UKBizDB.co.uk

ARSENAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Highbury House, 75 Drayton Park, London, N5 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highbury House, 75 Drayton Park, London, N5 1BU

Secretary30 June 2021Active
Highbury House, 75 Drayton Park, London, N5 1BU

Director24 November 2005Active
Highbury House, 75 Drayton Park, London, N5 1BU

Director19 September 2008Active
Highbury House, 75 Drayton Park, London, N5 1BU

Director05 December 2013Active
Highbury House, 75 Drayton Park, London, N5 1BU

Director18 June 2020Active
Highbury House, 75 Drayton Park, London, N5 1BU

Secretary12 July 2001Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary11 July 2001Active
32 Anson Road, London, N7 0AB

Director11 July 2001Active
7 Clarence Gate Gardens, Glentworth Street, London, NW1 6AY

Director15 April 2005Active
8 Wyatt Road, London, N5 2JJ

Director11 July 2001Active
28 Rochester Square, London, NW1 9SH

Director12 July 2001Active
The Long Pond House, 27 Totteridge Common, London, N20 8LR

Director12 July 2001Active
"Laurimar" 7 Linksway, Northwood, HA6 2XA

Director12 July 2001Active
Highbury House, 75 Drayton Park, London, N5 1BU

Director12 July 2001Active
Highbury House, 75 Drayton Park, London, N5 1BU

Director12 July 2001Active
Highbury House, 75 Drayton Park, London, N5 1BU

Director01 January 2009Active
23 Tregunter Road, London, SW10 9LS

Director12 July 2001Active
Highbury House, 75 Drayton Park, London, N5 1BU

Director12 July 2001Active
Highbury House, 75 Drayton Park, London, N5 1BU

Director24 November 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type group.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type group.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type group.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person secretary company with name date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type group.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type group.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type group.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-11Change of constitution

Statement of companys objects.

Download
2018-10-05Incorporation

Re registration memorandum articles.

Download
2018-10-05Change of name

Certificate re registration public limited company to private.

Download
2018-10-05Resolution

Resolution.

Download
2018-10-05Change of name

Reregistration public to private company.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.