Company NameGrove HR Limited
Company StatusActive
Company Number08123486
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 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 Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 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 NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months
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
Appointed26 October 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 6 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
Appointed28 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 Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed28 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
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

Contact

Telephone020 87577639
Telephone regionLondon

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 £1Arora Staff Houses LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,687,525
Gross Profit£33,045,548
Net Worth£15,437,550
Cash£1,980,362
Current Liabilities£20,579,190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

26 May 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2015Delivered 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 2022Delivered 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 2012Delivered 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

Filing History

16 December 2020Full accounts made up to 31 March 2020 (36 pages)
1 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (28 pages)
16 September 2019Registration of charge 081234860005, created on 13 September 2019 (12 pages)
20 August 2019Confirmation statement made on 28 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)
9 October 2018Full accounts made up to 31 March 2018 (29 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 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
23 March 2018Director's details changed for Mr Surinder Arora 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 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 Athos George Yiannis on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Sanjay Arora 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 Mr Sanjay Arora on 22 March 2018 (2 pages)
6 March 2018Registration of charge 081234860004, created on 21 February 2018 (12 pages)
6 March 2018Registration of charge 081234860003, created on 20 February 2018 (24 pages)
2 March 2018Satisfaction of charge 1 in full (1 page)
3 January 2018Full accounts made up to 31 March 2017 (32 pages)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
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)
28 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
28 July 2017Notification of Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
8 December 2016Full accounts made up to 31 March 2016 (31 pages)
8 December 2016Full accounts made up to 31 March 2016 (31 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(7 pages)
27 November 2015Full accounts made up to 31 March 2015 (21 pages)
27 November 2015Full accounts made up to 31 March 2015 (21 pages)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
3 June 2015Registration of charge 081234860002, created on 26 May 2015 (42 pages)
3 June 2015Registration of charge 081234860002, created on 26 May 2015 (42 pages)
30 April 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
30 April 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
20 January 2015Director's details changed for Mr Sanjay Arora on 1 April 2014 (2 pages)
20 January 2015Director's details changed for Mr Sanjay Arora on 1 April 2014 (2 pages)
20 January 2015Director's details changed for Mr Sanjay Arora on 1 April 2014 (2 pages)
20 January 2015Director's details changed for Mr Sanjay Arora on 1 April 2014 (2 pages)
20 January 2015Director's details changed for Mr Sanjay Arora on 1 April 2014 (2 pages)
20 January 2015Director's details changed for Mr Sanjay Arora on 1 April 2014 (2 pages)
12 December 2014Full accounts made up to 31 March 2014 (17 pages)
12 December 2014Full accounts made up to 31 March 2014 (17 pages)
5 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(8 pages)
5 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(8 pages)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
13 December 2013Appointment of Mr Sanjay Arora as a director (2 pages)
13 December 2013Appointment of Mr Sanjay Arora as a director (2 pages)
31 July 2013Annual return made up to 28 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 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(9 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
25 September 2012Memorandum and Articles of Association (35 pages)
25 September 2012Memorandum and Articles of Association (35 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
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)
28 June 2012Incorporation (38 pages)
28 June 2012Incorporation (38 pages)