Company NameArsenal Women Football Club Limited
DirectorsPhilip Charles Harris Of Peckham and Timothy Julian Lewis
Company StatusActive
Company Number03013967
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Previous NamesFilepack Nominees Limited and Arsenal Ladies Limited

Business Activity

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

Directors

Director NameLord Philip Charles Harris Of Peckham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Timothy Julian Lewis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCorporate Lawyer
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Secretary NameMr Stuart William Wisely
StatusCurrent
Appointed30 June 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Kenneth John Friar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(4 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 17 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Woodcroft
London
N21 3QN
Secretary NameMr David Miles
NationalityBritish
StatusResigned
Appointed22 February 1995(4 weeks after company formation)
Appointment Duration26 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(13 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr David Miles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(15 years, 4 months after company formation)
Appointment Duration11 years (resigned 30 June 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitearsenal.com
Email address[email protected]

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

Shareholders

2 at £1Arsenal Football Club PLC
100.00%
Ordinary

Financials

Year2014
Turnover£305,000
Net Worth£128,000
Cash£252,000
Current Liabilities£30,000

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
4 March 2020Full accounts made up to 31 May 2019 (13 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
26 February 2019Full accounts made up to 31 May 2018 (13 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
1 November 2018Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page)
1 February 2018Full accounts made up to 31 May 2017 (12 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
23 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-15
(3 pages)
23 August 2017Change of name notice (2 pages)
23 August 2017Change of name notice (2 pages)
23 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-15
(3 pages)
2 February 2017Full accounts made up to 31 May 2016 (12 pages)
2 February 2017Full accounts made up to 31 May 2016 (12 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
13 February 2016Full accounts made up to 31 May 2015 (12 pages)
13 February 2016Full accounts made up to 31 May 2015 (12 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
26 February 2015Full accounts made up to 31 May 2014 (12 pages)
26 February 2015Full accounts made up to 31 May 2014 (12 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
19 February 2014Full accounts made up to 31 May 2013 (12 pages)
19 February 2014Full accounts made up to 31 May 2013 (12 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
29 January 2013Full accounts made up to 31 May 2012 (12 pages)
29 January 2013Full accounts made up to 31 May 2012 (12 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
15 May 2012Full accounts made up to 31 May 2011 (12 pages)
15 May 2012Full accounts made up to 31 May 2011 (12 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
24 January 2012Director's details changed for Mr Ivan Efthinios Gazidis on 24 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Ivan Efthinios Gazidis on 24 January 2012 (2 pages)
24 January 2012Secretary's details changed for Mr David Miles on 24 January 2012 (1 page)
24 January 2012Secretary's details changed for Mr David Miles on 24 January 2012 (1 page)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
29 June 2010Termination of appointment of Kenneth Friar as a director (1 page)
29 June 2010Termination of appointment of Kenneth Friar as a director (1 page)
29 June 2010Statement of company's objects (1 page)
29 June 2010Appointment of Mr David Miles as a director (2 pages)
29 June 2010Statement of company's objects (1 page)
29 June 2010Appointment of Mr David Miles as a director (2 pages)
28 June 2010Memorandum and Articles of Association (33 pages)
28 June 2010Memorandum and Articles of Association (33 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Company name changed filepack nominees LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
17 June 2010Company name changed filepack nominees LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
16 December 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
16 December 2008Accounts for a dormant company made up to 31 May 2008 (4 pages)
11 February 2008Return made up to 25/01/08; full list of members (2 pages)
11 February 2008Return made up to 25/01/08; full list of members (2 pages)
8 February 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
8 February 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
21 February 2007Return made up to 25/01/07; full list of members (6 pages)
21 February 2007Return made up to 25/01/07; full list of members (6 pages)
15 August 2006Registered office changed on 15/08/06 from: arsenal stadium highbury london N5 1BU (1 page)
15 August 2006Registered office changed on 15/08/06 from: arsenal stadium highbury london N5 1BU (1 page)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
9 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
3 February 2006Return made up to 25/01/06; full list of members (6 pages)
3 February 2006Return made up to 25/01/06; full list of members (6 pages)
18 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
18 March 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
9 February 2005Return made up to 25/01/05; full list of members (6 pages)
9 February 2005Return made up to 25/01/05; full list of members (6 pages)
25 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
25 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
9 February 2004Return made up to 25/01/04; full list of members (6 pages)
9 February 2004Return made up to 25/01/04; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
18 February 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
7 February 2003Return made up to 25/01/03; full list of members (6 pages)
7 February 2003Return made up to 25/01/03; full list of members (6 pages)
18 February 2002Return made up to 25/01/02; full list of members (6 pages)
18 February 2002Return made up to 25/01/02; full list of members (6 pages)
4 December 2001Full accounts made up to 31 May 2001 (5 pages)
4 December 2001Full accounts made up to 31 May 2001 (5 pages)
22 November 2001Return made up to 25/01/01; full list of members (6 pages)
22 November 2001Return made up to 25/01/01; full list of members (6 pages)
21 February 2001Full accounts made up to 31 May 2000 (5 pages)
21 February 2001Full accounts made up to 31 May 2000 (5 pages)
13 March 2000Full accounts made up to 31 May 1999 (5 pages)
13 March 2000Full accounts made up to 31 May 1999 (5 pages)
26 January 2000Return made up to 25/01/00; full list of members (6 pages)
26 January 2000Return made up to 25/01/00; full list of members (6 pages)
17 March 1999Return made up to 25/01/99; full list of members (5 pages)
17 March 1999Return made up to 25/01/99; full list of members (5 pages)
2 October 1998Full accounts made up to 31 May 1998 (5 pages)
2 October 1998Full accounts made up to 31 May 1998 (5 pages)
19 March 1998Full accounts made up to 31 May 1997 (5 pages)
19 March 1998Full accounts made up to 31 May 1997 (5 pages)
26 January 1998Return made up to 25/01/98; no change of members (4 pages)
26 January 1998Return made up to 25/01/98; no change of members (4 pages)
27 November 1996Full accounts made up to 31 May 1996 (5 pages)
27 November 1996Full accounts made up to 31 May 1996 (5 pages)
16 February 1996Return made up to 25/01/96; full list of members (6 pages)
16 February 1996Return made up to 25/01/96; full list of members (6 pages)
6 June 1995Accounting reference date notified as 31/05 (1 page)
6 June 1995Accounting reference date notified as 31/05 (1 page)
5 May 1995Ad 01/01/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 May 1995Ad 01/01/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Registered office changed on 08/03/95 from: 54/58 caledonian road london N1 9RN (1 page)
8 March 1995Registered office changed on 08/03/95 from: 54/58 caledonian road london N1 9RN (1 page)
27 February 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 February 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 January 1995Incorporation (15 pages)
25 January 1995Incorporation (15 pages)