75 Drayton Park
London
N5 1BU
Director Name | Lord Philip Charles Harris Of Peckham |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbury House 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(20 years, 7 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 |
Director Name | Mr David Cooper |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Director Name | Peter Clive Cross |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Role | Director Of Finance & Administ |
Country of Residence | United Kingdom |
Correspondence Address | 27 Queens Road Beckenham Kent BR3 4JN |
Secretary Name | Mr David Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilton Crescent London SW1X 8RN |
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Laurimar" 7 Linksway Northwood Middlesex HA6 2XA |
Director Name | Mr Kenneth John Friar |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 August 2020) |
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 | 24 May 2001(6 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 22 May 2002) |
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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Apt 2, Les Chenes Chemin De La Morraine 22 1162 St Prex Switzerland |
Director Name | Mr David Miles |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2021) |
Role | Secretary |
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(8 years, 1 month 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 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
1 at £1 | Law Debenture Trust PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,195,000 |
Net Worth | -£26,848,000 |
Cash | £35,582,000 |
Current Liabilities | £30,237,000 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
20 May 2021 | Delivered on: 25 May 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold land and buildings on the north west and south east of ashburton grove with title number NGL832278 and all other land described in schedule 2 of the instrument. Outstanding |
---|---|
9 February 2010 | Delivered on: 23 February 2010 Persons entitled: The Law Debenture Trust Corporation PLC Classification: A supplemental 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: Land and buildings on the north side of ashburton grove on the north and east sides of emily place and the site of emily place london t/no:NGL450779 land and buildings on the west side of queensland place the east side of albany place and on the south side of emily place and the site of albany place london t/no:NGL753099 land and buildings on the south east side of ashburton grove london t/no:LN43831 and all rights under any licence or other agreement see image 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 f/h of highbuy house drayton park london t/n NGL483590 f/h land and buildings on the west side of drayton park london t/n NGL831109 f/h land on the south west side of holloway road and on the north west side of hornsey street london t/n NGL820198 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 |
10 December 2004 | Delivered on: 16 December 2004 Satisfied on: 10 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental security agreement 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 that f/h land part t/no NGL450779, all buildings, fixtures, fittings and fixed plant and machinery on that property, the benefit of any covenants for title given. See the mortgage charge document for full details. Fully Satisfied |
9 September 2004 | Delivered on: 16 September 2004 Satisfied on: 10 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: An amendment deed Secured details: All obligations and liabilities due or to become due from the company (the "chargor") to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing apl security agreement to remain in full force and all security thereunder; all estates or interests in any freehold or leasehold property apart from the fairbridge road properties; t/nos 271218,307163,62933,LN194676,LN43831; all in islington; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
9 September 2004 | Delivered on: 16 September 2004 Satisfied on: 10 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All obligations and liabilities due or to become due from the company (the "chargor") to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All security and all assets of the chargor and all estates or interests in any freehold or leasehold property; all buildings,fixtures,fixed plant and machinery and benefit of any covenants for title; t/nos 271218,307163,62933,LN194676,LN43831,all in islington; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
27 July 2004 | Delivered on: 12 August 2004 Satisfied on: 10 August 2006 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A supplemental security agreement Secured details: All monies due or to become due from the company to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property, f/h land title absolute t/n NGL417826. All those l/h premises of land at ashburton grove london borough of islington london and all buildings fixtures fittings and 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 the company 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 now owned by it in ay freehold or leasehold property apart from the fairbridge road properties, the real property being, islington t/n 271218, islington t/n 307163, islington t/n 62933 for further details of properties charged please refer to the form 395 all buildings fixtures fittings fixed plant and machinery its interest in all shares its book debts and other debts its goodwill uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
21 February 2004 | Delivered on: 26 February 2004 Satisfied on: 15 March 2004 Persons entitled: Barclays Bank PLC Classification: Apl floating and share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge the undertaking and all assets both present and future. See the mortgage charge document for full details. Fully Satisfied |
23 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Appointment of Lord Philip Charles Harris of Peckham as a director on 31 August 2020 (2 pages) |
6 October 2020 | Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page) |
4 March 2020 | Full accounts made up to 31 May 2019 (17 pages) |
7 January 2020 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
27 February 2019 | Full accounts made up to 31 May 2018 (17 pages) |
2 January 2019 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
6 November 2018 | Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page) |
2 February 2018 | Full accounts made up to 31 May 2017 (17 pages) |
30 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
2 February 2017 | Full accounts made up to 31 May 2016 (16 pages) |
2 February 2017 | Full accounts made up to 31 May 2016 (16 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
20 April 2016 | Director's details changed for Mr Ivan Efthinios Gazidis on 1 April 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Ivan Efthinios Gazidis on 1 April 2016 (2 pages) |
13 February 2016 | Full accounts made up to 31 May 2015 (16 pages) |
13 February 2016 | Full accounts made up to 31 May 2015 (16 pages) |
23 November 2015 | Director's details changed for Mr Ivan Efthinios Gazidis on 23 November 2015 (2 pages) |
23 November 2015 | Secretary's details changed for Stuart William Wisely on 23 November 2015 (1 page) |
23 November 2015 | Director's details changed for Mr David Miles on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Ivan Efthinios Gazidis on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr David Miles on 23 November 2015 (2 pages) |
23 November 2015 | Secretary's details changed for Stuart William Wisely on 23 November 2015 (1 page) |
23 November 2015 | Director's details changed for Mr Kenneth John Friar on 23 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr Kenneth John Friar on 23 November 2015 (2 pages) |
26 February 2015 | Full accounts made up to 31 May 2014 (16 pages) |
26 February 2015 | Full accounts made up to 31 May 2014 (16 pages) |
10 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
19 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
19 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
29 January 2013 | Full accounts made up to 31 May 2012 (16 pages) |
29 January 2013 | Full accounts made up to 31 May 2012 (16 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Full accounts made up to 31 May 2011 (16 pages) |
25 January 2012 | Full accounts made up to 31 May 2011 (16 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Termination of appointment of Daniel Fiszman as a director (2 pages) |
18 April 2011 | Termination of appointment of Daniel Fiszman as a director (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Statement of company's objects (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
3 March 2011 | Statement of company's objects (2 pages) |
28 January 2011 | Full accounts made up to 31 May 2010 (16 pages) |
28 January 2011 | Full accounts made up to 31 May 2010 (16 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
22 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Statement of company's objects (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Statement of company's objects (2 pages) |
22 September 2010 | Resolutions
|
23 February 2010 | Particulars of a mortgage or charge / charge no: 8 (33 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 8 (33 pages) |
6 February 2010 | Full accounts made up to 31 May 2009 (16 pages) |
6 February 2010 | Full accounts made up to 31 May 2009 (16 pages) |
2 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (16 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (16 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
21 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 13/11/08; full list of members (4 pages) |
8 May 2008 | Appointment terminated director keith edelman (1 page) |
8 May 2008 | Appointment terminated director keith edelman (1 page) |
10 March 2008 | Director appointed david miles (2 pages) |
10 March 2008 | Director appointed david miles (2 pages) |
8 February 2008 | Full accounts made up to 31 May 2007 (17 pages) |
8 February 2008 | Full accounts made up to 31 May 2007 (17 pages) |
16 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Full accounts made up to 31 May 2006 (17 pages) |
26 January 2007 | Full accounts made up to 31 May 2006 (17 pages) |
24 November 2006 | Return made up to 13/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 13/11/06; full list of members (7 pages) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: arsenal stadium avenell road 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) |
10 August 2006 | Registered office changed on 10/08/06 from: arsenal stadium avenell road 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 (3 pages) |
26 July 2006 | Particulars of mortgage/charge (53 pages) |
26 July 2006 | Particulars of mortgage/charge (53 pages) |
2 June 2006 | Memorandum and Articles of Association (10 pages) |
2 June 2006 | Memorandum and Articles of Association (10 pages) |
23 May 2006 | Company name changed ashburton properties LIMITED\certificate issued on 23/05/06 (2 pages) |
23 May 2006 | Company name changed ashburton properties LIMITED\certificate issued on 23/05/06 (2 pages) |
9 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
9 March 2006 | Full accounts made up to 31 May 2005 (15 pages) |
24 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
18 March 2005 | Full accounts made up to 31 May 2004 (14 pages) |
18 March 2005 | Full accounts made up to 31 May 2004 (14 pages) |
16 December 2004 | Particulars of mortgage/charge (42 pages) |
16 December 2004 | Particulars of mortgage/charge (42 pages) |
23 November 2004 | Return made up to 13/11/04; full list of members
|
23 November 2004 | Return made up to 13/11/04; full list of members
|
16 September 2004 | Particulars of mortgage/charge (48 pages) |
16 September 2004 | Particulars of mortgage/charge (47 pages) |
16 September 2004 | Particulars of mortgage/charge (48 pages) |
16 September 2004 | Particulars of mortgage/charge (47 pages) |
12 August 2004 | Particulars of mortgage/charge (42 pages) |
12 August 2004 | Particulars of mortgage/charge (42 pages) |
25 March 2004 | Full accounts made up to 31 May 2003 (13 pages) |
25 March 2004 | Full accounts made up to 31 May 2003 (13 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 (46 pages) |
12 March 2004 | Particulars of mortgage/charge (46 pages) |
26 February 2004 | Particulars of mortgage/charge (6 pages) |
26 February 2004 | Particulars of mortgage/charge (6 pages) |
2 February 2004 | Memorandum and Articles of Association (6 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Memorandum and Articles of Association (6 pages) |
2 February 2004 | Resolutions
|
27 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 May 2002 (10 pages) |
3 June 2003 | Full accounts made up to 31 May 2002 (10 pages) |
18 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
18 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: arsenal stadium aveneu road highbury london N5 1BU (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: arsenal stadium aveneu road highbury london N5 1BU (1 page) |
30 July 2002 | Auditor's resignation (1 page) |
30 July 2002 | Auditor's resignation (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (3 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 63 jermyn street st james's london SW1Y 6LX (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 63 jermyn street st james's london SW1Y 6LX (1 page) |
16 April 2002 | Full accounts made up to 31 May 2001 (10 pages) |
16 April 2002 | Full accounts made up to 31 May 2001 (10 pages) |
29 March 2002 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
29 March 2002 | Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page) |
21 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 13/11/01; full list of members (6 pages) |
12 June 2001 | Director resigned (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Director resigned (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New secretary appointed;new director appointed (2 pages) |
29 November 2000 | New secretary appointed;new director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Incorporation (15 pages) |
13 November 2000 | Incorporation (15 pages) |