Company NameArora Investments Limited
Company StatusActive
Company Number07697825
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)
Previous NameSandor Care Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(5 years, 8 months after company formation)
Appointment Duration7 years, 1 month
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, 3 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 NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
Greater London
TW6 2TA
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(10 years, 3 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 Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArora Heathrow The Grove
Bath Road
West Drayton
Middlesex
UB7 0DG
Secretary NameSubash Arora
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressArora Heathrow The Grove
Bath Road
West Drayton
Middlesex
UB7 0DG
Director NameMrs Sapna Niraula
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArora Heathrow The Grove
Bath Road
West Drayton
Middlesex
UB7 0DG
Director NameMr Andrew Clark
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArora Heathrow The Grove
Bath Road
West Drayton
Middlesex
UB7 0DG
Secretary NameMr Sanjeev Kumar Roda
StatusResigned
Appointed16 August 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 22 March 2017)
RoleCompany Director
Correspondence AddressWorld Buisiness Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Sanjeev Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
London
Middlesex
TW6 2SF
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 November 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 4 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(5 years, 8 months after company formation)
Appointment Duration4 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
Appointed22 March 2017(5 years, 8 months after company formation)
Appointment Duration4 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

100 at £1Grove Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,377
Net Worth-£538,656
Cash£4,659
Current Liabilities£560,437

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

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
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
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
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
Outstanding
23 July 2020Delivered on: 24 July 2020
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
23 July 2020Delivered on: 24 July 2020
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee

Classification: A registered charge
Outstanding
23 July 2020Delivered on: 23 July 2020
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee

Classification: A registered charge
Particulars: Three ordinary shares of £1.00 held by arora investments limited in agut limited, a private limited liability par value company incorporated in jersey, with company registration number 100712 and whose registered office is at 12 castle street, st helier, jersey JE2 3RT.
Outstanding
23 July 2020Delivered on: 23 July 2020
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee

Classification: A registered charge
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
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
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
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
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
Outstanding
17 November 2017Delivered on: 22 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2020Accounts for a small company made up to 31 March 2020 (16 pages)
8 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
12 August 2020Memorandum and Articles of Association (28 pages)
12 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 July 2020Registration of charge 076978250004, created on 23 July 2020 (31 pages)
24 July 2020Registration of charge 076978250005, created on 23 July 2020 (46 pages)
23 July 2020Registration of charge 076978250002, created on 23 July 2020 (38 pages)
23 July 2020Registration of charge 076978250003, created on 23 July 2020 (31 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
4 September 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
24 January 2019Second filing of the annual return made up to 8 July 2015 (18 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)
19 December 2018Second filing of the annual return made up to 8 July 2014 (18 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
9 November 2018Second filing of the annual return made up to 8 July 2014 (17 pages)
2 October 2018Registered office address changed from , World Buisiness 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)
23 August 2018Second filing of Confirmation Statement dated 08/07/2016 (5 pages)
21 August 2018Second filing of the annual return made up to 8 July 2013 (18 pages)
21 August 2018Second filing of Confirmation Statement dated 08/07/2017 (5 pages)
26 July 2018Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2018Cessation of Grove Acquisitions Limited as a person with significant control on 8 July 2016 (1 page)
20 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
5 April 2018Annual return made up to 8 July 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 06/11/2014 as it was not properly delivered
  • ANNOTATION Clarification a second filed AR01 was registered on 09/11/2018.
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2018.
(19 pages)
23 March 2018Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages)
23 March 2018Secretary's details changed for Mr Athos George Yiannis on 22 March 2018 (1 page)
22 March 2018Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages)
23 February 2018Second filing of the annual return made up to 8 July 2013 (17 pages)
23 February 2018Second filing of Confirmation Statement dated 08/07/2017 (6 pages)
23 February 2018Second filing of the annual return made up to 8 July 2015 (17 pages)
8 February 2018Secretary's details changed for Mr Athos Yiannis on 14 July 2017 (1 page)
8 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
13 December 2017Director's details changed for Mr Athos George Yiannis on 8 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Carlton Jeffrey Brown on 8 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Carlton Jeffrey Brown on 8 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Athos George Yiannis on 8 December 2017 (2 pages)
13 December 2017Secretary's details changed for Mr Athos Yiannis on 8 December 2017 (1 page)
13 December 2017Secretary's details changed for Mr Athos Yiannis on 8 December 2017 (1 page)
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)
22 November 2017Registration of charge 076978250001, created on 17 November 2017 (26 pages)
22 November 2017Registration of charge 076978250001, created on 17 November 2017 (26 pages)
24 August 2017Statement of capital following an allotment of shares on 1 April 2013
  • GBP 101
(3 pages)
24 August 2017Statement of capital following an allotment of shares on 1 April 2013
  • GBP 101
(3 pages)
1 August 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
1 August 201708/07/17 Statement of Capital gbp 101
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 21/08/2018 and (Statement of capital and Shareholder Information) 23/02/2018.
(5 pages)
22 March 2017Appointment of Mr Guy Christopher Ronald Morris as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Athos Yiannis as a secretary on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Carlton Jeffrey Brown as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Sanjeev Kumar Roda as a secretary on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Sanjeev Kumar Roda as a secretary on 22 March 2017 (1 page)
22 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
(3 pages)
22 March 2017Termination of appointment of Sanjeev Roda as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mr Carlton Jeffrey Brown as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Athos Yiannis as a secretary on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Sanjeev Roda as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mr Guy Christopher Ronald Morris as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Athos George Yiannis as a director on 22 March 2017 (2 pages)
22 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-22
(3 pages)
22 March 2017Appointment of Mr Athos George Yiannis as a director on 22 March 2017 (2 pages)
8 December 2016Full accounts made up to 31 March 2016 (19 pages)
8 December 2016Full accounts made up to 31 March 2016 (19 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 23/08/2018.
(6 pages)
14 April 2016Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2019 and 23/02/2018.
(6 pages)
14 April 2016Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (12 pages)
8 January 2015Full accounts made up to 31 March 2014 (12 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
6 November 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 05/04/2018 as it was not proerly delivered
(4 pages)
6 November 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Registered office address changed from Arora Heathrow the Grove Bath Road West Drayton Middlesex UB7 0DG United Kingdom to World Buisiness Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Arora Heathrow the Grove Bath Road West Drayton Middlesex UB7 0DG United Kingdom to World Buisiness Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 6 November 2014 (1 page)
6 November 2014Registered office address changed from , Arora Heathrow the Grove, Bath Road, West Drayton, Middlesex, UB7 0DG, United Kingdom to World Buisiness Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 6 November 2014 (1 page)
6 November 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Termination of appointment of Andrew Clark as a director (1 page)
5 June 2014Termination of appointment of Andrew Clark as a director (1 page)
5 June 2014Appointment of Mr Sanjeev Roda as a director (2 pages)
5 June 2014Appointment of Mr Sanjeev Roda as a director (2 pages)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
4 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2018 and 23/02/2018.
(4 pages)
4 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
21 December 2012Termination of appointment of Sapna Niraula as a director (1 page)
21 December 2012Termination of appointment of Sapna Niraula as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 July 2012 (16 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 July 2012 (16 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 8 July 2012 (16 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(5 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(5 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(5 pages)
2 April 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
2 April 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
16 August 2011Appointment of Mr Sanjeev Kumar Roda as a secretary (1 page)
16 August 2011Appointment of Mrs Sapna Niraula as a director (2 pages)
16 August 2011Termination of appointment of Subash Arora as a secretary (1 page)
16 August 2011Appointment of Mr Andrew Clark as a director (2 pages)
16 August 2011Termination of appointment of Surinder Arora as a director (1 page)
16 August 2011Termination of appointment of Subash Arora as a secretary (1 page)
16 August 2011Termination of appointment of Surinder Arora as a director (1 page)
16 August 2011Appointment of Mr Sanjeev Kumar Roda as a secretary (1 page)
16 August 2011Appointment of Mr Andrew Clark as a director (2 pages)
16 August 2011Appointment of Mrs Sapna Niraula as a director (2 pages)
8 July 2011Incorporation (35 pages)
8 July 2011Incorporation (35 pages)