ARSENAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARSENAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04250459

Incorporation date

11/07/2001

Size

Group

Contacts

Registered address

Registered address

Highbury House, 75 Drayton Park, London N5 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2001)
dot icon27/02/2026
Group of companies' accounts made up to 2025-05-31
dot icon02/02/2026
Registration of charge 042504590003, created on 2026-01-30
dot icon17/11/2025
Appointment of Mr David John Steiner as a director on 2025-11-12
dot icon16/11/2025
Appointment of Kelly Erin Blaha as a director on 2025-11-12
dot icon16/11/2025
Appointment of Mr Benjamin Saul Winston as a director on 2025-11-12
dot icon16/11/2025
Appointment of Mr Richard Otto Maly as a director on 2025-11-12
dot icon30/09/2025
Director's details changed for Lord Harris of Peckham Philip Charles Harris of Peckham on 2025-09-29
dot icon24/09/2025
Termination of appointment of Timothy Julian Lewis as a director on 2025-09-18
dot icon14/08/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon21/02/2025
Group of companies' accounts made up to 2024-05-31
dot icon05/08/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon26/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon22/08/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon20/02/2023
Group of companies' accounts made up to 2022-05-31
dot icon07/09/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon11/03/2022
Group of companies' accounts made up to 2021-05-31
dot icon21/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon30/06/2021
Appointment of Mr Stuart William Wisely as a secretary on 2021-06-30
dot icon30/06/2021
Termination of appointment of David Miles as a secretary on 2021-06-30
dot icon16/03/2021
Group of companies' accounts made up to 2020-05-31
dot icon01/09/2020
Termination of appointment of Kenneth John Friar as a director on 2020-08-31
dot icon07/08/2020
Notification of Enos Stanley Kroenke as a person with significant control on 2018-10-05
dot icon15/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon07/07/2020
Appointment of Mr Timothy Julian Lewis as a director on 2020-06-18
dot icon28/05/2020
Termination of appointment of John Chippendale Lindley Keswick as a director on 2020-05-15
dot icon04/03/2020
Group of companies' accounts made up to 2019-05-31
dot icon15/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon28/01/2019
Group of companies' accounts made up to 2018-05-31
dot icon01/11/2018
Termination of appointment of Ivan Efthinios Gazidis as a director on 2018-10-31
dot icon11/10/2018
Statement of company's objects
dot icon05/10/2018
Re-registration of Memorandum and Articles
dot icon05/10/2018
Certificate of re-registration from Public Limited Company to Private
dot icon05/10/2018
Resolutions
dot icon05/10/2018
Re-registration from a public company to a private limited company
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon04/12/2017
Group of companies' accounts made up to 2017-05-31
dot icon13/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon17/01/2017
Group of companies' accounts made up to 2016-05-31
dot icon19/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon31/03/2016
Director's details changed for Mr Ivan Efthinios Gazidis on 2016-03-09
dot icon18/11/2015
Group of companies' accounts made up to 2015-05-31
dot icon12/07/2015
Annual return made up to 2015-07-11 no member list
dot icon03/11/2014
Group of companies' accounts made up to 2014-05-31
dot icon11/07/2014
Annual return made up to 2014-07-11 no member list
dot icon06/12/2013
Appointment of Mr Josh Walton Kroenke as a director
dot icon13/11/2013
Group of companies' accounts made up to 2013-05-31
dot icon15/07/2013
Annual return made up to 2013-07-11 no member list
dot icon14/06/2013
Termination of appointment of Peter Hill-Wood as a director
dot icon14/11/2012
Group of companies' accounts made up to 2012-05-31
dot icon11/07/2012
Annual return made up to 2012-07-11 no member list
dot icon29/11/2011
Group of companies' accounts made up to 2011-05-31
dot icon28/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon19/04/2011
Director's details changed for Peter Denis Hill-Wood on 2011-04-19
dot icon19/04/2011
Termination of appointment of Daniel Fiszman as a director
dot icon17/11/2010
Group of companies' accounts made up to 2010-05-31
dot icon27/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mr Enos Stanley Kroenke on 2010-09-23
dot icon23/09/2010
Secretary's details changed for David Miles on 2010-09-23
dot icon23/09/2010
Director's details changed for Sir John Chippendale Lindley Keswick on 2010-09-23
dot icon23/09/2010
Director's details changed for Peter Denis Hill-Wood on 2010-09-23
dot icon23/09/2010
Director's details changed for Lord Philip Charles Harris of Peckham on 2010-09-23
dot icon23/09/2010
Director's details changed for Mr Ivan Efthinios Gazidis on 2010-09-23
dot icon23/09/2010
Director's details changed for Kenneth John Friar on 2010-09-23
dot icon23/09/2010
Director's details changed for Daniel David Fiszman on 2010-09-23
dot icon01/12/2009
Group of companies' accounts made up to 2009-05-31
dot icon03/11/2009
Memorandum and Articles of Association
dot icon03/11/2009
Resolutions
dot icon12/08/2009
Return made up to 11/07/09; bulk list available separately
dot icon07/01/2009
Director appointed mr ivan efthinios gazidis
dot icon18/12/2008
Appointment terminated director richard carr
dot icon18/12/2008
Appointment terminated director nina bracewell smith
dot icon16/12/2008
Group of companies' accounts made up to 2008-05-31
dot icon30/10/2008
Resolutions
dot icon24/10/2008
Director appointed mr enos stanley kroenke
dot icon21/08/2008
Return made up to 11/07/08; bulk list available separately
dot icon07/05/2008
Appointment terminated director keith edelman
dot icon08/01/2008
Group of companies' accounts made up to 2007-05-31
dot icon06/08/2007
Return made up to 11/07/07; bulk list available separately
dot icon27/04/2007
Director resigned
dot icon11/12/2006
Group of companies' accounts made up to 2006-05-31
dot icon24/11/2006
Ad 16/11/06--------- £ si 1@1=1 £ ic 62218/62219
dot icon23/08/2006
Return made up to 11/07/06; bulk list available separately
dot icon15/08/2006
Registered office changed on 15/08/06 from: arsenal stadium avenell road, highbury, london, N5 1BU
dot icon28/07/2006
Resolutions
dot icon29/06/2006
Director resigned
dot icon05/12/2005
Full accounts made up to 2005-05-31
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon18/08/2005
Return made up to 11/07/05; bulk list available separately
dot icon20/04/2005
New director appointed
dot icon15/03/2005
Ad 17/02/05--------- £ si 3269@1=3269 £ ic 58949/62218
dot icon18/10/2004
Group of companies' accounts made up to 2004-05-31
dot icon28/07/2004
Return made up to 11/07/04; bulk list available separately
dot icon16/04/2004
Group of companies' accounts made up to 2003-05-31
dot icon15/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon27/08/2003
Return made up to 11/07/03; bulk list available separately
dot icon17/06/2003
Prospectus
dot icon09/04/2003
Location of register of members (non legible)
dot icon21/11/2002
Group of companies' accounts made up to 2002-05-31
dot icon30/10/2002
Particulars of mortgage/charge
dot icon30/07/2002
Auditor's resignation
dot icon29/07/2002
Return made up to 11/07/02; bulk list available separately
dot icon10/10/2001
Ad 04/10/01--------- £ si 58947@1=58947 £ ic 2/58949
dot icon04/10/2001
Certificate of authorisation to commence business and borrow
dot icon04/10/2001
Application to commence business
dot icon22/08/2001
Memorandum and Articles of Association
dot icon22/08/2001
Resolutions
dot icon15/08/2001
New director appointed
dot icon06/08/2001
Accounting reference date shortened from 31/07/02 to 31/05/02
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Resolutions
dot icon30/07/2001
Registered office changed on 30/07/01 from: 35 basinghall street, london, EC2V 5DB
dot icon30/07/2001
Secretary resigned
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New secretary appointed
dot icon11/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edelman, Keith Graeme
Director
12/07/2001 - 01/05/2008
67
Friar, Kenneth John
Director
12/07/2001 - 31/08/2020
19
TRUSEC LIMITED
Nominee Secretary
11/07/2001 - 12/07/2001
1125
Harris Of Peckham, Philip Charles, Lord
Director
24/11/2005 - Present
61
Dein, David Barry
Director
12/07/2001 - 18/04/2007
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARSENAL HOLDINGS LIMITED

ARSENAL HOLDINGS LIMITED is an(a) Active company incorporated on 11/07/2001 with the registered office located at Highbury House, 75 Drayton Park, London N5 1BU. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARSENAL HOLDINGS LIMITED?

toggle

ARSENAL HOLDINGS LIMITED is currently Active. It was registered on 11/07/2001 .

Where is ARSENAL HOLDINGS LIMITED located?

toggle

ARSENAL HOLDINGS LIMITED is registered at Highbury House, 75 Drayton Park, London N5 1BU.

What does ARSENAL HOLDINGS LIMITED do?

toggle

ARSENAL HOLDINGS LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for ARSENAL HOLDINGS LIMITED?

toggle

The latest filing was on 27/02/2026: Group of companies' accounts made up to 2025-05-31.