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 | 02 February 2007(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(8 years, 1 month 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 |
Director Name | Mr Sanjay Arora |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
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 Subash Chander Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Subash Chander Arora |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Website | arorainternational.com |
---|---|
Email address | [email protected] |
Telephone | 01293 530000 |
Telephone region | Crawley |
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 | Arora Holdings LTD 100.00% Ordinary |
---|
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 | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
30 June 2014 | Delivered 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 2014 | Delivered on: 4 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 October 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
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) |
5 June 2023 | Change of details for Arora Hotels Limited as a person with significant control on 31 May 2023 (2 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 February 2019 | Resolutions
|
12 February 2019 | Resolutions
|
6 February 2019 | Confirmation statement made on 2 February 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) |
23 March 2018 | Director's details changed for Mrs Sunita Arora on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Sanjay Arora on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mrs Sunita Arora on 22 March 2018 (2 pages) |
6 March 2018 | Satisfaction of charge 1 in full (1 page) |
2 March 2018 | Satisfaction of charge 3 in full (1 page) |
2 March 2018 | Satisfaction of charge 4 in full (1 page) |
2 March 2018 | Satisfaction of charge 060803840005 in full (1 page) |
2 March 2018 | Satisfaction of charge 060803840006 in full (1 page) |
2 March 2018 | Satisfaction of charge 2 in full (1 page) |
5 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 November 2017 | Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
14 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 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 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page) |
30 November 2015 | Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
29 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
29 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | 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) |
29 April 2015 | Registered 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 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
29 April 2015 | Registered 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 2015 | 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) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
7 July 2014 | Full accounts made up to 31 March 2013 (12 pages) |
7 July 2014 | Full accounts made up to 31 March 2013 (12 pages) |
4 July 2014 | Registration of charge 060803840005, created on 30 June 2014 (31 pages) |
4 July 2014 | Registration of charge 060803840006, created on 30 June 2014 (82 pages) |
4 July 2014 | Registration of charge 060803840006, created on 30 June 2014 (82 pages) |
4 July 2014 | Registration of charge 060803840005, created on 30 June 2014 (31 pages) |
28 April 2014 | Director's details changed for Mrs Sunita Arora on 24 February 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 24 February 2014 (2 pages) |
28 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Surinder Arora on 24 February 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Surinder Arora on 24 February 2014 (2 pages) |
28 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Secretary's details changed for Mr Subash Chander Arora on 24 February 2014 (1 page) |
28 April 2014 | Director's details changed for Mrs Sunita Arora on 24 February 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 24 February 2014 (2 pages) |
28 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Secretary's details changed for Mr Subash Chander Arora on 24 February 2014 (1 page) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Register(s) moved to registered office address (1 page) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Register(s) moved to registered office address (1 page) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 4 (12 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) |
23 August 2010 | Full accounts made up to 31 March 2009 (12 pages) |
23 August 2010 | Full accounts made up to 31 March 2009 (12 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Secretary's details changed for Subash Chander Arora on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Secretary's details changed for Subash Chander Arora on 9 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Subash Chander Arora on 9 March 2010 (2 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 02/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
23 April 2008 | Duplicate mortgage certificatecharge no:3 (11 pages) |
23 April 2008 | Duplicate mortgage certificatecharge no:3 (11 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 April 2008 | Director appointed mr guy christopher ronald morris (1 page) |
4 April 2008 | Director appointed mr guy christopher ronald morris (1 page) |
2 April 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
2 April 2008 | Prev ext from 29/02/2008 to 31/03/2008 (1 page) |
19 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
2 February 2007 | Incorporation (11 pages) |
2 February 2007 | Incorporation (11 pages) |