75 Drayton Park
London
N5 1BU
Director Name | Mr Timothy Julian Lewis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 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(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 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 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(4 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Woodcroft London N21 3QN |
Secretary Name | Mr David Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(4 weeks after company formation) |
Appointment Duration | 26 years, 4 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 Ivan Efthinios Gazidis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2009(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr David Miles |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(15 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | arsenal.com |
---|---|
Email address | [email protected] |
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 |
2 at £1 | Arsenal Football Club PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £305,000 |
Net Worth | £128,000 |
Cash | £252,000 |
Current Liabilities | £30,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
4 March 2020 | Full accounts made up to 31 May 2019 (13 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
26 February 2019 | Full accounts made up to 31 May 2018 (13 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
1 November 2018 | Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page) |
1 February 2018 | Full accounts made up to 31 May 2017 (12 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Change of name notice (2 pages) |
23 August 2017 | Change of name notice (2 pages) |
23 August 2017 | Resolutions
|
2 February 2017 | Full accounts made up to 31 May 2016 (12 pages) |
2 February 2017 | Full accounts made up to 31 May 2016 (12 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
13 February 2016 | Full accounts made up to 31 May 2015 (12 pages) |
13 February 2016 | Full accounts made up to 31 May 2015 (12 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
26 February 2015 | Full accounts made up to 31 May 2014 (12 pages) |
26 February 2015 | Full accounts made up to 31 May 2014 (12 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
19 February 2014 | Full accounts made up to 31 May 2013 (12 pages) |
19 February 2014 | Full accounts made up to 31 May 2013 (12 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
29 January 2013 | Full accounts made up to 31 May 2012 (12 pages) |
29 January 2013 | Full accounts made up to 31 May 2012 (12 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Full accounts made up to 31 May 2011 (12 pages) |
15 May 2012 | Full accounts made up to 31 May 2011 (12 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Director's details changed for Mr Ivan Efthinios Gazidis on 24 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Mr Ivan Efthinios Gazidis on 24 January 2012 (2 pages) |
24 January 2012 | Secretary's details changed for Mr David Miles on 24 January 2012 (1 page) |
24 January 2012 | Secretary's details changed for Mr David Miles on 24 January 2012 (1 page) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
28 January 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
29 June 2010 | Termination of appointment of Kenneth Friar as a director (1 page) |
29 June 2010 | Termination of appointment of Kenneth Friar as a director (1 page) |
29 June 2010 | Statement of company's objects (1 page) |
29 June 2010 | Appointment of Mr David Miles as a director (2 pages) |
29 June 2010 | Statement of company's objects (1 page) |
29 June 2010 | Appointment of Mr David Miles as a director (2 pages) |
28 June 2010 | Memorandum and Articles of Association (33 pages) |
28 June 2010 | Memorandum and Articles of Association (33 pages) |
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Company name changed filepack nominees LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Company name changed filepack nominees LIMITED\certificate issued on 17/06/10
|
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
21 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: arsenal stadium highbury london N5 1BU (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: arsenal stadium highbury london N5 1BU (1 page) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
9 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
9 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
25 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
18 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 31 May 2001 (5 pages) |
4 December 2001 | Full accounts made up to 31 May 2001 (5 pages) |
22 November 2001 | Return made up to 25/01/01; full list of members (6 pages) |
22 November 2001 | Return made up to 25/01/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 31 May 2000 (5 pages) |
21 February 2001 | Full accounts made up to 31 May 2000 (5 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (5 pages) |
13 March 2000 | Full accounts made up to 31 May 1999 (5 pages) |
26 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 25/01/00; full list of members (6 pages) |
17 March 1999 | Return made up to 25/01/99; full list of members (5 pages) |
17 March 1999 | Return made up to 25/01/99; full list of members (5 pages) |
2 October 1998 | Full accounts made up to 31 May 1998 (5 pages) |
2 October 1998 | Full accounts made up to 31 May 1998 (5 pages) |
19 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
19 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
26 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 31 May 1996 (5 pages) |
27 November 1996 | Full accounts made up to 31 May 1996 (5 pages) |
16 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
6 June 1995 | Accounting reference date notified as 31/05 (1 page) |
6 June 1995 | Accounting reference date notified as 31/05 (1 page) |
5 May 1995 | Ad 01/01/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 May 1995 | Ad 01/01/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: 54/58 caledonian road london N1 9RN (1 page) |
8 March 1995 | Registered office changed on 08/03/95 from: 54/58 caledonian road london N1 9RN (1 page) |
27 February 1995 | Resolutions
|
27 February 1995 | Resolutions
|
25 January 1995 | Incorporation (15 pages) |
25 January 1995 | Incorporation (15 pages) |