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 | 28 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 | Mr Sanjay Arora |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 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 | Sanjeev Kumar Roda |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 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 | 28 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 Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 28 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 | 28 June 2012(same day as company formation) |
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 Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216,776 |
Cash | £339,169 |
Current Liabilities | £134,027,694 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
26 May 2022 | Delivered on: 6 June 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 the 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 as Security Trustee Classification: A registered charge Outstanding |
12 January 2024 | Full accounts made up to 31 March 2023 (26 pages) |
---|---|
27 November 2023 | Registration of charge 081230710006, created on 23 November 2023 (16 pages) |
27 November 2023 | Registration of charge 081230710005, created on 23 November 2023 (15 pages) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
5 June 2023 | Change of details for Arora Holdings Limited as a person with significant control on 31 May 2023 (2 pages) |
5 June 2023 | Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023 (1 page) |
26 April 2023 | Full accounts made up to 31 March 2022 (26 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with updates (5 pages) |
8 June 2022 | Statement of capital following an allotment of shares on 13 May 2022
|
6 June 2022 | Registration of charge 081230710004, created on 26 May 2022 (21 pages) |
31 May 2022 | Registration of charge 081230710003, created on 26 May 2022 (22 pages) |
10 March 2022 | Termination of appointment of Athos George Yiannis as a director on 18 February 2022 (1 page) |
10 March 2022 | Termination of appointment of Athos George Yiannis as a secretary on 18 February 2022 (1 page) |
12 November 2021 | Appointment of Sanjeev Kumar Roda as a director on 26 October 2021 (2 pages) |
18 October 2021 | Full accounts made up to 31 March 2021 (25 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
29 April 2021 | Registration of charge 081230710002, created on 23 April 2021 (22 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
18 November 2020 | Appointment of Mr Sanjay Arora as a director on 11 November 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
24 July 2020 | Registration of charge 081230710001, created on 23 July 2020 (22 pages) |
23 April 2020 | Resolutions
|
20 April 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
3 January 2020 | Accounts for a small company made up to 31 March 2019 (19 pages) |
21 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
3 January 2019 | Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages) |
3 January 2019 | Secretary's details changed for Athos George Yiannis on 3 January 2019 (1 page) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (19 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 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
23 March 2018 | Director's details changed for Mr Surinder Arora 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 Athos George Yiannis 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 Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages) |
19 February 2018 | Notification of Arora Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
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) |
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) |
31 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
18 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
25 May 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
25 May 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
5 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
31 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 28 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) |
23 January 2013 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
23 January 2013 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
22 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
22 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) |
28 June 2012 | Incorporation (38 pages) |
28 June 2012 | Incorporation (38 pages) |