Summit Road Cranborne Road
Potters Bar
Hertfordshire
EN6 3JL
Director Name | Mrs Carolyn Yvette Ferguson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Secretary Name | Mrs Carolyn Yvette Ferguson |
---|---|
Status | Closed |
Appointed | 05 February 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 December 2023) |
Role | Company Director |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Director Name | Miss Tracy Elaine Holdstock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 1999) |
Role | Secretary |
Correspondence Address | 31 Howard Place Dunstable Bedfordshire LU5 4AA |
Director Name | Mr Christopher James Webb |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 15 Alfred Cope Road Sandy Bedfordshire SG19 1LX |
Secretary Name | Miss Tracy Elaine Holdstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 31 Howard Place Dunstable Bedfordshire LU5 4AA |
Director Name | Mr David John Pearson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Director Name | John Alexander Proudfoot |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2005) |
Role | Finance Director |
Correspondence Address | 10 Orchard Drive Standon Ware Hertfordshire SG11 1XD |
Director Name | Brien Walter Knight |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(9 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 11 September 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Secretary Name | Brien Walter Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(9 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 11 September 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Director Name | Mr Michael Stephen O'Neill |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Director Name | Mr Martin Ken Wiltshire |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 February 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Secretary Name | Judith Maxine Townsend |
---|---|
Status | Resigned |
Appointed | 23 September 2019(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 2021) |
Role | Company Director |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Website | www.arenastock.co.uk |
---|
Registered Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
520k at £1 | Knight Strip Metals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£329,154 |
Cash | £211 |
Current Liabilities | £905,540 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 July 1990 | Delivered on: 25 July 1990 Satisfied on: 15 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
11 February 2021 | Termination of appointment of Judith Maxine Townsend as a secretary on 5 February 2021 (1 page) |
---|---|
11 February 2021 | Appointment of Mrs Carolyn Yvette Ferguson as a secretary on 5 February 2021 (2 pages) |
11 February 2021 | Appointment of Mrs Carolyn Yvette Ferguson as a director on 5 February 2021 (2 pages) |
11 February 2021 | Appointment of Mr Adrian John Crichton Ferguson as a director on 5 February 2021 (2 pages) |
12 November 2020 | Accounts for a small company made up to 31 May 2020 (7 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a small company made up to 31 May 2019 (7 pages) |
23 September 2019 | Termination of appointment of Brien Walter Knight as a secretary on 11 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Brien Walter Knight as a director on 11 September 2019 (1 page) |
23 September 2019 | Appointment of Judith Maxine Townsend as a secretary on 23 September 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 May 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 May 2017 (7 pages) |
29 September 2017 | Accounts for a small company made up to 31 May 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
19 October 2016 | Full accounts made up to 31 May 2016 (7 pages) |
19 October 2016 | Full accounts made up to 31 May 2016 (7 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
18 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
25 September 2015 | Resignation of an auditor (2 pages) |
25 September 2015 | Resignation of an auditor (2 pages) |
9 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
9 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
18 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
3 December 2012 | Appointment of Mr Martin Ken Wiltshire as a director (2 pages) |
3 December 2012 | Appointment of Mr Martin Ken Wiltshire as a director (2 pages) |
24 April 2012 | Appointment of Mr Michael Stephen O'neill as a director (2 pages) |
24 April 2012 | Appointment of Mr Michael Stephen O'neill as a director (2 pages) |
24 April 2012 | Termination of appointment of David Pearson as a director (1 page) |
24 April 2012 | Termination of appointment of David Pearson as a director (1 page) |
29 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
24 May 2010 | Director's details changed for David John Pearson on 23 November 2009 (2 pages) |
24 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for David John Pearson on 23 November 2009 (2 pages) |
24 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
13 October 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
10 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
2 November 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
14 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
1 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
16 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
16 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
9 February 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
9 February 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
28 March 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
28 March 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
14 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Ad 28/07/05--------- £ si 500000@1=500000 £ ic 20000/520000 (2 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Ad 28/07/05--------- £ si 500000@1=500000 £ ic 20000/520000 (2 pages) |
30 August 2005 | Nc inc already adjusted 27/07/05 (1 page) |
30 August 2005 | Nc inc already adjusted 27/07/05 (1 page) |
14 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: knuway house cranborne road potters bar hertfordshire EN6 3JL (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: knuway house cranborne road potters bar hertfordshire EN6 3JL (1 page) |
2 August 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
2 August 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
1 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
31 August 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
31 August 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
10 April 2003 | Return made up to 06/03/03; full list of members
|
10 April 2003 | Return made up to 06/03/03; full list of members
|
7 August 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
7 August 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
7 May 2002 | Return made up to 06/03/02; full list of members (7 pages) |
7 May 2002 | Return made up to 06/03/02; full list of members (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
12 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
19 March 2001 | Return made up to 06/03/01; full list of members
|
19 March 2001 | Return made up to 06/03/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
22 September 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
22 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 September 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
22 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 06/03/99; no change of members (6 pages) |
21 April 1999 | Return made up to 06/03/99; no change of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
3 August 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
7 July 1998 | Return made up to 06/03/98; full list of members (8 pages) |
7 July 1998 | Return made up to 06/03/98; full list of members (8 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 19A manchester street luton bedfordshire LU1 2QB (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 19A manchester street luton bedfordshire LU1 2QB (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
3 March 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
3 March 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
14 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
14 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
12 May 1996 | Return made up to 06/03/96; full list of members (6 pages) |
12 May 1996 | Return made up to 06/03/96; full list of members (6 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 April 1995 | Return made up to 06/03/95; full list of members (6 pages) |
10 April 1995 | Return made up to 06/03/95; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
21 September 1988 | Memorandum and Articles of Association (10 pages) |
21 September 1988 | Memorandum and Articles of Association (10 pages) |
8 June 1988 | Company name changed arenastock LIMITED\certificate issued on 09/06/88 (2 pages) |
8 June 1988 | Company name changed arenastock LIMITED\certificate issued on 09/06/88 (2 pages) |
19 May 1988 | Incorporation (15 pages) |
19 May 1988 | Incorporation (15 pages) |