Company NameDrayton Park Trading Limited
DirectorPhilip Charles Harris Of Peckham
Company StatusActive
Company Number04604901
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Stuart William Wisely
NationalityBritish
StatusCurrent
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameLord Philip Charles Harris Of Peckham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Laurimar" 7 Linksway
Northwood
Middlesex
HA6 2XA
Director NameDaniel David Fiszman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressApt2, Les Chenes
Chemin De La Morraine 22
St Prex
1162
Switzerland
Director NameMr Kenneth John Friar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
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(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU

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

1 at £1Ashburton Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

3 March 2024Accounts for a dormant company made up to 31 May 2023 (4 pages)
4 January 2024Confirmation statement made on 29 November 2023 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 31 May 2022 (4 pages)
4 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
9 June 2022Accounts for a dormant company made up to 31 May 2021 (4 pages)
6 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
12 June 2021Accounts for a dormant company made up to 31 May 2020 (4 pages)
10 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
14 October 2020Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page)
14 October 2020Appointment of Lord Philip Charles Harris of Peckham as a director on 31 August 2020 (2 pages)
4 March 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
7 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
2 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
2 January 2019Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page)
26 March 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
20 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
20 April 2016Director's details changed for Mr Ivan Efthinios Gazidis on 1 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Ivan Efthinios Gazidis on 1 April 2016 (2 pages)
13 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
13 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
24 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
24 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
15 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Secretary's details changed for Stuart William Wisely on 15 December 2014 (1 page)
15 December 2014Director's details changed for Mr Ivan Efthinios Gazidis on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Kenneth John Friar on 15 December 2014 (2 pages)
15 December 2014Secretary's details changed for Stuart William Wisely on 15 December 2014 (1 page)
15 December 2014Director's details changed for Mr Kenneth John Friar on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Ivan Efthinios Gazidis on 15 December 2014 (2 pages)
15 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(5 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
29 January 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
17 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
18 April 2011Termination of appointment of Daniel Fiszman as a director (2 pages)
18 April 2011Termination of appointment of Daniel Fiszman as a director (2 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)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 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)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Daniel David Fiszman on 29 November 2009 (2 pages)
1 December 2009Director's details changed for Daniel David Fiszman on 29 November 2009 (2 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
25 February 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
29 December 2008Return made up to 29/11/08; full list of members (3 pages)
29 December 2008Return made up to 29/11/08; full list of members (3 pages)
8 May 2008Appointment terminated director keith edelman (1 page)
8 May 2008Appointment terminated director keith edelman (1 page)
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)
17 January 2008Return made up to 29/11/07; full list of members (2 pages)
17 January 2008Return made up to 29/11/07; full list of members (2 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)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
12 December 2006Return made up to 29/11/06; full list of members (7 pages)
12 December 2006Return made up to 29/11/06; full list of members (7 pages)
10 August 2006Registered office changed on 10/08/06 from: arsenal stadium avenell road, highbury london N5 1BU (1 page)
10 August 2006Registered office changed on 10/08/06 from: arsenal stadium avenell road, highbury london N5 1BU (1 page)
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)
13 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
7 December 2003Return made up to 29/11/03; full list of members (7 pages)
7 December 2003Return made up to 29/11/03; full list of members (7 pages)
9 October 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
9 October 2003Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page)
29 November 2002Incorporation (18 pages)
29 November 2002Incorporation (18 pages)