ARENA LEISURE RACING LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 05960353
Status Active
Incorporation Date 9 October 2006
Company Type Private Limited Company
Address MILLBANK TOWER, 21-24 MILLBANK, LONDON, ENGLAND, SW1P 4QP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Auditor's resignation; Confirmation statement made on 9 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ARENA LEISURE RACING LIMITED are www.arenaleisureracing.co.uk, and www.arena-leisure-racing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arena Leisure Racing Limited is a Private Limited Company. The company registration number is 05960353. Arena Leisure Racing Limited has been working since 09 October 2006. The present status of the company is Active. The registered address of Arena Leisure Racing Limited is Millbank Tower 21 24 Millbank London England Sw1p 4qp. . LANGRIDGE, Megan Joy is a Secretary of the company. NAHUM, Stephane Abraham Joseph is a Director of the company. ODRISCOLL, Patrick Colin is a Director of the company. ROBERTSON, Kevin Stuart is a Director of the company. Secretary MERCER, Robert has been resigned. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ELLIOTT, Mark has been resigned. Director GRAVITAS NOMINEES LIMITED has been resigned. Director KELLY, Anthony Brian has been resigned. Director MERCER, Robert has been resigned. Director RENTON, Robert Ian has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
LANGRIDGE, Megan Joy
Appointed Date: 23 April 2012

Director
NAHUM, Stephane Abraham Joseph
Appointed Date: 30 March 2012
49 years old

Director
ODRISCOLL, Patrick Colin
Appointed Date: 30 March 2012
50 years old

Director
ROBERTSON, Kevin Stuart
Appointed Date: 30 June 2014
55 years old

Resigned Directors

Secretary
MERCER, Robert
Resigned: 23 April 2012
Appointed Date: 03 January 2007

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 January 2007
Appointed Date: 09 October 2006

Director
ELLIOTT, Mark
Resigned: 30 March 2012
Appointed Date: 03 January 2007
60 years old

Director
GRAVITAS NOMINEES LIMITED
Resigned: 03 January 2007
Appointed Date: 09 October 2006

Director
KELLY, Anthony Brian
Resigned: 23 July 2015
Appointed Date: 30 May 2012
59 years old

Director
MERCER, Robert
Resigned: 31 May 2012
Appointed Date: 03 January 2007
66 years old

Director
RENTON, Robert Ian
Resigned: 31 August 2012
Appointed Date: 03 January 2007
66 years old

Persons With Significant Control

Arena Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARENA LEISURE RACING LIMITED Events

07 Mar 2017
Auditor's resignation
31 Oct 2016
Confirmation statement made on 9 October 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
14 Oct 2015
Full accounts made up to 31 December 2014
09 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000,000

...
... and 55 more events
15 Jan 2007
Accounting reference date extended from 31/10/07 to 31/12/07
12 Jan 2007
Particulars of mortgage/charge
12 Jan 2007
Particulars of mortgage/charge
12 Jan 2007
Particulars of mortgage/charge
09 Oct 2006
Incorporation

ARENA LEISURE RACING LIMITED Charges

21 February 2014
Charge code 0596 0353 0004
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Tfb (Mortgages) Limited
Description: Notification of addition to or amendment of charge…
5 January 2007
Charge over shares
Delivered: 12 January 2007
Status: Satisfied on 30 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the shares. See the…
5 January 2007
Charge over shares
Delivered: 12 January 2007
Status: Satisfied on 30 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the shares. See the…
5 January 2007
Debenture
Delivered: 12 January 2007
Status: Satisfied on 30 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge over all estates or interests in any f/h or…