Company NameMeridian Pier Limited
Company StatusActive
Company Number03341871
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Previous NamesGrove International Limited and Arora Heathrow Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMrs Sunita Arora
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Middlesex
TW6 2TA
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameSanjeev Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Friar Road
Hayes
Middlesex
UB4 9BY
Director NameMr Subash Chander Arora
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMrs Sunita Arora
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArora Heathrow
The Grove, Bath Road
Harmondsworth
Middlesex
UB7 0DG
Secretary NameMr Subash Chander Arora
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr George Thomas Yoxall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 July 2008)
RoleBusiness Consultant
Correspondence Address98 Canford Cliffs Road
Poole
Dorset
BH13 7AE
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(8 years after company formation)
Appointment Duration11 years, 9 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr Athos George Yiannis
StatusResigned
Appointed26 March 2015(18 years after company formation)
Appointment Duration6 years, 11 months (resigned 18 February 2022)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(20 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitearorahotels.com
Email address[email protected]
Telephone01293 530000
Telephone regionCrawley

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

52.1k at £1Arora Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£100
Net Worth£500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

14 July 2005Delivered 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 2005Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 2005Delivered 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 1997Delivered 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 2014Delivered 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 2014Delivered on: 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 October 2010Delivered 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 2006Delivered 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

Filing History

11 December 2020Accounts for a small company made up to 31 March 2020 (15 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
3 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
3 January 2019Secretary's details changed for Mr Athos George Yiannis on 3 January 2019 (1 page)
10 October 2018Accounts for a small company made up to 31 March 2018 (16 pages)
2 October 2018Registered 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 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
28 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
23 March 2018Secretary's details changed for Mr Athos Yiannis on 22 March 2018 (1 page)
22 March 2018Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Sanjay Arora on 22 March 2018 (2 pages)
6 March 2018Satisfaction of charge 033418710014 in full (1 page)
6 March 2018Satisfaction of charge 12 in full (1 page)
6 March 2018Satisfaction of charge 033418710013 in full (1 page)
6 March 2018Satisfaction of charge 11 in full (2 pages)
19 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 February 2018Change of details for Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Director's details changed for Mr Athos Yiannis on 18 December 2017 (2 pages)
14 December 2017Director's details changed for Mrs Sunita Arora on 14 December 2017 (2 pages)
30 November 2017Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Athos Yiannis as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Athos Yiannis as a director on 30 November 2017 (2 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
(3 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
(3 pages)
9 February 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 9 February 2017 (1 page)
8 December 2016Full accounts made up to 31 March 2016 (16 pages)
8 December 2016Full accounts made up to 31 March 2016 (16 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 52,101
(4 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 52,101
(4 pages)
4 January 2016Full accounts made up to 31 March 2015 (13 pages)
4 January 2016Full accounts made up to 31 March 2015 (13 pages)
2 December 2015Appointment of Mr Athos Yiannis as a secretary on 26 March 2015 (2 pages)
2 December 2015Appointment of Mr Athos Yiannis as a secretary on 26 March 2015 (2 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 52,101
(4 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 52,101
(4 pages)
11 May 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
11 May 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
11 May 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
11 May 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (11 pages)
8 January 2015Full accounts made up to 31 March 2014 (11 pages)
7 July 2014Full accounts made up to 31 March 2013 (11 pages)
7 July 2014Full accounts made up to 31 March 2013 (11 pages)
4 July 2014Registration of charge 033418710014, created on 30 June 2014 (82 pages)
4 July 2014Registration of charge 033418710014, created on 30 June 2014 (82 pages)
4 July 2014Registration of charge 033418710013, created on 30 June 2014 (31 pages)
4 July 2014Registration of charge 033418710013, created on 30 June 2014 (31 pages)
23 June 2014Registered office address changed from the Grove Bath Road Harmondsworth Middlesex UB7 0DG on 23 June 2014 (1 page)
23 June 2014Registered office address changed from the Grove Bath Road Harmondsworth Middlesex UB7 0DG on 23 June 2014 (1 page)
23 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 52,101
(5 pages)
23 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 52,101
(5 pages)
7 May 2014Director's details changed for Mrs Sunita Arora on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Subash Chander Arora on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Subash Chander Arora on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mrs Sunita Arora on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Subash Chander Arora on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages)
7 May 2014Secretary's details changed for Mr Subash Chander Arora on 7 May 2014 (1 page)
7 May 2014Secretary's details changed for Mr Subash Chander Arora on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mrs Sunita Arora on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages)
7 May 2014Secretary's details changed for Mr Subash Chander Arora on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
8 October 2012Full accounts made up to 31 March 2012 (11 pages)
8 October 2012Full accounts made up to 31 March 2012 (11 pages)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
22 December 2011Full accounts made up to 31 March 2011 (11 pages)
22 December 2011Full accounts made up to 31 March 2011 (11 pages)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 12 (12 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 12 (12 pages)
14 October 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 27 March 2010 with a full list of shareholders (7 pages)
23 August 2010Full accounts made up to 31 March 2009 (12 pages)
23 August 2010Full accounts made up to 31 March 2009 (12 pages)
8 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
8 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
14 May 2009Return made up to 27/03/09; full list of members (4 pages)
14 May 2009Return made up to 27/03/09; full list of members (4 pages)
5 August 2008Full accounts made up to 31 March 2008 (12 pages)
5 August 2008Full accounts made up to 31 March 2008 (12 pages)
15 July 2008Appointment terminated director george yoxall (1 page)
15 July 2008Appointment terminated director george yoxall (1 page)
23 May 2008Return made up to 27/03/08; full list of members (4 pages)
23 May 2008Return made up to 27/03/08; full list of members (4 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Full accounts made up to 31 March 2007 (13 pages)
14 September 2007Full accounts made up to 31 March 2007 (13 pages)
5 April 2007Return made up to 27/03/07; full list of members (3 pages)
5 April 2007Return made up to 27/03/07; full list of members (3 pages)
15 December 2006Full accounts made up to 31 March 2006 (19 pages)
15 December 2006Full accounts made up to 31 March 2006 (19 pages)
12 April 2006Return made up to 27/03/06; full list of members (3 pages)
12 April 2006Return made up to 27/03/06; full list of members (3 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Particulars of mortgage/charge (12 pages)
15 February 2006Particulars of mortgage/charge (12 pages)
5 January 2006Particulars of mortgage/charge (20 pages)
5 January 2006Particulars of mortgage/charge (20 pages)
25 October 2005Full accounts made up to 31 March 2005 (17 pages)
25 October 2005Full accounts made up to 31 March 2005 (17 pages)
20 September 2005Resolutions
  • RES13 ‐ Restatement agreement 06/07/05
(1 page)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Restatement agreement 06/07/05
(1 page)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Facilities agreement 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Facilities agreement 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Facilities agreement 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Facilities agreement 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Facilities agreement 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Facilities agreement 06/07/05
(1 page)
26 July 2005Particulars of mortgage/charge (14 pages)
26 July 2005Particulars of mortgage/charge (14 pages)
21 July 2005Particulars of mortgage/charge (12 pages)
21 July 2005Particulars of mortgage/charge (12 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2005Memorandum and Articles of Association (7 pages)
11 July 2005Memorandum and Articles of Association (7 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
20 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2004Full accounts made up to 31 March 2004 (17 pages)
22 November 2004Full accounts made up to 31 March 2004 (17 pages)
2 April 2004Return made up to 27/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 April 2004Return made up to 27/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
11 August 2003Registered office changed on 11/08/03 from: 58-60 berners street london W1T 3JS (1 page)
11 August 2003Registered office changed on 11/08/03 from: 58-60 berners street london W1T 3JS (1 page)
17 April 2003Return made up to 27/03/03; full list of members (6 pages)
17 April 2003Return made up to 27/03/03; full list of members (6 pages)
4 December 2002New director appointed (3 pages)
4 December 2002New director appointed (3 pages)
2 October 2002Full accounts made up to 31 March 2002 (19 pages)
2 October 2002Full accounts made up to 31 March 2002 (19 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
12 April 2002Return made up to 27/03/02; full list of members (6 pages)
12 April 2002Location of debenture register (1 page)
12 April 2002Location of debenture register (1 page)
12 April 2002Return made up to 27/03/02; full list of members (6 pages)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
25 September 2001Full accounts made up to 31 March 2001 (13 pages)
14 June 2001Registered office changed on 14/06/01 from: 58/60 berners street london W1P 4JS (1 page)
14 June 2001Registered office changed on 14/06/01 from: 58/60 berners street london W1P 4JS (1 page)
14 June 2001Return made up to 27/03/01; full list of members (6 pages)
14 June 2001Return made up to 27/03/01; full list of members (6 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Particulars of mortgage/charge (15 pages)
23 March 2001Particulars of mortgage/charge (14 pages)
23 March 2001Particulars of mortgage/charge (15 pages)
23 March 2001Particulars of mortgage/charge (14 pages)
6 March 2001Memorandum and Articles of Association (4 pages)
6 March 2001Memorandum and Articles of Association (4 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
15 September 2000Full accounts made up to 31 March 2000 (11 pages)
15 September 2000Full accounts made up to 31 March 2000 (11 pages)
9 June 2000Company name changed grove international LIMITED\certificate issued on 12/06/00 (2 pages)
9 June 2000Company name changed grove international LIMITED\certificate issued on 12/06/00 (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Return made up to 27/03/00; full list of members (8 pages)
9 May 2000Return made up to 27/03/00; full list of members (8 pages)
9 May 2000New director appointed (2 pages)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
23 June 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 June 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 April 1999Return made up to 27/03/99; full list of members (6 pages)
29 April 1999Return made up to 27/03/99; full list of members (6 pages)
21 April 1999Ad 20/09/97--------- £ si 51101@1 (2 pages)
21 April 1999Ad 20/09/97--------- £ si 51101@1 (2 pages)
18 November 1998Registered office changed on 18/11/98 from: heathrow lodge 556 old bath road longford heathrow middlesex UB7 0EF (1 page)
18 November 1998Registered office changed on 18/11/98 from: heathrow lodge 556 old bath road longford heathrow middlesex UB7 0EF (1 page)
7 July 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 July 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 June 1998Registered office changed on 02/06/98 from: hsa the grove bath road harmondsworth middlesex UB7 0DG (1 page)
2 June 1998Registered office changed on 02/06/98 from: hsa the grove bath road harmondsworth middlesex UB7 0DG (1 page)
8 April 1998Particulars of mortgage/charge (11 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
15 October 1997£ nc 1000/1000000 30/04/97 (1 page)
15 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1997Ad 20/09/97--------- £ si 511001@1=511001 £ ic 1000/512001 (2 pages)
15 October 1997Ad 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 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Registered office changed on 17/04/97 from: the grove bath road harmondsworth middlesex UB7 0DG (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: the grove bath road harmondsworth middlesex UB7 0DG (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 372 old street london EC1V 9LT (1 page)
15 April 1997Registered office changed on 15/04/97 from: 372 old street london EC1V 9LT (1 page)
15 April 1997Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 1997Secretary resigned;director resigned (1 page)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Secretary resigned;director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Ad 27/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Incorporation (12 pages)
27 March 1997Incorporation (12 pages)