About

Registered Number: 05330674
Date of Incorporation: 12/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 940 Green Lanes, London, N21 2AD,

 

Arena Electrical Services Ltd was registered on 12 January 2005 and are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONARD, Steven Anthony 12 January 2005 - 1
HEDGES, Terence Lenard 12 January 2005 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
GOUCH, Miles Jon 12 January 2005 22 August 2014 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AD01 - Change of registered office address 06 August 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 19 February 2019
MR01 - N/A 22 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 23 December 2014
TM02 - Termination of appointment of secretary 09 September 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 15 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 04 February 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
288a - Notice of appointment of directors or secretaries 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 21 July 2008
395 - Particulars of a mortgage or charge 12 April 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 31 March 2007
395 - Particulars of a mortgage or charge 16 January 2007
AA - Annual Accounts 08 November 2006
225 - Change of Accounting Reference Date 22 May 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363a - Annual Return 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2005
287 - Change in situation or address of Registered Office 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2018 Outstanding

N/A

Deed of charge over credit balances 14 January 2010 Outstanding

N/A

Deed of charge over credit balances 07 April 2008 Outstanding

N/A

Debenture 28 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.