Hounslow
TW6 2SF
Director Name | Mr Carlton Jeffrey Brown |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2010(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Sanjeev Kumar Roda |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 26 October 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Mr Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | Mr Subash Chander Arora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Woodlands Ride Ascot Berkshire SL5 9HP |
Director Name | Mr Subash Chander Arora |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(1 year, 7 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 |
Director Name | Mr Athos George Yiannis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Secretary Name | Mr Athos George Yiannis |
---|---|
Status | Resigned |
Appointed | 12 March 2012(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 February 2022) |
Role | Company Director |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
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 |
1000 at £1 | Arora Staff Houses LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,628,512 |
Net Worth | £142,044,951 |
Cash | £1,312,354 |
Current Liabilities | £7,248,309 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
16 March 2009 | Delivered on: 31 March 2009 Satisfied on: 3 November 2011 Persons entitled: Bm Merchant Limited Classification: A supplemental legal mortgage Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Occupational lease of the T5 hotel heathrow airport by way of first fixed charge, its rights to and title and interest from time to time see image for full details. Fully Satisfied |
---|---|
13 March 2009 | Delivered on: 25 March 2009 Satisfied on: 3 November 2011 Persons entitled: Bm Merchant Limited Classification: Debenture Secured details: All monies due or to become due from the company to any finance party 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 March 2009 | Delivered on: 24 March 2009 Satisfied on: 2 May 2012 Persons entitled: Aib Group (UK) P.L.C. (the "Security Trustee") Classification: Power of attorney Secured details: All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Exercise the call option at any time during the attorney period to require the landlord to grant to the company a renewal lease for the term by signing and serving a call option notice in the form of the option notice set out in the schedule to the power of attorney see image for full details. Fully Satisfied |
12 March 2009 | Delivered on: 24 March 2009 Satisfied on: 18 April 2012 Persons entitled: Aib Group (UK) P.L.C. Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from the company 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 March 2009 | Delivered on: 24 March 2009 Satisfied on: 2 May 2012 Persons entitled: Aib Group (UK) P.L.C. Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from the company 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 March 2009 | Delivered on: 24 March 2009 Satisfied on: 18 April 2012 Persons entitled: Aib Group (UK) P.L.C. (the Security Trustee) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land and buildings at heathrow airport london comprising the T5 hotel see image for full details. Fully Satisfied |
16 March 2009 | Delivered on: 24 March 2009 Satisfied on: 18 April 2012 Persons entitled: Aib Group (UK) P.L.C. (the Security Trustee) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land and buildings at heathrow airport london comprising the T5 hotel see image for full details. Fully Satisfied |
13 March 2009 | Delivered on: 24 March 2009 Satisfied on: 18 April 2012 Persons entitled: Aib Group (UK) P.L.C. (the Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the collateral being the 2 fully paid shares of £1 each in HT5 limited and the related rights including any dividend. See image for full details. Fully Satisfied |
13 October 2011 | Delivered on: 20 October 2011 Satisfied on: 18 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery for details of properties charged please see form MG01 see image for full details. Fully Satisfied |
13 March 2009 | Delivered on: 24 March 2009 Satisfied on: 18 April 2012 Persons entitled: Aib Group (UK) P.L.C. (the Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the collateral being the 2 fully paid shares of £1 each in HT5 limited and the related rights including any dividend. See image for full details. Fully Satisfied |
26 May 2022 | Delivered on: 31 May 2022 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee Classification: A registered charge Particulars: The car park adjoining short haul catering base, southampton road, london heathrow airport as demised by a lease, with title number AGL411798. Please refer to the instrument for further details. Outstanding |
26 May 2022 | Delivered on: 31 May 2022 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee Classification: A registered charge Particulars: Car park adjoining short haul catering base, southampton road, london heathrow airport as demised by a lease registered at the land registry with title number AGL411798. Outstanding |
23 April 2021 | Delivered on: 29 April 2021 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee Classification: A registered charge Particulars: Car park adjoining short haul catering base, southampton road, london heathrow airport as demised by a lease with title number AGL411798. For more information, please refer to the instrument. Outstanding |
20 April 2017 | Delivered on: 21 April 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: The chargor as security for the payment, performance and discharge of all secured liabilities, charges to the security trustee by way of first legal mortgage over the leasehold property being the car park adjoining short haul catering base, southampton road, london heathrow airport as demised by a lease dated 18 april 2017. Outstanding |
30 March 2017 | Delivered on: 5 April 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: All assets debenture. For more details please refer to the instrument. Outstanding |
17 May 2013 | Delivered on: 29 May 2013 Persons entitled: The Royal Bank of Scotalnd PLC, as Securty Trustee for the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 29 May 2013 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Finance Parties Classification: A registered charge Particulars: Premises with t/nos AGL145310 (absolute title), AGL144178 (absolute title), AGL181309 (absolute title) and AGL184726 (good l/h title). Notification of addition to or amendment of charge. Outstanding |
28 March 2013 | Delivered on: 11 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: AGL145310 absolute title, AGL144178 absolute, AGL181309 absolute title and AGL184726 good leasehold title. Outstanding |
28 March 2013 | Delivered on: 11 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: AGL145310 absolute title, AGL144178 absolute title, AGL181309 absolute title and AGL184726 good leasehold title. Outstanding |
28 March 2013 | Delivered on: 11 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from each obligor and security provider to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: T/N AGL145310 title absolute, AGL144178 title absolute, AGL181309 title absolute and AGL184726 good leasehold title. See image for full details. Outstanding |
9 October 2012 | Delivered on: 16 October 2012 Persons entitled: Royal Bank of Scotland PLC (Renaissance Lender) Classification: Third ranking security interest agreement Secured details: All monies due or to become due from the company to the chargee 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 collateral see image for full details. Outstanding |
9 October 2012 | Delivered on: 16 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Third ranking legal mortgage Secured details: All monies due or to become due from each obligor to the chargee 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 freehold, commonhold and leasehold property, all premises and fixtures, all contracts guarantees appointments warranties and other documents, all amounts owing by way of rent licence fee service charge dilapidations ground rent and/or rent charge. See image for full details. Outstanding |
9 March 2012 | Delivered on: 15 March 2012 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties (The Security Trustee) Classification: Senior security interest agreement Secured details: All monies due or to become due from each obligor and security provider to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in and to the collateral see image for full details. Outstanding |
9 March 2012 | Delivered on: 15 March 2012 Persons entitled: Aib Group (UK) PLC as Agent and Security Trustee for the Finance Parties (the Security Trustee) Classification: Junior security interest agreement Secured details: All monies due or to become due from the company to the 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 collateral see image for full details. Outstanding |
8 March 2012 | Delivered on: 15 March 2012 Persons entitled: Aib Group (UK) PLC as Security Trustee for the Finance Parties (the Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from each obligor and security provider to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unregistered land being an underlease dated 30 december 2011 between capita trustee services limited and capita nominee services limited (1) and the chargor (2) arora holdings LTD(3) and the premises and fixtures see image for full details. Outstanding |
8 March 2012 | Delivered on: 15 March 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor and security provider to the 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 November 2023 | Accounts for a small company made up to 31 March 2023 (22 pages) |
---|---|
2 November 2023 | Director's details changed for Mr Sanjay Arora on 2 November 2023 (2 pages) |
7 June 2023 | Second filing of a statement of capital following an allotment of shares on 28 July 2020
|
6 June 2023 | Second filing of Confirmation Statement dated 24 February 2021 (3 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 Investments Limited as a person with significant control on 31 May 2023 (2 pages) |
1 June 2023 | Statement of capital following an allotment of shares on 28 July 2020
|
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a small company made up to 31 March 2022 (22 pages) |
31 May 2022 | Registration of charge 068284790026, created on 26 May 2022 (43 pages) |
31 May 2022 | Registration of charge 068284790025, created on 26 May 2022 (42 pages) |
10 March 2022 | Termination of appointment of Athos George Yiannis as a director on 18 February 2022 (1 page) |
10 March 2022 | Termination of appointment of Athos George Yiannis as a secretary on 18 February 2022 (1 page) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
17 November 2021 | Resolutions
|
10 November 2021 | Appointment of Sanjeev Kumar Roda as a director on 26 October 2021 (2 pages) |
10 November 2021 | Appointment of Sanjay Arora as a director on 26 October 2021 (2 pages) |
15 October 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
29 April 2021 | Registration of charge 068284790024, created on 23 April 2021 (43 pages) |
12 April 2021 | Confirmation statement made on 24 February 2021 with no updates
|
11 December 2020 | Accounts for a small company made up to 31 March 2020 (20 pages) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (19 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
3 January 2019 | Secretary's details changed for Mr Athos George Yiannis on 3 January 2019 (1 page) |
3 January 2019 | Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages) |
9 October 2018 | Accounts for a small company made up to 31 March 2018 (20 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) |
8 June 2018 | Second filing of Confirmation Statement dated 24/02/2017 (6 pages) |
18 April 2018 | Confirmation statement made on 24 February 2018 with updates (5 pages) |
17 April 2018 | Cessation of Heathrow T5 Hotel Limited as a person with significant control on 20 October 2016 (1 page) |
17 April 2018 | Cessation of Arora Hotels Limited as a person with significant control on 22 March 2017 (1 page) |
17 April 2018 | Notification of Arora Investments Limited as a person with significant control on 22 March 2017 (2 pages) |
17 April 2018 | Notification of Arora Hotels Limited as a person with significant control on 20 October 2016 (2 pages) |
16 April 2018 | Cessation of Arora Hotels Limited as a person with significant control on 20 October 2016 (1 page) |
16 April 2018 | Notification of Heathrow T5 Hotel Limited as a person with significant control on 20 October 2016 (2 pages) |
23 March 2018 | Secretary's details changed for Mr Athos Yiannis on 22 March 2018 (1 page) |
22 March 2018 | Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
21 December 2017 | Director's details changed for Mr Athos Yiannis on 18 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Athos Yiannis on 18 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Carlton Brown on 18 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Carlton Brown on 18 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Mr Surinder Arora on 14 December 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) |
14 July 2017 | Change of details for Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Change of details for Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
21 April 2017 | Registration of charge 068284790023, created on 20 April 2017 (33 pages) |
21 April 2017 | Registration of charge 068284790023, created on 20 April 2017 (33 pages) |
5 April 2017 | Registration of charge 068284790022, created on 30 March 2017 (141 pages) |
5 April 2017 | Registration of charge 068284790022, created on 30 March 2017 (141 pages) |
4 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 24 February 2017 with updates
|
24 March 2017 | Satisfaction of charge 068284790020 in full (4 pages) |
24 March 2017 | Satisfaction of charge 16 in full (4 pages) |
24 March 2017 | Satisfaction of charge 12 in full (4 pages) |
24 March 2017 | Satisfaction of charge 16 in full (4 pages) |
24 March 2017 | Satisfaction of charge 17 in full (4 pages) |
24 March 2017 | Satisfaction of charge 12 in full (4 pages) |
24 March 2017 | Satisfaction of charge 18 in full (4 pages) |
24 March 2017 | Satisfaction of charge 19 in full (4 pages) |
24 March 2017 | Satisfaction of charge 14 in full (4 pages) |
24 March 2017 | Satisfaction of charge 18 in full (4 pages) |
24 March 2017 | Satisfaction of charge 15 in full (4 pages) |
24 March 2017 | Satisfaction of charge 11 in full (4 pages) |
24 March 2017 | Satisfaction of charge 13 in full (4 pages) |
24 March 2017 | Satisfaction of charge 14 in full (4 pages) |
24 March 2017 | Satisfaction of charge 068284790021 in full (4 pages) |
24 March 2017 | Satisfaction of charge 15 in full (4 pages) |
24 March 2017 | Satisfaction of charge 19 in full (4 pages) |
24 March 2017 | Satisfaction of charge 13 in full (4 pages) |
24 March 2017 | Satisfaction of charge 068284790021 in full (4 pages) |
24 March 2017 | Satisfaction of charge 11 in full (4 pages) |
24 March 2017 | Satisfaction of charge 17 in full (4 pages) |
24 March 2017 | Satisfaction of charge 068284790020 in full (4 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Resolutions
|
11 July 2016 | Change of name notice (2 pages) |
11 July 2016 | Change of name notice (2 pages) |
14 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
27 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
29 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 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 | 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 | 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 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
12 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
25 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 21 March 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 21 March 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Surinder Arora on 21 March 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Surinder Arora on 21 March 2014 (2 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
29 May 2013 | Registration of charge 068284790021 (24 pages) |
29 May 2013 | Registration of charge 068284790021 (24 pages) |
29 May 2013 | Registration of charge 068284790020 (45 pages) |
29 May 2013 | Registration of charge 068284790020 (45 pages) |
10 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Register(s) moved to registered office address (1 page) |
10 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Register(s) moved to registered office address (1 page) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 16 (14 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 16 (14 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 March 2012 | Termination of appointment of Subash Arora as a secretary (1 page) |
28 March 2012 | Appointment of Mr Athos Yiannis as a secretary (1 page) |
28 March 2012 | Termination of appointment of Subash Arora as a secretary (1 page) |
28 March 2012 | Appointment of Mr Athos Yiannis as a secretary (1 page) |
28 March 2012 | Appointment of Mr Athos Yiannis as a director (2 pages) |
28 March 2012 | Appointment of Mr Athos Yiannis as a director (2 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (18 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (13 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (18 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (13 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
13 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (16 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) |
15 June 2010 | Appointment of Mr Carlton Brown as a director (2 pages) |
15 June 2010 | Appointment of Mr Carlton Brown as a director (2 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
31 March 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
4 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
4 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
24 February 2009 | Incorporation (13 pages) |
24 February 2009 | Incorporation (13 pages) |