London
N5 1BU
Director Name | Mr Alan Charles Sefton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2012(same day as company formation) |
Role | Head Of Arsenal In The Communi |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Andrew David Jolly |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(3 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Frederick John Hudson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Vinaichandra Guduguntla Venkatesham |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Michael Vincent Maloney |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(11 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Ms Katie Simpson Lloyd |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(11 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Trustee |
Country of Residence | England |
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 | 25 January 2012(same day as company formation) |
Role | CEO |
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 | 25 January 2012(same day as company formation) |
Role | Club Secretary Arsenal Fc |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Director Name | Mr Kenneth John Friar |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbury House 75 Drayton Park London N5 1BU |
Website | www.arsenal.com/home#splash |
---|---|
Email address | [email protected] |
Telephone | 08438160013 |
Telephone region | Unknown |
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 |
Year | 2013 |
---|---|
Turnover | £2,071,049 |
Net Worth | £1,361,777 |
Cash | £1,370,074 |
Current Liabilities | £191,304 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
7 November 2023 | Appointment of Mr Michael Vincent Maloney as a director on 20 April 2023 (2 pages) |
1 November 2023 | Appointment of Ms Katie Simpson Lloyd as a director on 21 July 2023 (2 pages) |
3 March 2023 | Accounts for a small company made up to 31 May 2022 (24 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
27 September 2022 | Termination of appointment of Kenneth John Friar as a director on 26 September 2022 (1 page) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (22 pages) |
25 February 2022 | Second filing for the termination of David Miles as a director (5 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
10 August 2021 | Termination of appointment of David Miles as a director on 1 July 2020
|
27 May 2021 | Full accounts made up to 31 May 2020 (25 pages) |
1 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
21 January 2021 | Memorandum and Articles of Association (30 pages) |
21 January 2021 | Resolutions
|
3 March 2020 | Full accounts made up to 31 May 2019 (23 pages) |
5 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
21 May 2019 | Appointment of Mr Frederick John Hudson as a director on 18 March 2019 (2 pages) |
21 May 2019 | Appointment of Mr Vinaichandra Guduguntla Venkatesham as a director on 21 May 2019 (2 pages) |
4 March 2019 | Full accounts made up to 31 May 2018 (20 pages) |
29 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
14 November 2018 | Termination of appointment of Ivan Efthinios Gazidis as a director on 30 October 2018 (1 page) |
6 March 2018 | Full accounts made up to 31 May 2017 (19 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (16 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (16 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
31 March 2016 | Annual return made up to 25 January 2016 no member list (4 pages) |
31 March 2016 | Annual return made up to 25 January 2016 no member list (4 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (16 pages) |
8 March 2016 | Full accounts made up to 31 May 2015 (16 pages) |
10 March 2015 | Annual return made up to 25 January 2015 no member list (4 pages) |
10 March 2015 | Annual return made up to 25 January 2015 no member list (4 pages) |
26 February 2015 | Full accounts made up to 31 May 2014 (16 pages) |
26 February 2015 | Full accounts made up to 31 May 2014 (16 pages) |
27 January 2014 | Annual return made up to 25 January 2014 no member list (4 pages) |
27 January 2014 | Annual return made up to 25 January 2014 no member list (4 pages) |
29 October 2013 | Full accounts made up to 31 May 2013 (15 pages) |
29 October 2013 | Full accounts made up to 31 May 2013 (15 pages) |
21 March 2013 | Annual return made up to 25 January 2013 no member list (4 pages) |
21 March 2013 | Annual return made up to 25 January 2013 no member list (4 pages) |
16 May 2012 | Appointment of Andrew David Jolly as a director (3 pages) |
16 May 2012 | Current accounting period extended from 31 January 2013 to 31 May 2013 (3 pages) |
16 May 2012 | Appointment of Andrew David Jolly as a director (3 pages) |
16 May 2012 | Current accounting period extended from 31 January 2013 to 31 May 2013 (3 pages) |
15 May 2012 | Company name changed the arsenal foundation LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Company name changed the arsenal foundation LIMITED\certificate issued on 15/05/12
|
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|
25 January 2012 | Certificate of fact - name correction from the arsenal foundation to the arsenal foundation LIMITED (1 page) |
25 January 2012 | Certificate of fact - name correction from the arsenal foundation to the arsenal foundation LIMITED (1 page) |