Hounslow
TW6 2SF
Director Name | Mrs Sunita Arora |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Mr Sanjay Arora |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Mr Carlton Jeffrey Brown |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Middlesex TW6 2TA |
Director Name | Sanjeev Kumar Roda |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Sanjeev Roda |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Friar Road Hayes Middlesex UB4 9BY |
Director Name | Mr Subash Chander Arora |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | Mrs Sunita Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arora Heathrow The Grove, Bath Road Harmondsworth Middlesex UB7 0DG |
Secretary Name | Mr Subash Chander Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr George Thomas Yoxall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 July 2008) |
Role | Business Consultant |
Correspondence Address | 98 Canford Cliffs Road Poole Dorset BH13 7AE |
Director Name | Mr Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(8 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | Mr Athos George Yiannis |
---|---|
Status | Resigned |
Appointed | 26 March 2015(18 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 February 2022) |
Role | Company Director |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Mr Athos George Yiannis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | arorahotels.com |
---|---|
Email address | [email protected] |
Telephone | 01293 530000 |
Telephone region | Crawley |
Registered Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
52.1k at £1 | Arora Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100 |
Net Worth | £500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
14 July 2005 | Delivered on: 26 July 2005 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 July 2005 | Delivered on: 21 July 2005 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to each of the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 10 March 2006 Persons entitled: Aib Group PLC (As Facility Agent and Security Trustee) Classification: Debenture Secured details: All obligations and liabilities of the company to the secured parties under or pursuant to all or any of the financing documents and under or pursuant to the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 March 2001 | Delivered on: 23 March 2001 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Security Trustee) Classification: Assignment and charge Secured details: All present and/or future obligations and liabilities of the chargors (or any of them) to any of the secured parties under or pursuant to all or any of the financing documents and the assignment and charge on any account whatsoever. Particulars: The benefit of and all right title and interest in the agreements (as defined). See the mortgage charge document for full details. Fully Satisfied |
7 October 1999 | Delivered on: 9 October 1999 Satisfied on: 1 June 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shell filling station bath road middlesex t/n NGL86298. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
3 April 1998 | Delivered on: 8 April 1998 Satisfied on: 1 June 2001 Persons entitled: Aib Group (UK) PLC(the "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dayed 5TH december 1997. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 April 1998 | Delivered on: 8 April 1998 Satisfied on: 1 June 2001 Persons entitled: Aib Group (UK) PLC Classification: Keyman insurance assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5TH december 1997. Particulars: All the company's right title and interest in and to the life assurance policy in the name of surinder arora dated 16TH december 1997 for the sum of £2,000,000 for the term of 5 years with guardian assurance plcd with policy number LO197230601. See the mortgage charge document for full details. Fully Satisfied |
15 May 1997 | Delivered on: 21 May 1997 Satisfied on: 1 June 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the grove bath road harmondsworth middlesex t/n's AGL33549,AGL39907,AGL47148,NGL38204,NGL142062,NGL249602.NGL491116 and ngl 521680. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2005 | Delivered on: 5 January 2006 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
15 May 1997 | Delivered on: 21 May 1997 Satisfied on: 1 June 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at the grove bath road harmindsworth middlesex t/n AGL33549,AGL39907,AGL47148,NGL38204,NGL142062,NGL249602,NGL491116 and NGL521680 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 2014 | Delivered on: 4 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H land k/a parkside southgate avenue crawley west sussex t/no.WSX218901; f/h land k/a poyle service station colnbrook slough buckinghamshire t/no.BK346719: 999 year lease of arora international hotel gatwick t/no.WSX297626: 999 year lease of arora park hotel heathrow t/no.BK403985. Outstanding |
30 June 2014 | Delivered on: 4 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 October 2010 | Delivered on: 5 November 2010 Persons entitled: The Royal Bank PLC as Security Trustee Classification: Security assignment agreement Secured details: All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the assigned assets see image for full details. Outstanding |
31 January 2006 | Delivered on: 15 February 2006 Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Secured Finance Parties Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a sofitel hotel (formerly le meridien), northway, gatwick airport t/no. WSX235745; l/h land k/a hilton hotel, round coppice road, stansted airport t/no. EX625257; and l/h land k/a the renaissance hotel, bath road, heathrow airport t/no. AGL73609 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 December 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (16 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
3 January 2019 | Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages) |
3 January 2019 | Secretary's details changed for Mr Athos George Yiannis on 3 January 2019 (1 page) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
2 October 2018 | Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page) |
17 April 2018 | Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page) |
28 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
23 March 2018 | Secretary's details changed for Mr Athos Yiannis on 22 March 2018 (1 page) |
22 March 2018 | Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Sanjay Arora on 22 March 2018 (2 pages) |
6 March 2018 | Satisfaction of charge 033418710014 in full (1 page) |
6 March 2018 | Satisfaction of charge 12 in full (1 page) |
6 March 2018 | Satisfaction of charge 033418710013 in full (1 page) |
6 March 2018 | Satisfaction of charge 11 in full (2 pages) |
19 February 2018 | Resolutions
|
8 February 2018 | Change of details for Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Director's details changed for Mr Athos Yiannis on 18 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mrs Sunita Arora on 14 December 2017 (2 pages) |
30 November 2017 | Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Athos Yiannis as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Athos Yiannis as a director on 30 November 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
9 February 2017 | Termination of appointment of Guy Christopher Ronald Morris as a director on 9 February 2017 (1 page) |
9 February 2017 | Termination of appointment of Guy Christopher Ronald Morris as a director on 9 February 2017 (1 page) |
8 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
2 December 2015 | Appointment of Mr Athos Yiannis as a secretary on 26 March 2015 (2 pages) |
2 December 2015 | Appointment of Mr Athos Yiannis as a secretary on 26 March 2015 (2 pages) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 May 2015 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
7 July 2014 | Full accounts made up to 31 March 2013 (11 pages) |
7 July 2014 | Full accounts made up to 31 March 2013 (11 pages) |
4 July 2014 | Registration of charge 033418710014, created on 30 June 2014 (82 pages) |
4 July 2014 | Registration of charge 033418710014, created on 30 June 2014 (82 pages) |
4 July 2014 | Registration of charge 033418710013, created on 30 June 2014 (31 pages) |
4 July 2014 | Registration of charge 033418710013, created on 30 June 2014 (31 pages) |
23 June 2014 | Registered office address changed from the Grove Bath Road Harmondsworth Middlesex UB7 0DG on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from the Grove Bath Road Harmondsworth Middlesex UB7 0DG on 23 June 2014 (1 page) |
23 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 May 2014 | Director's details changed for Mrs Sunita Arora on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Subash Chander Arora on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Subash Chander Arora on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Sunita Arora on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Subash Chander Arora on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Mr Subash Chander Arora on 7 May 2014 (1 page) |
7 May 2014 | Secretary's details changed for Mr Subash Chander Arora on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mrs Sunita Arora on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages) |
7 May 2014 | Secretary's details changed for Mr Subash Chander Arora on 7 May 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages) |
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 12 (12 pages) |
14 October 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Full accounts made up to 31 March 2009 (12 pages) |
23 August 2010 | Full accounts made up to 31 March 2009 (12 pages) |
8 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
8 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
14 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
5 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 July 2008 | Appointment terminated director george yoxall (1 page) |
15 July 2008 | Appointment terminated director george yoxall (1 page) |
23 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
23 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2006 | Particulars of mortgage/charge (12 pages) |
15 February 2006 | Particulars of mortgage/charge (12 pages) |
5 January 2006 | Particulars of mortgage/charge (20 pages) |
5 January 2006 | Particulars of mortgage/charge (20 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
20 September 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
26 July 2005 | Particulars of mortgage/charge (14 pages) |
26 July 2005 | Particulars of mortgage/charge (14 pages) |
21 July 2005 | Particulars of mortgage/charge (12 pages) |
21 July 2005 | Particulars of mortgage/charge (12 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
11 July 2005 | Memorandum and Articles of Association (7 pages) |
11 July 2005 | Memorandum and Articles of Association (7 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 27/03/05; full list of members
|
20 April 2005 | Return made up to 27/03/05; full list of members
|
22 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members
|
2 April 2004 | Return made up to 27/03/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 58-60 berners street london W1T 3JS (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 58-60 berners street london W1T 3JS (1 page) |
17 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 27/03/03; full list of members (6 pages) |
4 December 2002 | New director appointed (3 pages) |
4 December 2002 | New director appointed (3 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
12 April 2002 | Location of debenture register (1 page) |
12 April 2002 | Location of debenture register (1 page) |
12 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 58/60 berners street london W1P 4JS (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 58/60 berners street london W1P 4JS (1 page) |
14 June 2001 | Return made up to 27/03/01; full list of members (6 pages) |
14 June 2001 | Return made up to 27/03/01; full list of members (6 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Particulars of mortgage/charge (15 pages) |
23 March 2001 | Particulars of mortgage/charge (14 pages) |
23 March 2001 | Particulars of mortgage/charge (15 pages) |
23 March 2001 | Particulars of mortgage/charge (14 pages) |
6 March 2001 | Memorandum and Articles of Association (4 pages) |
6 March 2001 | Memorandum and Articles of Association (4 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 June 2000 | Company name changed grove international LIMITED\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Company name changed grove international LIMITED\certificate issued on 12/06/00 (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Return made up to 27/03/00; full list of members (8 pages) |
9 May 2000 | Return made up to 27/03/00; full list of members (8 pages) |
9 May 2000 | New director appointed (2 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
29 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
21 April 1999 | Ad 20/09/97--------- £ si 51101@1 (2 pages) |
21 April 1999 | Ad 20/09/97--------- £ si 51101@1 (2 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: heathrow lodge 556 old bath road longford heathrow middlesex UB7 0EF (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: heathrow lodge 556 old bath road longford heathrow middlesex UB7 0EF (1 page) |
7 July 1998 | Return made up to 27/03/98; full list of members
|
7 July 1998 | Return made up to 27/03/98; full list of members
|
2 June 1998 | Registered office changed on 02/06/98 from: hsa the grove bath road harmondsworth middlesex UB7 0DG (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: hsa the grove bath road harmondsworth middlesex UB7 0DG (1 page) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
15 October 1997 | £ nc 1000/1000000 30/04/97 (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Ad 20/09/97--------- £ si 511001@1=511001 £ ic 1000/512001 (2 pages) |
15 October 1997 | Ad 20/09/97--------- £ si 511001@1=511001 £ ic 1000/512001 (2 pages) |
15 October 1997 | £ nc 1000/1000000 30/04/97 (1 page) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: the grove bath road harmondsworth middlesex UB7 0DG (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: the grove bath road harmondsworth middlesex UB7 0DG (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 372 old street london EC1V 9LT (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: 372 old street london EC1V 9LT (1 page) |
15 April 1997 | Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 April 1997 | Secretary resigned;director resigned (1 page) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | Secretary resigned;director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Incorporation (12 pages) |
27 March 1997 | Incorporation (12 pages) |