ARENA HOUSE LIMITED
BRIGHTON

Hellopages » West Sussex » Mid Sussex » BN45 7EE
Company number 04353505
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address CHANTRY LODGE, PYECOMBE STREET, BRIGHTON, WEST SUSSEX, BN45 7EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2 . The most likely internet sites of ARENA HOUSE LIMITED are www.arenahouse.co.uk, and www.arena-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Moulsecoomb Rail Station is 4.5 miles; to Falmer Rail Station is 4.7 miles; to Portslade Rail Station is 4.8 miles; to Fishersgate Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arena House Limited is a Private Limited Company. The company registration number is 04353505. Arena House Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of Arena House Limited is Chantry Lodge Pyecombe Street Brighton West Sussex Bn45 7ee. The company`s financial liabilities are £178.91k. It is £-0.3k against last year. The cash in hand is £1k. It is £0.43k against last year. . AHMAD ALGHITA, Mahmoud Bakir is a Director of the company. HERANDI, Eshraq M Jaffar is a Director of the company. Secretary JAFFAR, Ishrak has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary SUSSEX SECRETARY LTD has been resigned. Secretary SUSSEX SECRETARY LTD has been resigned. Director HERANDI, Emad has been resigned. Director HUSSEIN, Alaa has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. Director SUSSEX DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


arena house Key Finiance

LIABILITIES £178.91k
-1%
CASH £1k
+75%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
AHMAD ALGHITA, Mahmoud Bakir
Appointed Date: 25 February 2002
62 years old

Director
HERANDI, Eshraq M Jaffar
Appointed Date: 12 July 2011
55 years old

Resigned Directors

Secretary
JAFFAR, Ishrak
Resigned: 27 April 2005
Appointed Date: 25 February 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 January 2002
Appointed Date: 15 January 2002

Secretary
SUSSEX SECRETARY LTD
Resigned: 14 January 2010
Appointed Date: 08 September 2004

Secretary
SUSSEX SECRETARY LTD
Resigned: 25 February 2002
Appointed Date: 20 February 2002

Director
HERANDI, Emad
Resigned: 01 July 2011
Appointed Date: 12 December 2002
68 years old

Director
HUSSEIN, Alaa
Resigned: 14 January 2010
Appointed Date: 01 March 2003
63 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 January 2002
Appointed Date: 15 January 2002

Director
SUSSEX DIRECTORS LTD
Resigned: 25 February 2002
Appointed Date: 20 February 2002

Persons With Significant Control

Mr Mahmoud Bakir Ahmad Alghita
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Eshraq M Jaffar Herandi
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARENA HOUSE LIMITED Events

27 Mar 2017
Confirmation statement made on 12 March 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2

...
... and 46 more events
19 Feb 2002
Registered office changed on 19/02/02 from: chantry lodge pyecombe street pyecombe brighton BN45 7EE
22 Jan 2002
Secretary resigned
22 Jan 2002
Director resigned
22 Jan 2002
Registered office changed on 22/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN
15 Jan 2002
Incorporation

ARENA HOUSE LIMITED Charges

2 October 2003
Legal charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 18 moss manor the avenue sale.
2 October 2003
Legal charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a flat 3 hill carr st margarets road…
2 October 2003
Legal charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 19 st johns road manchester lancashire.
2 October 2003
Legal charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 41 longley lane northenden manchester.