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 | 30 June 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 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, 4 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 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(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 | 22 February 2006(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 | 21 March 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month (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 | 21 March 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month (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(2 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(2 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(2 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 David Miles |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 13 years (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(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(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 | £100 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks 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 | 22 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
25 July 2006 | Delivered on: 28 July 2006 Satisfied on: 5 August 2010 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties Classification: Share charge Secured details: All monies due or to become due from the company and the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all present and future shares and dividends. See the mortgage charge document for full details. Fully Satisfied |
---|
24 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
9 June 2022 | Accounts for a small company made up to 31 May 2021 (11 pages) |
25 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
9 July 2021 | Appointment of Mr Timothy Julian Lewis as a director on 30 June 2021 (2 pages) |
7 July 2021 | Termination of appointment of David Miles as a director on 30 June 2021 (1 page) |
7 July 2021 | Appointment of Lord Philip Charles Harris of Peckham as a director on 30 June 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2021 | Full accounts made up to 31 May 2020 (10 pages) |
6 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) |
2 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
12 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
12 March 2019 | Change of details for Arsenal Holdings Plc as a person with significant control on 5 October 2018 (2 pages) |
26 February 2019 | Full accounts made up to 31 May 2018 (10 pages) |
6 November 2018 | Termination of appointment of Ivan Efthinios Gazidis as a director on 31 October 2018 (1 page) |
9 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
2 February 2018 | Full accounts made up to 31 May 2017 (10 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 February 2017 | Full accounts made up to 31 May 2016 (9 pages) |
3 February 2017 | Full accounts made up to 31 May 2016 (9 pages) |
1 March 2016 | Secretary's details changed for Stuart William Wisely on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Secretary's details changed for Stuart William Wisely on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
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) |
23 March 2015 | Director's details changed for Mr David Miles on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Ivan Efthinios Gazidis on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Ivan Efthinios Gazidis on 23 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr Kenneth John Friar on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr David Miles on 23 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Kenneth John Friar on 23 March 2015 (2 pages) |
26 February 2015 | Full accounts made up to 31 May 2014 (9 pages) |
26 February 2015 | Full accounts made up to 31 May 2014 (9 pages) |
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 February 2014 | Full accounts made up to 31 May 2013 (9 pages) |
19 February 2014 | Full accounts made up to 31 May 2013 (9 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Full accounts made up to 31 May 2012 (9 pages) |
29 January 2013 | Full accounts made up to 31 May 2012 (9 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Full accounts made up to 31 May 2011 (9 pages) |
25 January 2012 | Full accounts made up to 31 May 2011 (9 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) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Full accounts made up to 31 May 2010 (9 pages) |
28 January 2011 | Full accounts made up to 31 May 2010 (9 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
6 February 2010 | Full accounts made up to 31 May 2009 (9 pages) |
7 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (9 pages) |
25 February 2009 | Full accounts made up to 31 May 2008 (9 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
13 January 2009 | Director appointed ivan gazidis (2 pages) |
23 June 2008 | Director appointed david miles (2 pages) |
23 June 2008 | Director appointed david miles (2 pages) |
8 May 2008 | Appointment terminated director keith edelman (1 page) |
8 May 2008 | Appointment terminated director keith edelman (1 page) |
7 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
21 November 2007 | Full accounts made up to 31 May 2007 (9 pages) |
21 November 2007 | Full accounts made up to 31 May 2007 (9 pages) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
15 March 2007 | Secretary'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) |
28 July 2006 | Particulars of mortgage/charge (14 pages) |
28 July 2006 | Particulars of mortgage/charge (14 pages) |
14 July 2006 | Ad 30/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 2006 | Ad 30/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 2006 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
25 May 2006 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
8 May 2006 | New director appointed (9 pages) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (4 pages) |
8 May 2006 | New director appointed (5 pages) |
8 May 2006 | New director appointed (10 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
8 May 2006 | New secretary appointed (4 pages) |
8 May 2006 | New director appointed (10 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
8 May 2006 | New director appointed (5 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (9 pages) |
8 May 2006 | Director resigned (1 page) |
3 May 2006 | Memorandum and Articles of Association (13 pages) |
3 May 2006 | Memorandum and Articles of Association (13 pages) |
24 April 2006 | Company name changed trushelfco (no.3198) LIMITED\certificate issued on 24/04/06 (2 pages) |
24 April 2006 | Company name changed trushelfco (no.3198) LIMITED\certificate issued on 24/04/06 (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
22 February 2006 | Incorporation (17 pages) |
22 February 2006 | Incorporation (17 pages) |