ARORA HEATHROW INVESTMENTS LIMITED

World Business Centre 2 World Business Centre 2, Hounslow, TW6 2SF, United Kingdom
StatusACTIVE
Company No.05738643
CategoryPrivate Limited Company
Incorporated10 Mar 2006
Age18 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

ARORA HEATHROW INVESTMENTS LIMITED is an active private limited company with number 05738643. It was incorporated 18 years, 2 months, 22 days ago, on 10 March 2006. The company address is World Business Centre 2 World Business Centre 2, Hounslow, TW6 2SF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sanjay Arora

Change date: 2023-11-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Jun 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-10

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2023

Action Date: 28 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-28

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-05

New address: World Business Centre 2 Newall Road Hounslow TW6 2SF

Old address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Arora Heathrow Holdings Limited

Change date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2022

Action Date: 26 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-26

Charge number: 057386430008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2022

Action Date: 26 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-26

Charge number: 057386430009

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-18

Officer name: Athos George Yiannis

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-18

Officer name: Athos George Yiannis

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Resolution

Date: 17 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanjeev Kumar Roda

Appointment date: 2021-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-26

Officer name: Sanjay Arora

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2021

Action Date: 23 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-23

Charge number: 057386430007

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-03

Officer name: Mr Athos George Yiannis

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Athos George Yiannis

Change date: 2019-01-03

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

New address: World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA

Old address: World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Athos Yiannis

Change date: 2018-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carlton Jeffrey Brown

Change date: 2018-03-22

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Arora Heathrow Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Arora Heathrow Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-14

Officer name: Mr Surinder Arora

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Christopher Ronald Morris

Termination date: 2017-11-30

Documents

View document PDF

Memorandum articles

Date: 24 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-20

Charge number: 057386430006

Documents

View document PDF

Resolution

Date: 06 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2017

Action Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-30

Charge number: 057386430005

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Athos George Yiannis

Appointment date: 2017-03-14

Documents

View document PDF

Resolution

Date: 14 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-26

Officer name: Mr Athos Yiannis

Documents

View document PDF

Miscellaneous

Date: 26 Jun 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 11 May 2015

Category: Address

Type: AD02

Old address: The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom

New address: World Businesss Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Subash Chander Arora

Termination date: 2015-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

Old address: The Grove Bath Road Harmondsworth Middlesex UB7 0DG

New address: World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-26

Officer name: Subash Chander Arora

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Christopher Ronald Morris

Change date: 2014-03-21

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Surinder Arora

Change date: 2014-03-21

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2014

Action Date: 13 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Subash Chander Arora

Change date: 2014-02-13

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 21 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-21

Officer name: Mr Carlton Jeffrey Brown

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Move registers to registered office company

Date: 30 Apr 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 20 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 20 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlton Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Subash Chander Arora

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Move registers to sail company

Date: 12 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jan 2010

Action Date: 30 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-30

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr guy christopher ronald morris

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/03/06--------- £ si 1@1=1

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 10 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AND M SNACK SHACK LP

84 HAROLD ROAD,UPTON PARK,E13 0SG

Number:LP018023
Status:ACTIVE
Category:Limited Partnership

ASHLEA GRANGE MANAGEMENT COMPANY LIMITED

2 STAFFORD ROAD,MANCHESTER,M30 9HW

Number:04715378
Status:ACTIVE
Category:Private Limited Company

FREEKICKUK LIMITED

19 BURTON ST,RISHTON,BB1 4PD

Number:09845110
Status:ACTIVE
Category:Private Limited Company

GRANT ELECTRICAL SOLUTIONS LIMITED

8 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ

Number:08985308
Status:ACTIVE
Category:Private Limited Company

LCVF CONSULTING AND ENGINEERING LTD

FLAT 73 BLAKE TOWER,LONDON,EC2Y 8AF

Number:10647560
Status:ACTIVE
Category:Private Limited Company

RESOLUTION FIRST LIMITED

16 CHESTNUT CLOSE,BRISTOL,BS49 5JB

Number:08312450
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source