages)
4 October 2001Certificate of reduction of issued capital (1 page)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Memorandum and Articles of Association (32 pages)
13 September 2001Resolutions
  • RES13 ‐ Share scheme 07/09/01
(4 pages)
13 September 2001Memorandum and Articles of Association (32 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 September 2001Resolutions
  • RES13 ‐ Share scheme 07/09/01
(4 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
22 January 2001Full accounts made up to 31 May 2000 (27 pages)
22 January 2001Full accounts made up to 31 May 2000 (27 pages)
8 November 2000Ad 10/10/00--------- £ si 1947@1=1947 £ ic 56000/57947 (2 pages)
8 November 2000Ad 10/10/00--------- £ si 1947@1=1947 £ ic 56000/57947 (2 pages)
26 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 October 2000Nc inc already adjusted 10/10/00 (1 page)
26 October 2000Nc inc already adjusted 10/10/00 (1 page)
26 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 October 2000Return made up to 07/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2000Return made up to 07/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
13 April 2000Memorandum and Articles of Association (20 pages)
13 April 2000Memorandum and Articles of Association (20 pages)
9 February 2000Particulars of mortgage/charge (4 pages)
9 February 2000Particulars of mortgage/charge (4 pages)
9 February 2000Particulars of mortgage/charge (4 pages)
9 February 2000Particulars of mortgage/charge (4 pages)
17 January 2000Full accounts made up to 31 May 1999 (27 pages)
17 January 2000Full accounts made up to 31 May 1999 (27 pages)
16 November 1999Location of register of members (1 page)
16 November 1999Location of register of members (1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1999Return made up to 07/09/99; bulk list available separately (11 pages)
12 October 1999Return made up to 07/09/99; bulk list available separately (11 pages)
16 October 1998Return made up to 07/09/98; bulk list available separately (10 pages)
16 October 1998Return made up to 07/09/98; bulk list available separately (10 pages)
15 October 1998Full accounts made up to 31 May 1998 (27 pages)
15 October 1998Full accounts made up to 31 May 1998 (27 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
9 March 1998Memorandum and Articles of Association (28 pages)
9 March 1998Memorandum and Articles of Association (28 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
1 October 1997Return made up to 07/09/97; bulk list available separately (13 pages)
1 October 1997Return made up to 07/09/97; bulk list available separately (13 pages)
1 October 1997Full accounts made up to 31 May 1997 (19 pages)
1 October 1997Full accounts made up to 31 May 1997 (19 pages)
25 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1996Return made up to 07/09/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
24 September 1996Full accounts made up to 31 May 1996 (18 pages)
24 September 1996Full accounts made up to 31 May 1996 (18 pages)
24 September 1996Return made up to 07/09/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
4 October 1995Full accounts made up to 31 May 1995 (19 pages)
4 October 1995Full accounts made up to 31 May 1995 (19 pages)
25 September 1995Return made up to 07/09/95; bulk list available separately (18 pages)
25 September 1995Return made up to 07/09/95; bulk list available separately (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (113 pages)
1 January 1995A selection of documents registered before 1 January 1995 (211 pages)
11 October 1994Full accounts made up to 31 May 1994 (19 pages)
11 October 1994Full accounts made up to 31 May 1994 (19 pages)
26 September 1994Return made up to 07/09/94; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
26 September 1994Return made up to 07/09/94; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
14 October 1993Full accounts made up to 31 May 1993 (21 pages)
14 October 1993Return made up to 07/09/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 1993Full accounts made up to 31 May 1993 (21 pages)
28 September 1992Return made up to 07/09/92; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/09/92
(15 pages)
28 September 1992Return made up to 07/09/92; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/09/92
(15 pages)
18 August 1992Full accounts made up to 31 May 1992 (20 pages)
18 August 1992Full accounts made up to 31 May 1992 (20 pages)
17 August 1992Prospectus (76 pages)
17 August 1992Prospectus (76 pages)
17 March 1992New director appointed (3 pages)
17 March 1992New director appointed (3 pages)
19 November 1991Full accounts made up to 31 May 1991 (17 pages)
19 November 1991Full accounts made up to 31 May 1991 (17 pages)
22 July 1991Ad 09/05/91--------- £ si 49000@1=49000 £ ic 7000/56000 (2 pages)
22 July 1991Ad 09/05/91--------- £ si 49000@1=49000 £ ic 7000/56000 (2 pages)
28 May 1991Prospectus (106 pages)
28 May 1991Prospectus (106 pages)
10 May 1991Nc inc already adjusted 09/05/91 (2 pages)
10 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
10 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
10 May 1991Nc inc already adjusted 09/05/91 (2 pages)
9 May 1991Auditor's statement (1 page)
9 May 1991Auditor's report (2 pages)
9 May 1991Auditor's report (2 pages)
9 May 1991Balance Sheet (2 pages)
9 May 1991Auditor's statement (1 page)
9 May 1991Certificate of re-registration from Private to Public Limited Company (1 page)
9 May 1991Balance Sheet (2 pages)
9 May 1991Declaration on reregistration from private to PLC (1 page)
9 May 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(5 pages)
9 May 1991Certificate of re-registration from Private to Public Limited Company (1 page)
9 May 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(5 pages)
9 May 1991Declaration on reregistration from private to PLC (1 page)
5 November 1990Full accounts made up to 31 May 1990 (15 pages)
5 November 1990Full accounts made up to 31 May 1990 (15 pages)
5 November 1990Return made up to 01/10/90; bulk list available separately (102 pages)
5 November 1990Return made up to 01/10/90; bulk list available separately (102 pages)
12 October 1989Return made up to 07/09/89; full list of members (8 pages)
12 October 1989Full accounts made up to 31 May 1989 (15 pages)
12 October 1989Full accounts made up to 31 May 1989 (15 pages)
12 October 1989Return made up to 07/09/89; full list of members (8 pages)
7 October 1988Full accounts made up to 31 May 1988 (15 pages)
7 October 1988Full accounts made up to 31 May 1988 (15 pages)
13 May 1988Particulars of mortgage/charge (3 pages)
13 May 1988Particulars of mortgage/charge (3 pages)
16 March 1988Full accounts made up to 31 May 1987 (15 pages)
16 March 1988Full accounts made up to 31 May 1987 (15 pages)
20 November 1986Return made up to 11/09/86; full list of members (8 pages)
20 November 1986Return made up to 11/09/86; full list of members (8 pages)
3 October 1986Full accounts made up to 31 May 1986 (12 pages)
3 October 1986Full accounts made up to 31 May 1986 (12 pages)
15 October 1984Accounts made up to 31 May 1984 (12 pages)
15 October 1984Accounts made up to 31 May 1984 (12 pages)
7 November 1983Accounts made up to 31 May 1983 (12 pages)
7 November 1983Accounts made up to 31 May 1983 (12 pages)
13 October 1982Accounts made up to 31 May 1982 (13 pages)
13 October 1982Accounts made up to 31 May 1982 (13 pages)
28 November 1981Accounts made up to 31 May 1981 (13 pages)
28 November 1981Accounts made up to 31 May 1981 (13 pages)
2 May 1979Annual return made up to 23/10/78 (10 pages)
2 May 1979Annual return made up to 23/10/78 (10 pages)
31 May 1978Accounts made up to 31 May 1978 (10 pages)
31 May 1978Accounts made up to 31 May 1978 (10 pages)
12 December 1977Annual return made up to 10/11/77 (23 pages)
12 December 1977Annual return made up to 10/11/77 (23 pages)
7 December 1976Annual return made up to 15/11/76 (11 pages)
7 December 1976Annual return made up to 15/11/76 (11 pages)
26 January 1976Accounts made up to 31 May 1975 (9 pages)
26 January 1976Accounts made up to 31 May 1975 (9 pages)
26 January 1976Annual return made up to 13/11/75 (7 pages)
26 January 1976Annual return made up to 13/11/75 (7 pages)
23 January 1976Accounts made up to 31 May 1975 (9 pages)
23 January 1976Annual return made up to 13/11/75 (8 pages)
23 January 1976Accounts made up to 31 May 1975 (9 pages)
23 January 1976Annual return made up to 13/11/75 (8 pages)
11 December 1946Particulars of mortgage/charge (4 pages)
11 December 1946Particulars of mortgage/charge (4 pages)
10 May 1915Company name changed\certificate issued on 10/05/15 (3 pages)
10 May 1915Company name changed\certificate issued on 10/05/15 (3 pages)
18 November 1910Particulars of mortgage/charge (4 pages)
18 November 1910Particulars of mortgage/charge (4 pages)
17 October 1910Certificate of incorporation (1 page)
17 October 1910Certificate of incorporation (1 page)