Company NameArora Gatwick Ltd
Company StatusActive
Company Number03913264
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Previous NamesArora Gatwick Ltd and Arora Heathrow Property Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Sunita Arora
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(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 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Secretary NameMr Subash Chander Arora
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Subash Chander Arora
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceEngland
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, 3 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
Secretary NameMr Athos George Yiannis
StatusResigned
Appointed26 March 2015(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 February 2022)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

Contact

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

Location

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

Shareholders

100 at £1Arora Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£100
Net Worth£3,416
Current Liabilities£171,708

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

30 June 2014Delivered on: 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 October 2010Delivered on: 5 November 2010
Persons entitled: The Royal Bank PLC as Security Trustee

Classification: Security assignment agreement
Secured details: All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the assigned assets see image for full details.
Outstanding
31 January 2006Delivered on: 15 February 2006
Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Secured Finance Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a sofitel hotel (formerly le meridien), northway, gatwick airport t/no. WSX235745; l/h land k/a hilton hotel, round coppice road, stansted airport t/no. EX625257; and l/h land k/a the renaissance hotel, bath road, heathrow airport t/no. AGL73609 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 June 2014Delivered on: 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land k/a parkside southgate avenue crawley west sussex t/no.WSX218901; f/h land k/a poyle service station colnbrook slough buckinghamshire t/no.BK346719: 999 year lease of arora international hotel gatwick t/no.WSX297626: 999 year lease of arora park hotel heathrow t/no.BK403985.
Outstanding
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: 10 March 2006
Persons entitled: Aib Group (UK) PLC (as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 2005Delivered on: 21 July 2005
Satisfied on: 10 March 2006
Persons entitled: Aib Group (UK) PLC (as Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to 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.
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 obligations and liabilities of the company to the secured parties under or pursuant to all or any of the financing documents and under or pursuant to the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 March 2001Delivered on: 23 March 2001
Satisfied on: 10 March 2006
Persons entitled: Aib Group (UK) PLC (as Security Trustee)

Classification: Assignment and charge
Secured details: All present and/or future obligations and liabilities of the chargors (or any of them) to any of the secured parties under or pursuant to all or any of the financing documents and the assignment and charge on any account whatsoever.
Particulars: The benefit of and all right title and interest in the agreements (as defined). See the mortgage charge document for full details.
Fully Satisfied
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: Property k/a freehold land at parkside southgate avenue crawley west suxxex t/n WSX218901. 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

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
11 December 2020Accounts for a small company made up to 31 March 2020 (18 pages)
15 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
18 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
(3 pages)
12 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
(3 pages)
15 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
3 January 2019Secretary's details changed for Mr Athos George Yiannis on 3 January 2019 (1 page)
9 October 2018Accounts for a small company made up to 31 March 2018 (17 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
17 April 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
23 March 2018Secretary's details changed for Mr Athos Yiannis on 22 March 2018 (1 page)
22 March 2018Director's details changed for Mr Sanjay Arora on 22 March 2018 (2 pages)
17 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
16 January 2018Notification of Arora Hotels Limited as a person with significant control on 19 October 2016 (2 pages)
15 January 2018Change of details for Arora Hotels Limited as a person with significant control on 19 October 2016 (2 pages)
15 January 2018Cessation of Arora Heathrow Holdings Limited as a person with significant control on 31 March 2017 (1 page)
9 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
20 December 2017Director's details changed for Mrs Sunita Arora on 18 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages)
30 November 2017Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Sanjay Arora as a director on 30 November 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)
17 July 2017Notification of Arora Heathrow Holdings Limited as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Arora Heathrow Holdings Limited as a person with significant control on 31 March 2017 (2 pages)
14 July 2017Cessation of Arora Hotels Limited as a person with significant control on 31 March 2017 (1 page)
14 July 2017Cessation of Arora Hotels Limited as a person with significant control on 14 July 2017 (1 page)
26 January 2017Full accounts made up to 31 March 2016 (18 pages)
26 January 2017Full accounts made up to 31 March 2016 (18 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
4 March 2016Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
4 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
4 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 January 2016Full accounts made up to 31 March 2015 (13 pages)
4 January 2016Full accounts made up to 31 March 2015 (13 pages)
27 November 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
27 November 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
27 November 2015Appointment of Mr Athos Yiannis as a secretary on 26 March 2015 (2 pages)
27 November 2015Appointment of Mr Athos Yiannis as a secretary on 26 March 2015 (2 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
17 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 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 17 March 2015 (1 page)
17 March 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 17 March 2015 (1 page)
17 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
7 July 2014Full accounts made up to 31 March 2013 (11 pages)
7 July 2014Full accounts made up to 31 March 2013 (11 pages)
4 July 2014Registration of charge 039132640010, created on 30 June 2014 (82 pages)
4 July 2014Registration of charge 039132640009, created on 30 June 2014 (31 pages)
4 July 2014Registration of charge 039132640009, created on 30 June 2014 (31 pages)
4 July 2014Registration of charge 039132640010, created on 30 June 2014 (82 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 Mrs Sunita Arora on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages)
7 May 2014Secretary's details changed for Mr Subash Chander Arora on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages)
7 May 2014Secretary's details changed for Mr Subash Chander Arora on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mrs Sunita Arora on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr 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 Mrs Sunita Arora on 7 May 2014 (2 pages)
7 May 2014Secretary's details changed for Mr Subash Chander Arora on 7 May 2014 (1 page)
25 February 2014Director's details changed for Mr Subash Chander Arora on 24 February 2014 (2 pages)
25 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(7 pages)
25 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(7 pages)
25 February 2014Director's details changed for Mr Subash Chander Arora on 24 February 2014 (2 pages)
13 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
8 October 2012Full accounts made up to 31 March 2012 (11 pages)
8 October 2012Full accounts made up to 31 March 2012 (11 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 8 (12 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 8 (12 pages)
23 August 2010Full accounts made up to 31 March 2009 (11 pages)
23 August 2010Full accounts made up to 31 March 2009 (11 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Sunita Arora on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sunita Arora on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sunita Arora on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 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)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
5 August 2008Full accounts made up to 31 March 2008 (12 pages)
5 August 2008Full accounts made up to 31 March 2008 (12 pages)
19 February 2008Return made up to 12/01/08; full list of members (3 pages)
19 February 2008Return made up to 12/01/08; full list of members (3 pages)
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 2007Full accounts made up to 31 March 2007 (12 pages)
14 September 2007Full accounts made up to 31 March 2007 (12 pages)
19 January 2007Return made up to 12/01/07; full list of members (3 pages)
19 January 2007Return made up to 12/01/07; full list of members (3 pages)
15 December 2006Accounts made up to 31 March 2006 (19 pages)
15 December 2006Accounts made up to 31 March 2006 (19 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 (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)
21 February 2006Return made up to 12/01/06; full list of members (3 pages)
21 February 2006Return made up to 12/01/06; full list of members (3 pages)
15 February 2006Particulars of mortgage/charge (12 pages)
15 February 2006Particulars of mortgage/charge (12 pages)
5 January 2006Particulars of mortgage/charge (20 pages)
5 January 2006Particulars of mortgage/charge (20 pages)
25 October 2005Accounts made up to 31 March 2005 (17 pages)
25 October 2005Accounts made up to 31 March 2005 (17 pages)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Debentures and fac agre 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Facilites agreement 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Facilites agreement 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Facilites agreement 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Faccilites agreement 06/07/05
(2 pages)
9 August 2005Resolutions
  • RES13 ‐ Facilites agreement 06/07/05
(1 page)
9 August 2005Resolutions
  • RES13 ‐ Faccilites agreement 06/07/05
(2 pages)
26 July 2005Particulars of mortgage/charge (14 pages)
26 July 2005Particulars of mortgage/charge (14 pages)
21 July 2005Particulars of mortgage/charge (13 pages)
21 July 2005Particulars of mortgage/charge (13 pages)
11 July 2005Memorandum and Articles of Association (12 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2005Memorandum and Articles of Association (12 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
2 February 2005Return made up to 20/01/05; full list of members (7 pages)
2 February 2005Return made up to 20/01/05; full list of members (7 pages)
22 November 2004Accounts made up to 31 March 2004 (16 pages)
22 November 2004Accounts made up to 31 March 2004 (16 pages)
12 February 2004Return made up to 20/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 February 2004Return made up to 20/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 February 2004Accounts made up to 31 March 2003 (16 pages)
4 February 2004Accounts made up to 31 March 2003 (16 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)
26 March 2003Return made up to 20/01/03; full list of members (6 pages)
26 March 2003Return made up to 20/01/03; full list of members (6 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 February 2002Return made up to 20/01/02; full list of members (5 pages)
20 February 2002Return made up to 20/01/02; full list of members (5 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (6 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 20/01/01; full list of members (5 pages)
14 March 2001Location of debenture register (1 page)
14 March 2001Registered office changed on 14/03/01 from: 58/60 berners street london W1P 4JS (1 page)
14 March 2001Location of debenture register (1 page)
14 March 2001Return made up to 20/01/01; 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)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
5 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
5 June 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
18 May 2000Registered office changed on 18/05/00 from: 556 old bath road longford middlesex UB7 0EF (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 January 2000Incorporation (19 pages)
20 January 2000Incorporation (19 pages)