Company NameArenastar Limited
DirectorsIain Donald Wood and Pamela Ann Young
Company StatusActive
Company Number03944630
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Iain Donald Wood
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(8 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressThe Red House One The Parade
Castletown
Isle Of Man
IM9 1LG
Director NameMrs Pamela Ann Young
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(12 years after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressThe Red House One The Parade
Castletown
Isle Of Man
IM9 1LG
Secretary NameMr Iain Donald Wood
StatusCurrent
Appointed10 October 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressThe Red House One The Parade
Castletown
Isle Of Man
IM9 1LG
Director NamePaul Moore
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 days after company formation)
Appointment Duration8 years, 10 months (resigned 27 January 2009)
RoleAccountant
Correspondence AddressCrofton
West Baldwin
Douglas
Isle Of Man
IM4 5ET
Secretary NameAlexis Philip Maitland Hudson
NationalityBritish
StatusResigned
Appointed14 March 2000(4 days after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2012)
RoleLawyer
Correspondence Address9 Rue Scribe
Paris
75009
Foreign
Secretary NameMrs Pamela Ann Young
StatusResigned
Appointed30 September 2012(12 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 October 2012)
RoleCompany Director
Correspondence AddressCronk Veg Glen Road
Colby
Isle Of Man
IM9 4PA
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address3-7 Temple Avenue
London
EC4Y 0DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400k at £1Niobrara Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£44,884
Gross Profit£37,535
Net Worth£1,788,539
Cash£1,951
Current Liabilities£24,730

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

16 March 2011Delivered on: 23 March 2011
Satisfied on: 15 April 2013
Persons entitled: Barclays Private Clients International Limited

Classification: Charge over bank account
Secured details: All monies due or to become due from mr frances george jean doumen and mrs elizabeth anne krause doumen to the chargee on any account whatsoever.
Particulars: All its right title and interest in and to the account and any amount held as a deposit.
Fully Satisfied

Filing History

11 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
23 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (10 pages)
23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (10 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
26 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (10 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 400,000
(5 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 400,000
(5 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 400,000
(5 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 400,000
(5 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 400,000
(5 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 400,000
(5 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 April 2013Satisfaction of charge 1 in full (1 page)
15 April 2013Satisfaction of charge 1 in full (1 page)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
27 March 2013Director's details changed for Mr Iain Donald Wood on 10 October 2012 (2 pages)
27 March 2013Director's details changed for Mr Iain Donald Wood on 10 October 2012 (2 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
15 October 2012Appointment of Mr Iain Donald Wood as a secretary (2 pages)
15 October 2012Appointment of Mr Iain Donald Wood as a secretary (2 pages)
12 October 2012Termination of appointment of Pamela Young as a secretary (1 page)
12 October 2012Termination of appointment of Pamela Young as a secretary (1 page)
3 October 2012Appointment of Mrs Pamela Ann Young as a secretary (2 pages)
3 October 2012Appointment of Mrs Pamela Ann Young as a secretary (2 pages)
2 October 2012Termination of appointment of Alexis Maitland Hudson as a secretary (1 page)
2 October 2012Termination of appointment of Alexis Maitland Hudson as a secretary (1 page)
28 March 2012Appointment of Mrs Pamela Young as a director (2 pages)
28 March 2012Appointment of Mrs Pamela Young as a director (2 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (12 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (12 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from Maitland Hudson & Co Llp First Floor 3 More London Riverside London SE1 2RE on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Maitland Hudson & Co Llp First Floor 3 More London Riverside London SE1 2RE on 16 March 2011 (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Iain Donald Wood on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Iain Donald Wood on 15 March 2010 (2 pages)
3 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 April 2009Return made up to 10/03/09; full list of members (3 pages)
7 April 2009Return made up to 10/03/09; full list of members (3 pages)
6 April 2009Appointment terminated director paul moore (1 page)
6 April 2009Appointment terminated director paul moore (1 page)
6 April 2009Director appointed mr iain donald wood (1 page)
6 April 2009Director appointed mr iain donald wood (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 April 2008Registered office changed on 28/04/2008 from maitland hudson & co LLP 3 more london riverside london SE1 2RE united kingdom (1 page)
28 April 2008Registered office changed on 28/04/2008 from maitland hudson & co LLP 3 more london riverside london SE1 2RE united kingdom (1 page)
24 April 2008Registered office changed on 24/04/2008 from asia house 31-32 lime street london EC3M 7HT (1 page)
24 April 2008Return made up to 10/03/08; full list of members (3 pages)
24 April 2008Return made up to 10/03/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from asia house 31-32 lime street london EC3M 7HT (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 April 2007Return made up to 10/03/07; full list of members (6 pages)
23 April 2007Return made up to 10/03/07; full list of members (6 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 December 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
20 December 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
16 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2005Return made up to 10/03/05; full list of members (6 pages)
11 March 2005Return made up to 10/03/05; full list of members (6 pages)
9 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 December 2004Return made up to 10/03/04; full list of members (6 pages)
29 December 2004Return made up to 10/03/04; full list of members (6 pages)
26 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 October 2002Registered office changed on 03/10/02 from: 6 great james street london WC1N 3DA (1 page)
3 October 2002Registered office changed on 03/10/02 from: 6 great james street london WC1N 3DA (1 page)
26 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 March 2002Return made up to 10/03/02; full list of members (5 pages)
12 March 2002Return made up to 10/03/02; full list of members (5 pages)
5 February 2002Registered office changed on 05/02/02 from: 44 bedford row london WC1R 4LL (1 page)
5 February 2002Registered office changed on 05/02/02 from: 44 bedford row london WC1R 4LL (1 page)
14 June 2001Ad 14/04/00--------- £ si 998@1 (3 pages)
14 June 2001Ad 14/04/00--------- £ si 998@1 (3 pages)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
8 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 November 2000Ad 08/06/00--------- £ si 399000@1=399000 £ ic 2/399002 (2 pages)
8 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 November 2000Nc inc already adjusted 08/06/00 (1 page)
8 November 2000Nc inc already adjusted 08/06/00 (1 page)
8 November 2000Ad 08/06/00--------- £ si 399000@1=399000 £ ic 2/399002 (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000Memorandum and Articles of Association (4 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 60 tabernacle street london EC2A 4NB (1 page)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 May 2000Registered office changed on 03/05/00 from: 60 tabernacle street london EC2A 4NB (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 May 2000Memorandum and Articles of Association (4 pages)
10 March 2000Incorporation (15 pages)
10 March 2000Incorporation (15 pages)