Company NameArora Heathrow Holdings Limited
Company StatusActive
Company Number06828479
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Previous NameHeathrow T5 Hotel Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed26 October 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr Subash Chander Arora
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Woodlands Ride
Ascot
Berkshire
SL5 9HP
Director NameMr Subash Chander Arora
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(1 year, 7 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
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 18 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMr Athos George Yiannis
StatusResigned
Appointed12 March 2012(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 18 February 2022)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

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

1000 at £1Arora Staff Houses LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,628,512
Net Worth£142,044,951
Cash£1,312,354
Current Liabilities£7,248,309

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

16 March 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2011Delivered 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 2009Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2017Delivered 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 2017Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

13 November 2023Accounts for a small company made up to 31 March 2023 (22 pages)
2 November 2023Director's details changed for Mr Sanjay Arora on 2 November 2023 (2 pages)
7 June 2023Second filing of a statement of capital following an allotment of shares on 28 July 2020
  • GBP 1,001
(4 pages)
6 June 2023Second filing of Confirmation Statement dated 24 February 2021 (3 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 Investments Limited as a person with significant control on 31 May 2023 (2 pages)
1 June 2023Statement of capital following an allotment of shares on 28 July 2020
  • GBP 1,001
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/06/2023.
(4 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
16 November 2022Accounts for a small company made up to 31 March 2022 (22 pages)
31 May 2022Registration of charge 068284790026, created on 26 May 2022 (43 pages)
31 May 2022Registration of charge 068284790025, created on 26 May 2022 (42 pages)
10 March 2022Termination of appointment of Athos George Yiannis as a director on 18 February 2022 (1 page)
10 March 2022Termination of appointment of Athos George Yiannis as a secretary on 18 February 2022 (1 page)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
17 November 2021Resolutions
  • RES13 ‐ Company business 26/10/2021
(1 page)
10 November 2021Appointment of Sanjeev Kumar Roda as a director on 26 October 2021 (2 pages)
10 November 2021Appointment of Sanjay Arora as a director on 26 October 2021 (2 pages)
15 October 2021Accounts for a small company made up to 31 March 2021 (20 pages)
29 April 2021Registration of charge 068284790024, created on 23 April 2021 (43 pages)
12 April 2021Confirmation statement made on 24 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 06/06/2023.
(4 pages)
11 December 2020Accounts for a small company made up to 31 March 2020 (20 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (19 pages)
27 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
3 January 2019Secretary's details changed for Mr Athos George Yiannis on 3 January 2019 (1 page)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
9 October 2018Accounts for a small company made up to 31 March 2018 (20 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)
8 June 2018Second filing of Confirmation Statement dated 24/02/2017 (6 pages)
18 April 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
17 April 2018Cessation of Heathrow T5 Hotel Limited as a person with significant control on 20 October 2016 (1 page)
17 April 2018Cessation of Arora Hotels Limited as a person with significant control on 22 March 2017 (1 page)
17 April 2018Notification of Arora Investments Limited as a person with significant control on 22 March 2017 (2 pages)
17 April 2018Notification of Arora Hotels Limited as a person with significant control on 20 October 2016 (2 pages)
16 April 2018Cessation of Arora Hotels Limited as a person with significant control on 20 October 2016 (1 page)
16 April 2018Notification of Heathrow T5 Hotel Limited as a person with significant control on 20 October 2016 (2 pages)
23 March 2018Secretary's details changed for Mr Athos Yiannis on 22 March 2018 (1 page)
22 March 2018Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (20 pages)
21 December 2017Director's details changed for Mr Athos Yiannis on 18 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Athos Yiannis on 18 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Carlton Brown on 18 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Carlton Brown on 18 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Surinder Arora on 14 December 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)
14 July 2017Change of details for Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Change of details for Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
21 April 2017Registration of charge 068284790023, created on 20 April 2017 (33 pages)
21 April 2017Registration of charge 068284790023, created on 20 April 2017 (33 pages)
5 April 2017Registration of charge 068284790022, created on 30 March 2017 (141 pages)
5 April 2017Registration of charge 068284790022, created on 30 March 2017 (141 pages)
4 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 24 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 08/06/2018.
(5 pages)
24 March 2017Satisfaction of charge 068284790020 in full (4 pages)
24 March 2017Satisfaction of charge 16 in full (4 pages)
24 March 2017Satisfaction of charge 12 in full (4 pages)
24 March 2017Satisfaction of charge 16 in full (4 pages)
24 March 2017Satisfaction of charge 17 in full (4 pages)
24 March 2017Satisfaction of charge 12 in full (4 pages)
24 March 2017Satisfaction of charge 18 in full (4 pages)
24 March 2017Satisfaction of charge 19 in full (4 pages)
24 March 2017Satisfaction of charge 14 in full (4 pages)
24 March 2017Satisfaction of charge 18 in full (4 pages)
24 March 2017Satisfaction of charge 15 in full (4 pages)
24 March 2017Satisfaction of charge 11 in full (4 pages)
24 March 2017Satisfaction of charge 13 in full (4 pages)
24 March 2017Satisfaction of charge 14 in full (4 pages)
24 March 2017Satisfaction of charge 068284790021 in full (4 pages)
24 March 2017Satisfaction of charge 15 in full (4 pages)
24 March 2017Satisfaction of charge 19 in full (4 pages)
24 March 2017Satisfaction of charge 13 in full (4 pages)
24 March 2017Satisfaction of charge 068284790021 in full (4 pages)
24 March 2017Satisfaction of charge 11 in full (4 pages)
24 March 2017Satisfaction of charge 17 in full (4 pages)
24 March 2017Satisfaction of charge 068284790020 in full (4 pages)
8 December 2016Full accounts made up to 31 March 2016 (27 pages)
8 December 2016Full accounts made up to 31 March 2016 (27 pages)
11 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-04
(2 pages)
11 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-04
(2 pages)
11 July 2016Change of name notice (2 pages)
11 July 2016Change of name notice (2 pages)
14 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
14 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
27 November 2015Full accounts made up to 31 March 2015 (19 pages)
27 November 2015Full accounts made up to 31 March 2015 (19 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
29 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(6 pages)
29 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(6 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 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 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 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
12 December 2014Full accounts made up to 31 March 2014 (17 pages)
12 December 2014Full accounts made up to 31 March 2014 (17 pages)
25 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(6 pages)
25 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(6 pages)
25 April 2014Director's details changed for Mr Guy Christopher Ronald Morris on 21 March 2014 (2 pages)
25 April 2014Director's details changed for Mr Guy Christopher Ronald Morris on 21 March 2014 (2 pages)
25 April 2014Director's details changed for Mr Surinder Arora on 21 March 2014 (2 pages)
25 April 2014Director's details changed for Mr Surinder Arora on 21 March 2014 (2 pages)
30 December 2013Full accounts made up to 31 March 2013 (17 pages)
30 December 2013Full accounts made up to 31 March 2013 (17 pages)
29 May 2013Registration of charge 068284790021 (24 pages)
29 May 2013Registration of charge 068284790021 (24 pages)
29 May 2013Registration of charge 068284790020 (45 pages)
29 May 2013Registration of charge 068284790020 (45 pages)
10 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (8 pages)
10 May 2013Register(s) moved to registered office address (1 page)
10 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (8 pages)
10 May 2013Register(s) moved to registered office address (1 page)
11 April 2013Particulars of a mortgage or charge / charge no: 17 (9 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 18 (11 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 18 (11 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 17 (9 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 19 (10 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 19 (10 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 16 (14 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 16 (14 pages)
8 October 2012Full accounts made up to 31 March 2012 (17 pages)
8 October 2012Full accounts made up to 31 March 2012 (17 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 March 2012Termination of appointment of Subash Arora as a secretary (1 page)
28 March 2012Appointment of Mr Athos Yiannis as a secretary (1 page)
28 March 2012Termination of appointment of Subash Arora as a secretary (1 page)
28 March 2012Appointment of Mr Athos Yiannis as a secretary (1 page)
28 March 2012Appointment of Mr Athos Yiannis as a director (2 pages)
28 March 2012Appointment of Mr Athos Yiannis as a director (2 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 12 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
22 December 2011Full accounts made up to 31 March 2011 (17 pages)
22 December 2011Full accounts made up to 31 March 2011 (17 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (18 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (13 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (18 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (13 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 10 (15 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 10 (15 pages)
13 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
17 November 2010Full accounts made up to 31 March 2010 (16 pages)
17 November 2010Full accounts made up to 31 March 2010 (16 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)
15 June 2010Appointment of Mr Carlton Brown as a director (2 pages)
15 June 2010Appointment of Mr Carlton Brown as a director (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend loan agreement 12/03/2009
(10 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend loan agreement 12/03/2009
(10 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
4 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
24 February 2009Incorporation (13 pages)
24 February 2009Incorporation (13 pages)