Hounslow
TW6 2SF
Director Name | Mr Surinder Arora |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Mr Sanjay Arora |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Sanjeev Kumar Roda |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(8 years, 10 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 Anthony Luke Sheehan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Alexander Charles Benedict De Meyer |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Johan Eriksson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 March 2013(3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 22-23 Old Burlington Street London W1S 2JJ |
Director Name | Ms Joey Ai Lin Wong Thomas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2016) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hill Street London W1J 5NG |
Director Name | Anne Siew |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22-23 Old Burlington Street London W1S 2JJ |
Director Name | Ms Jueane Thiessen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Hill Street London W1J 5NG |
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 |
16 at £1 | Meridian Group Investments S.a.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,179,072 |
Cash | £56,585 |
Current Liabilities | £20,280,958 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
25 March 2015 | Delivered on: 8 April 2015 Persons entitled: United Overseas Bank Limited, London Branch as Security Trustee Classification: A registered charge Particulars: The leasehold land being the serviced apartments site, greenwich peninsula, london registered with title number TGL382416, as more particularly described in schedule 4 of the debenture.. Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
---|
21 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
---|---|
24 August 2017 | Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages) |
23 August 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 23 August 2017 (1 page) |
22 August 2017 | Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Second filing of Confirmation Statement dated 09/12/2016 (6 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
9 December 2016 | 09/12/16 Statement of Capital gbp 16
|
2 November 2016 | Registered office address changed from C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 2 November 2016 (1 page) |
8 September 2016 | Resolutions
|
8 September 2016 | Memorandum and Articles of Association (9 pages) |
25 August 2016 | Termination of appointment of Jueane Thiessen as a director on 16 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Joey Ai Lin Wong Thomas as a director on 16 August 2016 (1 page) |
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
14 January 2016 | Statement of capital following an allotment of shares on 20 February 2015
|
2 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
6 August 2015 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to C/O Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA on 6 August 2015 (1 page) |
10 June 2015 | Director's details changed for Ms Joey Ai Lin Wong Thomas on 29 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Anne Ee Peng Siew as a director on 29 April 2015 (1 page) |
9 June 2015 | Appointment of Ms Jueane Thiessen as a director on 30 April 2015 (2 pages) |
8 April 2015 | Registration of charge 083354050001, created on 25 March 2015 (82 pages) |
4 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders (17 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
11 February 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
10 February 2015 | Statement of capital following an allotment of shares on 25 July 2014
|
10 February 2015 | Statement of capital following an allotment of shares on 21 October 2014
|
10 February 2015 | Statement of capital following an allotment of shares on 19 September 2014
|
10 February 2015 | Statement of capital following an allotment of shares on 14 June 2014
|
10 February 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
22 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
21 August 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
1 May 2014 | Appointment of Ms Anne Ee Peng Siew as a director (2 pages) |
1 May 2014 | Termination of appointment of Johan Eriksson as a director (1 page) |
1 May 2014 | Appointment of Ms Joey Ai Lin Wong Thomas as a director (2 pages) |
1 May 2014 | Termination of appointment of Alexander De Meyer as a director (1 page) |
15 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
26 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2013 (18 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
12 February 2014 | Second filing of SH01 previously delivered to Companies House
|
21 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
16 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders
|
16 January 2014 | Second filing of SH01 previously delivered to Companies House
|
17 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
17 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
5 April 2013 | Termination of appointment of Anthony Sheehan as a director (2 pages) |
4 April 2013 | Appointment of Johan Eriksson as a director (3 pages) |
16 January 2013 | Resolutions
|
18 December 2012 | Incorporation
|