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 | 09 December 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 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 |
Telephone | 020 87577639 |
---|---|
Telephone region | London |
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 | Arora Staff Houses LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,687,525 |
Gross Profit | £33,045,548 |
Net Worth | £15,437,550 |
Cash | £1,980,362 |
Current Liabilities | £20,579,190 |
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: 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 Particulars: The freehold property known as arora international, international drive, southgate avenue, crawley RH10 6LW registered at the land registry with title number WSX218901. The leasehold property known as the renaissance hotel, bath road, heathrow airport, hounslow TW6 2AQ registered at the land registry with title number AGL73609. Please refer to the instrument for further detail. 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 Particulars: The lease between opco as tenant and propco as landlord in respect of the arora property registered at hm land registry with title number WSX398374. The lease between opco as tenant and propco as landlord in respect of the renaissance property dated on the date of the instrument. The lease between opco as tenant and propco as landlord in respect of the HIT5 property registered at hm land registry with title number BK490930. Outstanding |
16 August 2021 | Delivered on: 17 August 2021 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Leasehold with title number WSX398374 and other leasehold titles more fully described in schedule 2 of the security agreement. Outstanding |
13 September 2019 | Delivered on: 16 September 2019 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: The operating lease dated 13 september 2019 and made between AH2 limited and grove hr limited with such title number as allocated by H.M. land registry upon registration of the operating lease. Outstanding |
21 February 2018 | Delivered on: 6 March 2018 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Leasehold property known as arora international, international drive, southgate avenue, crawley RH10 6LW demised by an operating lease and all the other leasehold interests listed in the schedule of the instrument. For more details please refer to the instrument. Outstanding |
20 February 2018 | Delivered on: 6 March 2018 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Leasehold property known as arora international, international drive, southgate avenue, crawley RH10 6LW with title number WSX372845 demised by a sub-operating lease and all the other leasehold interests listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
26 May 2015 | Delivered on: 3 June 2015 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: L/H k/a sofitel london gatwick hotel northway gatwick t/no.WSX172663 for details of further charged property please refer tothe instrument. 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 |
9 October 2012 | Delivered on: 16 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 December 2020 | Full accounts made up to 31 March 2020 (36 pages) |
---|---|
1 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (28 pages) |
16 September 2019 | Registration of charge 081234860005, created on 13 September 2019 (12 pages) |
20 August 2019 | Confirmation statement made on 28 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) |
9 October 2018 | Full accounts made up to 31 March 2018 (29 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 | Director's details changed for Mr Carlton Jeffrey Brown 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 Athos George Yiannis on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Sanjay Arora 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 Sanjay Arora on 22 March 2018 (2 pages) |
6 March 2018 | Registration of charge 081234860004, created on 21 February 2018 (12 pages) |
6 March 2018 | Registration of charge 081234860003, created on 20 February 2018 (24 pages) |
2 March 2018 | Satisfaction of charge 1 in full (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (32 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) |
28 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
28 July 2017 | Notification of Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (31 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (31 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
|
27 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (21 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) |
3 June 2015 | Registration of charge 081234860002, created on 26 May 2015 (42 pages) |
3 June 2015 | Registration of charge 081234860002, created on 26 May 2015 (42 pages) |
30 April 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
20 January 2015 | Director's details changed for Mr Sanjay Arora on 1 April 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Sanjay Arora on 1 April 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Sanjay Arora on 1 April 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Sanjay Arora on 1 April 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Sanjay Arora on 1 April 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Sanjay Arora on 1 April 2014 (2 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (17 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
|
30 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 December 2013 | Appointment of Mr Sanjay Arora as a director (2 pages) |
13 December 2013 | Appointment of Mr Sanjay Arora as a director (2 pages) |
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
|
16 October 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
25 September 2012 | Memorandum and Articles of Association (35 pages) |
25 September 2012 | Memorandum and Articles of Association (35 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
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) |