75 Drayton Park
London
N5 1BU
Director Name | Mr Enos Stanley Kroenke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 September 2008(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Josh Walton Kroenke |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 December 2013(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | President Of Sports Franchises |
Country of Residence | United States |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Timothy Julian Lewis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 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(19 years, 11 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 | Nigel Patrick Gray Boardman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Anson Road London N7 0AB |
Director Name | Gavin Paul Brown |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Wyatt Road London N5 2JJ |
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2008) |
Role | Managing 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 | 12 July 2001(1 day after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Peter Denis Hill-Wood |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Sir Roger Geoffrey Gibbs |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 June 2006) |
Role | Company Director |
Correspondence Address | 23 Tregunter Road London SW10 9LS |
Director Name | Daniel David Fiszman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr David Barry Dein |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Long Pond House 27 Totteridge Common London N20 8LR |
Director Name | Richard Charles Lascelles Carr |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rochester Square London NW1 9SH |
Secretary Name | Mr David Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 day after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 June 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Lady Nina Bracewell Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 7 Clarence Gate Gardens Glentworth Street London NW1 6AY |
Director Name | Sir John Chippendale Lindley Keswick |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 May 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Ivan Efthinios Gazidis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
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 |
6.2k at £1 | Brewin Nominees (Channel Islands) LTD A/c Jpal 9.93% Ordinary |
---|---|
41.2k at £1 | Kse Uk Inc 66.20% Ordinary |
- | OTHER 6.84% - |
10.6k at £1 | Red & White Securities LTD 17.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £344,524,000 |
Net Worth | £157,929,000 |
Cash | £228,167,000 |
Current Liabilities | £273,733,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
5 March 2004 | Delivered on: 12 March 2004 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties Classification: Security agreement Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all shares including any dividend or interest paid or payable. See the mortgage charge document for full details. Outstanding |
---|---|
23 October 2002 | Delivered on: 30 October 2002 Satisfied on: 15 March 2004 Persons entitled: Barclays Bank PLC Classification: Share charge 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 present and future shares and dividends. See the mortgage charge document for full details. Fully Satisfied |
1 September 2020 | Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page) |
---|---|
7 August 2020 | Notification of Enos Stanley Kroenke as a person with significant control on 5 October 2018 (2 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
7 July 2020 | Appointment of Mr Timothy Julian Lewis as a director on 18 June 2020 (2 pages) |
28 May 2020 | Termination of appointment of John Chippendale Lindley Keswick as a director on 15 May 2020 (1 page) |
4 March 2020 | Group of companies' accounts made up to 31 May 2019 (37 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
28 January 2019 | Group of companies' accounts made up to 31 May 2018 (37 pages) |
1 November 2018 | Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page) |
11 October 2018 | Statement of company's objects (2 pages) |
5 October 2018 | Re-registration from a public company to a private limited company (2 pages) |
5 October 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 October 2018 | Resolutions
|
5 October 2018 | Re-registration of Memorandum and Articles (41 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
4 December 2017 | Group of companies' accounts made up to 31 May 2017 (56 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
17 January 2017 | Group of companies' accounts made up to 31 May 2016 (54 pages) |
17 January 2017 | Group of companies' accounts made up to 31 May 2016 (54 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
31 March 2016 | Director's details changed for Mr Ivan Efthinios Gazidis on 9 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Ivan Efthinios Gazidis on 9 March 2016 (2 pages) |
18 November 2015 | Group of companies' accounts made up to 31 May 2015 (52 pages) |
18 November 2015 | Group of companies' accounts made up to 31 May 2015 (52 pages) |
12 July 2015 | Annual return made up to 11 July 2015 no member list Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 11 July 2015 no member list Statement of capital on 2015-07-12
|
3 November 2014 | Group of companies' accounts made up to 31 May 2014 (50 pages) |
3 November 2014 | Group of companies' accounts made up to 31 May 2014 (50 pages) |
11 July 2014 | Annual return made up to 11 July 2014 no member list Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 no member list Statement of capital on 2014-07-11
|
6 December 2013 | Appointment of Mr Josh Walton Kroenke as a director (2 pages) |
6 December 2013 | Appointment of Mr Josh Walton Kroenke as a director (2 pages) |
13 November 2013 | Group of companies' accounts made up to 31 May 2013 (51 pages) |
13 November 2013 | Group of companies' accounts made up to 31 May 2013 (51 pages) |
15 July 2013 | Annual return made up to 11 July 2013 no member list (6 pages) |
15 July 2013 | Annual return made up to 11 July 2013 no member list (6 pages) |
14 June 2013 | Termination of appointment of Peter Hill-Wood as a director (1 page) |
14 June 2013 | Termination of appointment of Peter Hill-Wood as a director (1 page) |
14 November 2012 | Group of companies' accounts made up to 31 May 2012 (51 pages) |
14 November 2012 | Group of companies' accounts made up to 31 May 2012 (51 pages) |
11 July 2012 | Annual return made up to 11 July 2012 no member list (7 pages) |
11 July 2012 | Annual return made up to 11 July 2012 no member list (7 pages) |
29 November 2011 | Group of companies' accounts made up to 31 May 2011 (52 pages) |
29 November 2011 | Group of companies' accounts made up to 31 May 2011 (52 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (18 pages) |
28 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (18 pages) |
19 April 2011 | Director's details changed for Peter Denis Hill-Wood on 19 April 2011 (2 pages) |
19 April 2011 | Termination of appointment of Daniel Fiszman as a director (1 page) |
19 April 2011 | Termination of appointment of Daniel Fiszman as a director (1 page) |
19 April 2011 | Director's details changed for Peter Denis Hill-Wood on 19 April 2011 (2 pages) |
17 November 2010 | Group of companies' accounts made up to 31 May 2010 (57 pages) |
17 November 2010 | Group of companies' accounts made up to 31 May 2010 (57 pages) |
27 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (20 pages) |
27 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (20 pages) |
23 September 2010 | Director's details changed for Kenneth John Friar on 23 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for David Miles on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Mr Ivan Efthinios Gazidis on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Sir John Chippendale Lindley Keswick on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Peter Denis Hill-Wood on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Daniel David Fiszman on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Kenneth John Friar on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Peter Denis Hill-Wood on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Daniel David Fiszman on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Enos Stanley Kroenke on 23 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for David Miles on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Lord Philip Charles Harris of Peckham on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Ivan Efthinios Gazidis on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Sir John Chippendale Lindley Keswick on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Lord Philip Charles Harris of Peckham on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Enos Stanley Kroenke on 23 September 2010 (2 pages) |
1 December 2009 | Group of companies' accounts made up to 31 May 2009 (56 pages) |
1 December 2009 | Group of companies' accounts made up to 31 May 2009 (56 pages) |
3 November 2009 | Memorandum and Articles of Association (59 pages) |
3 November 2009 | Resolutions
|
3 November 2009 | Memorandum and Articles of Association (59 pages) |
3 November 2009 | Resolutions
|
12 August 2009 | Return made up to 11/07/09; bulk list available separately (9 pages) |
12 August 2009 | Return made up to 11/07/09; bulk list available separately (9 pages) |
7 January 2009 | Director appointed mr ivan efthinios gazidis (1 page) |
7 January 2009 | Director appointed mr ivan efthinios gazidis (1 page) |
18 December 2008 | Appointment terminated director nina bracewell smith (1 page) |
18 December 2008 | Appointment terminated director richard carr (1 page) |
18 December 2008 | Appointment terminated director nina bracewell smith (1 page) |
18 December 2008 | Appointment terminated director richard carr (1 page) |
16 December 2008 | Group of companies' accounts made up to 31 May 2008 (54 pages) |
16 December 2008 | Group of companies' accounts made up to 31 May 2008 (54 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
24 October 2008 | Director appointed mr enos stanley kroenke (1 page) |
24 October 2008 | Director appointed mr enos stanley kroenke (1 page) |
21 August 2008 | Return made up to 11/07/08; bulk list available separately
|
21 August 2008 | Return made up to 11/07/08; bulk list available separately
|
7 May 2008 | Appointment terminated director keith edelman (1 page) |
7 May 2008 | Appointment terminated director keith edelman (1 page) |
8 January 2008 | Group of companies' accounts made up to 31 May 2007 (59 pages) |
8 January 2008 | Group of companies' accounts made up to 31 May 2007 (59 pages) |
6 August 2007 | Return made up to 11/07/07; bulk list available separately (11 pages) |
6 August 2007 | Return made up to 11/07/07; bulk list available separately (11 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
11 December 2006 | Group of companies' accounts made up to 31 May 2006 (55 pages) |
11 December 2006 | Group of companies' accounts made up to 31 May 2006 (55 pages) |
24 November 2006 | Ad 16/11/06--------- £ si 1@1=1 £ ic 62218/62219 (2 pages) |
24 November 2006 | Ad 16/11/06--------- £ si 1@1=1 £ ic 62218/62219 (2 pages) |
23 August 2006 | Return made up to 11/07/06; bulk list available separately (11 pages) |
23 August 2006 | Return made up to 11/07/06; bulk list available separately (11 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: arsenal stadium avenell road, highbury, london, N5 1BU (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: arsenal stadium avenell road, highbury, london, N5 1BU (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
5 December 2005 | Full accounts made up to 31 May 2005 (51 pages) |
5 December 2005 | Full accounts made up to 31 May 2005 (51 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
18 August 2005 | Return made up to 11/07/05; bulk list available separately (11 pages) |
18 August 2005 | Return made up to 11/07/05; bulk list available separately (11 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
15 March 2005 | Ad 17/02/05--------- £ si 3269@1=3269 £ ic 58949/62218 (2 pages) |
15 March 2005 | Ad 17/02/05--------- £ si 3269@1=3269 £ ic 58949/62218 (2 pages) |
18 October 2004 | Group of companies' accounts made up to 31 May 2004 (52 pages) |
18 October 2004 | Group of companies' accounts made up to 31 May 2004 (52 pages) |
28 July 2004 | Return made up to 11/07/04; bulk list available separately
|
28 July 2004 | Return made up to 11/07/04; bulk list available separately
|
16 April 2004 | Group of companies' accounts made up to 31 May 2003 (37 pages) |
16 April 2004 | Group of companies' accounts made up to 31 May 2003 (37 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 (5 pages) |
12 March 2004 | Particulars of mortgage/charge (5 pages) |
27 August 2003 | Return made up to 11/07/03; bulk list available separately (10 pages) |
27 August 2003 | Return made up to 11/07/03; bulk list available separately (10 pages) |
17 June 2003 | Prospectus (64 pages) |
17 June 2003 | Prospectus (64 pages) |
9 April 2003 | Location of register of members (non legible) (1 page) |
9 April 2003 | Location of register of members (non legible) (1 page) |
21 November 2002 | Group of companies' accounts made up to 31 May 2002 (28 pages) |
21 November 2002 | Group of companies' accounts made up to 31 May 2002 (28 pages) |
30 October 2002 | Particulars of mortgage/charge (8 pages) |
30 October 2002 | Particulars of mortgage/charge (8 pages) |
30 July 2002 | Auditor's resignation (1 page) |
30 July 2002 | Auditor's resignation (1 page) |
29 July 2002 | Return made up to 11/07/02; bulk list available separately (10 pages) |
29 July 2002 | Return made up to 11/07/02; bulk list available separately (10 pages) |
10 October 2001 | Ad 04/10/01--------- £ si 58947@1=58947 £ ic 2/58949 (2 pages) |
10 October 2001 | Ad 04/10/01--------- £ si 58947@1=58947 £ ic 2/58949 (2 pages) |
4 October 2001 | Application to commence business (2 pages) |
4 October 2001 | Certificate of authorisation to commence business and borrow (1 page) |
4 October 2001 | Certificate of authorisation to commence business and borrow (1 page) |
4 October 2001 | Application to commence business (2 pages) |
22 August 2001 | Memorandum and Articles of Association (55 pages) |
22 August 2001 | Memorandum and Articles of Association (55 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | New director appointed (3 pages) |
6 August 2001 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
6 August 2001 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | New director appointed (3 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 35 basinghall street, london, EC2V 5DB (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 35 basinghall street, london, EC2V 5DB (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
11 July 2001 | Incorporation (19 pages) |
11 July 2001 | Incorporation (19 pages) |