Chertsey
KT16 9EH
Director Name | Mr Kevin Lorne Roberts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St Ann's House St. Anns Road Chertsey KT16 9EH |
Director Name | David Hemsley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Secretary Name | Christina Louise Cornier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Croyde Close Farnborough Hampshire GU14 8UE |
Secretary Name | Kelly Hemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | Sundial House 98 High Street Horsell Woking Surrey GU21 4SU |
Director Name | Mr Roy Daryl Rumsey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9-10 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Director Name | Mr Darrel Martin Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9-10 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Director Name | Mr Franck Christian Namy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2018(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Unit 10 Langford Lane Kidlington OX5 1LQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | arenafire.co.uk |
---|
Registered Address | St Ann's House St. Anns Road Chertsey KT16 9EH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
150 at £1 | David Wood Hemsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £589 |
Cash | £10,176 |
Current Liabilities | £141,132 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
31 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Appointment of Mr Charles William Burbridge as a director on 1 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of John David Watson as a director on 16 June 2023 (1 page) |
1 June 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
14 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
27 May 2022 | Appointment of Mr Kevin Lorne Roberts as a director on 27 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Franck Christian Namy as a director on 26 May 2022 (1 page) |
3 September 2021 | Change of details for Elite Fire Protection Ltd as a person with significant control on 1 July 2021 (2 pages) |
3 September 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
14 July 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
8 October 2020 | Appointment of Mr John David Watson as a director on 1 October 2020 (2 pages) |
8 October 2020 | Registered office address changed from Unit 9-10 Egham Business Village Crabtree Road Egham Surrey TW20 8RB England to St Ann’S House St. Anns Road Chertsey KT16 9EH on 8 October 2020 (1 page) |
7 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Darrel Martin Jones as a director on 30 June 2020 (1 page) |
21 July 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
16 March 2020 | Termination of appointment of Roy Daryl Rumsey as a director on 30 November 2019 (1 page) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
9 January 2019 | Appointment of Mr Franck Namy as a director on 30 November 2018 (2 pages) |
7 December 2018 | Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE to Unit 9-10 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 7 December 2018 (1 page) |
7 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
15 December 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
9 December 2015 | Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 9 December 2015 (1 page) |
9 December 2015 | Appointment of Mr Darrel Martin Jones as a director on 2 December 2014 (2 pages) |
9 December 2015 | Appointment of Mr Roy Daryl Rumsey as a director on 2 December 2014 (2 pages) |
9 December 2015 | Appointment of Mr Darrel Martin Jones as a director on 2 December 2014 (2 pages) |
9 December 2015 | Termination of appointment of David Hemsley as a director on 2 December 2014 (1 page) |
9 December 2015 | Appointment of Mr Roy Daryl Rumsey as a director on 2 December 2014 (2 pages) |
9 December 2015 | Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of David Hemsley as a director on 2 December 2014 (1 page) |
17 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 April 2014 | Termination of appointment of Kelly Hemsley as a secretary (1 page) |
10 April 2014 | Termination of appointment of Kelly Hemsley as a secretary (1 page) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 September 2010 | Director's details changed for David Hemsley on 14 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Secretary's details changed for Kelly Hemsley on 14 August 2010 (1 page) |
13 September 2010 | Director's details changed for David Hemsley on 14 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Kelly Hemsley on 14 August 2010 (1 page) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 September 2007 | Return made up to 14/08/07; full list of members
|
11 September 2007 | Return made up to 14/08/07; full list of members
|
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 January 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 January 2006 (7 pages) |
14 September 2006 | Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page) |
14 September 2006 | Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page) |
1 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
1 September 2006 | Return made up to 14/08/06; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
22 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
24 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
24 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: unit 2 eversley way thorpe industrial estate thorpe surrey TW20 8RG (1 page) |
12 May 2004 | Accounting reference date shortened from 13/02/04 to 31/01/04 (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: unit 2 eversley way thorpe industrial estate thorpe surrey TW20 8RG (1 page) |
12 May 2004 | Accounting reference date shortened from 13/02/04 to 31/01/04 (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
5 September 2003 | Return made up to 01/08/03; full list of members
|
5 September 2003 | Return made up to 01/08/03; full list of members
|
8 July 2003 | Registered office changed on 08/07/03 from: unit 2 eversley way thorpe industrial park thorpe middlesex TW20 8RG (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: unit 2 eversley way thorpe industrial park thorpe middlesex TW20 8RG (1 page) |
5 June 2003 | Accounting reference date extended from 31/08/03 to 13/02/04 (1 page) |
5 June 2003 | Accounting reference date extended from 31/08/03 to 13/02/04 (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Ad 14/03/02--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
17 September 2002 | Ad 14/03/02--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Incorporation (15 pages) |
14 August 2002 | Incorporation (15 pages) |