Company NameArsenal Stadium Management Company Limited
DirectorsPhilip Charles Harris Of Peckham and Timothy Julian Lewis
Company StatusActive
Company Number04680715
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMr Stuart William Wisely
NationalityBritish
StatusCurrent
Appointed27 February 2003(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
Appointed02 July 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr Timothy Julian Lewis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCorporate Lawyer
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
Appointed27 February 2003(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
Appointed27 February 2003(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
Appointed27 February 2003(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(5 years, 10 months 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 £1Law Debenture Trust Corporation PLC
100.00%
Ordinary

Financials

Year2014
Turnover£82,657,000
Net Worth-£139,081,000
Cash£23,857,000
Current Liabilities£68,256,000

Accounts

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

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

20 May 2021Delivered on: 25 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 July 2006Delivered 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 interest in any f/h or l/h property all buildings, erections, fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 February 2004Delivered on: 8 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 or apl to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2020Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page)
3 August 2020Appointment of Lord Philip Charles Harris of Peckham as a director on 2 July 2020 (2 pages)
4 March 2020Full accounts made up to 31 May 2019 (17 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
26 February 2019Full accounts made up to 31 May 2018 (17 pages)
6 November 2018Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page)
6 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 February 2018Full accounts made up to 31 May 2017 (17 pages)
23 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 February 2017Full accounts made up to 31 May 2016 (16 pages)
2 February 2017Full accounts made up to 31 May 2016 (16 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)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Secretary's details changed for Stuart William Wisely on 1 March 2016 (1 page)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Secretary's details changed for Stuart William Wisely on 1 March 2016 (1 page)
13 February 2016Full accounts made up to 31 May 2015 (15 pages)
13 February 2016Full accounts made up to 31 May 2015 (15 pages)
23 March 2015Director's details changed for Mr Kenneth John Friar on 23 March 2015 (2 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Director's details changed for Mr Ivan Efthinios Gazidis on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Ivan Efthinios Gazidis on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Kenneth John Friar on 23 March 2015 (2 pages)
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
26 February 2015Full accounts made up to 31 May 2014 (15 pages)
26 February 2015Full accounts made up to 31 May 2014 (15 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(5 pages)
19 February 2014Full accounts made up to 31 May 2013 (14 pages)
19 February 2014Full accounts made up to 31 May 2013 (14 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
29 January 2013Full accounts made up to 31 May 2012 (14 pages)
29 January 2013Full accounts made up to 31 May 2012 (14 pages)
11 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
25 January 2012Full accounts made up to 30 May 2011 (14 pages)
25 January 2012Full accounts made up to 30 May 2011 (14 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)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
3 March 2011Statement of company's objects (2 pages)
3 March 2011Statement of company's objects (2 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
28 January 2011Full accounts made up to 31 May 2010 (14 pages)
28 January 2011Full accounts made up to 31 May 2010 (14 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)
22 September 2010Statement of company's objects (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir shall have powers under section 550 10/09/2010
(35 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir shall have powers under section 550 10/09/2010
(35 pages)
22 September 2010Statement of company's objects (2 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
6 February 2010Full accounts made up to 31 May 2009 (14 pages)
6 February 2010Full accounts made up to 31 May 2009 (14 pages)
5 March 2009Return made up to 27/02/09; full list of members (4 pages)
5 March 2009Return made up to 27/02/09; full list of members (4 pages)
25 February 2009Full accounts made up to 31 May 2008 (14 pages)
25 February 2009Full accounts made up to 31 May 2008 (14 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
8 May 2008Appointment terminated director keith edelman (1 page)
8 May 2008Appointment terminated director keith edelman (1 page)
7 March 2008Return made up to 27/02/08; full list of members (4 pages)
7 March 2008Return made up to 27/02/08; full list of members (4 pages)
8 February 2008Full accounts made up to 31 May 2007 (14 pages)
8 February 2008Full accounts made up to 31 May 2007 (14 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)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Return made up to 27/02/07; full list of members (3 pages)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Return made up to 27/02/07; full list of members (3 pages)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Registered office changed on 10/08/06 from: arsenal stadium avenell road,highbury london N5 1BU (1 page)
10 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2006Registered office changed on 10/08/06 from: arsenal stadium avenell road,highbury london N5 1BU (1 page)
26 July 2006Particulars of mortgage/charge (51 pages)
26 July 2006Particulars of mortgage/charge (51 pages)
9 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
9 March 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
8 March 2006Return made up to 27/02/06; full list of members (7 pages)
8 March 2006Return made up to 27/02/06; full list of members (7 pages)
9 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
14 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
12 March 2004Return made up to 27/02/04; full list of members (7 pages)
12 March 2004Return made up to 27/02/04; full list of members (7 pages)
8 March 2004Particulars of mortgage/charge (39 pages)
8 March 2004Particulars of mortgage/charge (39 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2004Memorandum and Articles of Association (8 pages)
5 March 2004Memorandum and Articles of Association (8 pages)
17 December 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
17 December 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
27 February 2003Incorporation (19 pages)
27 February 2003Incorporation (19 pages)