Hounslow
TW6 2SF
Director Name | Mr Surinder Arora |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1999(same day as company formation) |
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 | 21 April 2005(5 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | It And Procurement Consultant |
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 | 15 June 2010(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
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 | 26 October 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Secretary Name | Mr Subash Chander Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Woodlands Ride Ascot Berkshire SL5 9HP |
Director Name | Mr George Thomas Yoxall |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 July 2008) |
Role | Business Consultant |
Correspondence Address | 98 Canford Cliffs Road Poole Dorset BH13 7AE |
Director Name | Mr Subash Chander Arora |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 March 2015) |
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 Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Tate Truett |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2009(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Athos George Yiannis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 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 |
Secretary Name | Mr Athos George Yiannis |
---|---|
Status | Resigned |
Appointed | 12 March 2012(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 February 2022) |
Role | Company Director |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Website | arorainternational.com |
---|---|
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 | Amsl Investment Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £5,000 |
Net Worth | -£165,552,000 |
Cash | £207,000 |
Current Liabilities | £176,581,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
20 March 2006 | Delivered on: 31 March 2006 Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Secured Finance Parties Classification: Charge over shares and receivables 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 shares in the companies named in schedule 1 to the shares and receivables charge, all dividends, all accretions allotments offers rights benefits moneys securities property or other advantages accruing and all book debts and all other debts or monetary claims. See the mortgage charge document for full details. Outstanding |
---|---|
31 January 2006 | Delivered on: 15 February 2006 Persons entitled: The Royal Bank of Scotland as Trustee and Agent for the Secured Finance Parties Classification: Charge over shares and receivables 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: First fixed charge all shares and dividends. See the mortgage charge document for full details. Outstanding |
20 October 2016 | Delivered on: 21 October 2016 Persons entitled: Lgim Commercial Lending Limited as Security Agent Classification: A registered charge Particulars: Land and buildings at terminal 5, wright way, london heathrow airport, london with title number AGL145310 and additional land- please see deed for further details. Outstanding |
30 June 2014 | Delivered on: 4 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 March 2008 | Delivered on: 16 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Secured Finance Parties (The Security Agent) Classification: Charge over shares and receivables 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 shares, all dividends see image for full details. Outstanding |
24 April 2007 | Delivered on: 27 April 2007 Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Secured Finance Parties(The "Security Trustee") Classification: Supplemental charge over receivables 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 of the chargor's right, title and interest in and to all book debts and all other debts or monetary claims, all proceeds thereof and any document representing the same in each case owing to the chargor from aibworthytrust limited acting in its capacity as sole trustee of the arora family trust. See the mortgage charge document for full details. Outstanding |
28 December 2006 | Delivered on: 8 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit initially of £120 million credited to account designation number 22441755 in the name of arora holdings limited with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
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 |
14 July 2005 | Delivered on: 26 July 2005 Satisfied on: 18 April 2012 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 |
8 July 2005 | Delivered on: 22 July 2005 Satisfied on: 18 April 2012 Persons entitled: Aib Group (UK) P.L.C. (as Security Trustee) Classification: A keyman supplemental assignment Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of the chargors rights and interest in adn in connection with all insurances including all claims the proceeds of all claims and returns of premium. See the mortgage charge document for full details. Fully Satisfied |
6 July 2005 | Delivered on: 21 July 2005 Satisfied on: 18 April 2012 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 (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 March 2001 | Delivered on: 23 March 2001 Satisfied on: 10 March 2006 Persons entitled: Aib Group (UK) PLC (as Facility Agent and Security Trustee) Classification: Debenture Secured details: All present and/or future obligations and liabilities of the company to the secured parties under or pursuant to all or any of the financing documents and debenture 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. Fully Satisfied |
21 January 2000 | Delivered on: 25 January 2000 Satisfied on: 1 June 2001 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Fully Satisfied |
10 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
---|---|
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (19 pages) |
11 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
3 January 2019 | Secretary's details changed for Mr Athos George Yiannis on 3 January 2019 (1 page) |
3 January 2019 | Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
9 October 2018 | Accounts for a small company made up to 31 March 2018 (38 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) |
2 July 2018 | Director's details changed for Sanjeev Kumar Roda on 2 July 2018 (2 pages) |
17 April 2018 | Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page) |
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 Sanjeev Kumar Roda on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages) |
2 March 2018 | Satisfaction of charge 10 in full (2 pages) |
2 March 2018 | Satisfaction of charge 12 in full (1 page) |
2 March 2018 | Satisfaction of charge 9 in full (2 pages) |
2 March 2018 | Satisfaction of charge 8 in full (1 page) |
2 March 2018 | Satisfaction of charge 11 in full (2 pages) |
2 March 2018 | Satisfaction of charge 038968040013 in full (1 page) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
20 December 2017 | Director's details changed for Mrs Sunita Arora on 18 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Carlton Brown on 18 December 2017 (2 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 Mr Surinder Arora on 14 December 2017 (2 pages) |
30 November 2017 | Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page) |
13 September 2017 | Second filing of Confirmation Statement dated 09/12/2016 (6 pages) |
13 September 2017 | Second filing of Confirmation Statement dated 09/12/2016 (6 pages) |
29 August 2017 | Notification of Arora T5 Holdings Limited as a person with significant control on 19 October 2016 (2 pages) |
29 August 2017 | Notification of Arora T5 Holdings Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Cessation of Arora Hotels Limited as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Cessation of Arora Hotels Limited as a person with significant control on 19 October 2016 (1 page) |
25 August 2017 | Cessation of Grove Acquisitions Limited as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Cessation of Grove Acquisitions Limited as a person with significant control on 19 October 2016 (1 page) |
25 August 2017 | Notification of Arora Hotels Limited as a person with significant control on 19 October 2016 (2 pages) |
25 August 2017 | Notification of Arora Hotels Limited as a person with significant control on 25 August 2017 (2 pages) |
24 August 2017 | Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Cessation of Amsl Investments Limited as a person with significant control on 6 April 2016 (1 page) |
24 August 2017 | Cessation of Amsl Investments Limited as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Notification of Grove Acquisitions Limited as a person with significant control on 24 August 2017 (2 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 20 December 1999
|
3 August 2017 | Statement of capital following an allotment of shares on 20 December 1999
|
26 July 2017 | Statement of capital following an allotment of shares on 19 October 2016
|
26 July 2017 | Statement of capital following an allotment of shares on 19 October 2016
|
9 December 2016 | 09/12/16 Statement of Capital gbp 52102.00
|
9 December 2016 | 09/12/16 Statement of Capital gbp 52102.00
|
8 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 October 2016 | Registration of charge 038968040014, created on 20 October 2016 (45 pages) |
21 October 2016 | Registration of charge 038968040014, created on 20 October 2016 (45 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Change of name notice (2 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Change of name notice (2 pages) |
30 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Register inspection address has been changed from C/O Arora Holdings Limited the Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF (1 page) |
30 March 2016 | Register inspection address has been changed from C/O Arora Holdings Limited the Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF (1 page) |
30 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
4 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
27 November 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
27 November 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
27 November 2015 | Termination of appointment of Tate Truett as a director on 1 April 2015 (1 page) |
27 November 2015 | Termination of appointment of Tate Truett as a director on 1 April 2015 (1 page) |
24 November 2015 | Change of name notice (2 pages) |
24 November 2015 | Company name changed arora holdings LTD\certificate issued on 24/11/15
|
24 November 2015 | Company name changed arora holdings LTD\certificate issued on 24/11/15
|
24 November 2015 | Change of name notice (2 pages) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
15 June 2015 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
15 June 2015 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
20 February 2015 | Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 20 February 2015 (1 page) |
20 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 20 February 2015 (1 page) |
9 December 2014 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
9 December 2014 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
4 July 2014 | Registration of charge 038968040013, created on 30 June 2014 (34 pages) |
4 July 2014 | Registration of charge 038968040013, created on 30 June 2014 (34 pages) |
7 May 2014 | Director's details changed for Sanjeev Kumar Roda 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 Sanjeev Kumar Roda 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 March 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 March 2014 (2 pages) |
7 May 2014 | Director's details changed for Mrs Sunita Arora on 7 March 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 Surinder 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 Sanjeev Kumar Roda 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) |
25 February 2014 | Register(s) moved to registered office address (1 page) |
25 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Register(s) moved to registered office address (1 page) |
25 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (11 pages) |
25 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (11 pages) |
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
8 October 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 March 2012 | Appointment of Mr Athos Yiannis as a secretary (1 page) |
28 March 2012 | Appointment of Mr Athos Yiannis as a secretary (1 page) |
28 March 2012 | Termination of appointment of Subash Arora as a secretary (1 page) |
28 March 2012 | Appointment of Mr Athos Yiannis as a director (2 pages) |
28 March 2012 | Appointment of Mr Athos Yiannis as a director (2 pages) |
28 March 2012 | Termination of appointment of Subash Arora as a secretary (1 page) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (12 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (12 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (12 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (12 pages) |
17 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
17 November 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
23 August 2010 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
23 August 2010 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
16 June 2010 | Appointment of Mr Carlton Brown as a director (2 pages) |
16 June 2010 | Appointment of Mr Carlton Brown as a director (2 pages) |
1 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
1 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Sunita Arora on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Sunita Arora on 29 January 2010 (2 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) |
11 December 2009 | Appointment of Mr Tate Truett as a director (2 pages) |
11 December 2009 | Appointment of Mr Tate Truett as a director (2 pages) |
17 September 2009 | Memorandum and Articles of Association (11 pages) |
17 September 2009 | Memorandum and Articles of Association (11 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
23 December 2008 | Return made up to 20/12/08; full list of members (6 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (6 pages) |
5 August 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
5 August 2008 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
15 July 2008 | Appointment terminated director george yoxall (1 page) |
15 July 2008 | Appointment terminated director george yoxall (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (4 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (4 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
14 September 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
27 April 2007 | Particulars of mortgage/charge (5 pages) |
27 April 2007 | Particulars of mortgage/charge (5 pages) |
6 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
6 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
6 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
6 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
23 January 2007 | Return made up to 20/12/06; full list of members (4 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members (4 pages) |
8 January 2007 | Particulars of mortgage/charge (5 pages) |
8 January 2007 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (29 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (29 pages) |
31 March 2006 | Particulars of mortgage/charge (8 pages) |
31 March 2006 | Particulars of mortgage/charge (8 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 (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) |
15 February 2006 | Particulars of mortgage/charge (8 pages) |
15 February 2006 | Particulars of mortgage/charge (8 pages) |
6 February 2006 | Return made up to 20/12/05; full list of members
|
6 February 2006 | Return made up to 20/12/05; full list of members
|
5 January 2006 | Particulars of mortgage/charge (20 pages) |
5 January 2006 | Particulars of mortgage/charge (20 pages) |
25 October 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
25 October 2005 | Group of companies' accounts made up to 31 March 2005 (24 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) |
22 July 2005 | Particulars of mortgage/charge (8 pages) |
22 July 2005 | Particulars of mortgage/charge (8 pages) |
21 July 2005 | Particulars of mortgage/charge (13 pages) |
21 July 2005 | Particulars of mortgage/charge (13 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 20/12/04; full list of members (9 pages) |
2 February 2005 | Return made up to 20/12/04; full list of members (9 pages) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
26 January 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
12 February 2004 | Return made up to 20/12/03; change of members
|
12 February 2004 | Return made up to 20/12/03; change of members
|
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (24 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) |
2 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
2 October 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
2 October 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
20 February 2002 | Return made up to 20/12/01; full list of members (5 pages) |
20 February 2002 | Location of debenture register (1 page) |
20 February 2002 | Return made up to 20/12/01; full list of members (5 pages) |
20 February 2002 | Location of debenture register (1 page) |
25 September 2001 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
25 September 2001 | Group of companies' accounts made up to 31 March 2001 (15 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 (15 pages) |
23 March 2001 | Particulars of mortgage/charge (14 pages) |
23 March 2001 | Particulars of mortgage/charge (14 pages) |
14 March 2001 | Return made up to 20/12/00; full list of members (5 pages) |
14 March 2001 | Return made up to 20/12/00; full list of members (5 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Secretary's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 May 2000 | Resolutions
|
18 May 2000 | Registered office changed on 18/05/00 from: 556 old bath road longford middlesex UB7 0EF (1 page) |
18 May 2000 | Nc inc already adjusted 20/03/00 (1 page) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Nc inc already adjusted 20/03/00 (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 556 old bath road longford middlesex UB7 0EF (1 page) |
2 March 2000 | Resolutions
|
2 March 2000 | Resolutions
|
25 January 2000 | Particulars of mortgage/charge (7 pages) |
25 January 2000 | Particulars of mortgage/charge (7 pages) |
20 December 1999 | Incorporation (18 pages) |
20 December 1999 | Incorporation (18 pages) |