Hounslow
TW6 2SF
Director Name | Mr Surinder Arora |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chairman |
Country of Residence | England |
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 | 15 December 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Sanjeev Kumar Roda |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Director Name | Thomas Earl Mugleston |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years (resigned 20 February 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 17304-116 Avenue Edmonton T5s 2x2 Canada |
Director Name | Graeme Carl Bateman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months (resigned 15 December 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Secretary Name | Robert James Vanderpump |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | Hammerden Stonegate East Sussex |
Director Name | Mr Simon Jeremy Willis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 December 2021) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Secretary Name | Miss Clair-Marie Slater |
---|---|
Status | Resigned |
Appointed | 24 June 2011(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 2013) |
Role | Company Director |
Correspondence Address | Ashdown Park Wych Cross Forest Row East Sussex RH18 5JR |
Secretary Name | Mr Ronan Sean Callaghan |
---|---|
Status | Resigned |
Appointed | 26 November 2013(15 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 15 December 2021) |
Role | Company Director |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Mr Ronan Sean Callaghan |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Website | lutonhooestate.co.uk |
---|
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 |
1000 at £1 | Elite Hotels (Rotherwick) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,342,228 |
Net Worth | £26,072,548 |
Cash | £268,588 |
Current Liabilities | £2,649,897 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 December 2021 | Delivered on: 22 December 2021 Persons entitled: Arora UK Finance Limited Classification: A registered charge Particulars: The mansion house, luton hoo estate, london road, luton (registered at the land registry with freehold title number BD209117). Outstanding |
---|---|
28 February 2019 | Delivered on: 15 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The mansion house, luton hoo estate, london road, luton being all that freehold land registered at the land registry under title no. BD209117 and all land from time to time owned by the chargor. Outstanding |
27 March 2007 | Delivered on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H luton hoo luton bedfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 November 2002 | Delivered on: 7 December 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
22 March 1999 | Delivered on: 25 March 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
1 December 2023 | Full accounts made up to 31 March 2023 (30 pages) |
---|---|
5 June 2023 | Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023 (1 page) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
16 February 2023 | Full accounts made up to 31 March 2022 (30 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
22 December 2021 | Registration of charge 036484880005, created on 15 December 2021 (31 pages) |
20 December 2021 | Resolutions
|
20 December 2021 | Memorandum and Articles of Association (27 pages) |
17 December 2021 | Satisfaction of charge 036484880004 in full (1 page) |
17 December 2021 | Satisfaction of charge 3 in full (1 page) |
17 December 2021 | Satisfaction of charge 2 in full (1 page) |
16 December 2021 | Appointment of Sanjay Arora as a director on 15 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of Ronan Sean Callaghan as a director on 15 December 2021 (1 page) |
16 December 2021 | Appointment of Sanjeev Kumar Roda as a director on 15 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of Simon Jeremy Willis as a director on 15 December 2021 (1 page) |
16 December 2021 | Appointment of Surinder Arora as a director on 15 December 2021 (2 pages) |
16 December 2021 | Appointment of Mr Carlton Jeffrey Brown as a director on 15 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of Ronan Sean Callaghan as a secretary on 15 December 2021 (1 page) |
16 December 2021 | Termination of appointment of Graeme Carl Bateman as a director on 15 December 2021 (1 page) |
16 December 2021 | Cessation of Elite Hotels (Rotherwick) Ltd as a person with significant control on 15 December 2021 (1 page) |
16 December 2021 | Registered office address changed from Ashdown Park Wych Cross Forest Row East Sussex RH18 5JR to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 16 December 2021 (1 page) |
16 December 2021 | Notification of Arora Hotels Limited as a person with significant control on 15 December 2021 (2 pages) |
14 October 2021 | Full accounts made up to 31 March 2021 (31 pages) |
18 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 March 2020 (21 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 March 2019 | Registration of charge 036484880004, created on 28 February 2019 (64 pages) |
8 March 2019 | Resolutions
|
20 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
14 December 2018 | Notification of Elite Hotels (Rotherwick) Ltd as a person with significant control on 6 April 2018 (2 pages) |
14 December 2018 | Withdrawal of a person with significant control statement on 14 December 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 April 2017 | Director's details changed for Graeme Carl Bateman on 31 March 2017 (2 pages) |
20 April 2017 | Director's details changed for Graeme Carl Bateman on 31 March 2017 (2 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 April 2016 | Termination of appointment of Thomas Earl Mugleston as a director on 20 February 2016 (1 page) |
15 April 2016 | Termination of appointment of Thomas Earl Mugleston as a director on 20 February 2016 (1 page) |
15 April 2016 | Appointment of Mr Ronan Sean Callaghan as a director on 1 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Ronan Sean Callaghan as a director on 1 April 2016 (2 pages) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
14 October 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
14 October 2015 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 September 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
18 September 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 January 2014 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
4 January 2014 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
28 November 2013 | Appointment of Mr Ronan Sean Callaghan as a secretary (1 page) |
28 November 2013 | Appointment of Mr Ronan Sean Callaghan as a secretary (1 page) |
28 November 2013 | Termination of appointment of Clair-Marie Slater as a secretary (1 page) |
28 November 2013 | Termination of appointment of Clair-Marie Slater as a secretary (1 page) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
25 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 June 2011 | Appointment of Mr Simon Jeremy Willis as a director (2 pages) |
28 June 2011 | Appointment of Mr Simon Jeremy Willis as a director (2 pages) |
24 June 2011 | Termination of appointment of Robert Vanderpump as a secretary (1 page) |
24 June 2011 | Appointment of Miss Clair-Marie Slater as a secretary (1 page) |
24 June 2011 | Appointment of Miss Clair-Marie Slater as a secretary (1 page) |
24 June 2011 | Termination of appointment of Robert Vanderpump as a secretary (1 page) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
21 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
4 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Particulars of mortgage/charge (4 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members
|
20 April 2005 | Return made up to 31/03/05; full list of members
|
17 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members
|
16 April 2004 | Return made up to 31/03/04; full list of members
|
3 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
3 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
26 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
13 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 13/10/01; full list of members (6 pages) |
13 April 2001 | Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2001 | Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members
|
17 October 2000 | Return made up to 13/10/00; full list of members
|
4 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 October 1999 | Return made up to 13/10/99; full list of members
|
27 October 1999 | Return made up to 13/10/99; full list of members
|
19 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
19 August 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 1 gresham street london EC2V 7BU (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 1 gresham street london EC2V 7BU (1 page) |
24 February 1999 | Secretary resigned;director resigned (1 page) |
24 February 1999 | Secretary resigned;director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
4 February 1999 | Company name changed diplema 409 LIMITED\certificate issued on 05/02/99 (2 pages) |
4 February 1999 | Company name changed diplema 409 LIMITED\certificate issued on 05/02/99 (2 pages) |
13 October 1998 | Incorporation (14 pages) |
13 October 1998 | Incorporation (14 pages) |