Company NameATL (Holdings) Limited
DirectorsPhilip Charles Harris Of Peckham and Timothy Julian Lewis
Company StatusActive
Company Number06427882
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameStuart William Wisley
NationalityBritish
StatusCurrent
Appointed20 November 2007(5 days after company formation)
Appointment Duration16 years, 5 months
RoleSecretary
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(12 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 NameMr Timothy Julian Lewis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(13 years, 7 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 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameAngelique Liselot Ronz
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(same day as company formation)
RoleSolicitor
Correspondence Address85 St Quintin Avenue
London
W10 6PB
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Laurimar" 7 Linksway
Northwood
Middlesex
HA6 2XA
Director NameMr Kenneth John Friar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(5 days after company formation)
Appointment Duration12 years, 9 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(1 year, 1 month 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 NameTrusec Limited (Corporation)
StatusResigned
Appointed15 November 2007(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed15 November 2007(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£100

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

29 November 2007Delivered on: 4 December 2007
Satisfied on: 17 April 2012
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company or the borrower to the chargee 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

Filing History

17 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
4 January 2023Confirmation statement made on 15 November 2022 with no updates (3 pages)
9 June 2022Accounts for a small company made up to 31 May 2021 (11 pages)
6 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
9 July 2021Appointment of Mr Timothy Julian Lewis as a director on 30 June 2021 (2 pages)
12 June 2021Full accounts made up to 31 May 2020 (10 pages)
23 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
14 October 2020Termination of appointment of Kenneth John Friar as a director on 31 August 2020 (1 page)
14 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 15 November 2019 with updates (4 pages)
7 January 2020Change of details for Arsenal Holdings Plc as a person with significant control on 5 October 2018 (2 pages)
26 February 2019Full accounts made up to 31 May 2018 (10 pages)
2 January 2019Confirmation statement made on 15 November 2018 with no updates (3 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 (10 pages)
30 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
1 February 2017Full accounts made up to 31 May 2016 (9 pages)
1 February 2017Full accounts made up to 31 May 2016 (9 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 15 November 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 (9 pages)
13 February 2016Full accounts made up to 31 May 2015 (9 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
26 February 2015Full accounts made up to 31 May 2014 (9 pages)
26 February 2015Full accounts made up to 31 May 2014 (9 pages)
11 December 2014Secretary's details changed for Stuart William Wisley on 11 December 2014 (1 page)
11 December 2014Director's details changed for Mr Ivan Efthinios Gazidis on 11 December 2014 (2 pages)
11 December 2014Secretary's details changed for Stuart William Wisley on 11 December 2014 (1 page)
11 December 2014Director's details changed for Mr Kenneth John Friar on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Kenneth John Friar on 11 December 2014 (2 pages)
11 December 2014Director's details changed for Mr Ivan Efthinios Gazidis on 11 December 2014 (2 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
19 February 2014Full accounts made up to 31 May 2013 (9 pages)
19 February 2014Full accounts made up to 31 May 2013 (9 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
29 January 2013Full accounts made up to 31 May 2012 (9 pages)
29 January 2013Full accounts made up to 31 May 2012 (9 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2012Full accounts made up to 31 May 2011 (9 pages)
25 January 2012Full accounts made up to 31 May 2011 (9 pages)
6 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
28 January 2011Full accounts made up to 31 May 2010 (9 pages)
28 January 2011Full accounts made up to 31 May 2010 (9 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)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 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)
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)
6 February 2010Full accounts made up to 31 May 2009 (9 pages)
6 February 2010Full accounts made up to 31 May 2009 (9 pages)
2 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
25 February 2009Full accounts made up to 31 May 2008 (9 pages)
25 February 2009Full accounts made up to 31 May 2008 (9 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
13 January 2009Director appointed ivan gazidis (2 pages)
21 November 2008Return made up to 15/11/08; full list of members (3 pages)
21 November 2008Return made up to 15/11/08; full list of members (3 pages)
8 May 2008Appointment terminated director keith edelman (1 page)
8 May 2008Appointment terminated director keith edelman (1 page)
4 December 2007Particulars of mortgage/charge (7 pages)
4 December 2007Particulars of mortgage/charge (7 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New director appointed (4 pages)
1 December 2007New director appointed (4 pages)
1 December 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007New director appointed (4 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007New director appointed (4 pages)
26 November 2007Registered office changed on 26/11/07 from: 2 lambs passage london EC1Y 8BB (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Registered office changed on 26/11/07 from: 2 lambs passage london EC1Y 8BB (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Accounting reference date shortened from 30/11/08 to 31/05/08 (1 page)
26 November 2007Accounting reference date shortened from 30/11/08 to 31/05/08 (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
15 November 2007Incorporation (18 pages)
15 November 2007Incorporation (18 pages)