About

Registered Number: 05733630
Date of Incorporation: 07/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor 161 Marsh Wall, London, England And Wales, E14 9SJ,

 

Ballymore (London Arena) Ltd was registered on 07 March 2006 and has its registered office in England And Wales, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Pearson, David Nicholas, Cogan, Robin Potter, Goddard, David at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COGAN, Robin Potter 22 October 2010 20 June 2018 1
GODDARD, David 22 October 2010 20 June 2018 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, David Nicholas 09 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
SH01 - Return of Allotment of shares 28 February 2020
AA - Annual Accounts 02 January 2020
MR01 - N/A 12 August 2019
RESOLUTIONS - N/A 09 August 2019
CS01 - N/A 08 March 2019
PSC07 - N/A 11 January 2019
AA - Annual Accounts 02 January 2019
PSC02 - N/A 14 December 2018
PSC07 - N/A 14 December 2018
AA01 - Change of accounting reference date 06 August 2018
RESOLUTIONS - N/A 05 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2018
SH19 - Statement of capital 05 July 2018
CAP-SS - N/A 05 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 June 2018
CAP-SS - N/A 27 June 2018
RESOLUTIONS - N/A 26 June 2018
RESOLUTIONS - N/A 26 June 2018
RESOLUTIONS - N/A 26 June 2018
TM01 - Termination of appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
PSC02 - N/A 18 April 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 10 March 2017
MR04 - N/A 21 January 2017
MR04 - N/A 21 January 2017
MR04 - N/A 21 January 2017
MR04 - N/A 21 January 2017
MR04 - N/A 11 January 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 28 November 2016
AR01 - Annual Return 18 March 2016
CH03 - Change of particulars for secretary 18 March 2016
CH01 - Change of particulars for director 17 March 2016
CH01 - Change of particulars for director 17 March 2016
AD01 - Change of registered office address 17 March 2016
AD01 - Change of registered office address 15 February 2016
CH03 - Change of particulars for secretary 04 February 2016
CH01 - Change of particulars for director 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 01 December 2014
AP03 - Appointment of secretary 13 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 17 December 2013
CH01 - Change of particulars for director 27 June 2013
AR01 - Annual Return 27 March 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 18 January 2012
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 22 November 2011
DISS40 - Notice of striking-off action discontinued 20 August 2011
AR01 - Annual Return 18 August 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
RESOLUTIONS - N/A 25 January 2011
RESOLUTIONS - N/A 25 January 2011
RESOLUTIONS - N/A 18 January 2011
RESOLUTIONS - N/A 18 January 2011
RESOLUTIONS - N/A 18 January 2011
RESOLUTIONS - N/A 18 January 2011
RESOLUTIONS - N/A 18 January 2011
SH01 - Return of Allotment of shares 18 January 2011
SH01 - Return of Allotment of shares 18 January 2011
SH01 - Return of Allotment of shares 18 January 2011
SH01 - Return of Allotment of shares 18 January 2011
SH01 - Return of Allotment of shares 18 January 2011
SH08 - Notice of name or other designation of class of shares 18 January 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 11 January 2011
AP01 - Appointment of director 07 June 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 18 March 2010
TM01 - Termination of appointment of director 16 October 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 26 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363s - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
395 - Particulars of a mortgage or charge 11 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 12 December 2007
395 - Particulars of a mortgage or charge 25 July 2007
363s - Annual Return 21 April 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
395 - Particulars of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
RESOLUTIONS - N/A 19 May 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
NEWINC - New incorporation documents 07 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2019 Outstanding

N/A

Security agreement 07 January 2013 Fully Satisfied

N/A

Supplemental debenture 29 January 2008 Fully Satisfied

N/A

Debenture 13 July 2007 Fully Satisfied

N/A

Debenture 12 May 2006 Fully Satisfied

N/A

Legal charge 12 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.