Company NameLondon Airport Hotels Limited
Company StatusActive
Company Number06080384
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Previous NamesLondon Airport Hotels Limited and Arora Wp Property Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(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
Appointed02 February 2007(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(8 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMr Subash Chander Arora
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Subash Chander Arora
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF

Contact

Websitearorainternational.com
Email address[email protected]
Telephone01293 530000
Telephone regionCrawley

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

100 at £1Arora Holdings LTD
100.00%
Ordinary

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 Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

30 June 2014Delivered on: 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land k/a parkside southgate avenue crawley west sussex t/no.WSX218901; f/h land k/a poyle service station colnbrook slough buckinghamshire t/no.BK346719: 999 year lease of arora international hotel gatwick t/no.WSX297626: 999 year lease of arora park hotel heathrow t/no.BK403985.
Outstanding
30 June 2014Delivered on: 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 October 2010Delivered on: 5 November 2010
Persons entitled: The Royal Bank PLC as Security Trustee

Classification: Security assignment agreement
Secured details: All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the assigned assets see image for full details.
Outstanding
31 March 2008Delivered on: 16 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Secured Finance Parties (The Security Agent)

Classification: Deed of admission
Secured details: All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
31 March 2008Delivered on: 16 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Secured Finance Parties (The Security Agent)

Classification: Jersey security agreement
Secured details: All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral see image for full details.
Outstanding
31 March 2008Delivered on: 16 April 2008
Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Secured Finance Parties (The Security Agent)

Classification: Jersey security agreement
Secured details: All monies due or to become due from each obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral see image for full details.
Outstanding

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
11 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
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)
5 June 2023Change of details for Arora Hotels Limited as a person with significant control on 31 May 2023 (2 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
18 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
(3 pages)
12 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
(3 pages)
6 February 2019Confirmation statement made on 2 February 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)
23 March 2018Director's details changed for Mrs Sunita Arora on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Sanjay Arora on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mrs Sunita Arora on 22 March 2018 (2 pages)
6 March 2018Satisfaction of charge 1 in full (1 page)
2 March 2018Satisfaction of charge 3 in full (1 page)
2 March 2018Satisfaction of charge 4 in full (1 page)
2 March 2018Satisfaction of charge 060803840005 in full (1 page)
2 March 2018Satisfaction of charge 060803840006 in full (1 page)
2 March 2018Satisfaction of charge 2 in full (1 page)
5 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
30 November 2017Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages)
25 August 2017Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages)
25 August 2017Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 December 2016Full accounts made up to 31 March 2016 (16 pages)
8 December 2016Full accounts made up to 31 March 2016 (16 pages)
14 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 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 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
30 November 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
29 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
29 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Register 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)
29 April 2015Registered office address changed from Arora Heathrow, the Grove Bath Road West Drayton Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
29 April 2015Registered office address changed from Arora Heathrow, the Grove Bath Road West Drayton Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 29 April 2015 (1 page)
29 April 2015Register 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)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
7 July 2014Full accounts made up to 31 March 2013 (12 pages)
7 July 2014Full accounts made up to 31 March 2013 (12 pages)
4 July 2014Registration of charge 060803840005, created on 30 June 2014 (31 pages)
4 July 2014Registration of charge 060803840006, created on 30 June 2014 (82 pages)
4 July 2014Registration of charge 060803840006, created on 30 June 2014 (82 pages)
4 July 2014Registration of charge 060803840005, created on 30 June 2014 (31 pages)
28 April 2014Director's details changed for Mrs Sunita Arora on 24 February 2014 (2 pages)
28 April 2014Director's details changed for Mr Guy Christopher Ronald Morris on 24 February 2014 (2 pages)
28 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Director's details changed for Mr Surinder Arora on 24 February 2014 (2 pages)
28 April 2014Director's details changed for Mr Surinder Arora on 24 February 2014 (2 pages)
28 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Secretary's details changed for Mr Subash Chander Arora on 24 February 2014 (1 page)
28 April 2014Director's details changed for Mrs Sunita Arora on 24 February 2014 (2 pages)
28 April 2014Director's details changed for Mr Guy Christopher Ronald Morris on 24 February 2014 (2 pages)
28 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Secretary's details changed for Mr Subash Chander Arora on 24 February 2014 (1 page)
21 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
21 March 2013Register(s) moved to registered office address (1 page)
21 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
21 March 2013Register(s) moved to registered office address (1 page)
21 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
8 October 2012Full accounts made up to 31 March 2012 (12 pages)
8 October 2012Full accounts made up to 31 March 2012 (12 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
22 December 2011Full accounts made up to 31 March 2011 (11 pages)
22 December 2011Full accounts made up to 31 March 2011 (11 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
17 November 2010Full accounts made up to 31 March 2010 (13 pages)
17 November 2010Full accounts made up to 31 March 2010 (13 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 4 (12 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)
23 August 2010Full accounts made up to 31 March 2009 (12 pages)
23 August 2010Full accounts made up to 31 March 2009 (12 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
9 March 2010Secretary's details changed for Subash Chander Arora on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Secretary's details changed for Subash Chander Arora on 9 March 2010 (2 pages)
9 March 2010Secretary's details changed for Subash Chander Arora on 9 March 2010 (2 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 02/02/09; full list of members (4 pages)
10 February 2009Return made up to 02/02/09; full list of members (4 pages)
14 August 2008Full accounts made up to 31 March 2008 (10 pages)
14 August 2008Full accounts made up to 31 March 2008 (10 pages)
23 April 2008Duplicate mortgage certificatecharge no:3 (11 pages)
23 April 2008Duplicate mortgage certificatecharge no:3 (11 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 April 2008Director appointed mr guy christopher ronald morris (1 page)
4 April 2008Director appointed mr guy christopher ronald morris (1 page)
2 April 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
2 April 2008Prev ext from 29/02/2008 to 31/03/2008 (1 page)
19 February 2008Return made up to 02/02/08; full list of members (2 pages)
19 February 2008Return made up to 02/02/08; full list of members (2 pages)
2 February 2007Incorporation (11 pages)
2 February 2007Incorporation (11 pages)