Company NameExcel Hospitality Limited
Company StatusActive
Company Number07601305
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed24 May 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
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(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Subash Chander Arora
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameSubash Arora
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grove Bath Road
Sipson
West Drayton
Greater London
UB7 0DG
Director NameMr Christopher Robert Cooper
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressArora Heathrow The Grove
Bath Road
West Drayton
Middlesex
UB7 0DG
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(11 months 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(11 months 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

Contact

Websitewww.arorahotels.com
Email address[email protected]
Telephone01293 530000
Telephone regionCrawley

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

100 at £1Arora Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 April 2024 (1 week ago)
Next Return Due26 April 2025 (1 year from now)

Charges

29 June 2023Delivered 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 2022Delivered 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 2017Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

11 December 2020Full accounts made up to 31 March 2020 (28 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (28 pages)
16 April 2019Confirmation statement made on 12 April 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 (24 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)
17 April 2018Confirmation statement made on 12 April 2018 with updates (4 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 2018Accounts for a small company made up to 31 March 2017 (19 pages)
20 December 2017Director's details changed for Mr Athos Yiannis 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)
15 September 2017Cessation of Arora Leased Hotels Limited as a person with significant control on 14 March 2017 (1 page)
15 September 2017Notification of Arora Hotels Limited as a person with significant control on 14 March 2017 (2 pages)
15 September 2017Notification of Arora Hotels Limited as a person with significant control on 14 March 2017 (2 pages)
15 September 2017Cessation of Arora Leased Hotels Limited as a person with significant control on 14 March 2017 (1 page)
26 April 2017Memorandum and Articles of Association (25 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 April 2017Memorandum and Articles of Association (25 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 April 2017Registration of charge 076013050003, created on 31 March 2017 (35 pages)
6 April 2017Registration of charge 076013050003, created on 31 March 2017 (35 pages)
29 March 2017Satisfaction of charge 2 in full (1 page)
29 March 2017Satisfaction of charge 2 in full (1 page)
29 March 2017Satisfaction of charge 1 in full (1 page)
29 March 2017Satisfaction of charge 1 in full (1 page)
8 December 2016Full accounts made up to 31 March 2016 (21 pages)
8 December 2016Full accounts made up to 31 March 2016 (21 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
3 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
2 June 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
2 June 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Full accounts made up to 31 March 2014 (15 pages)
15 April 2015Full accounts made up to 31 March 2014 (15 pages)
20 June 2014Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages)
20 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Registered office address changed from the Grove Bath Road West Drayton Middlesex UB7 0DG England on 20 June 2014 (1 page)
20 June 2014Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages)
20 June 2014Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages)
20 June 2014Director's details changed for Mr Surinder Arora on 7 May 2014 (2 pages)
20 June 2014Registered office address changed from the Grove Bath Road West Drayton Middlesex UB7 0DG England on 20 June 2014 (1 page)
20 June 2014Director's details changed for Mr Subash Chander Arora on 7 May 2014 (2 pages)
20 June 2014Director's details changed for Mr Subash Chander Arora on 7 May 2014 (2 pages)
20 June 2014Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages)
20 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Director's details changed for Mr Subash Chander Arora on 7 May 2014 (2 pages)
20 June 2014Director's details changed for Mr Guy Christopher Ronald Morris on 7 May 2014 (2 pages)
27 December 2013Full accounts made up to 31 March 2013 (14 pages)
27 December 2013Full accounts made up to 31 March 2013 (14 pages)
26 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
26 April 2013Registered 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 2013Registered 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 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
20 February 2013Termination of appointment of Christopher Cooper as a director (1 page)
20 February 2013Termination of appointment of Christopher Cooper as a director (1 page)
6 November 2012Statement 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 2012Statement 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 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 October 2012Full accounts made up to 31 March 2012 (13 pages)
8 October 2012Full accounts made up to 31 March 2012 (13 pages)
3 July 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
3 July 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 April 2012Appointment of Mr Christopher Robert Cooper as a director (2 pages)
18 April 2012Appointment of Mr Christopher Robert Cooper as a director (2 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 1 (9 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 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)
28 March 2012Termination of appointment of Subash Arora as a secretary (1 page)
24 May 2011Appointment of Mr Carlton Brown as a director (2 pages)
24 May 2011Appointment of Mr Carlton Brown as a director (2 pages)
12 April 2011Incorporation (34 pages)
12 April 2011Incorporation (34 pages)