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, 3 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 Surinder Arora |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow Greater London TW6 2TA |
Director Name | Sanjeev Kumar Roda |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(10 years, 3 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 Surinder Arora |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arora Heathrow The Grove Bath Road West Drayton Middlesex UB7 0DG |
Secretary Name | Subash Arora |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Arora Heathrow The Grove Bath Road West Drayton Middlesex UB7 0DG |
Director Name | Mrs Sapna Niraula |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arora Heathrow The Grove Bath Road West Drayton Middlesex UB7 0DG |
Director Name | Mr Andrew Clark |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arora Heathrow The Grove Bath Road West Drayton Middlesex UB7 0DG |
Secretary Name | Mr Sanjeev Kumar Roda |
---|---|
Status | Resigned |
Appointed | 16 August 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 March 2017) |
Role | Company Director |
Correspondence Address | World Buisiness Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Sanjeev Roda |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport London Middlesex TW6 2SF |
Director Name | Mr Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | World Business Centre 4 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 | 22 March 2017(5 years, 8 months after company formation) |
Appointment Duration | 4 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 | 22 March 2017(5 years, 8 months after company formation) |
Appointment Duration | 4 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 |
100 at £1 | Grove Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,377 |
Net Worth | -£538,656 |
Cash | £4,659 |
Current Liabilities | £560,437 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
26 May 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 24 July 2020 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
23 July 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2017 | Delivered on: 22 November 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
11 December 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
8 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
12 August 2020 | Memorandum and Articles of Association (28 pages) |
12 August 2020 | Resolutions
|
12 August 2020 | Resolutions
|
24 July 2020 | Registration of charge 076978250004, created on 23 July 2020 (31 pages) |
24 July 2020 | Registration of charge 076978250005, created on 23 July 2020 (46 pages) |
23 July 2020 | Registration of charge 076978250002, created on 23 July 2020 (38 pages) |
23 July 2020 | Registration of charge 076978250003, created on 23 July 2020 (31 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
4 September 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
24 January 2019 | Second filing of the annual return made up to 8 July 2015 (18 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) |
19 December 2018 | Second filing of the annual return made up to 8 July 2014 (18 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
9 November 2018 | Second filing of the annual return made up to 8 July 2014 (17 pages) |
2 October 2018 | Registered 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 2018 | Second filing of Confirmation Statement dated 08/07/2016 (5 pages) |
21 August 2018 | Second filing of the annual return made up to 8 July 2013 (18 pages) |
21 August 2018 | Second filing of Confirmation Statement dated 08/07/2017 (5 pages) |
26 July 2018 | Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2018 | Cessation of Grove Acquisitions Limited as a person with significant control on 8 July 2016 (1 page) |
20 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
5 April 2018 | Annual return made up to 8 July 2014 with a full list of shareholders
|
23 March 2018 | Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages) |
23 March 2018 | Secretary's details changed for Mr Athos George 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) |
23 February 2018 | Second filing of the annual return made up to 8 July 2013 (17 pages) |
23 February 2018 | Second filing of Confirmation Statement dated 08/07/2017 (6 pages) |
23 February 2018 | Second filing of the annual return made up to 8 July 2015 (17 pages) |
8 February 2018 | Secretary's details changed for Mr Athos Yiannis on 14 July 2017 (1 page) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (15 pages) |
13 December 2017 | Director's details changed for Mr Athos George Yiannis on 8 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Carlton Jeffrey Brown on 8 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Carlton Jeffrey Brown on 8 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Athos George Yiannis on 8 December 2017 (2 pages) |
13 December 2017 | Secretary's details changed for Mr Athos Yiannis on 8 December 2017 (1 page) |
13 December 2017 | Secretary's details changed for Mr Athos Yiannis on 8 December 2017 (1 page) |
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) |
22 November 2017 | Registration of charge 076978250001, created on 17 November 2017 (26 pages) |
22 November 2017 | Registration of charge 076978250001, created on 17 November 2017 (26 pages) |
24 August 2017 | Statement of capital following an allotment of shares on 1 April 2013
|
24 August 2017 | Statement of capital following an allotment of shares on 1 April 2013
|
1 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
1 August 2017 | 08/07/17 Statement of Capital gbp 101
|
22 March 2017 | Appointment of Mr Guy Christopher Ronald Morris as a director on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Athos Yiannis as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Carlton Jeffrey Brown as a director on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Sanjeev Kumar Roda as a secretary on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Sanjeev Kumar Roda as a secretary on 22 March 2017 (1 page) |
22 March 2017 | Resolutions
|
22 March 2017 | Termination of appointment of Sanjeev Roda as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Carlton Jeffrey Brown as a director on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Athos Yiannis as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Sanjeev Roda as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Guy Christopher Ronald Morris as a director on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Athos George Yiannis as a director on 22 March 2017 (2 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Appointment of Mr Athos George Yiannis as a director on 22 March 2017 (2 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates
|
14 April 2016 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
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) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Termination of appointment of Andrew Clark as a director (1 page) |
5 June 2014 | Termination of appointment of Andrew Clark as a director (1 page) |
5 June 2014 | Appointment of Mr Sanjeev Roda as a director (2 pages) |
5 June 2014 | Appointment of Mr Sanjeev Roda as a director (2 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
4 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
21 December 2012 | Termination of appointment of Sapna Niraula as a director (1 page) |
21 December 2012 | Termination of appointment of Sapna Niraula as a director (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2012 (16 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2012 (16 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 July 2012 (16 pages) |
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders
|
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders
|
2 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders
|
2 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
2 April 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
16 August 2011 | Appointment of Mr Sanjeev Kumar Roda as a secretary (1 page) |
16 August 2011 | Appointment of Mrs Sapna Niraula as a director (2 pages) |
16 August 2011 | Termination of appointment of Subash Arora as a secretary (1 page) |
16 August 2011 | Appointment of Mr Andrew Clark as a director (2 pages) |
16 August 2011 | Termination of appointment of Surinder Arora as a director (1 page) |
16 August 2011 | Termination of appointment of Subash Arora as a secretary (1 page) |
16 August 2011 | Termination of appointment of Surinder Arora as a director (1 page) |
16 August 2011 | Appointment of Mr Sanjeev Kumar Roda as a secretary (1 page) |
16 August 2011 | Appointment of Mr Andrew Clark as a director (2 pages) |
16 August 2011 | Appointment of Mrs Sapna Niraula as a director (2 pages) |
8 July 2011 | Incorporation (35 pages) |
8 July 2011 | Incorporation (35 pages) |