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(17 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 Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | "Laurimar" 7 Linksway Northwood Middlesex HA6 2XA |
Director Name | Daniel David Fiszman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Apt2, Les Chenes Chemin De La Morraine 22 St Prex 1162 Switzerland |
Director Name | Mr Kenneth John Friar |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
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(6 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 |
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 | Ashburton Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
3 March 2024 | Accounts for a dormant company made up to 31 May 2023 (4 pages) |
---|---|
4 January 2024 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
20 February 2023 | Accounts for a dormant company made up to 31 May 2022 (4 pages) |
4 January 2023 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
9 June 2022 | Accounts for a dormant company made up to 31 May 2021 (4 pages) |
6 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
12 June 2021 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
10 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
14 October 2020 | Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page) |
14 October 2020 | Appointment of Lord Philip Charles Harris of Peckham as a director on 31 August 2020 (2 pages) |
4 March 2020 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
7 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page) |
26 March 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 29 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 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
24 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
15 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Secretary's details changed for Stuart William Wisely on 15 December 2014 (1 page) |
15 December 2014 | Director's details changed for Mr Ivan Efthinios Gazidis on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Kenneth John Friar on 15 December 2014 (2 pages) |
15 December 2014 | Secretary's details changed for Stuart William Wisely on 15 December 2014 (1 page) |
15 December 2014 | Director's details changed for Mr Kenneth John Friar on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Ivan Efthinios Gazidis on 15 December 2014 (2 pages) |
15 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
17 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 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) |
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) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
4 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
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) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Daniel David Fiszman on 29 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Daniel David Fiszman on 29 November 2009 (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
29 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
29 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated director keith edelman (1 page) |
8 May 2008 | Appointment terminated director keith edelman (1 page) |
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) |
17 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 29/11/07; full list of members (2 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) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
12 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: arsenal stadium avenell road, highbury london N5 1BU (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: arsenal stadium avenell road, highbury london N5 1BU (1 page) |
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) |
13 December 2005 | Return made up to 29/11/05; full list of members
|
13 December 2005 | Return made up to 29/11/05; full list of members
|
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 December 2004 | Return made up to 29/11/04; full list of members
|
9 December 2004 | Return made up to 29/11/04; full list of members
|
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) |
7 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
7 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
9 October 2003 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
9 October 2003 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
29 November 2002 | Incorporation (18 pages) |
29 November 2002 | Incorporation (18 pages) |