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(16 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 | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Nicholas Ian Gavin Brown |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(4 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 19 January 2004) |
Role | Solicitor |
Correspondence Address | 19 Ravenstone Street London SW12 9ST |
Director Name | Richard Slater |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(4 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 19 January 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 105 Clifton Hill London NW8 0JR |
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2008) |
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 | 19 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Apt 2, Les Chenes Chemin De La Morraine 22 1162 St Prex Switzerland |
Director Name | Mr Kenneth John Friar |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 7 months (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 Ivan Efthinios Gazidis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2009(5 years 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 | 08 December 2003(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
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 |
100 at £1 | Arsenal Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,114,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
5 March 2004 | Delivered on: 12 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 each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares owned by the chargor or held by any nominee on its behalf and all related rights floating charge all its assets not at any time otherwise effectively mortgaged or charged by way of fixed mortgage or charge. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 February 2004 | Delivered on: 26 February 2004 Satisfied on: 15 March 2004 Persons entitled: Barclays Bank PLC Classification: Apl floating and share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all present and future investments. See the mortgage charge document for full details. Fully Satisfied |
9 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Appointment of Lord Philip Charles Harris of Peckham as a director on 31 August 2020 (2 pages) |
15 October 2020 | Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page) |
4 March 2020 | Full accounts made up to 31 May 2019 (10 pages) |
7 January 2020 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
7 January 2020 | Change of details for Arsenal Holdings Plc as a person with significant control on 5 October 2018 (2 pages) |
27 February 2019 | Full accounts made up to 31 May 2018 (10 pages) |
11 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
6 November 2018 | Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page) |
2 February 2018 | Full accounts made up to 31 May 2017 (10 pages) |
15 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
2 February 2017 | Full accounts made up to 31 May 2016 (9 pages) |
2 February 2017 | Full accounts made up to 31 May 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 8 December 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 | Full accounts made up to 31 May 2015 (9 pages) |
13 February 2016 | Full accounts made up to 31 May 2015 (9 pages) |
24 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
26 February 2015 | Full accounts made up to 31 May 2014 (11 pages) |
26 February 2015 | Full accounts made up to 31 May 2014 (11 pages) |
15 December 2014 | Secretary's details changed for Stuart William Wisely on 15 December 2014 (1 page) |
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
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 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
26 February 2014 | Full accounts made up to 31 May 2013 (11 pages) |
26 February 2014 | Full accounts made up to 31 May 2013 (11 pages) |
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
29 January 2013 | Full accounts made up to 31 May 2012 (11 pages) |
29 January 2013 | Full accounts made up to 31 May 2012 (11 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Full accounts made up to 31 May 2011 (11 pages) |
25 January 2012 | Full accounts made up to 31 May 2011 (11 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 8 December 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 | Full accounts made up to 31 May 2010 (11 pages) |
28 January 2011 | Full accounts made up to 31 May 2010 (11 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Statement of company's objects (2 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Statement of company's objects (2 pages) |
19 February 2010 | Full accounts made up to 31 May 2009 (11 pages) |
19 February 2010 | Full accounts made up to 31 May 2009 (11 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (11 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (11 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 08/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 08/12/08; 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 | Full accounts made up to 31 May 2007 (11 pages) |
8 February 2008 | Full accounts made up to 31 May 2007 (11 pages) |
17 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Full accounts made up to 31 May 2006 (9 pages) |
26 January 2007 | Full accounts made up to 31 May 2006 (9 pages) |
19 December 2006 | Return made up to 08/12/06; full list of members (7 pages) |
19 December 2006 | Return made up to 08/12/06; 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) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
30 September 2005 | Full accounts made up to 31 May 2005 (9 pages) |
30 September 2005 | Full accounts made up to 31 May 2005 (9 pages) |
15 December 2004 | Return made up to 08/12/04; full list of members
|
15 December 2004 | Return made up to 08/12/04; full list of members
|
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 (37 pages) |
12 March 2004 | Particulars of mortgage/charge (37 pages) |
26 February 2004 | Particulars of mortgage/charge (6 pages) |
26 February 2004 | Particulars of mortgage/charge (6 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
31 January 2004 | Ad 22/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 2004 | Ad 22/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: 2 lambs passage london EC1Y 8BB (1 page) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 2 lambs passage london EC1Y 8BB (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
21 January 2004 | Memorandum and Articles of Association (8 pages) |
21 January 2004 | Memorandum and Articles of Association (8 pages) |
21 January 2004 | Memorandum and Articles of Association (5 pages) |
21 January 2004 | Memorandum and Articles of Association (5 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (3 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (3 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Company name changed trushelfco (no.3013) LIMITED\certificate issued on 09/01/04 (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Company name changed trushelfco (no.3013) LIMITED\certificate issued on 09/01/04 (2 pages) |
8 December 2003 | Incorporation (18 pages) |
8 December 2003 | Incorporation (18 pages) |