Company NameExcel Hotel Management Limited
DirectorsSanjay Arora and Sanjeev Kumar Roda
Company StatusActive
Company Number08296897
CategoryPrivate Limited Company
Incorporation Date16 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameSubash Chander Arora
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 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
Appointed16 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
Middlesex
TW6 2SF
Secretary NameSubash Chander Arora
StatusResigned
Appointed16 November 2012(same day as company formation)
RoleCompany Director
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
Appointed10 June 2015(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Vincent Madden
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

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 £1Grove Acquisitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (17 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (17 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)
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 Athos George Yiannis on 22 March 2018 (2 pages)
21 February 2018Change of details for Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (14 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)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 December 2016Full accounts made up to 31 March 2016 (15 pages)
8 December 2016Full accounts made up to 31 March 2016 (15 pages)
18 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
5 January 2016Appointment of Mr Vincent Madden as a director on 1 December 2015 (2 pages)
5 January 2016Appointment of Mr Vincent Madden as a director on 1 December 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
11 June 2015Appointment of Mr Athos George Yiannis as a director on 10 June 2015 (2 pages)
11 June 2015Appointment of Mr Athos George Yiannis as a director on 10 June 2015 (2 pages)
25 May 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
25 May 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
25 May 2015Termination of appointment of Subash Chander Arora as a secretary on 26 March 2015 (1 page)
25 May 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
22 January 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
22 January 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
16 November 2012Incorporation (35 pages)
16 November 2012Incorporation (35 pages)