London Heathrow Airport
Hounslow
TW6 2TA
Director Name | Mrs Sunita Arora |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2004(same day as company formation) |
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 March 2015(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Secretary Name | Mr Surinder Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
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(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Bath Road Harmondsworth Middlesex UB7 0DG |
Director Name | Mr Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(6 years, 6 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 | Mr Subash Chander Arora |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 2015) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 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 | Capita Trustee Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,145,388 |
Cash | £15 |
Current Liabilities | £5,897,118 |
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 | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
16 June 2004 | Delivered 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 |
---|
5 June 2023 | Registered 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 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
9 September 2020 | Notification of Surinder Arora as a person with significant control on 6 April 2016 (2 pages) |
8 September 2020 | Withdrawal of a person with significant control statement on 8 September 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
6 February 2019 | Confirmation statement made on 28 January 2019 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) |
19 February 2018 | Satisfaction of charge 1 in full (2 pages) |
6 February 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 January 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
19 January 2018 | Cessation of Capita Trustee Services Limited as a person with significant control on 6 April 2016 (1 page) |
19 January 2018 | Notification of a person with significant control statement (2 pages) |
20 December 2017 | Director's details changed for Mrs Sunita Arora on 18 December 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
18 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
30 November 2015 | Appointment of Mr Surinder Arora as a secretary on 26 March 2015 (2 pages) |
30 November 2015 | Appointment of Mr Surinder Arora as a secretary on 26 March 2015 (2 pages) |
30 November 2015 | Appointment of Mr Surinder Arora as a secretary (2 pages) |
30 November 2015 | Appointment of Mr Surinder Arora as a secretary (2 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page) |
2 June 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 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 2 June 2015 (1 page) |
2 June 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 2 June 2015 (1 page) |
2 June 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 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 May 2014 | Secretary's details changed for Mr Subash Chander Arora on 24 February 2014 (1 page) |
6 May 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mrs Sunita Arora on 24 February 2014 (2 pages) |
6 May 2014 | Director's details changed for Mrs Sunita Arora on 24 February 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Surinder Arora on 24 February 2014 (2 pages) |
6 May 2014 | Secretary's details changed for Mr Subash Chander Arora on 24 February 2014 (1 page) |
6 May 2014 | Director's details changed for Mr Surinder Arora on 24 February 2014 (2 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
21 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (13 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) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 28 January 2012 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) |
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 28 January 2011 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) |
26 October 2010 | Appointment of Mr Subash Chander Arora as a director (2 pages) |
26 October 2010 | Appointment of Mr Subash Chander Arora as a director (2 pages) |
31 August 2010 | Appointment of Guy Christopher Ronald Morris as a director (3 pages) |
31 August 2010 | Appointment of Guy Christopher Ronald Morris as a director (3 pages) |
23 August 2010 | Full accounts made up to 31 March 2009 (13 pages) |
23 August 2010 | Full accounts made up to 31 March 2009 (13 pages) |
29 January 2010 | Director's details changed for Sunita Arora on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Sunita Arora on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 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) |
10 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 28/01/09; 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) |
19 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
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) |
31 January 2007 | Return made up to 28/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 28/01/07; 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) |
29 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
29 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members
|
14 February 2005 | Return made up to 28/01/05; full list of members
|
23 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
23 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary's particulars changed (1 page) |
24 June 2004 | Particulars of mortgage/charge (7 pages) |
24 June 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Incorporation (17 pages) |
28 January 2004 | Incorporation (17 pages) |