This company is commonly known as Arsenal Holdings Limited. The company was founded 22 years ago and was given the registration number 04250459. The firm's registered office is in LONDON. You can find them at Highbury House, 75 Drayton Park, London, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | ARSENAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04250459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highbury House, 75 Drayton Park, London, N5 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highbury House, 75 Drayton Park, London, N5 1BU | Secretary | 30 June 2021 | Active |
Highbury House, 75 Drayton Park, London, N5 1BU | Director | 24 November 2005 | Active |
Highbury House, 75 Drayton Park, London, N5 1BU | Director | 19 September 2008 | Active |
Highbury House, 75 Drayton Park, London, N5 1BU | Director | 05 December 2013 | Active |
Highbury House, 75 Drayton Park, London, N5 1BU | Director | 18 June 2020 | Active |
Highbury House, 75 Drayton Park, London, N5 1BU | Secretary | 12 July 2001 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 11 July 2001 | Active |
32 Anson Road, London, N7 0AB | Director | 11 July 2001 | Active |
7 Clarence Gate Gardens, Glentworth Street, London, NW1 6AY | Director | 15 April 2005 | Active |
8 Wyatt Road, London, N5 2JJ | Director | 11 July 2001 | Active |
28 Rochester Square, London, NW1 9SH | Director | 12 July 2001 | Active |
The Long Pond House, 27 Totteridge Common, London, N20 8LR | Director | 12 July 2001 | Active |
"Laurimar" 7 Linksway, Northwood, HA6 2XA | Director | 12 July 2001 | Active |
Highbury House, 75 Drayton Park, London, N5 1BU | Director | 12 July 2001 | Active |
Highbury House, 75 Drayton Park, London, N5 1BU | Director | 12 July 2001 | Active |
Highbury House, 75 Drayton Park, London, N5 1BU | Director | 01 January 2009 | Active |
23 Tregunter Road, London, SW10 9LS | Director | 12 July 2001 | Active |
Highbury House, 75 Drayton Park, London, N5 1BU | Director | 12 July 2001 | Active |
Highbury House, 75 Drayton Park, London, N5 1BU | Director | 24 November 2005 | Active |
Mr Enos Stanley Kroenke | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | American |
Address | : | Highbury House, London, N5 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type group. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type group. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type group. | Download |
2021-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Appoint person secretary company with name date. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-03-16 | Accounts | Accounts with accounts type group. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Accounts | Accounts with accounts type group. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type group. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Change of constitution | Statement of companys objects. | Download |
2018-10-05 | Incorporation | Re registration memorandum articles. | Download |
2018-10-05 | Change of name | Certificate re registration public limited company to private. | Download |
2018-10-05 | Resolution | Resolution. | Download |
2018-10-05 | Change of name | Reregistration public to private company. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.