Hounslow
TW6 2SF
Director Name | Mr Carlton Jeffrey Brown |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Mr Sanjay Arora |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
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(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 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 Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | Subash Arora |
---|---|
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Arora Heathrow The Grove Bath Road West Drayton Middlesex UB7 0DG |
Director Name | Mr Athos George Yiannis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(1 year, 4 months 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(1 year, 4 months 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 |
Year | 2013 |
---|---|
Turnover | £1,605,476 |
Gross Profit | £1,595,040 |
Net Worth | £10,093 |
Cash | £260,383 |
Current Liabilities | £524,590 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
28 November 2022 | Delivered on: 5 December 2022 Persons entitled: United Overseas Bank Limited, London Branch as Lender and Hedge Counterparty Classification: A registered charge Particulars: The property known as dell park, wick lane, englefield green, egham, surrey TW20 0XN registered at hm land registry under title number SY624695 and the property known as west lodge, dell park, bishopsgate road, englefield green, egham surrey TW20 0YL registered at hm land registry under title number SY696322. For more details please refer to the instrument. Outstanding |
---|---|
29 March 2022 | Delivered on: 4 April 2022 Persons entitled: United Overseas Bank, London Branch Classification: A registered charge Particulars: The freehold property being savill court hotel, wick lane, englefield green, egham (TW20 0XN) registered at the land registry with title absolute under title number SY650553. Outstanding |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 December 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (16 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
1 February 2019 | Appointment of Mr Carlton Jeffrey Brown as a director on 1 February 2019 (2 pages) |
23 January 2019 | Notification of Grove Wp Limited as a person with significant control on 16 January 2019 (2 pages) |
23 January 2019 | Notification of Grove Wp Limited as a person with significant control on 16 January 2019 (2 pages) |
23 January 2019 | Cessation of Grove Acquisitions Limited as a person with significant control on 16 January 2019 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 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) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
2 October 2018 | Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF United Kingdom to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page) |
23 March 2018 | Secretary's details changed for Mr Athos Yiannis on 22 March 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
4 January 2018 | Registered office address changed from World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 4 January 2018 (1 page) |
20 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 Athos Yiannis 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) |
2 October 2017 | Cessation of Amsl Investments Limited as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Cessation of Amsl Investments Limited as a person with significant control on 6 April 2016 (1 page) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
18 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
4 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
13 January 2015 | Director's details changed for Mr Surinder Arora on 5 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from Arora Heathrow the Grove Bath Road West Drayton Middlesex UB7 0DG to World Business Centre 2 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 13 January 2015 (1 page) |
13 January 2015 | Director's details changed for Mr Guy Christopher Ronald Morris on 5 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Surinder Arora on 5 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Guy Christopher Ronald Morris on 5 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from Arora Heathrow the Grove Bath Road West Drayton Middlesex UB7 0DG to World Business Centre 2 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 13 January 2015 (1 page) |
13 January 2015 | Director's details changed for Mr Surinder Arora on 5 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Guy Christopher Ronald Morris on 5 January 2015 (2 pages) |
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) |
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
13 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Director's details changed for Mr Athos Yiannis on 7 December 2012 (2 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Director's details changed for Mr Athos Yiannis on 7 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Athos Yiannis on 7 December 2012 (2 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page) |
5 September 2012 | Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
2 July 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
2 July 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (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 director (2 pages) |
28 March 2012 | Appointment of Mr Athos Yiannis 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 | Termination of appointment of Subash Arora as a secretary (1 page) |
29 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Incorporation (33 pages) |
9 November 2010 | Incorporation (33 pages) |