Hounslow
TW6 2SF
Director Name | Mr Carlton Jeffrey Brown |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Mrs Sinead Hughes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2011(12 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Sinead Mary Hughes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 December 2011(12 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
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, 10 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 | Mr Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 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 | 03 December 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 Subash Chander Arora |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2, 3rd Floor 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(1 year, 3 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, 3 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 |
Website | arorainternational.com |
---|---|
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 | Amsl Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,577,700 |
Gross Profit | £8,950,225 |
Net Worth | £24,834,387 |
Cash | £4,031,266 |
Current Liabilities | £57,193,741 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
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) |
13 May 2019 | Delivered on: 17 May 2019 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) regisered at the land registry with title absolute number SY650553. Outstanding |
---|---|
15 December 2017 | Delivered on: 27 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
30 March 2017 | Delivered on: 6 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 a first legal mortgage the freehold and leasehold properties with title numbers AGL374061 and AGL139850 and a first fixed charge over all rights in the development documents. For more details please refer to the instrument. Outstanding |
17 August 2016 | Delivered on: 25 August 2016 Persons entitled: United Overseas Bank Limited, London Branch Classification: A registered charge Outstanding |
25 March 2015 | Delivered on: 2 April 2015 Persons entitled: United Overseas Bank Limited, London Branch as Security Trustee Classification: A registered charge Outstanding |
11 July 2011 | Delivered on: 20 July 2011 Persons entitled: Kleinwort Benson (Guernsey) Limited as Trustee of the Gatwick Unit Trust and Its Nominee Borrowdale Nominees Limited (Together the Lender) Classification: Charge over bank account and deposit monies 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: As security for the payment performance and discharge of all the secured liabilities the chargor charges in favour of the lender by way of first fixed charge all of its present and future right title the deposit moneys the account and the related rights see image for full details. Outstanding |
21 June 2011 | Delivered on: 28 June 2011 Persons entitled: Lime Property Fund Limited Partnership Classification: Development costs account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the deposit monies see image for full details. Outstanding |
24 February 2011 | Delivered on: 10 March 2011 Persons entitled: Lime Property Fund Limited Partnership Classification: Development costs account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all its right, title and interest in the deposit monies see image for full details. Outstanding |
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 Outstanding |
24 January 2011 | Delivered on: 28 January 2011 Persons entitled: Borrowdale Nominees Limited Kleinwort Benson (Guernsey) Limited Classification: Charge 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: By way of first fixed charge all of its present and future right title and interest in and to the deposit monies the accounts the relevant agreements and the related rights see image for full details. Outstanding |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Full accounts made up to 31 March 2020 (27 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (26 pages) |
17 May 2019 | Registration of charge 074594820009, created on 13 May 2019 (33 pages) |
14 January 2019 | Satisfaction of charge 1 in full (1 page) |
14 January 2019 | Satisfaction of charge 4 in full (2 pages) |
14 January 2019 | Satisfaction of charge 074594820008 in full (1 page) |
14 January 2019 | Satisfaction of charge 3 in full (1 page) |
14 January 2019 | Satisfaction of charge 074594820007 in full (1 page) |
14 January 2019 | Satisfaction of charge 074594820006 in full (1 page) |
14 January 2019 | Satisfaction of charge 2 in full (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 January 2019 | Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages) |
3 January 2019 | Secretary's details changed for Mr Athos George Yiannis on 3 January 2019 (1 page) |
9 October 2018 | Full accounts made up to 31 March 2018 (26 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) |
22 March 2018 | Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages) |
13 March 2018 | Satisfaction of charge 074594820005 in full (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (25 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) |
27 December 2017 | Registration of charge 074594820008, created on 15 December 2017 (28 pages) |
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 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) |
20 December 2017 | Director's details changed for Mr Athos Yiannis on 18 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 | 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) |
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) |
6 April 2017 | Registration of charge 074594820007, created on 30 March 2017 (36 pages) |
6 April 2017 | Registration of charge 074594820007, created on 30 March 2017 (36 pages) |
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 (24 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (24 pages) |
25 August 2016 | Registration of charge 074594820006, created on 17 August 2016 (66 pages) |
25 August 2016 | Registration of charge 074594820006, created on 17 August 2016 (66 pages) |
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
4 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
26 May 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
2 April 2015 | Registration of charge 074594820005, created on 25 March 2015 (32 pages) |
2 April 2015 | Registration of charge 074594820005, created on 25 March 2015 (32 pages) |
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 | Registered office address changed from 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) |
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 Carlton Brown on 5 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Carlton Brown 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 | 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 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 Carlton Brown on 5 January 2015 (2 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
30 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
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 | Termination of appointment of Subash Arora 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 director (2 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Appointment of Mrs Sinead Hughes as a director (2 pages) |
12 December 2011 | Appointment of Mrs Sinead Hughes as a director (2 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 April 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
12 April 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
23 March 2011 | Duplicate mortgage certificatecharge no:2 (8 pages) |
23 March 2011 | Duplicate mortgage certificatecharge no:2 (8 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
31 January 2011 | Duplicate mortgage certificatecharge no:1 (10 pages) |
31 January 2011 | Duplicate mortgage certificatecharge no:1 (10 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 January 2011 | Appointment of Mr Carlton Brown as a director (3 pages) |
5 January 2011 | Appointment of Mr Carlton Brown as a director (3 pages) |
4 January 2011 | Appointment of Mr Subash Chander Arora as a director (2 pages) |
4 January 2011 | Appointment of Mr Subash Chander Arora as a director (2 pages) |
3 December 2010 | Incorporation (33 pages) |
3 December 2010 | Incorporation (33 pages) |