Company NameArsenal Securities Limited
DirectorsPhilip Charles Harris Of Peckham and Timothy Julian Lewis
Company StatusActive
Company Number05659810
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Stuart William Wisely
NationalityBritish
StatusCurrent
Appointed26 April 2006(4 months after company formation)
Appointment Duration17 years, 11 months
RoleSecretary
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(14 years, 8 months after company formation)
Appointment Duration3 years, 7 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(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCorporate Lawyer
Country of ResidenceEngland
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameRobert John Powell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(1 month after company formation)
Appointment Duration3 months (resigned 26 April 2006)
RoleSolicitor
Correspondence Address154 Northchurch Road
London
N1 3PA
Director NamePhilip Charles Snell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(1 month after company formation)
Appointment Duration3 months (resigned 26 April 2006)
RoleSolicitor
Correspondence Address3 Clavering Avenue
Barnes
London
SW13 8DX
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(4 months after company formation)
Appointment Duration2 years (resigned 01 May 2008)
RoleManaging 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
Appointed26 April 2006(4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Moraine 22
1162 St Prex
Switzerland
Director NameMr Kenneth John Friar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(4 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
75 Drayton Park
London
N5 1BU
Director NameMr James Garner Smith MacDonald
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(5 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2011)
RoleCompany Administration
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(5 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 27 January 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr David Miles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(2 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2021)
RoleSecretary
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(3 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
Director NameMr Robert William Berry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMrs Susan Iris Abrahams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Vinoy Rajanah Nursiah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(11 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusResigned
Appointed13 October 2017(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed21 December 2005(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

50k at £1Law Debenture Trust Corporation PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,274,000
Net Worth-£12,328,000
Cash£872,000
Current Liabilities£10,836,000

Accounts

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

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

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

Filing History

18 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
6 October 2020Appointment of Lord Philip Charles Harris of Peckham as a director on 31 August 2020 (2 pages)
6 October 2020Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page)
8 September 2020Termination of appointment of Susan Iris Abrahams as a director on 1 September 2020 (1 page)
8 September 2020Termination of appointment of Paivi Helena Whitaker as a director on 1 September 2020 (1 page)
7 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
6 December 2019Full accounts made up to 31 May 2019 (22 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
6 December 2018Full accounts made up to 31 May 2018 (22 pages)
6 November 2018Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
6 December 2017Full accounts made up to 31 May 2017 (19 pages)
19 October 2017Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017 (2 pages)
19 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
19 October 2017Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page)
19 October 2017Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017 (2 pages)
9 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
9 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
9 February 2017Appointment of Ms Susan Iris Abrahams as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Ms Susan Iris Abrahams as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Vinoy Rajanah Nursiah as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Mr Vinoy Rajanah Nursiah as a director on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of Robert William Berry as a director on 27 January 2017 (1 page)
3 February 2017Termination of appointment of Robert William Berry as a director on 27 January 2017 (1 page)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
11 December 2016Full accounts made up to 31 May 2016 (18 pages)
11 December 2016Full accounts made up to 31 May 2016 (18 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)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000
(6 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000
(6 pages)
2 December 2015Full accounts made up to 31 May 2015 (18 pages)
2 December 2015Full accounts made up to 31 May 2015 (18 pages)
23 December 2014Secretary's details changed for Stuart William Wisely on 23 December 2014 (1 page)
23 December 2014Director's details changed for Mr David Miles on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Kenneth John Friar on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Kenneth John Friar on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr David Miles on 23 December 2014 (2 pages)
23 December 2014Director's details changed for Mr Ivan Efthinios Gazidis on 23 December 2014 (2 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 50,000
(6 pages)
23 December 2014Director's details changed for Mr Ivan Efthinios Gazidis on 23 December 2014 (2 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 50,000
(6 pages)
23 December 2014Secretary's details changed for Stuart William Wisely on 23 December 2014 (1 page)
3 December 2014Full accounts made up to 31 May 2014 (17 pages)
3 December 2014Full accounts made up to 31 May 2014 (17 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(8 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(8 pages)
3 December 2013Full accounts made up to 31 May 2013 (17 pages)
3 December 2013Full accounts made up to 31 May 2013 (17 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
23 November 2012Full accounts made up to 31 May 2012 (17 pages)
23 November 2012Full accounts made up to 31 May 2012 (17 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
23 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
2 December 2011Full accounts made up to 31 May 2011 (17 pages)
2 December 2011Full accounts made up to 31 May 2011 (17 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)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 February 2011Statement of company's objects (2 pages)
8 February 2011Termination of appointment of James Macdonald as a director (2 pages)
8 February 2011Appointment of Canon Robert William Berry as a director (3 pages)
8 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 February 2011Appointment of Canon Robert William Berry as a director (3 pages)
8 February 2011Statement of company's objects (2 pages)
8 February 2011Termination of appointment of James Macdonald as a director (2 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
4 January 2011Director's details changed for Mr James Garner Smith Macdonald on 24 November 2010 (2 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
4 January 2011Director's details changed for Mr James Garner Smith Macdonald on 24 November 2010 (2 pages)
30 November 2010Full accounts made up to 31 May 2010 (16 pages)
30 November 2010Full accounts made up to 31 May 2010 (16 pages)
24 November 2010Director's details changed for Mr James Garner Smith Macdonald on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Mr James Garner Smith Macdonald on 24 November 2010 (2 pages)
8 October 2010Director's details changed for Mr John Paul Nowacki on 6 September 2010 (3 pages)
8 October 2010Director's details changed for Mr John Paul Nowacki on 6 September 2010 (3 pages)
8 October 2010Director's details changed for Mr John Paul Nowacki on 6 September 2010 (3 pages)
4 January 2010Director's details changed for Daniel David Fiszman on 21 December 2009 (2 pages)
4 January 2010Director's details changed for Daniel David Fiszman on 21 December 2009 (2 pages)
4 January 2010Director's details changed for Mr James Garner Smith Macdonald on 21 December 2009 (2 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Mr James Garner Smith Macdonald on 21 December 2009 (2 pages)
10 December 2009Director's details changed for Mr James Garner Smith Macdonald on 2 December 2009 (3 pages)
10 December 2009Director's details changed for Mr James Garner Smith Macdonald on 2 December 2009 (3 pages)
10 December 2009Director's details changed for John Paul Nowacki on 2 December 2009 (3 pages)
10 December 2009Director's details changed for John Paul Nowacki on 2 December 2009 (3 pages)
10 December 2009Director's details changed for John Paul Nowacki on 2 December 2009 (3 pages)
10 December 2009Director's details changed for Mr James Garner Smith Macdonald on 2 December 2009 (3 pages)
6 December 2009Full accounts made up to 31 May 2009 (16 pages)
6 December 2009Full accounts made up to 31 May 2009 (16 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
24 November 2008Full accounts made up to 31 May 2008 (16 pages)
24 November 2008Full accounts made up to 31 May 2008 (16 pages)
8 May 2008Appointment terminated director keith edelman (1 page)
8 May 2008Appointment terminated director keith edelman (1 page)
10 March 2008Director appointed david miles (2 pages)
10 March 2008Director appointed david miles (2 pages)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
3 January 2008Return made up to 21/12/07; full list of members (3 pages)
30 August 2007Full accounts made up to 31 May 2007 (14 pages)
30 August 2007Full accounts made up to 31 May 2007 (14 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Secretary's particulars changed (1 page)
12 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
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)
26 July 2006Particulars of mortgage/charge (50 pages)
26 July 2006Particulars of mortgage/charge (50 pages)
22 June 2006New director appointed (3 pages)
22 June 2006New director appointed (3 pages)
22 June 2006New director appointed (3 pages)
22 June 2006New director appointed (3 pages)
25 May 2006Auditor's statement (1 page)
25 May 2006Declaration on reregistration from private to PLC (1 page)
25 May 2006Auditor's report (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2006Re-registration of Memorandum and Articles (13 pages)
25 May 2006Application for reregistration from private to PLC (1 page)
25 May 2006Certificate of re-registration from Private to Public Limited Company (1 page)
25 May 2006Certificate of re-registration from Private to Public Limited Company (1 page)
25 May 2006Auditor's report (1 page)
25 May 2006Declaration on reregistration from private to PLC (1 page)
25 May 2006Balance Sheet (2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2006Balance Sheet (2 pages)
25 May 2006Application for reregistration from private to PLC (1 page)
25 May 2006Auditor's statement (1 page)
25 May 2006Re-registration of Memorandum and Articles (13 pages)
18 May 2006New secretary appointed (4 pages)
18 May 2006New secretary appointed (4 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
4 May 2006New director appointed (9 pages)
4 May 2006New director appointed (10 pages)
4 May 2006New director appointed (5 pages)
4 May 2006Director resigned (1 page)
4 May 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
4 May 2006Ad 26/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 May 2006New director appointed (10 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New director appointed (9 pages)
4 May 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
4 May 2006New director appointed (5 pages)
4 May 2006Registered office changed on 04/05/06 from: 2 lambs passage london EC1Y 8BB (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: 2 lambs passage london EC1Y 8BB (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006Ad 26/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 April 2006Memorandum and Articles of Association (13 pages)
25 April 2006Nc inc already adjusted 10/04/06 (1 page)
25 April 2006Memorandum and Articles of Association (13 pages)
25 April 2006Nc inc already adjusted 10/04/06 (1 page)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2006Company name changed trushelfco (no.3192) LIMITED\certificate issued on 20/04/06 (2 pages)
20 April 2006Company name changed trushelfco (no.3192) LIMITED\certificate issued on 20/04/06 (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (3 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (3 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
21 December 2005Incorporation (17 pages)
21 December 2005Incorporation (17 pages)