Hounslow
TW6 2SF
Director Name | Mr Surinder Arora |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road Hounslow TW6 2SF |
Director Name | Mr Athos George Yiannis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 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 | 20 December 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 |
780k at £0.0001 | London Arena Investments LTD 60.94% Ordinary B |
---|---|
50 at £1 | Grove Acquisitions LTD 39.06% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
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) |
11 January 2024 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
11 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
5 June 2023 | Change of details for Grove Acquisitions 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) |
17 January 2023 | Accounts for a small company made up to 31 March 2022 (20 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
10 March 2022 | Termination of appointment of Athos George Yiannis as a secretary on 18 February 2022 (1 page) |
10 March 2022 | Termination of appointment of Athos George Yiannis as a director on 18 February 2022 (1 page) |
5 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
18 October 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
11 December 2019 | Confirmation statement made on 9 December 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 (18 pages) |
12 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
2 October 2018 | Registered office address changed from World Business Centre 2 Newall Road Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page) |
31 May 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / surinder arora (2 pages) |
23 March 2018 | Second filing of Confirmation Statement dated 09/12/2016 (11 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 Surinder 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 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) |
7 February 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
31 January 2018 | Director's details changed for Surinder Arora on 16 January 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
21 December 2017 | Notification of London Arena Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
21 December 2017 | Change of details for Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Change of details for Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Notification of London Arena Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates
|
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
8 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
4 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
25 August 2015 | Section 519 (1 page) |
25 August 2015 | Section 519 (1 page) |
10 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
25 June 2014 | Resolutions
|
25 June 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
25 June 2014 | Resolutions
|
25 June 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
25 June 2014 | Sub-division of shares on 1 April 2013 (5 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
25 June 2014 | Sub-division of shares on 1 April 2013 (5 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
25 June 2014 | Sub-division of shares on 1 April 2013 (5 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-06-20
|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
22 January 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 December 2012 | Incorporation (38 pages) |
20 December 2012 | Incorporation
|