London Heathrow Airport
Hounslow
TW6 2TA
Secretary Name | Sunita Arora |
---|---|
Status | Current |
Appointed | 01 December 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Director Name | Selim Jehan Shah |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | Langley Mill Langley Mill Road Colne Engaine Colchester Essex CO6 2JL |
Secretary Name | Mr Subash Chander Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2, 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF |
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 | Sunita Arora & Surinder Arora 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,228 |
Current Liabilities | £303,228 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
2 October 2018 | Registered office address changed from World Business Centre 2, 3rd Floor 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) |
31 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
14 December 2017 | Change of details for Mrs Sunita Arora as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
14 December 2017 | Change of details for Mrs Sunita Arora as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Change of details for Mr Surinder Arora as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
14 December 2017 | Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages) |
14 December 2017 | Change of details for Mr Surinder Arora as a person with significant control on 14 December 2017 (2 pages) |
11 October 2017 | Change of details for Mrs Sunita Arora as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Change of details for Mrs Sunita Arora as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Surinder Arora as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Surinder Arora as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 30 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 30 March 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 January 2016 | Appointment of Sunita Arora as a secretary on 1 December 2015 (2 pages) |
5 January 2016 | Appointment of Sunita Arora as a secretary on 1 December 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
18 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
18 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
26 May 2015 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page) |
3 December 2014 | Secretary's details changed for Mr Subash Chander Arora on 19 November 2014 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
3 December 2014 | Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2, 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2, 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 3 December 2014 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
3 December 2014 | Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2, 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Register inspection address has been changed from 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) |
3 December 2014 | Director's details changed for Mr Surinder Arora on 19 November 2014 (2 pages) |
3 December 2014 | Secretary's details changed for Mr Subash Chander Arora on 19 November 2014 (1 page) |
3 December 2014 | Director's details changed for Mr Surinder Arora on 19 November 2014 (2 pages) |
3 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Register inspection address has been changed from 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) |
20 December 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
26 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Register(s) moved to registered office address (1 page) |
26 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Register(s) moved to registered office address (1 page) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 March 2009 (3 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) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Director's details changed for Surinder Arora on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Surinder Arora on 12 November 2009 (2 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
10 December 2004 | Return made up to 01/10/04; full list of members (6 pages) |
10 December 2004 | Return made up to 01/10/04; full list of members (6 pages) |
31 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
31 August 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New director appointed (3 pages) |
4 November 2003 | New director appointed (3 pages) |
4 November 2003 | New director appointed (3 pages) |
4 November 2003 | New director appointed (3 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
1 October 2003 | Incorporation (20 pages) |
1 October 2003 | Incorporation (20 pages) |