Hounslow
TW6 2SF
Director Name | Mr Carlton Jeffrey Brown |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2011(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 11 months |
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, 6 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, 6 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 Subash Chander Arora |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
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 Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(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 | Subash Arora |
---|---|
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grove Bath Road Sipson West Drayton Greater London UB7 0DG |
Director Name | Mr Christopher Robert Cooper |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2013) |
Role | Managing Director |
Country of Residence | England |
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(11 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(11 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 | www.arorahotels.com |
---|---|
Email address | [email protected] |
Telephone | 01293 530000 |
Telephone region | Crawley |
Registered Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Arora Hotels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (1 week ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
29 June 2023 | Delivered on: 6 July 2023 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: Leasehold property known as gatwick hilton hotel, gatwick airport, crawley - title number WSX168420. Outstanding |
---|---|
21 January 2022 | Delivered on: 26 January 2022 Persons entitled: Natwest Markets PLC (As Security Agent) Classification: A registered charge Particulars: Gatwick hilton hotel, eastway, gatwick. Title number: WSX168420. Outstanding |
31 March 2017 | Delivered on: 6 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings known as the gatwick hilton hotel, gatwick airport, crawley with title number WSX168420. Outstanding |
9 October 2012 | Delivered on: 16 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over account and deposit monies Secured details: All monies due or to become due from grove hr limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right title benefit and interest in and to the account and the deposit moneys see image for full details. Outstanding |
11 April 2012 | Delivered on: 18 April 2012 Persons entitled: The Royal Bank of Scotland PLC (The Bilateral Lender) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and any other bilateral borrower 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 see image for full details. Outstanding |
11 December 2020 | Full accounts made up to 31 March 2020 (28 pages) |
---|---|
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (28 pages) |
16 April 2019 | Confirmation statement made on 12 April 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 (24 pages) |
2 October 2018 | Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page) |
17 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 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 | Accounts for a small company made up to 31 March 2017 (19 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) |
15 September 2017 | Cessation of Arora Leased Hotels Limited as a person with significant control on 14 March 2017 (1 page) |
15 September 2017 | Notification of Arora Hotels Limited as a person with significant control on 14 March 2017 (2 pages) |
15 September 2017 | Notification of Arora Hotels Limited as a person with significant control on 14 March 2017 (2 pages) |
15 September 2017 | Cessation of Arora Leased Hotels Limited as a person with significant control on 14 March 2017 (1 page) |
26 April 2017 | Memorandum and Articles of Association (25 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Memorandum and Articles of Association (25 pages) |
26 April 2017 | Resolutions
|
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
6 April 2017 | Registration of charge 076013050003, created on 31 March 2017 (35 pages) |
6 April 2017 | Registration of charge 076013050003, created on 31 March 2017 (35 pages) |
29 March 2017 | Satisfaction of charge 2 in full (1 page) |
29 March 2017 | Satisfaction of charge 2 in full (1 page) |
29 March 2017 | Satisfaction of charge 1 in full (1 page) |
29 March 2017 | Satisfaction of charge 1 in full (1 page) |
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) |
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
4 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
3 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Full accounts made up to 31 March 2014 (15 pages) |
15 April 2015 | Full accounts made up to 31 March 2014 (15 pages) |
20 June 2014 | Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages) |
20 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from the Grove Bath Road West Drayton Middlesex UB7 0DG England on 20 June 2014 (1 page) |
20 June 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages) |
20 June 2014 | Registered office address changed from the Grove Bath Road West Drayton Middlesex UB7 0DG England on 20 June 2014 (1 page) |
20 June 2014 | Director's details changed for Mr Subash Chander Arora on 7 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Subash Chander Arora on 7 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages) |
20 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Director's details changed for Mr Subash Chander Arora on 7 May 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
26 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Registered office address changed from Arora Heathrow the Grove Bath Road West Drayton Middlesex UB7 0DG United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Arora Heathrow the Grove Bath Road West Drayton Middlesex UB7 0DG United Kingdom on 26 April 2013 (1 page) |
26 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Termination of appointment of Christopher Cooper as a director (1 page) |
20 February 2013 | Termination of appointment of Christopher Cooper as a director (1 page) |
6 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (5 pages) |
6 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
3 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
3 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 April 2012 | Appointment of Mr Christopher Robert Cooper as a director (2 pages) |
18 April 2012 | Appointment of Mr Christopher Robert Cooper as a director (2 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (9 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 | 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) |
28 March 2012 | Termination of appointment of Subash Arora as a secretary (1 page) |
24 May 2011 | Appointment of Mr Carlton Brown as a director (2 pages) |
24 May 2011 | Appointment of Mr Carlton Brown as a director (2 pages) |
12 April 2011 | Incorporation (34 pages) |
12 April 2011 | Incorporation (34 pages) |