Company NameArenaplane Limited
DirectorVanessa Germaine Bolton
Company StatusActive
Company Number03768732
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameVanessa Germaine Bolton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleProducer
Country of ResidenceEngland
Correspondence Address3rd Floor
Portland 25 High Street
Crawley
West Sussex
RH10 1BG
Director NameMs Vanessa Germaine Bolton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(4 weeks after company formation)
Appointment Duration1 year (resigned 13 June 2000)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address42 Primrose Mansions
Prince Of Wales Driv
London
SW11 4EF
Secretary NameNorman Frank Green
NationalityBritish
StatusResigned
Appointed09 June 1999(4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressCrown House
2-8 Gloucester Road
Redhill
Surrey
RH1 1AZ
Director NameMr Edward Arthur Strange
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(1 year after company formation)
Appointment Duration2 years (resigned 27 May 2002)
RoleConsultant
Correspondence Address34 Montacute Way
Wimborne
Dorset
BH21 1TZ
Secretary NameMr Edward Arthur Strange
NationalityBritish
StatusResigned
Appointed24 May 2000(1 year after company formation)
Appointment Duration2 years (resigned 27 May 2002)
RoleConsultant
Correspondence Address34 Montacute Way
Wimborne
Dorset
BH21 1TZ
Director NameLindsay Duncan
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2001)
RoleEconomist
Correspondence Address28 Irish Town
Gibraltar
Foreign
Director NameCarol Duncan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2006)
RoleEconomist
Correspondence AddressJan Van Goyebkade 27
Amsterdam
Holland 1075 H S
Foreign
Director NameTerence Ian Nalden
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2002(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 11 May 2015)
RoleConsultant
Correspondence Address1 Tawny Crescent
Hartford
Huntingdon
Cambridgeshire
PE29 1LG
Secretary NameTerence Ian Nalden
NationalityBritish
StatusResigned
Appointed25 May 2002(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 11 May 2015)
RoleConsultant
Correspondence Address1 Tawny Crescent
Hartford
Huntingdon
Cambridgeshire
PE29 1LG
Director NameBrigitte Marianne Krucker Gurtner
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 2006(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2009)
RoleCompany Director
Correspondence AddressZuercherstrasse
8142 Uitikon
Switzerland
Director NameDr Christian Walter Rockstroh
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2006(7 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 11 May 2015)
RoleCompany Director
Correspondence AddressMuehlestrasse 26
8803 Rueschlikon
Switzerland
Director NameNina Racciatti
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed22 May 2009(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2012)
RoleTrust Officer
Correspondence AddressMettelacher 10
8126 Zumikon
Switzerland
Director NameMr William Bolton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(16 years after company formation)
Appointment Duration5 years, 9 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Tiberina Km 9,200
Riano
00060
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWinter Garden 18, The Mansion
Ottershaw Park
Chertsey
KT16 0QG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills

Shareholders

1 at £1Valerie Bolton
50.00%
Ordinary
1 at £1William Bolton
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Filing History

25 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
25 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
27 March 2023Registered office address changed from 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to Winter Garden 18, the Mansion Ottershaw Park Chertsey KT16 0QG on 27 March 2023 (1 page)
24 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
20 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
19 July 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
19 July 2021Termination of appointment of William Bolton as a director on 3 March 2021 (1 page)
19 July 2021Cessation of William Bolton as a person with significant control on 3 March 2021 (1 page)
19 July 2021Appointment of Vanessa Germaine Bolton as a director on 3 March 2021 (2 pages)
22 June 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
14 December 2019Accounts for a dormant company made up to 30 September 2019 (7 pages)
21 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
19 November 2018Accounts for a dormant company made up to 30 September 2018 (7 pages)
14 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
23 November 2017Accounts for a dormant company made up to 30 September 2017 (8 pages)
23 November 2017Accounts for a dormant company made up to 30 September 2017 (8 pages)
25 September 2017Notification of Samantha Nicole Bolton as a person with significant control on 13 September 2017 (2 pages)
25 September 2017Notification of William Bolton as a person with significant control on 13 September 2017 (2 pages)
25 September 2017Notification of Vanessa Germaine Bolton as a person with significant control on 13 September 2017 (2 pages)
25 September 2017Notification of Vanessa Germaine Bolton as a person with significant control on 13 September 2017 (2 pages)
25 September 2017Notification of Samantha Nicole Bolton as a person with significant control on 13 September 2017 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Notification of William Bolton as a person with significant control on 13 September 2017 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
17 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
17 July 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
20 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
27 May 2015Termination of appointment of Christian Walter Rockstroh as a director on 11 May 2015 (1 page)
27 May 2015Termination of appointment of Christian Walter Rockstroh as a director on 11 May 2015 (1 page)
26 May 2015Appointment of Mr William Bolton as a director on 11 May 2015 (2 pages)
26 May 2015Appointment of Mr William Bolton as a director on 11 May 2015 (2 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
14 May 2015Termination of appointment of Terence Ian Nalden as a director on 11 May 2015 (1 page)
14 May 2015Termination of appointment of Terence Ian Nalden as a secretary on 11 May 2015 (1 page)
14 May 2015Termination of appointment of Terence Ian Nalden as a director on 11 May 2015 (1 page)
14 May 2015Termination of appointment of Terence Ian Nalden as a secretary on 11 May 2015 (1 page)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(6 pages)
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(6 pages)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 (16 pages)
10 July 2013Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 (16 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
11 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10TH July 2013.
(8 pages)
11 June 2013Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page)
11 June 2013Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE (1 page)
11 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10TH July 2013.
(8 pages)
10 June 2013Registered office address changed from Baker Tilly 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 10 June 2013 (1 page)
10 June 2013Termination of appointment of Nina Racciatti as a director (1 page)
10 June 2013Termination of appointment of Nina Racciatti as a director (1 page)
10 June 2013Registered office address changed from Baker Tilly 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 10 June 2013 (1 page)
9 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
9 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (7 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
4 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Dr Christian Walter Rockstroh on 1 May 2010 (3 pages)
26 July 2010Director's details changed for Dr Christian Walter Rockstroh on 1 May 2010 (3 pages)
26 July 2010Director's details changed for Dr Christian Walter Rockstroh on 1 May 2010 (3 pages)
23 July 2010Register(s) moved to registered inspection location (2 pages)
23 July 2010Register inspection address has been changed (2 pages)
23 July 2010Register(s) moved to registered inspection location (2 pages)
23 July 2010Register inspection address has been changed (2 pages)
13 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
13 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
21 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
1 July 2009Return made up to 12/05/09; full list of members (6 pages)
1 July 2009Return made up to 12/05/09; full list of members (6 pages)
22 June 2009Director appointed nina racciatti (2 pages)
22 June 2009Director appointed nina racciatti (2 pages)
22 June 2009Appointment terminated director brigitte krucker gurtner (1 page)
22 June 2009Appointment terminated director brigitte krucker gurtner (1 page)
28 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
4 July 2008Return made up to 12/05/08; no change of members (7 pages)
4 July 2008Return made up to 12/05/08; no change of members (7 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
29 June 2007Return made up to 12/05/07; no change of members (7 pages)
29 June 2007Return made up to 12/05/07; no change of members (7 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Director resigned (1 page)
8 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
8 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
26 May 2006Return made up to 12/05/06; full list of members (7 pages)
26 May 2006Return made up to 12/05/06; full list of members (7 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
31 May 2005Return made up to 12/05/05; full list of members (7 pages)
31 May 2005Return made up to 12/05/05; full list of members (7 pages)
11 June 2004Return made up to 12/05/04; full list of members (7 pages)
11 June 2004Return made up to 12/05/04; full list of members (7 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
17 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
1 June 2003Return made up to 12/05/03; full list of members (7 pages)
1 June 2003Return made up to 12/05/03; full list of members (7 pages)
9 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
9 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002New secretary appointed;new director appointed (2 pages)
20 August 2002Secretary resigned;director resigned (1 page)
20 August 2002Secretary resigned;director resigned (1 page)
26 June 2002Return made up to 12/05/02; full list of members (7 pages)
26 June 2002Return made up to 12/05/02; full list of members (7 pages)
19 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
19 June 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
22 February 2002New director appointed (1 page)
22 February 2002New director appointed (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
28 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
28 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
6 June 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
6 June 2001Return made up to 12/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
31 May 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
31 May 2000Return made up to 12/05/00; full list of members (6 pages)
31 May 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
31 May 2000Return made up to 12/05/00; full list of members (6 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (3 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page)
30 June 1999Registered office changed on 30/06/99 from: 1 mitchell lane, bristol, avon BS1 6BU (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999New director appointed (3 pages)
12 May 1999Incorporation (13 pages)
12 May 1999Incorporation (13 pages)