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(5 years, 3 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 Surinder Arora |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 3 Newall Road London Heathrow Airport Hounslow Greater London TW6 2TA |
Director Name | Sanjeev Kumar Roda |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(5 years, 3 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 Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Athos George Yiannis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(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 | 13 July 2016(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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
20 October 2016 | Delivered on: 21 October 2016 Persons entitled: Lgim Commercial Lending Limited as Security Agent Classification: A registered charge Outstanding |
---|
20 December 2023 | Accounts for a small company made up to 31 March 2023 (18 pages) |
---|---|
2 November 2023 | Director's details changed for Mr Sanjay Arora on 2 November 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 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 Hotels Limited as a person with significant control on 31 May 2023 (2 pages) |
16 November 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
12 July 2022 | Confirmation statement made on 12 July 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) |
12 November 2021 | Appointment of Sanjeev Kumar Roda as a director on 26 October 2021 (2 pages) |
12 November 2021 | Appointment of Mr Surinder Arora as a director on 26 October 2021 (2 pages) |
18 October 2021 | Accounts for a small company made up to 31 March 2021 (18 pages) |
13 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
11 December 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
15 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
4 September 2019 | Confirmation statement made on 12 July 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) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
2 October 2018 | Registered 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 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
23 March 2018 | Secretary's details changed for Athos Yiannis on 22 March 2018 (1 page) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
20 December 2017 | Director's details changed for Mr Athos George Yiannis on 18 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Athos George Yiannis 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) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 19 October 2016
|
2 November 2017 | Statement of capital following an allotment of shares on 19 October 2016
|
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Registration of charge 102768200001, created on 20 October 2016 (45 pages) |
21 October 2016 | Registration of charge 102768200001, created on 20 October 2016 (45 pages) |
20 July 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
20 July 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
13 July 2016 | Incorporation Statement of capital on 2016-07-13
|
13 July 2016 | Incorporation Statement of capital on 2016-07-13
|