London Heathrow Airport
Hounslow
TW6 2TA
Director Name | Mr Surinder Arora |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Secretary Name | Mr Surinder Arora |
---|---|
Status | Current |
Appointed | 26 November 2015(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Peter Stuart Freer |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fair Oak Newport Shropshire TF10 7LR |
Director Name | Mr David Anthony Mills |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Bayley Hills Edgmond Newport Shropshire TF10 8JG |
Secretary Name | Peter Stuart Freer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fair Oak Newport Shropshire TF10 7LR |
Director Name | Andrew Genor |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2001(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2003) |
Role | Vice President |
Correspondence Address | 77 Lloyd Road Saunderstown Rhode Island 02874 United States |
Director Name | Michael Warren |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2004) |
Role | Accountant |
Correspondence Address | 114 Kay Street Newport Rhode Island 02840 United States |
Secretary Name | Mr Surinder Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hush Willows Wentworth Drive Virginia Water Surrey GU25 4NY |
Secretary Name | Mr Subash Chander Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 March 2015) |
Role | Company Director |
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 | 13 August 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grove Bath Road Harmondsworth Middlesex UB7 0DG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Bath Road Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,758,053 |
Current Liabilities | £994,721 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
11 June 2008 | Delivered on: 30 June 2008 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
16 June 2004 | Delivered on: 25 June 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortagge Secured details: All monies due or to become due from bath road holdings limited (the debtor) to the chargee on any account whatsoever. Particulars: F/H property being land to the north side of bath road hillingdon t/no MX150037 & t/no AGL3384. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 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) |
17 April 2018 | Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page) |
23 March 2018 | Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mrs Sunita Arora on 22 March 2018 (2 pages) |
19 February 2018 | Satisfaction of charge 2 in full (1 page) |
19 February 2018 | Satisfaction of charge 1 in full (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 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) |
14 December 2017 | Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
8 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
8 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
30 November 2015 | Appointment of Mr Surinder Arora as a secretary on 26 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Surinder Arora as a secretary on 26 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page) |
30 November 2015 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Surinder Arora on 6 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mrs Sunita Arora on 6 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Surinder Arora on 6 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Surinder Arora on 6 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mrs Sunita Arora on 6 February 2015 (2 pages) |
10 February 2015 | Secretary's details changed for Mr Subash Chander Arora on 6 February 2015 (1 page) |
10 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 10 February 2015 (1 page) |
10 February 2015 | Secretary's details changed for Mr Subash Chander Arora on 6 February 2015 (1 page) |
10 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 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mrs Sunita Arora on 6 February 2015 (2 pages) |
10 February 2015 | Secretary's details changed for Mr Subash Chander Arora on 6 February 2015 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
24 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 June 2012 | Termination of appointment of Guy Morris as a director (1 page) |
28 June 2012 | Termination of appointment of Guy Morris as a director (1 page) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
5 October 2010 | Appointment of Mr Guy Christopher Ronald Morris as a director (3 pages) |
5 October 2010 | Appointment of Mr Guy Christopher Ronald Morris as a director (3 pages) |
23 August 2010 | Full accounts made up to 31 March 2009 (12 pages) |
23 August 2010 | Full accounts made up to 31 March 2009 (12 pages) |
1 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Sunita Arora on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sunita Arora on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Sunita Arora on 1 February 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) |
23 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
11 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
24 May 2007 | Full accounts made up to 31 March 2006 (15 pages) |
24 May 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
6 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
6 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
30 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
21 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
21 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
2 February 2005 | Return made up to 21/12/04; full list of members
|
2 February 2005 | Return made up to 21/12/04; full list of members
|
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: metrology house halesfield 13 telford shropshire TF7 4PL (1 page) |
2 July 2004 | New secretary appointed;new director appointed (3 pages) |
2 July 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
2 July 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: metrology house halesfield 13 telford shropshire TF7 4PL (1 page) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | New secretary appointed;new director appointed (3 pages) |
2 July 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
25 June 2004 | Particulars of mortgage/charge (6 pages) |
25 June 2004 | Particulars of mortgage/charge (6 pages) |
22 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
22 June 2004 | Declaration of assistance for shares acquisition (4 pages) |
1 March 2004 | Return made up to 21/12/03; full list of members; amend (7 pages) |
1 March 2004 | Return made up to 21/12/03; full list of members; amend (7 pages) |
30 January 2004 | Full accounts made up to 31 December 2003 (13 pages) |
30 January 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
27 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
27 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
17 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed;new director appointed (2 pages) |
30 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Memorandum and Articles of Association (17 pages) |
26 April 2001 | Memorandum and Articles of Association (17 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 April 2001 | Company name changed novelglobe LIMITED\certificate issued on 19/04/01 (2 pages) |
19 April 2001 | Company name changed novelglobe LIMITED\certificate issued on 19/04/01 (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
21 December 2000 | Incorporation (13 pages) |
21 December 2000 | Incorporation (13 pages) |