Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ARSENAL FOOTBALL CLUB LIMITED
Company Information for

THE ARSENAL FOOTBALL CLUB LIMITED

HIGHBURY HOUSE, 75 DRAYTON PARK, LONDON, N5 1BU,
Company Registration Number
00109244
Private Limited Company
Active

Company Overview

About The Arsenal Football Club Ltd
THE ARSENAL FOOTBALL CLUB LIMITED was founded on 1910-04-26 and has its registered office in London. The organisation's status is listed as "Active". The Arsenal Football Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE ARSENAL FOOTBALL CLUB LIMITED
 
Legal Registered Office
HIGHBURY HOUSE
75 DRAYTON PARK
LONDON
N5 1BU
Other companies in N5
 
Filing Information
Company Number 00109244
Company ID Number 00109244
Date formed 1910-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 23:54:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ARSENAL FOOTBALL CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE ARSENAL FOOTBALL CLUB LIMITED
The following companies were found which have the same name as THE ARSENAL FOOTBALL CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ARSENAL FOOTBALL CLUB PUBLIC LIMITED COMPANY Singapore Active Company formed on the 2014-09-18

Company Officers of THE ARSENAL FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
DAVID MILES
Company Secretary 1997-10-09
RICHARD CHARLES LASCELLES CARR
Director 1991-09-07
KENNETH JOHN FRIAR
Director 1991-09-07
IVAN EFTHINIOS GAZIDIS
Director 2009-01-01
PHILIP CHARLES HARRIS OF PECKHAM
Director 2005-11-24
JOHN CHIPPENDALE LINDLEY KESWICK
Director 2005-11-24
ENOS STANLEY KROENKE
Director 2008-09-19
JOSH WALTON KROENKE
Director 2013-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DENIS HILL-WOOD
Director 1991-09-07 2013-06-14
DANIEL DAVID FISZMAN
Director 1992-01-24 2011-04-13
NINA BRACEWELL SMITH
Director 2005-04-15 2008-12-17
KEITH GRAEME EDELMAN
Director 2000-06-01 2008-05-01
DAVID BARRY DEIN
Director 1991-09-07 2007-04-18
ROGER GEOFFREY GIBBS
Director 1991-09-07 2006-06-22
CLIVE EMSLEY BRACEWELL LASCELLES CARR
Director 1991-09-07 2001-07-12
KENNETH JOHN FRIAR
Company Secretary 1991-09-07 1997-10-09
ROBERT IAN BELLINGER
Director 1991-09-07 1996-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MILES ARSENAL BROADBAND LIMITED Company Secretary 2008-04-04 CURRENT 2000-08-16 Active
DAVID MILES ARSENAL HOLDINGS LIMITED Company Secretary 2001-07-12 CURRENT 2001-07-11 Active
DAVID MILES ARSENAL WOMEN FOOTBALL CLUB LIMITED Company Secretary 1995-02-22 CURRENT 1995-01-25 Active
KENNETH JOHN FRIAR ARSENAL OVERSEAS HOLDINGS LTD Director 2012-10-10 CURRENT 2012-10-10 Active
KENNETH JOHN FRIAR HIGHBURY HILL MANAGEMENT COMPANY LIMITED Director 2012-04-05 CURRENT 2012-03-06 Active
KENNETH JOHN FRIAR THE ARSENAL FOUNDATION Director 2012-01-25 CURRENT 2012-01-25 Active
KENNETH JOHN FRIAR ATL (HOLDINGS) LIMITED Director 2007-11-20 CURRENT 2007-11-15 Active
KENNETH JOHN FRIAR ARSENAL SECURITIES LIMITED Director 2006-04-26 CURRENT 2005-12-21 Active
KENNETH JOHN FRIAR ARSENAL (AFC HOLDINGS) LIMITED Director 2006-04-26 CURRENT 2005-12-21 Active
KENNETH JOHN FRIAR HHL HOLDINGS LIMITED Director 2006-04-26 CURRENT 2006-02-22 Active
KENNETH JOHN FRIAR HIGHBURY SQUARE MANAGEMENT COMPANY LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
KENNETH JOHN FRIAR ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED Director 2004-01-19 CURRENT 2003-12-08 Active
KENNETH JOHN FRIAR ASHBURTON PROPERTIES HOLDINGS LIMITED Director 2004-01-19 CURRENT 2003-12-08 Active
KENNETH JOHN FRIAR ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
KENNETH JOHN FRIAR ARSENAL STADIUM MANAGEMENT COMPANY LIMITED Director 2003-02-27 CURRENT 2003-02-27 Active
KENNETH JOHN FRIAR DRAYTON PARK TRADING LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active
KENNETH JOHN FRIAR QUEENSLAND ROAD TRADING LIMITED Director 2002-11-15 CURRENT 2002-11-15 Active
KENNETH JOHN FRIAR HIGHBURY HOLDINGS LIMITED Director 2002-03-25 CURRENT 2002-03-25 Active
KENNETH JOHN FRIAR ARSENAL HOLDINGS LIMITED Director 2001-07-12 CURRENT 2001-07-11 Active
KENNETH JOHN FRIAR ASHBURTON TRADING LIMITED Director 2001-05-29 CURRENT 2001-05-29 Active
KENNETH JOHN FRIAR ARSENAL (EMIRATES STADIUM) LIMITED Director 2001-05-24 CURRENT 2000-11-13 Active
IVAN EFTHINIOS GAZIDIS ARSENAL OVERSEAS HOLDINGS LTD Director 2012-10-10 CURRENT 2012-10-10 Active
IVAN EFTHINIOS GAZIDIS ARSENAL SECURITIES LIMITED Director 2009-01-01 CURRENT 2005-12-21 Active
IVAN EFTHINIOS GAZIDIS ATL (HOLDINGS) LIMITED Director 2009-01-01 CURRENT 2007-11-15 Active
IVAN EFTHINIOS GAZIDIS QUEENSLAND ROAD TRADING LIMITED Director 2009-01-01 CURRENT 2002-11-15 Active
IVAN EFTHINIOS GAZIDIS ARSENAL (EMIRATES STADIUM) LIMITED Director 2009-01-01 CURRENT 2000-11-13 Active
IVAN EFTHINIOS GAZIDIS ARSENAL HOLDINGS LIMITED Director 2009-01-01 CURRENT 2001-07-11 Active
IVAN EFTHINIOS GAZIDIS HIGHBURY HOLDINGS LIMITED Director 2009-01-01 CURRENT 2002-03-25 Active
IVAN EFTHINIOS GAZIDIS DRAYTON PARK TRADING LIMITED Director 2009-01-01 CURRENT 2002-11-29 Active
IVAN EFTHINIOS GAZIDIS ARSENAL STADIUM MANAGEMENT COMPANY LIMITED Director 2009-01-01 CURRENT 2003-02-27 Active
IVAN EFTHINIOS GAZIDIS ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED Director 2009-01-01 CURRENT 2003-10-01 Active
IVAN EFTHINIOS GAZIDIS ARSENAL STADIUM MANAGEMENT HOLDINGS LIMITED Director 2009-01-01 CURRENT 2003-12-08 Active
IVAN EFTHINIOS GAZIDIS ASHBURTON PROPERTIES HOLDINGS LIMITED Director 2009-01-01 CURRENT 2003-12-08 Active
IVAN EFTHINIOS GAZIDIS ARSENAL (AFC HOLDINGS) LIMITED Director 2009-01-01 CURRENT 2005-12-21 Active
IVAN EFTHINIOS GAZIDIS ASHBURTON TRADING LIMITED Director 2009-01-01 CURRENT 2001-05-29 Active
PHILIP CHARLES HARRIS OF PECKHAM CLACTON PROPERTY INVESTMENTS LIMITED Director 2017-02-28 CURRENT 2006-06-21 Active
PHILIP CHARLES HARRIS OF PECKHAM ARSENAL HOLDINGS LIMITED Director 2005-11-24 CURRENT 2001-07-11 Active
PHILIP CHARLES HARRIS OF PECKHAM RICHMINSTER PROPERTIES LIMITED Director 2004-07-29 CURRENT 2002-05-02 Active
PHILIP CHARLES HARRIS OF PECKHAM GREENOCK RETAIL LIMITED Director 2004-02-05 CURRENT 2004-01-06 Dissolved 2017-11-28
PHILIP CHARLES HARRIS OF PECKHAM ISLANDVIEW PROPERTIES LIMITED Director 2002-09-13 CURRENT 2002-05-02 Active - Proposal to Strike off
JOHN CHIPPENDALE LINDLEY KESWICK ARSENAL HOLDINGS LIMITED Director 2005-11-24 CURRENT 2001-07-11 Active
ENOS STANLEY KROENKE ARSENAL HOLDINGS LIMITED Director 2008-09-19 CURRENT 2001-07-11 Active
JOSH WALTON KROENKE ARSENAL HOLDINGS LIMITED Director 2013-12-05 CURRENT 2001-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-03FULL ACCOUNTS MADE UP TO 31/05/23
2024-03-03AAFULL ACCOUNTS MADE UP TO 31/05/23
2024-01-30REGISTRATION OF A CHARGE / CHARGE CODE 001092440025
2024-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 001092440025
2024-01-09REGISTRATION OF A CHARGE / CHARGE CODE 001092440024
2024-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 001092440024
2023-11-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-24Memorandum articles filed
2023-11-24MEM/ARTSARTICLES OF ASSOCIATION
2023-11-24RES01ADOPT ARTICLES 24/11/23
2023-09-26Director's details changed for Lord Harris of Peckham Philip Charles Harris of Peckham on 2023-09-25
2023-09-26CH01Director's details changed for Lord Harris of Peckham Philip Charles Harris of Peckham on 2023-09-25
2023-09-25CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-09-25CS01CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-04-18Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-04-18Re-registration of memorandum and articles of association
2023-04-18Certificate of re-registration from Public Limited Company to Private
2023-04-18Re-registration from a public company to a private limited company
2023-04-18RES02Resolutions passed:
  • Resolution of re-registration
2023-04-18MARRe-registration of memorandum and articles of association
2023-04-18CERT10Certificate of re-registration from Public Limited Company to Private
2023-04-18RR02Re-registration from a public company to a private limited company
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 001092440023
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 001092440023
2022-12-01AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-06-30TM02Termination of appointment of David Miles on 2021-06-30
2021-06-30AP03Appointment of Mr Stuart William Wisely as company secretary on 2021-06-30
2021-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2021-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 001092440022
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FRIAR
2020-07-07AP01DIRECTOR APPOINTED MR TIMOTHY JULIAN LEWIS
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHIPPENDALE LINDLEY KESWICK
2019-12-06AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-01-28AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EFTHINIOS GAZIDIS
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2016-12-11AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 61947
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-03-31CH01Director's details changed for Mr Ivan Efthinios Gazidis on 2016-03-09
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 61947
2015-09-15AR0107/09/15 ANNUAL RETURN FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 61947
2014-09-08AR0107/09/14 ANNUAL RETURN FULL LIST
2013-12-06AP01DIRECTOR APPOINTED MR JOSH WALTON KROENKE
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-09AR0107/09/13 ANNUAL RETURN FULL LIST
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL-WOOD
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-07AR0107/09/12 ANNUAL RETURN FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-07AR0107/09/11 ANNUAL RETURN FULL LIST
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FISZMAN
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN CHIPPENDALE LINDLEY KESWICK / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD PHILIP CHARLES HARRIS OF PECKHAM / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EFTHINIOS GAZIDIS / 18/04/2011
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN FRIAR / 18/04/2011
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MILES / 18/04/2011
2011-03-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-03RES01ADOPT ARTICLES 23/02/2011
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-07AR0107/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENOS STANLEY KROENKE / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DENIS HILL-WOOD / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID FISZMAN / 07/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES LASCELLES CARR / 07/09/2010
2009-12-06AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-07363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-01-07288aDIRECTOR APPOINTED MR IVAN EFTHINIOS GAZIDIS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR NINA BRACEWELL SMITH
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-24288aDIRECTOR APPOINTED MR ENOS STANLEY KROENKE
2008-09-08288cSECRETARY'S CHANGE OF PARTICULARS / DAVID MILES / 08/09/2008
2008-09-08363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRIS / 08/09/2008
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR KEITH EDELMAN
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26363sRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-04-27288bDIRECTOR RESIGNED
2006-12-18AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-10-20363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS; AMEND
2006-09-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-09-29363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: ARSENAL STADIUM,, AVENELL ROAD,, HIGHBURY,, LONDON N5 1BU
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29288bDIRECTOR RESIGNED
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-09-20363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-09-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-20288aNEW DIRECTOR APPOINTED
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-27363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-06-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to THE ARSENAL FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ARSENAL FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY AGREEMENT, SUPPLEMENTAL TO THE SECURITY AGREEMENT DATE 25 JULY 2006 AND 2007-11-28 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC AS SECURITY TRUSTEE FOR THE SECURED CREDITORS
SECURITY AGREEMENT 2006-07-26 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC AS SECURITY TRUSTEE FOR THE SECURED CREDITORS (THESECURITY TRUSTEE)
SECURITY AGREEMENT 2005-02-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
A SECURITY AGREEMENT 2004-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
SECURITY DOCUMENT (FAPL) 2004-02-21 Satisfied BARCLAYS BANK PLC
SECURITY DOCUMENT (NIKE) 2004-02-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-07-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-09-21 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 2000-01-27 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 2000-01-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-08 Satisfied LLOYDS BANK PLC
DEBENTURE 1946-12-06 Satisfied BARCLAYS BANK PLC
CHARGE UNDER L R ACT 1925 1932-12-09 Satisfied PRUDENTIAL ASSURANCE CO LTD
LEGAL CHARGE 1928-04-30 Satisfied WESTBOURNE PARK PERMANENT BLDG SOCY
CHARGE 1915-08-30 Satisfied HUMPHREYS LTD
CHARGE 1910-12-28 Satisfied G H LEAREY
CHARGE 1910-12-28 Satisfied H G NORRIS
MORTGAGE AND INSTRUMENT OF CHARGE 1910-11-14 Satisfied NORWICH UNION LIFE INSURANCE SOCIETY
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ARSENAL FOOTBALL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of THE ARSENAL FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names

THE ARSENAL FOOTBALL CLUB LIMITED owns 3 domain names.

highburysquare.co.uk   arsenaldirect.co.uk   arsenalfc.co.uk  

Trademarks

Trademark applications by THE ARSENAL FOOTBALL CLUB LIMITED

THE ARSENAL FOOTBALL CLUB LIMITED is the Original Applicant for the trademark ARSENAL ™ (UK00003071042) through the UKIPO on the 2014-09-03
Trademark classes: Passport holders. Rucksacks; holdalls; team bags; sports bags; ball bags; gym bags; shoe bags; shoulder bags; messenger bags; umbrellas; wallets; wash bags; luggage tags; drawstring bags; business card holders. Sporting kit; football base layers; jackets; rain jackets, casual jackets, softshell jackets; pitchside jackets; tops; shirts; t-shirts; polo shirts; sweatshirts; hooded sweatshirts; roll necks; fleeces; shorts; trousers; knitwear; jumpers and cardigans; sweatbands,headbands; gloves; goalkeeper gloves; swimwear; sweatpants; belts; rugby shirts; gillets; shawls; scarves; jogging suits; baby and infant body suits; baby grows; bibs; pyjamas; bathrobes; boxer shorts; slips; aprons; socks; football boots; wellington boots; sandals; flip flops; slippers; trainers; sports shoes; booties; baseball caps; sunhats; woollen hats, acrylic hats; beanies; bobble hats; military caps. Shin guards; footballs; mini footballs; beach balls; snow domes; frisbees; golf balls; golf tees; gift set, including golf tees, golf balls, golf clips; headcovers for golf clubs; bath ducks; toy baby dummies; pram toys; rattles; plush toys.
THE ARSENAL FOOTBALL CLUB LIMITED is the Original Applicant for the trademark GUNNERS ™ (79158027) through the USPTO on the 2014-04-10
Shin guards; footballs; mini footballs; beach balls; snow domes; frisbees; golf balls; golf tees; gift set, comprising golf tees, golf club head covers, golf balls, golf clips; head covers for golf clubs; bath ducks; dummies for baby dolls; pram toys; rattles; plush toys; goalkeepers' gloves
THE ARSENAL FOOTBALL CLUB LIMITED is the Original Applicant for the trademark GUNNERS ™ (87187503) through the USPTO on the 2016-09-29
Eyewear; Sunglasses
THE ARSENAL FOOTBALL CLUB LIMITED is the Original registrant for the trademark ARSENAL ™ (79119730) through the USPTO on the 2011-09-28
The color(s) red, blue, white and gold is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for THE ARSENAL FOOTBALL CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as THE ARSENAL FOOTBALL CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ARSENAL FOOTBALL CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ARSENAL FOOTBALL CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ARSENAL FOOTBALL CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.