London Heathrow Airport
Hounslow
TW6 2TA
Director Name | Mr Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2012(same day as company formation) |
Role | Hotelier |
Country of Residence | England |
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 | Current |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Sanjeev Kumar Roda |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2012(same day as company formation) |
Role | It And Procurement Consultant |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Mr Sanjay Arora |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 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 | 27 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Hounslow Middlesex TW6 2SF |
Director Name | Mr Athos George Yiannis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Secretary Name | Athos George Yiannis |
---|---|
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Director Name | Mr George Truett Tate |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2016) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Website | www.sarora.com |
---|---|
Telephone | 07 142857143 |
Telephone region | Mobile |
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 | 555 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £170,527,000 |
Gross Profit | £95,575,000 |
Net Worth | £87,178,000 |
Cash | £18,734,000 |
Current Liabilities | £212,166,000 |
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 | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
23 November 2020 | Delivered on: 25 November 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
19 December 2020 | Memorandum and Articles of Association (28 pages) |
---|---|
19 December 2020 | Resolutions
|
11 December 2020 | Group of companies' accounts made up to 31 March 2020 (52 pages) |
25 November 2020 | Registration of charge 081218400001, created on 23 November 2020 (44 pages) |
2 September 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
23 April 2020 | Resolutions
|
20 April 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (46 pages) |
20 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 January 2019 | Secretary's details changed for 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) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
2 October 2018 | Registered office address changed from World Business Centre 2 Newall Road Hounslow Middlesex TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page) |
2 July 2018 | Director's details changed for Sanjeev Kumar Roda on 2 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
10 April 2018 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
23 March 2018 | Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages) |
22 March 2018 | Secretary's details changed for 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) |
22 March 2018 | Director's details changed for Mr Guy Christopher Ronald Morris on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Guy Christopher Ronald Morris on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages) |
18 December 2017 | Director's details changed for Sanjeev Kumar Roda on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Sanjeev Kumar Roda on 18 December 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
19 May 2017 | Appointment of Mr Sanjay Arora as a director on 16 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Sanjay Arora as a director on 16 May 2017 (2 pages) |
8 December 2016 | Group of companies' accounts made up to 31 March 2016 (48 pages) |
8 December 2016 | Group of companies' accounts made up to 31 March 2016 (48 pages) |
5 August 2016 | Termination of appointment of George Truett Tate as a director on 18 March 2016 (1 page) |
5 August 2016 | Termination of appointment of George Truett Tate as a director on 18 March 2016 (1 page) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (43 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (43 pages) |
24 November 2015 | Change of name notice (2 pages) |
24 November 2015 | Company name changed grove holdings (uk) LIMITED\certificate issued on 24/11/15
|
24 November 2015 | Change of name notice (2 pages) |
24 November 2015 | Company name changed grove holdings (uk) LIMITED\certificate issued on 24/11/15
|
19 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
18 August 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
15 June 2015 | Full accounts made up to 31 March 2014 (34 pages) |
15 June 2015 | Full accounts made up to 31 March 2014 (34 pages) |
8 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 August 2014 | Appointment of Mr George Truett Tate as a director on 31 March 2014 (2 pages) |
28 August 2014 | Appointment of Mr George Truett Tate as a director on 31 March 2014 (2 pages) |
31 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 January 2013 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
17 January 2013 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
16 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
16 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
6 July 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
6 July 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 June 2012 | Incorporation (41 pages) |
27 June 2012 | Incorporation (41 pages) |