Company NameHeathrow T5 Hotel Limited
Company StatusActive
Company Number03896804
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Previous NamesArora Holdings Ltd and Arora Heathrow Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Sunita Arora
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(5 years, 4 months after company formation)
Appointment Duration19 years
RoleIt And Procurement Consultant
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
Appointed15 June 2010(10 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
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
Appointed26 October 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Secretary NameMr Subash Chander Arora
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Woodlands Ride
Ascot
Berkshire
SL5 9HP
Director NameMr George Thomas Yoxall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 July 2008)
RoleBusiness Consultant
Correspondence Address98 Canford Cliffs Road
Poole
Dorset
BH13 7AE
Director NameMr Subash Chander Arora
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(5 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Tate Truett
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2009(9 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMr Athos George Yiannis
StatusResigned
Appointed12 March 2012(12 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 February 2022)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

Contact

Websitearorainternational.com
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 £1Amsl Investment Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit£5,000
Net Worth-£165,552,000
Cash£207,000
Current Liabilities£176,581,000

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

20 March 2006Delivered 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 2006Delivered 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 2016Delivered 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 2014Delivered on: 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 March 2008Delivered 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 2007Delivered 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 2006Delivered 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 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
14 July 2005Delivered 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 2005Delivered 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 2005Delivered 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 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 March 2001Delivered 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 2000Delivered 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

Filing History

10 December 2020Full accounts made up to 31 March 2020 (23 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (19 pages)
11 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
3 January 2019Secretary's details changed for Mr Athos George Yiannis on 3 January 2019 (1 page)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
12 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
9 October 2018Accounts for a small company made up to 31 March 2018 (38 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)
2 July 2018Director's details changed for Sanjeev Kumar Roda on 2 July 2018 (2 pages)
17 April 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
23 March 2018Secretary's details changed for Mr Athos Yiannis on 22 March 2018 (1 page)
22 March 2018Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages)
2 March 2018Satisfaction of charge 10 in full (2 pages)
2 March 2018Satisfaction of charge 12 in full (1 page)
2 March 2018Satisfaction of charge 9 in full (2 pages)
2 March 2018Satisfaction of charge 8 in full (1 page)
2 March 2018Satisfaction of charge 11 in full (2 pages)
2 March 2018Satisfaction of charge 038968040013 in full (1 page)
3 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
21 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
20 December 2017Director's details changed for Mrs Sunita Arora on 18 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Carlton Brown on 18 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Athos Yiannis on 18 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
13 September 2017Second filing of Confirmation Statement dated 09/12/2016 (6 pages)
13 September 2017Second filing of Confirmation Statement dated 09/12/2016 (6 pages)
29 August 2017Notification of Arora T5 Holdings Limited as a person with significant control on 19 October 2016 (2 pages)
29 August 2017Notification of Arora T5 Holdings Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Cessation of Arora Hotels Limited as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of Arora Hotels Limited as a person with significant control on 19 October 2016 (1 page)
25 August 2017Cessation of Grove Acquisitions Limited as a person with significant control on 25 August 2017 (1 page)
25 August 2017Cessation of Grove Acquisitions Limited as a person with significant control on 19 October 2016 (1 page)
25 August 2017Notification of Arora Hotels Limited as a person with significant control on 19 October 2016 (2 pages)
25 August 2017Notification of Arora Hotels Limited as a person with significant control on 25 August 2017 (2 pages)
24 August 2017Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Cessation of Amsl Investments Limited as a person with significant control on 6 April 2016 (1 page)
24 August 2017Cessation of Amsl Investments Limited as a person with significant control on 24 August 2017 (1 page)
24 August 2017Notification of Grove Acquisitions Limited as a person with significant control on 24 August 2017 (2 pages)
3 August 2017Statement of capital following an allotment of shares on 20 December 1999
  • GBP 52,101
(2 pages)
3 August 2017Statement of capital following an allotment of shares on 20 December 1999
  • GBP 52,101
(2 pages)
26 July 2017Statement of capital following an allotment of shares on 19 October 2016
  • GBP 52,102
(3 pages)
26 July 2017Statement of capital following an allotment of shares on 19 October 2016
  • GBP 52,102
(3 pages)
9 December 201609/12/16 Statement of Capital gbp 52102.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 13/09/2017.
(6 pages)
9 December 201609/12/16 Statement of Capital gbp 52102.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 13/09/2017.
(6 pages)
8 December 2016Full accounts made up to 31 March 2016 (19 pages)
8 December 2016Full accounts made up to 31 March 2016 (19 pages)
21 October 2016Registration of charge 038968040014, created on 20 October 2016 (45 pages)
21 October 2016Registration of charge 038968040014, created on 20 October 2016 (45 pages)
11 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-04
(2 pages)
11 July 2016Change of name notice (2 pages)
11 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-04
(2 pages)
11 July 2016Change of name notice (2 pages)
30 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 52,101
(6 pages)
30 March 2016Register 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 2016Register 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 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 52,101
(6 pages)
4 January 2016Full accounts made up to 31 March 2015 (18 pages)
4 January 2016Full accounts made up to 31 March 2015 (18 pages)
27 November 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
27 November 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
27 November 2015Termination of appointment of Tate Truett as a director on 1 April 2015 (1 page)
27 November 2015Termination of appointment of Tate Truett as a director on 1 April 2015 (1 page)
24 November 2015Change of name notice (2 pages)
24 November 2015Company name changed arora holdings LTD\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(2 pages)
24 November 2015Company name changed arora holdings LTD\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(2 pages)
24 November 2015Change of name notice (2 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
15 June 2015Group of companies' accounts made up to 31 March 2014 (34 pages)
15 June 2015Group of companies' accounts made up to 31 March 2014 (34 pages)
20 February 2015Registered 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 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 52,101
(8 pages)
20 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 52,101
(8 pages)
20 February 2015Registered 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 2014Group of companies' accounts made up to 31 March 2013 (33 pages)
9 December 2014Group of companies' accounts made up to 31 March 2013 (33 pages)
4 July 2014Registration of charge 038968040013, created on 30 June 2014 (34 pages)
4 July 2014Registration of charge 038968040013, created on 30 June 2014 (34 pages)
7 May 2014Director's details changed for Sanjeev Kumar Roda 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 Sanjeev Kumar Roda 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 March 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 March 2014 (2 pages)
7 May 2014Director's details changed for Mrs Sunita Arora on 7 March 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 Surinder 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 Sanjeev Kumar Roda on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages)
25 February 2014Register(s) moved to registered office address (1 page)
25 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 52,101
(10 pages)
25 February 2014Register(s) moved to registered office address (1 page)
25 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 52,101
(10 pages)
25 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (11 pages)
25 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (11 pages)
8 October 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
8 October 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 March 2012Appointment of Mr Athos Yiannis as a secretary (1 page)
28 March 2012Appointment of Mr Athos Yiannis as a secretary (1 page)
28 March 2012Termination of appointment of Subash Arora as a secretary (1 page)
28 March 2012Appointment of Mr Athos Yiannis as a director (2 pages)
28 March 2012Appointment of Mr Athos Yiannis as a director (2 pages)
28 March 2012Termination of appointment of Subash Arora as a secretary (1 page)
22 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (12 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (12 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (12 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (12 pages)
17 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
17 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
23 August 2010Group of companies' accounts made up to 31 March 2009 (41 pages)
23 August 2010Group of companies' accounts made up to 31 March 2009 (41 pages)
16 June 2010Appointment of Mr Carlton Brown as a director (2 pages)
16 June 2010Appointment of Mr Carlton Brown as a director (2 pages)
1 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
1 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Sunita Arora on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Sunita Arora on 29 January 2010 (2 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)
11 December 2009Appointment of Mr Tate Truett as a director (2 pages)
11 December 2009Appointment of Mr Tate Truett as a director (2 pages)
17 September 2009Memorandum and Articles of Association (11 pages)
17 September 2009Memorandum and Articles of Association (11 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 December 2008Return made up to 20/12/08; full list of members (6 pages)
23 December 2008Return made up to 20/12/08; full list of members (6 pages)
5 August 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
5 August 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
15 July 2008Appointment terminated director george yoxall (1 page)
15 July 2008Appointment terminated director george yoxall (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
21 December 2007Return made up to 20/12/07; full list of members (4 pages)
21 December 2007Return made up to 20/12/07; full list of members (4 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
14 September 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
27 April 2007Particulars of mortgage/charge (5 pages)
27 April 2007Particulars of mortgage/charge (5 pages)
6 February 2007Declaration of mortgage charge released/ceased (1 page)
6 February 2007Declaration of mortgage charge released/ceased (1 page)
6 February 2007Declaration of mortgage charge released/ceased (1 page)
6 February 2007Declaration of mortgage charge released/ceased (1 page)
23 January 2007Return made up to 20/12/06; full list of members (4 pages)
23 January 2007Return made up to 20/12/06; full list of members (4 pages)
8 January 2007Particulars of mortgage/charge (5 pages)
8 January 2007Particulars of mortgage/charge (5 pages)
15 December 2006Full accounts made up to 31 March 2006 (29 pages)
15 December 2006Full accounts made up to 31 March 2006 (29 pages)
31 March 2006Particulars of mortgage/charge (8 pages)
31 March 2006Particulars of mortgage/charge (8 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 (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)
15 February 2006Particulars of mortgage/charge (8 pages)
15 February 2006Particulars of mortgage/charge (8 pages)
6 February 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2006Particulars of mortgage/charge (20 pages)
5 January 2006Particulars of mortgage/charge (20 pages)
25 October 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
25 October 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
20 September 2005Resolutions
  • RES13 ‐ Facilities agreement 14/06/05
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Facilities agreement 14/06/05
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Restatement agreement 06/07/05
(2 pages)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(2 pages)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(2 pages)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(2 pages)
20 September 2005Resolutions
  • RES13 ‐ Restatement agreement 06/07/05
(2 pages)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(2 pages)
9 August 2005Resolutions
  • RES13 ‐ Re facilities agreement 06/07/05
(2 pages)
9 August 2005Resolutions
  • RES13 ‐ Am & res agreement 01/08/05
(2 pages)
9 August 2005Resolutions
  • RES13 ‐ Facilities agreement 06/07/05
(2 pages)
9 August 2005Resolutions
  • RES13 ‐ Facilities agreement 06/07/05
(2 pages)
9 August 2005Resolutions
  • RES13 ‐ Re facilities agreement 06/07/05
(2 pages)
9 August 2005Resolutions
  • RES13 ‐ Am & res agreement 01/08/05
(2 pages)
26 July 2005Particulars of mortgage/charge (14 pages)
26 July 2005Particulars of mortgage/charge (14 pages)
22 July 2005Particulars of mortgage/charge (8 pages)
22 July 2005Particulars of mortgage/charge (8 pages)
21 July 2005Particulars of mortgage/charge (13 pages)
21 July 2005Particulars of mortgage/charge (13 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
2 February 2005Return made up to 20/12/04; full list of members (9 pages)
2 February 2005Return made up to 20/12/04; full list of members (9 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (25 pages)
12 February 2004Return made up to 20/12/03; change of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
12 February 2004Return made up to 20/12/03; change of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (24 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)
2 January 2003Return made up to 20/12/02; full list of members (6 pages)
2 January 2003Return made up to 20/12/02; full list of members (6 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
2 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
2 October 2002Group of companies' accounts made up to 31 March 2002 (19 pages)
20 February 2002Return made up to 20/12/01; full list of members (5 pages)
20 February 2002Location of debenture register (1 page)
20 February 2002Return made up to 20/12/01; full list of members (5 pages)
20 February 2002Location of debenture register (1 page)
25 September 2001Group of companies' accounts made up to 31 March 2001 (15 pages)
25 September 2001Group of companies' accounts made up to 31 March 2001 (15 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 (15 pages)
23 March 2001Particulars of mortgage/charge (14 pages)
23 March 2001Particulars of mortgage/charge (14 pages)
14 March 2001Return made up to 20/12/00; full list of members (5 pages)
14 March 2001Return made up to 20/12/00; full list of members (5 pages)
14 March 2001Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page)
14 March 2001Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
7 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 May 2000Registered office changed on 18/05/00 from: 556 old bath road longford middlesex UB7 0EF (1 page)
18 May 2000Nc inc already adjusted 20/03/00 (1 page)
18 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 May 2000Nc inc already adjusted 20/03/00 (1 page)
18 May 2000Registered office changed on 18/05/00 from: 556 old bath road longford middlesex UB7 0EF (1 page)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
2 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
25 January 2000Particulars of mortgage/charge (7 pages)
25 January 2000Particulars of mortgage/charge (7 pages)
20 December 1999Incorporation (18 pages)
20 December 1999Incorporation (18 pages)