21-24 Millbank
London
SW1P 4QP
Secretary Name | Ms Megan Joy Hill |
---|---|
Status | Current |
Appointed | 19 August 2014(1 day after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Mark Spincer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower 4th Floor 21-24 Millbank London SW1P 4QP |
Director Name | Mr Anthony Brian Kelly |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 4th Floor 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kevin Stuart Robertson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 4th Floor 21-24 Millbank London SW1P 4QP |
Website | arenaracingcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78025120 |
Telephone region | London |
Registered Address | Millbank Tower 4th Floor 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Arena Racing Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
22 March 2022 | Termination of appointment of Kevin Stuart Robertson as a director on 28 February 2022 (1 page) |
22 March 2022 | Appointment of Mr Mark Spincer as a director on 28 February 2022 (2 pages) |
7 January 2022 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
20 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
4 February 2019 | Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages) |
1 October 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
8 June 2018 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
18 May 2016 | Full accounts made up to 31 December 2015 (10 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (10 pages) |
4 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page) |
17 December 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
17 December 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
22 August 2014 | Appointment of Mr Kevin Stuart Robertson as a director on 19 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 19 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Anthony Brian Kelly as a director on 19 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Anthony Brian Kelly as a director on 19 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 19 August 2014 (2 pages) |
22 August 2014 | Appointment of Ms Megan Joy Langridge as a secretary on 19 August 2014 (2 pages) |
22 August 2014 | Appointment of Ms Megan Joy Langridge as a secretary on 19 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Kevin Stuart Robertson as a director on 19 August 2014 (2 pages) |
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|