Company NameArsenal Stadium Management Holdings Limited
DirectorPhilip Charles Harris Of Peckham
Company StatusActive
Company Number04987886
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 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
Appointed19 January 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 3 months
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(16 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 NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameNicholas Ian Gavin Brown
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(4 weeks after company formation)
Appointment Duration2 weeks (resigned 19 January 2004)
RoleSolicitor
Correspondence Address19 Ravenstone Street
London
SW12 9ST
Director NameRichard Slater
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(4 weeks after company formation)
Appointment Duration2 weeks (resigned 19 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address105 Clifton Hill
London
NW8 0JR
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2008)
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
Appointed19 January 2004(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressApt 2, Les Chenes
Chemin De La Morraine 22
1162 St Prex
Switzerland
Director NameMr Kenneth John Friar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 month, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 31 August 2020)
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 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
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

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

100 at £1Arsenal Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

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: 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

Filing History

9 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
15 October 2020Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page)
15 October 2020Appointment of Lord Philip Charles Harris of Peckham as a director on 31 August 2020 (2 pages)
4 March 2020Full accounts made up to 31 May 2019 (10 pages)
7 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
26 February 2019Full accounts made up to 31 May 2018 (10 pages)
11 January 2019Change of details for Arsenal Holdings Plc as a person with significant control on 5 October 2018 (2 pages)
11 January 2019Confirmation statement made on 8 December 2018 with updates (4 pages)
6 November 2018Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page)
1 February 2018Full accounts made up to 31 May 2017 (9 pages)
15 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
1 February 2017Full accounts made up to 31 May 2016 (8 pages)
1 February 2017Full accounts made up to 31 May 2016 (8 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 December 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 2016Full accounts made up to 31 May 2015 (8 pages)
13 February 2016Full accounts made up to 31 May 2015 (8 pages)
24 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
26 February 2015Full accounts made up to 31 May 2014 (8 pages)
26 February 2015Full accounts made up to 31 May 2014 (8 pages)
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 2014Secretary's details changed for Stuart William Wisely on 15 December 2014 (1 page)
15 December 2014Secretary's details changed for Stuart William Wisely on 15 December 2014 (1 page)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
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 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
19 February 2014Full accounts made up to 31 May 2013 (8 pages)
19 February 2014Full accounts made up to 31 May 2013 (8 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
29 January 2013Full accounts made up to 31 May 2012 (8 pages)
29 January 2013Full accounts made up to 31 May 2012 (8 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
25 January 2012Full accounts made up to 31 May 2011 (8 pages)
25 January 2012Full accounts made up to 31 May 2011 (8 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 8 December 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 2011Full accounts made up to 31 May 2010 (8 pages)
28 January 2011Full accounts made up to 31 May 2010 (8 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 8 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
22 September 2010Statement of company's objects (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs powers re section 550 10/09/2010
(35 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs powers re section 550 10/09/2010
(35 pages)
22 September 2010Statement of company's objects (2 pages)
19 February 2010Full accounts made up to 31 May 2009 (8 pages)
19 February 2010Full accounts made up to 31 May 2009 (8 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
25 February 2009Full accounts made up to 31 May 2008 (10 pages)
25 February 2009Full accounts made up to 31 May 2008 (10 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
29 December 2008Return made up to 08/12/08; full list of members (3 pages)
29 December 2008Return made up to 08/12/08; 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 2008Full accounts made up to 31 May 2007 (10 pages)
8 February 2008Full accounts made up to 31 May 2007 (10 pages)
17 December 2007Return made up to 08/12/07; full list of members (2 pages)
17 December 2007Return made up to 08/12/07; full list of members (2 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
26 January 2007Full accounts made up to 31 May 2006 (9 pages)
26 January 2007Full accounts made up to 31 May 2006 (9 pages)
5 January 2007Return made up to 08/12/06; full list of members (7 pages)
5 January 2007Return made up to 08/12/06; full list of members (7 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 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)
19 December 2005Return made up to 08/12/05; full list of members (7 pages)
19 December 2005Return made up to 08/12/05; full list of members (7 pages)
30 September 2005Full accounts made up to 31 May 2005 (9 pages)
30 September 2005Full accounts made up to 31 May 2005 (9 pages)
15 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Particulars of mortgage/charge (38 pages)
8 March 2004Particulars of mortgage/charge (38 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
31 January 2004Ad 22/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2004Ad 22/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004Registered office changed on 24/01/04 from: 2 lambs passage london EC1Y 8BB (1 page)
24 January 2004Registered office changed on 24/01/04 from: 2 lambs passage london EC1Y 8BB (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (3 pages)
24 January 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
24 January 2004New director appointed (3 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004Secretary resigned (1 page)
22 January 2004Memorandum and Articles of Association (13 pages)
22 January 2004Memorandum and Articles of Association (13 pages)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (3 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (3 pages)
9 January 2004Director resigned (1 page)
9 January 2004Company name changed trushelfco (no.3012) LIMITED\certificate issued on 09/01/04 (2 pages)
9 January 2004Company name changed trushelfco (no.3012) LIMITED\certificate issued on 09/01/04 (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
8 December 2003Incorporation (18 pages)
8 December 2003Incorporation (18 pages)