Company NameGrove T5 Limited
Company StatusActive
Company Number08478795
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years 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
Appointed08 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleIt And Procurement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Subash Chander Arora
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(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
Appointed08 April 2013(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
Appointed08 April 2013(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
Appointed08 April 2013(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£34,192,540
Gross Profit£33,220,577
Net Worth£4,564,624
Cash£3,872,573
Current Liabilities£6,923,702

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 Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

20 October 2016Delivered on: 21 October 2016
Persons entitled: Lgim Commercial Lending Limited as Security Agent

Classification: A registered charge
Particulars: Title number to be allocated by the land registry relating to sofitel london heathrow hotel, terminal 5, london heathrow airport, london comprised of the lease dated 20 october 2016 and made between arora heathrow holdings limited (formerly known as heathrow T5 hotel limited) (1) and grove T5 limited (2) granted out of title numbers AGL144178, AGL145310, AGL181309 and such title number to be allocated in respect of a supplemental lease dated 20 october 2016 and made between heathrow airport limited (1) and arora heathrow holdings limited (formerly known as heathrow T5 hotel limited) (2) granted out of title number AGL159912.
Outstanding
17 May 2013Delivered on: 29 May 2013
Persons entitled: The Royal Bank of Scotland PLC, as Security Trsutee for the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 29 May 2013
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 May 2013Delivered on: 29 May 2013
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 April 2024Confirmation statement made on 8 April 2024 with no updates (3 pages)
20 November 2023Full accounts made up to 31 March 2023 (30 pages)
2 November 2023Director's details changed for Mr Sanjay Arora on 2 November 2023 (2 pages)
5 June 2023Registered 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)
5 June 2023Change of details for Arora T5 Holdings Limited as a person with significant control on 31 May 2023 (2 pages)
11 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
16 November 2022Full accounts made up to 31 March 2022 (29 pages)
6 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Athos George Yiannis as a secretary on 18 February 2022 (1 page)
10 March 2022Termination of appointment of Athos George Yiannis as a director on 18 February 2022 (1 page)
12 November 2021Appointment of Sanjay Arora as a director on 26 October 2021 (2 pages)
18 October 2021Full accounts made up to 31 March 2021 (29 pages)
12 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 March 2020 (30 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (26 pages)
10 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
3 January 2019Secretary's details changed for Athos George Yiannis on 3 January 2019 (1 page)
9 October 2018Full accounts made up to 31 March 2018 (26 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 2018Director's details changed for Sanjeev Kumar Roda on 2 July 2018 (2 pages)
24 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
11 April 2018Cessation of Arora Hotels Limited as a person with significant control on 20 October 2016 (1 page)
5 April 2018Second filing of Confirmation Statement dated 08/04/2017 (14 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 Athos George Yiannis 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 Sanjeev Kumar Roda on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages)
2 March 2018Satisfaction of charge 084787950003 in full (1 page)
2 March 2018Satisfaction of charge 084787950001 in full (1 page)
2 March 2018Satisfaction of charge 084787950002 in full (1 page)
8 February 2018Cessation of A Person with Significant Control as a person with significant control on 20 October 2016 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (27 pages)
18 December 2017Director's details changed for Sanjeev Kumar Roda on 18 December 2017 (2 pages)
18 December 2017Director's details changed for Sanjeev Kumar Roda on 18 December 2017 (2 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)
10 April 201708/04/17 Statement of Capital gbp 100.00 (6 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
8 December 2016Full accounts made up to 31 March 2016 (26 pages)
8 December 2016Full accounts made up to 31 March 2016 (26 pages)
21 October 2016Registration of charge 084787950004, created on 20 October 2016 (45 pages)
21 October 2016Registration of charge 084787950004, created on 20 October 2016 (45 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(8 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(8 pages)
27 November 2015Full accounts made up to 31 March 2015 (18 pages)
27 November 2015Full accounts made up to 31 March 2015 (18 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
3 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(8 pages)
3 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(8 pages)
2 June 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
2 June 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
12 December 2014Full accounts made up to 31 March 2014 (17 pages)
12 December 2014Full accounts made up to 31 March 2014 (17 pages)
20 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(9 pages)
20 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(9 pages)
20 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(9 pages)
15 January 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
15 January 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 May 2013Registration of charge 084787950003 (26 pages)
29 May 2013Registration of charge 084787950001 (27 pages)
29 May 2013Registration of charge 084787950002 (24 pages)
29 May 2013Registration of charge 084787950002 (24 pages)
29 May 2013Registration of charge 084787950001 (27 pages)
29 May 2013Registration of charge 084787950003 (26 pages)
8 April 2013Incorporation (39 pages)
8 April 2013Incorporation (39 pages)