Company NameArora Holdings Limited
Company StatusActive
Company Number08121840
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Previous NameGrove Holdings (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(same day as company formation)
RoleHotelier
Country of ResidenceEngland
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
StatusCurrent
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(same day as company formation)
RoleIt And Procurement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 11 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
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
Middlesex
TW6 2SF
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameAthos George Yiannis
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr George Truett Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2016)
RoleBanker
Country of ResidenceUnited States
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF

Contact

Websitewww.sarora.com
Telephone07 142857143
Telephone regionMobile

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 £1555 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£170,527,000
Gross Profit£95,575,000
Net Worth£87,178,000
Cash£18,734,000
Current Liabilities£212,166,000

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 Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

23 November 2020Delivered on: 25 November 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2020Memorandum and Articles of Association (28 pages)
19 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 December 2020Group of companies' accounts made up to 31 March 2020 (52 pages)
25 November 2020Registration of charge 081218400001, created on 23 November 2020 (44 pages)
2 September 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
23 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 101
(4 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (46 pages)
20 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 January 2019Secretary's details changed for 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)
18 December 2018Group of companies' accounts made up to 31 March 2018 (43 pages)
2 October 2018Registered 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 2018Director's details changed for Sanjeev Kumar Roda on 2 July 2018 (2 pages)
2 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
10 April 2018Group of companies' accounts made up to 31 March 2017 (43 pages)
23 March 2018Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages)
22 March 2018Secretary's details changed for 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)
22 March 2018Director's details changed for Mr Guy Christopher Ronald Morris on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Guy Christopher Ronald Morris on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages)
18 December 2017Director's details changed for Sanjeev Kumar Roda on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Sanjeev Kumar Roda on 18 December 2017 (2 pages)
24 August 2017Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
19 May 2017Appointment of Mr Sanjay Arora as a director on 16 May 2017 (2 pages)
19 May 2017Appointment of Mr Sanjay Arora as a director on 16 May 2017 (2 pages)
8 December 2016Group of companies' accounts made up to 31 March 2016 (48 pages)
8 December 2016Group of companies' accounts made up to 31 March 2016 (48 pages)
5 August 2016Termination of appointment of George Truett Tate as a director on 18 March 2016 (1 page)
5 August 2016Termination of appointment of George Truett Tate as a director on 18 March 2016 (1 page)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(9 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(9 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (43 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (43 pages)
24 November 2015Change of name notice (2 pages)
24 November 2015Company name changed grove holdings (uk) LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(2 pages)
24 November 2015Change of name notice (2 pages)
24 November 2015Company name changed grove holdings (uk) LIMITED\certificate issued on 24/11/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(2 pages)
19 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(9 pages)
19 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(9 pages)
18 August 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
18 August 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
15 June 2015Full accounts made up to 31 March 2014 (34 pages)
15 June 2015Full accounts made up to 31 March 2014 (34 pages)
8 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(10 pages)
8 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(10 pages)
28 August 2014Appointment of Mr George Truett Tate as a director on 31 March 2014 (2 pages)
28 August 2014Appointment of Mr George Truett Tate as a director on 31 March 2014 (2 pages)
31 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(9 pages)
31 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(9 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 January 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
17 January 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
16 January 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
16 January 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
6 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
6 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 June 2012Incorporation (41 pages)
27 June 2012Incorporation (41 pages)