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 | £3 |
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) |
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: By way of a first legal mortgage all shares by way of a first fixed charge all related rights by way of a first floating charge all its assets. 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 | Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page) |
15 October 2020 | Appointment of Lord Philip Charles Harris of Peckham as a director on 31 August 2020 (2 pages) |
4 March 2020 | Full accounts made up to 31 May 2019 (10 pages) |
7 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
26 February 2019 | Full accounts made up to 31 May 2018 (10 pages) |
11 January 2019 | Change of details for Arsenal Holdings Plc as a person with significant control on 5 October 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
6 November 2018 | Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page) |
1 February 2018 | Full accounts made up to 31 May 2017 (9 pages) |
15 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
1 February 2017 | Full accounts made up to 31 May 2016 (8 pages) |
1 February 2017 | Full accounts made up to 31 May 2016 (8 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 (8 pages) |
13 February 2016 | Full accounts made up to 31 May 2015 (8 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 (8 pages) |
26 February 2015 | Full accounts made up to 31 May 2014 (8 pages) |
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 | Secretary's details changed for Stuart William Wisely on 15 December 2014 (1 page) |
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 | 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
|
19 February 2014 | Full accounts made up to 31 May 2013 (8 pages) |
19 February 2014 | Full accounts made up to 31 May 2013 (8 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 (8 pages) |
29 January 2013 | Full accounts made up to 31 May 2012 (8 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 (8 pages) |
25 January 2012 | Full accounts made up to 31 May 2011 (8 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | 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 (8 pages) |
28 January 2011 | Full accounts made up to 31 May 2010 (8 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
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 | 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) |
19 February 2010 | Full accounts made up to 31 May 2009 (8 pages) |
19 February 2010 | Full accounts made up to 31 May 2009 (8 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 (10 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (10 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 (10 pages) |
8 February 2008 | Full accounts made up to 31 May 2007 (10 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) |
5 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 08/12/06; full list of members (7 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 | 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) |
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
|
8 March 2004 | Particulars of mortgage/charge (38 pages) |
8 March 2004 | Particulars of mortgage/charge (38 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 | Director 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 | Registered office changed on 24/01/04 from: 2 lambs passage london EC1Y 8BB (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (3 pages) |
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 | New director appointed (2 pages) |
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 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Memorandum and Articles of Association (13 pages) |
22 January 2004 | Memorandum and Articles of Association (13 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (3 pages) |
9 January 2004 | New director appointed (2 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 | Company name changed trushelfco (no.3012) LIMITED\certificate issued on 09/01/04 (2 pages) |
9 January 2004 | Company name changed trushelfco (no.3012) LIMITED\certificate issued on 09/01/04 (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
8 December 2003 | Incorporation (18 pages) |
8 December 2003 | Incorporation (18 pages) |