Hounslow
TW6 2SF
Director Name | Mr Surinder Arora |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2014(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 | 26 October 2021(7 years, 8 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 Sanjay Arora |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(7 years, 8 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 Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF |
Director Name | Mr Athos George Yiannis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(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 | 21 February 2014(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 |
100 at £1 | Arora Staff Houses LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,836,969 |
Gross Profit | £5,090,982 |
Net Worth | £135,780 |
Cash | £392,371 |
Current Liabilities | £842,715 |
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 | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
28 November 2022 | Delivered on: 5 December 2022 Persons entitled: United Overseas Bank Limited, London Branch as Lender and Hedge Counterparty Classification: A registered charge Particulars: The leasehold interest granted out of the property known as fairmont windsor park, bishopsgate road, englefield green, egham, TW20 0YL registered at hm land registry with freehold title number SY650553, including all additions and improvements made to it, and all conduits and plant exclusively serving it, but excluding the substation demised by a lease dated 18 december 2018 between (1) grove developments limited and (2) leep electricity networks limited and registered at hm land registry under title number SY859067, pursuant to a lease dated 29 march 2022 and entered into between grove developments limited and grove wp limited. Outstanding |
---|---|
29 March 2022 | Delivered on: 4 April 2022 Persons entitled: United Overseas Bank, London Branch Classification: A registered charge Particulars: The leasehold interest granted out of the property known as fairmont windsor park, bishopsgate road, englefield green, egham, TW20 0YL registered at hm land registry with freehold title number SY650553, including all additions and improvements made to it, and all conduits and plant exclusively serving it, but excluding the substation demised by a lease dated 18 december 2018 between (1) grove developments limited and (2) leep electricity networks limited and registered at hm land registry under title number SY859067 pursuant to a lease dated on or around the date of this deed and entered into between grove developments limited and grove wp limited. Outstanding |
24 April 2014 | Delivered on: 28 April 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 February 2024 | Confirmation statement made on 21 February 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 | Change of details for Arora Hotels 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) |
21 February 2023 | Confirmation statement made on 21 February 2023 with updates (5 pages) |
5 December 2022 | Registration of charge 089068600003, created on 28 November 2022 (37 pages) |
16 November 2022 | Full accounts made up to 31 March 2022 (25 pages) |
4 April 2022 | Registration of charge 089068600002, created on 29 March 2022 (36 pages) |
1 April 2022 | Statement of capital following an allotment of shares on 29 March 2022
|
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) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
12 November 2021 | Appointment of Sanjeev Kumar Roda as a director on 26 October 2021 (2 pages) |
12 November 2021 | Appointment of Sanjay Arora as a director on 26 October 2021 (2 pages) |
18 October 2021 | Accounts for a small company made up to 31 March 2021 (24 pages) |
12 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (20 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
3 January 2019 | Secretary's details changed for Athos George Yiannis on 3 January 2019 (1 page) |
3 January 2019 | Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages) |
8 October 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
2 October 2018 | Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page) |
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 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 | 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 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
29 January 2018 | Satisfaction of charge 089068600001 in full (1 page) |
3 January 2018 | Full accounts made up to 31 March 2017 (25 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) |
26 July 2017 | Change of details for Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Change of details for Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 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) |
14 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
27 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
27 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
23 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
23 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
26 June 2015 | Section 519 (1 page) |
26 June 2015 | Section 519 (1 page) |
29 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 April 2014 | Registration of charge 089068600001 (42 pages) |
28 April 2014 | Registration of charge 089068600001 (42 pages) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|