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 | 02 July 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 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(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Corporate Lawyer |
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 | 27 February 2003(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 | 27 February 2003(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 | 27 February 2003(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(5 years, 10 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 |
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 Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £82,657,000 |
Net Worth | -£139,081,000 |
Cash | £23,857,000 |
Current Liabilities | £68,256,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
20 May 2021 | Delivered on: 25 May 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge 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 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 2004 | Delivered 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 |
6 October 2020 | Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page) |
---|---|
3 August 2020 | Appointment of Lord Philip Charles Harris of Peckham as a director on 2 July 2020 (2 pages) |
4 March 2020 | Full accounts made up to 31 May 2019 (17 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
26 February 2019 | Full accounts made up to 31 May 2018 (17 pages) |
6 November 2018 | Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page) |
6 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 February 2018 | Full accounts made up to 31 May 2017 (17 pages) |
23 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 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) |
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) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Secretary's details changed for Stuart William Wisely on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Secretary's details changed for Stuart William Wisely on 1 March 2016 (1 page) |
13 February 2016 | Full accounts made up to 31 May 2015 (15 pages) |
13 February 2016 | Full accounts made up to 31 May 2015 (15 pages) |
23 March 2015 | Director's details changed for Mr Kenneth John Friar on 23 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr Ivan Efthinios Gazidis on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Ivan Efthinios Gazidis on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Kenneth John Friar on 23 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
26 February 2015 | Full accounts made up to 31 May 2014 (15 pages) |
26 February 2015 | Full accounts made up to 31 May 2014 (15 pages) |
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 February 2014 | Full accounts made up to 31 May 2013 (14 pages) |
19 February 2014 | Full accounts made up to 31 May 2013 (14 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Full accounts made up to 31 May 2012 (14 pages) |
29 January 2013 | Full accounts made up to 31 May 2012 (14 pages) |
11 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Full accounts made up to 30 May 2011 (14 pages) |
25 January 2012 | Full accounts made up to 30 May 2011 (14 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) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Statement of company's objects (2 pages) |
3 March 2011 | Statement of company's objects (2 pages) |
3 March 2011 | Resolutions
|
28 January 2011 | Full accounts made up to 31 May 2010 (14 pages) |
28 January 2011 | Full accounts made up to 31 May 2010 (14 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
22 September 2010 | Statement of company's objects (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
22 September 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
6 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (14 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (14 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
8 May 2008 | Appointment terminated director keith edelman (1 page) |
8 May 2008 | Appointment terminated director keith edelman (1 page) |
7 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
8 February 2008 | Full accounts made up to 31 May 2007 (14 pages) |
8 February 2008 | Full accounts made up to 31 May 2007 (14 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) |
19 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
19 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Return made up to 27/02/07; full list of members (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,highbury london N5 1BU (1 page) |
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,highbury london N5 1BU (1 page) |
26 July 2006 | Particulars of mortgage/charge (51 pages) |
26 July 2006 | Particulars of mortgage/charge (51 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
9 March 2005 | Return made up to 27/02/05; full list of members
|
9 March 2005 | Return made up to 27/02/05; full list of members
|
14 December 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
12 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
8 March 2004 | Particulars of mortgage/charge (39 pages) |
8 March 2004 | Particulars of mortgage/charge (39 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Resolutions
|
5 March 2004 | Memorandum and Articles of Association (8 pages) |
5 March 2004 | Memorandum and Articles of Association (8 pages) |
17 December 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
17 December 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
27 February 2003 | Incorporation (19 pages) |
27 February 2003 | Incorporation (19 pages) |