London Heathrow Airport
Hounslow
TW6 2TA
Director Name | Mrs Sapna Niraula |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Secretary Name | Mrs Sunita Arora |
---|---|
Status | Current |
Appointed | 05 May 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Secretary Name | Elizabeth Anne Finan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Vine Tree Cottage Cherry Tree Lane Fulmer Buckinghamshire SL3 6JE |
Director Name | Mrs Elizabeth Anne Finan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Cottage Cherry Tree Lane Fulmer Buckinghamshire SL3 6JE |
Secretary Name | Mr Subash Chander Arora |
---|---|
Status | Resigned |
Appointed | 01 November 2010(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 October 2014) |
Role | Company Director |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | Mr Surinder Arora |
---|---|
Status | Resigned |
Appointed | 01 December 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Telephone | 01753 686029 |
---|---|
Telephone region | Slough |
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 |
100 at £1 | Sunita Arora 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £751,712 |
Cash | £445,871 |
Current Liabilities | £439,836 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 August 2017 | Form 122 100 shares returned to COMPANY01/05/2005 (1 page) |
16 August 2017 | Resolutions
|
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
14 August 2017 | Notification of Sunita Arora as a person with significant control on 6 April 2016 (2 pages) |
9 May 2017 | Termination of appointment of Surinder Arora as a secretary on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Surinder Arora as a secretary on 5 May 2017 (1 page) |
9 May 2017 | Appointment of Mrs Sunita Arora as a secretary on 5 May 2017 (2 pages) |
9 May 2017 | Appointment of Mrs Sapna Niraula as a director on 5 May 2017 (2 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 January 2016 | Appointment of Mr Surinder Arora as a secretary on 1 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Surinder Arora as a secretary on 1 December 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2015 | Director's details changed for Mrs Sunita Arora on 10 July 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Termination of appointment of Subash Chander Arora as a secretary on 13 October 2014 (2 pages) |
5 September 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG England to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG England to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 5 September 2014 (1 page) |
5 September 2014 | Director's details changed for Mrs Sunita Arora on 29 July 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2013 | Registered office address changed from C/O Arora International Heathrow the Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Registered office address changed from Golding West & Co Chartered Accountants 16 Station Road Chesham Bucks HP5 1DH on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Golding West & Co Chartered Accountants 16 Station Road Chesham Bucks HP5 1DH on 9 December 2010 (1 page) |
9 December 2010 | Appointment of Mr Subash Chander Arora as a secretary (1 page) |
2 December 2010 | Termination of appointment of Elizabeth Finan as a secretary (2 pages) |
2 December 2010 | Termination of appointment of Elizabeth Finan as a director (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (8 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 July 2008 | Return made up to 23/05/08; no change of members (7 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 October 2007 | Return made up to 23/05/07; full list of members (7 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: golding west & co chartered accountants 16 station road chesham bucks HP5 1DH (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: arora heathrow, the grove bath road harmondsworth middlesex UB7 0DG (1 page) |
25 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
22 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
13 March 2006 | Ad 23/05/05--------- £ si 100@1=100 £ ic 100/200 (1 page) |
3 October 2005 | New director appointed (2 pages) |
8 August 2005 | Company name changed hush willows day nursery LIMITED\certificate issued on 08/08/05 (2 pages) |
23 May 2005 | Incorporation (12 pages) |