Hounslow
TW6 2SF
Director Name | Mr Surinder Arora |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(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 | Sanjeev Kumar Roda |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(same day as company formation) |
Role | It And Procurement Consultant |
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, 6 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 | Mr Subash Chander Arora |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre 2 Newall Road Hounslow Middlesex TW6 2SF |
Director Name | Mr Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road Hounslow Middlesex TW6 2SF |
Director Name | Mr Athos George Yiannis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(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 | 08 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA |
Telephone | 020 87577639 |
---|---|
Telephone region | London |
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 |
100 at £1 | Arora Staff Houses LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,192,540 |
Gross Profit | £33,220,577 |
Net Worth | £4,564,624 |
Cash | £3,872,573 |
Current Liabilities | £6,923,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
20 October 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
8 April 2024 | Confirmation statement made on 8 April 2024 with no updates (3 pages) |
---|---|
20 November 2023 | Full accounts made up to 31 March 2023 (30 pages) |
2 November 2023 | Director's details changed for Mr Sanjay Arora on 2 November 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) |
5 June 2023 | Change of details for Arora T5 Holdings Limited as a person with significant control on 31 May 2023 (2 pages) |
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
16 November 2022 | Full accounts made up to 31 March 2022 (29 pages) |
6 May 2022 | Confirmation statement made on 8 April 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) |
12 November 2021 | Appointment of Sanjay Arora as a director on 26 October 2021 (2 pages) |
18 October 2021 | Full accounts made up to 31 March 2021 (29 pages) |
12 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 March 2020 (30 pages) |
9 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (26 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 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) |
9 October 2018 | Full accounts made up to 31 March 2018 (26 pages) |
2 October 2018 | Registered 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 2018 | Director's details changed for Sanjeev Kumar Roda on 2 July 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
11 April 2018 | Cessation of Arora Hotels Limited as a person with significant control on 20 October 2016 (1 page) |
5 April 2018 | Second filing of Confirmation Statement dated 08/04/2017 (14 pages) |
23 March 2018 | Director's details changed for Mr 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 Carlton Jeffrey Brown on 22 March 2018 (2 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 Sanjeev Kumar Roda on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages) |
2 March 2018 | Satisfaction of charge 084787950003 in full (1 page) |
2 March 2018 | Satisfaction of charge 084787950001 in full (1 page) |
2 March 2018 | Satisfaction of charge 084787950002 in full (1 page) |
8 February 2018 | Cessation of A Person with Significant Control as a person with significant control on 20 October 2016 (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
18 December 2017 | Director's details changed for Sanjeev Kumar Roda on 18 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Sanjeev Kumar Roda on 18 December 2017 (2 pages) |
30 November 2017 | Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page) |
24 August 2017 | Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages) |
10 April 2017 | 08/04/17 Statement of Capital gbp 100.00 (6 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
21 October 2016 | Registration of charge 084787950004, created on 20 October 2016 (45 pages) |
21 October 2016 | Registration of charge 084787950004, created on 20 October 2016 (45 pages) |
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
27 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
3 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
2 June 2015 | Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page) |
12 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
20 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
15 January 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
15 January 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
29 May 2013 | Registration of charge 084787950003 (26 pages) |
29 May 2013 | Registration of charge 084787950001 (27 pages) |
29 May 2013 | Registration of charge 084787950002 (24 pages) |
29 May 2013 | Registration of charge 084787950002 (24 pages) |
29 May 2013 | Registration of charge 084787950001 (27 pages) |
29 May 2013 | Registration of charge 084787950003 (26 pages) |
8 April 2013 | Incorporation (39 pages) |
8 April 2013 | Incorporation (39 pages) |