Company NameArora T5 Holdings Limited
Company StatusActive
Company Number10276820
CategoryPrivate Limited Company
Incorporation Date13 July 2016(7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(same day as company formation)
RoleChartered Accountant
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(5 years, 3 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 Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
Greater London
TW6 2TA
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(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
Appointed13 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

20 December 2023Accounts for a small company made up to 31 March 2023 (18 pages)
2 November 2023Director's details changed for Mr Sanjay Arora on 2 November 2023 (2 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 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 Hotels Limited as a person with significant control on 31 May 2023 (2 pages)
16 November 2022Accounts for a small company made up to 31 March 2022 (17 pages)
12 July 2022Confirmation statement made on 12 July 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)
12 November 2021Appointment of Sanjeev Kumar Roda as a director on 26 October 2021 (2 pages)
12 November 2021Appointment of Mr Surinder Arora as a director on 26 October 2021 (2 pages)
18 October 2021Accounts for a small company made up to 31 March 2021 (18 pages)
13 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
11 December 2020Accounts for a small company made up to 31 March 2020 (17 pages)
15 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
4 September 2019Confirmation statement made on 12 July 2019 with no updates (3 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)
10 October 2018Accounts for a small company made up to 31 March 2018 (15 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF United Kingdom to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
19 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
23 March 2018Secretary's details changed for Athos Yiannis on 22 March 2018 (1 page)
3 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
20 December 2017Director's details changed for Mr Athos George Yiannis on 18 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Athos George Yiannis 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)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
2 November 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
2 November 2017Statement of capital following an allotment of shares on 19 October 2016
  • GBP 4
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 19 October 2016
  • GBP 4
(3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Registration of charge 102768200001, created on 20 October 2016 (45 pages)
21 October 2016Registration of charge 102768200001, created on 20 October 2016 (45 pages)
20 July 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
20 July 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)