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(14 years, 8 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 | Mr Timothy Julian Lewis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Corporate Lawyer |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Robert John Powell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(1 month after company formation) |
Appointment Duration | 3 months (resigned 26 April 2006) |
Role | Solicitor |
Correspondence Address | 154 Northchurch Road London N1 3PA |
Director Name | Philip Charles Snell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(1 month after company formation) |
Appointment Duration | 3 months (resigned 26 April 2006) |
Role | Solicitor |
Correspondence Address | 3 Clavering Avenue Barnes London SW13 8DX |
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(4 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2008) |
Role | Managing 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 | 26 April 2006(4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin De La Moraine 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 | 26 April 2006(4 months after company formation) |
Appointment Duration | 14 years, 4 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 James Garner Smith MacDonald |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2011) |
Role | Company Administration |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr John Paul Nowacki |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 January 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr David Miles |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2021) |
Role | Secretary |
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(3 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 |
Director Name | Mr Robert William Berry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mrs Susan Iris Abrahams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Mr Vinoy Rajanah Nursiah |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Director Name | Ms Paivi Helena Whitaker |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 October 2017(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(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 |
50k at £1 | Law Debenture Trust Corporation PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,274,000 |
Net Worth | -£12,328,000 |
Cash | £872,000 |
Current Liabilities | £10,836,000 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
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 |
---|
18 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Appointment of Lord Philip Charles Harris of Peckham as a director on 31 August 2020 (2 pages) |
6 October 2020 | Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page) |
8 September 2020 | Termination of appointment of Susan Iris Abrahams as a director on 1 September 2020 (1 page) |
8 September 2020 | Termination of appointment of Paivi Helena Whitaker as a director on 1 September 2020 (1 page) |
7 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
6 December 2019 | Full accounts made up to 31 May 2019 (22 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 31 May 2018 (22 pages) |
6 November 2018 | Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page) |
4 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 May 2017 (19 pages) |
19 October 2017 | Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 (1 page) |
19 October 2017 | Appointment of Ms Paivi Helena Whitaker as a director on 13 October 2017 (2 pages) |
9 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
9 February 2017 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page) |
9 February 2017 | Appointment of Ms Susan Iris Abrahams as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Ms Susan Iris Abrahams as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Vinoy Rajanah Nursiah as a director on 1 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Robert William Berry as a director on 27 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Robert William Berry as a director on 27 January 2017 (1 page) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
11 December 2016 | Full accounts made up to 31 May 2016 (18 pages) |
11 December 2016 | Full accounts made up to 31 May 2016 (18 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) |
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
2 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
2 December 2015 | Full accounts made up to 31 May 2015 (18 pages) |
23 December 2014 | Secretary's details changed for Stuart William Wisely on 23 December 2014 (1 page) |
23 December 2014 | Director's details changed for Mr David Miles on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Kenneth John Friar on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Kenneth John Friar on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr David Miles on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Ivan Efthinios Gazidis on 23 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Mr Ivan Efthinios Gazidis on 23 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Secretary's details changed for Stuart William Wisely on 23 December 2014 (1 page) |
3 December 2014 | Full accounts made up to 31 May 2014 (17 pages) |
3 December 2014 | Full accounts made up to 31 May 2014 (17 pages) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 December 2013 | Full accounts made up to 31 May 2013 (17 pages) |
3 December 2013 | Full accounts made up to 31 May 2013 (17 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Full accounts made up to 31 May 2012 (17 pages) |
23 November 2012 | Full accounts made up to 31 May 2012 (17 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Full accounts made up to 31 May 2011 (17 pages) |
2 December 2011 | Full accounts made up to 31 May 2011 (17 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) |
8 February 2011 | Resolutions
|
8 February 2011 | Statement of company's objects (2 pages) |
8 February 2011 | Termination of appointment of James Macdonald as a director (2 pages) |
8 February 2011 | Appointment of Canon Robert William Berry as a director (3 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Appointment of Canon Robert William Berry as a director (3 pages) |
8 February 2011 | Statement of company's objects (2 pages) |
8 February 2011 | Termination of appointment of James Macdonald as a director (2 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2010 (2 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2010 (2 pages) |
30 November 2010 | Full accounts made up to 31 May 2010 (16 pages) |
30 November 2010 | Full accounts made up to 31 May 2010 (16 pages) |
24 November 2010 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr James Garner Smith Macdonald on 24 November 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr John Paul Nowacki on 6 September 2010 (3 pages) |
8 October 2010 | Director's details changed for Mr John Paul Nowacki on 6 September 2010 (3 pages) |
8 October 2010 | Director's details changed for Mr John Paul Nowacki on 6 September 2010 (3 pages) |
4 January 2010 | Director's details changed for Daniel David Fiszman on 21 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Daniel David Fiszman on 21 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr James Garner Smith Macdonald on 21 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Mr James Garner Smith Macdonald on 21 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr James Garner Smith Macdonald on 2 December 2009 (3 pages) |
10 December 2009 | Director's details changed for Mr James Garner Smith Macdonald on 2 December 2009 (3 pages) |
10 December 2009 | Director's details changed for John Paul Nowacki on 2 December 2009 (3 pages) |
10 December 2009 | Director's details changed for John Paul Nowacki on 2 December 2009 (3 pages) |
10 December 2009 | Director's details changed for John Paul Nowacki on 2 December 2009 (3 pages) |
10 December 2009 | Director's details changed for Mr James Garner Smith Macdonald on 2 December 2009 (3 pages) |
6 December 2009 | Full accounts made up to 31 May 2009 (16 pages) |
6 December 2009 | Full accounts made up to 31 May 2009 (16 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
24 November 2008 | Full accounts made up to 31 May 2008 (16 pages) |
24 November 2008 | Full accounts made up to 31 May 2008 (16 pages) |
8 May 2008 | Appointment terminated director keith edelman (1 page) |
8 May 2008 | Appointment terminated director keith edelman (1 page) |
10 March 2008 | Director appointed david miles (2 pages) |
10 March 2008 | Director appointed david miles (2 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
30 August 2007 | Full accounts made up to 31 May 2007 (14 pages) |
30 August 2007 | Full accounts made up to 31 May 2007 (14 pages) |
27 March 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Return made up to 21/12/06; full list of members
|
12 January 2007 | Return made up to 21/12/06; full list of members
|
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (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 | 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 (50 pages) |
26 July 2006 | Particulars of mortgage/charge (50 pages) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
25 May 2006 | Auditor's statement (1 page) |
25 May 2006 | Declaration on reregistration from private to PLC (1 page) |
25 May 2006 | Auditor's report (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Re-registration of Memorandum and Articles (13 pages) |
25 May 2006 | Application for reregistration from private to PLC (1 page) |
25 May 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 May 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 May 2006 | Auditor's report (1 page) |
25 May 2006 | Declaration on reregistration from private to PLC (1 page) |
25 May 2006 | Balance Sheet (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Balance Sheet (2 pages) |
25 May 2006 | Application for reregistration from private to PLC (1 page) |
25 May 2006 | Auditor's statement (1 page) |
25 May 2006 | Re-registration of Memorandum and Articles (13 pages) |
18 May 2006 | New secretary appointed (4 pages) |
18 May 2006 | New secretary appointed (4 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (9 pages) |
4 May 2006 | New director appointed (10 pages) |
4 May 2006 | New director appointed (5 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
4 May 2006 | Ad 26/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 May 2006 | New director appointed (10 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New director appointed (9 pages) |
4 May 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
4 May 2006 | New director appointed (5 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Ad 26/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 April 2006 | Memorandum and Articles of Association (13 pages) |
25 April 2006 | Nc inc already adjusted 10/04/06 (1 page) |
25 April 2006 | Memorandum and Articles of Association (13 pages) |
25 April 2006 | Nc inc already adjusted 10/04/06 (1 page) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
20 April 2006 | Company name changed trushelfco (no.3192) LIMITED\certificate issued on 20/04/06 (2 pages) |
20 April 2006 | Company name changed trushelfco (no.3192) LIMITED\certificate issued on 20/04/06 (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
21 December 2005 | Incorporation (17 pages) |
21 December 2005 | Incorporation (17 pages) |