Company NameBath Road Holdings Limited
DirectorsSurinder Arora and Sunita Arora
Company StatusActive
Company Number05028827
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMrs Sunita Arora
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMr Surinder Arora
StatusCurrent
Appointed26 March 2015(11 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMr Surinder Arora
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHush Willows
Wentworth Drive
Virginia Water
Surrey
GU25 4NY
Secretary NameMr Subash Chander Arora
NationalityBritish
StatusResigned
Appointed24 June 2004(4 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Bath Road
Harmondsworth
Middlesex
UB7 0DG
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grove
Bath Road
Harmondsworth
Middlesex
UB7 0DG
Director NameMr Subash Chander Arora
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2015)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF

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

1 at £1Capita Trustee Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,145,388
Cash£15
Current Liabilities£5,897,118

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

16 June 2004Delivered on: 24 June 2004
Persons entitled: Aib Group (UK) P.L.C.

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. See the mortgage charge document for full details.
Outstanding

Filing History

5 June 2023Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023 (1 page)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
9 September 2020Notification of Surinder Arora as a person with significant control on 6 April 2016 (2 pages)
8 September 2020Withdrawal of a person with significant control statement on 8 September 2020 (2 pages)
2 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
6 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 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)
19 February 2018Satisfaction of charge 1 in full (2 pages)
6 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
31 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
19 January 2018Cessation of Capita Trustee Services Limited as a person with significant control on 6 April 2016 (1 page)
19 January 2018Notification of a person with significant control statement (2 pages)
20 December 2017Director's details changed for Mrs Sunita Arora on 18 December 2017 (2 pages)
24 August 2017Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 December 2016Full accounts made up to 31 March 2016 (13 pages)
8 December 2016Full accounts made up to 31 March 2016 (13 pages)
18 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
30 November 2015Appointment of Mr Surinder Arora as a secretary on 26 March 2015 (2 pages)
30 November 2015Appointment of Mr Surinder Arora as a secretary on 26 March 2015 (2 pages)
30 November 2015Appointment of Mr Surinder Arora as a secretary (2 pages)
30 November 2015Appointment of Mr Surinder Arora as a secretary (2 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
2 June 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
2 June 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
2 June 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
2 June 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 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 2 June 2015 (1 page)
2 June 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 2 June 2015 (1 page)
2 June 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 2 June 2015 (1 page)
2 June 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Full accounts made up to 31 March 2014 (15 pages)
8 January 2015Full accounts made up to 31 March 2014 (15 pages)
6 May 2014Secretary's details changed for Mr Subash Chander Arora on 24 February 2014 (1 page)
6 May 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Director's details changed for Mrs Sunita Arora on 24 February 2014 (2 pages)
6 May 2014Director's details changed for Mrs Sunita Arora on 24 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Surinder Arora on 24 February 2014 (2 pages)
6 May 2014Secretary's details changed for Mr Subash Chander Arora on 24 February 2014 (1 page)
6 May 2014Director's details changed for Mr Surinder Arora on 24 February 2014 (2 pages)
27 December 2013Full accounts made up to 31 March 2013 (14 pages)
27 December 2013Full accounts made up to 31 March 2013 (14 pages)
21 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
8 October 2012Full accounts made up to 31 March 2012 (13 pages)
8 October 2012Full accounts made up to 31 March 2012 (13 pages)
28 June 2012Termination of appointment of Guy Morris as a director (1 page)
28 June 2012Termination of appointment of Guy Morris as a director (1 page)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
8 December 2011Full accounts made up to 31 March 2011 (13 pages)
8 December 2011Full accounts made up to 31 March 2011 (13 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
17 November 2010Full accounts made up to 31 March 2010 (14 pages)
17 November 2010Full accounts made up to 31 March 2010 (14 pages)
26 October 2010Appointment of Mr Subash Chander Arora as a director (2 pages)
26 October 2010Appointment of Mr Subash Chander Arora as a director (2 pages)
31 August 2010Appointment of Guy Christopher Ronald Morris as a director (3 pages)
31 August 2010Appointment of Guy Christopher Ronald Morris as a director (3 pages)
23 August 2010Full accounts made up to 31 March 2009 (13 pages)
23 August 2010Full accounts made up to 31 March 2009 (13 pages)
29 January 2010Director's details changed for Sunita Arora on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Sunita Arora on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 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)
10 February 2009Return made up to 28/01/09; full list of members (3 pages)
10 February 2009Return made up to 28/01/09; full list of members (3 pages)
11 August 2008Full accounts made up to 31 March 2008 (13 pages)
11 August 2008Full accounts made up to 31 March 2008 (13 pages)
19 February 2008Return made up to 28/01/08; full list of members (2 pages)
19 February 2008Return made up to 28/01/08; full list of members (2 pages)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Secretary'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)
24 May 2007Full accounts made up to 31 March 2006 (15 pages)
24 May 2007Full accounts made up to 31 March 2006 (15 pages)
31 January 2007Return made up to 28/01/07; full list of members (2 pages)
31 January 2007Return made up to 28/01/07; full list of members (2 pages)
6 April 2006Full accounts made up to 31 March 2005 (14 pages)
6 April 2006Full accounts made up to 31 March 2005 (14 pages)
29 March 2006Return made up to 28/01/06; full list of members (2 pages)
29 March 2006Return made up to 28/01/06; full list of members (2 pages)
14 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
14 February 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
23 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary's particulars changed (1 page)
24 June 2004Particulars of mortgage/charge (7 pages)
24 June 2004Particulars of mortgage/charge (7 pages)
28 January 2004Incorporation (17 pages)
28 January 2004Incorporation (17 pages)