Company number 04411287
Status Active
Incorporation Date 8 April 2002
Company Type Private Limited Company
Address 1ST FLOOR 9-10 STAPLE INN, HOLBORN, LONDON, WC1V 7QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016
Statement of capital on 2016-05-03
GBP 100
; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ROTORARENA LIMITED are www.rotorarena.co.uk, and www.rotorarena.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rotorarena Limited is a Private Limited Company.
The company registration number is 04411287. Rotorarena Limited has been working since 08 April 2002.
The present status of the company is Active. The registered address of Rotorarena Limited is 1st Floor 9 10 Staple Inn Holborn London Wc1v 7qh. . HARPER, Christopher Deryk is a Secretary of the company. EVEREST, Peter Lindsay is a Director of the company. FELL, Colin Mackenzie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 April 2002
Appointed Date: 08 April 2002
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 April 2002
Appointed Date: 08 April 2002
ROTORARENA LIMITED Events
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 16 April 2016
Statement of capital on 2016-05-03
29 Sep 2015
Total exemption full accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
16 Dec 2014
Director's details changed for Peter Lindsay Everest on 1 December 2014
...
... and 42 more events
14 May 2002
Memorandum and Articles of Association
14 May 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
09 May 2002
Secretary resigned
09 May 2002
Director resigned
08 Apr 2002
Incorporation
9 May 2006
Deed of rental assignment
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Leeds Building Society
Description: All rights title benefit and interest in and to all rent…
9 May 2006
Charge
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Leeds Building Society
Description: F/H property k/a 338/340 kirkstall road leeds, land on the…
18 October 2002
Legal mortgage
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: A lease of even date in respect of 57 kings street…
18 October 2002
Assignment of rental income
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: All of its rights title and interest in and to the…
18 October 2002
Account charge
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: All sums now or hereafter standing to the credit of the…
18 October 2002
Debenture
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: Fixed and floating charges over the undertaking and all…
18 October 2002
Legal mortgage
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: A lease of even date in respect of 53 kings street…