Company NameAll Weather Championships Limited
DirectorsStephane Abraham Joseph Nahum and Mark Spincer
Company StatusActive
Company Number09180359
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed19 August 2014(1 day after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Hill
StatusCurrent
Appointed19 August 2014(1 day after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Mark Spincer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed18 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillbank Tower 4th Floor
21-24 Millbank
London
SW1P 4QP
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 4th Floor
21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 4th Floor
21-24 Millbank
London
SW1P 4QP

Contact

Websitearenaracingcompany.co.uk
Email address[email protected]
Telephone020 78025120
Telephone regionLondon

Location

Registered AddressMillbank Tower 4th Floor
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Arena Racing Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

12 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
22 March 2022Termination of appointment of Kevin Stuart Robertson as a director on 28 February 2022 (1 page)
22 March 2022Appointment of Mr Mark Spincer as a director on 28 February 2022 (2 pages)
7 January 2022Accounts for a dormant company made up to 31 December 2020 (7 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
26 April 2021Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages)
20 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 January 2020Secretary's details changed for Ms Megan Joy Langridge on 1 January 2020 (1 page)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
4 February 2019Secretary's details changed for Ms Megan Joy Langridge on 31 December 2018 (3 pages)
1 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(6 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(6 pages)
18 May 2016Full accounts made up to 31 December 2015 (10 pages)
18 May 2016Full accounts made up to 31 December 2015 (10 pages)
4 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
4 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(6 pages)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Anthony Brian Kelly as a director on 23 July 2015 (1 page)
17 December 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
17 December 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
22 August 2014Appointment of Mr Kevin Stuart Robertson as a director on 19 August 2014 (2 pages)
22 August 2014Appointment of Mr Stephane Abraham Joseph Nahum as a director on 19 August 2014 (2 pages)
22 August 2014Appointment of Mr Anthony Brian Kelly as a director on 19 August 2014 (2 pages)
22 August 2014Appointment of Mr Anthony Brian Kelly as a director on 19 August 2014 (2 pages)
22 August 2014Appointment of Mr Stephane Abraham Joseph Nahum as a director on 19 August 2014 (2 pages)
22 August 2014Appointment of Ms Megan Joy Langridge as a secretary on 19 August 2014 (2 pages)
22 August 2014Appointment of Ms Megan Joy Langridge as a secretary on 19 August 2014 (2 pages)
22 August 2014Appointment of Mr Kevin Stuart Robertson as a director on 19 August 2014 (2 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)