EXCEL HOSPITALITY LIMITED

World Business Centre 2 World Business Centre 2, Hounslow, TW6 2SF, United Kingdom
StatusACTIVE
Company No.07601305
CategoryPrivate Limited Company
Incorporated12 Apr 2011
Age13 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

EXCEL HOSPITALITY LIMITED is an active private limited company with number 07601305. It was incorporated 13 years, 1 month, 19 days ago, on 12 April 2011. The company address is World Business Centre 2 World Business Centre 2, Hounslow, TW6 2SF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type full

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

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2023

Action Date: 29 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076013050005

Charge creation date: 2023-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076013050003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076013050004

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2023-06-27

Documents

View document PDF

Legacy

Date: 27 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/06/23

Documents

View document PDF

Resolution

Date: 27 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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 Hotels Limited

Change date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

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

Officer name: Athos George Yiannis

Termination date: 2022-02-18

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

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2022

Action Date: 21 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076013050004

Charge creation date: 2022-01-21

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2022-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanjay Arora

Appointment date: 2021-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 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

Accounts with accounts type full

Date: 18 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type full

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: 14 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

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: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

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

Change date: 2019-01-03

Officer name: Mr Athos George Yiannis

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

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

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

Change person director company with change date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-22

Officer name: Mr Carlton Jeffrey Brown

Documents

View document PDF

Accounts with accounts type small

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: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Athos Yiannis

Change date: 2017-12-18

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

Officer name: Mr Surinder Arora

Change date: 2017-12-14

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

Termination date: 2017-11-30

Officer name: Guy Christopher Ronald Morris

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2017

Action Date: 14 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-14

Psc name: Arora Leased Hotels Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 14 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Arora Hotels Limited

Notification date: 2017-03-14

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076013050003

Charge creation date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type 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: 15 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

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: 03 Jun 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Subash Chander Arora

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

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: 20 Jun 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Surinder Arora

Change date: 2014-05-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Christopher Ronald Morris

Change date: 2014-05-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-07

Officer name: Mr Subash Chander Arora

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Old address: the Grove Bath Road West Drayton Middlesex UB7 0DG England

Change date: 2014-06-20

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: 26 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-26

Old address: Arora Heathrow the Grove Bath Road West Drayton Middlesex UB7 0DG United Kingdom

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Cooper

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1

Documents

View document PDF

Legacy

Date: 16 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

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

Change account reference date company previous shortened

Date: 03 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 25 Apr 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Robert Cooper

Documents

View document PDF

Legacy

Date: 18 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Athos Yiannis

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Athos Yiannis

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Subash Arora

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlton Brown

Documents

View document PDF

Incorporation company

Date: 12 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 DEVONSHIRE STREET LIMITED

42 DEVONSHIRE STREET,,W1G 7AL

Number:02236164
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BELMORE DENTAL IMPLANT & FACIAL AESTHETIC CLINIC LTD

16 BELMORE STREET,ENNISKILLEN,BT74 6AA

Number:NI660456
Status:ACTIVE
Category:Private Limited Company

CAPTAIN'S COVE LIMITED PARTNERSHIP

3RD FLOOR HANOVER HOUSE,BRIGHTON,BN1 3BQ

Number:LP010604
Status:ACTIVE
Category:Limited Partnership

CHRISTOPHER DAVID APARTMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11824114
Status:ACTIVE
Category:Private Limited Company

CONSTANT-FORD LIMITED

36 DUNALLEY PARADE,CHELTENHAM,GL50 4LS

Number:11432829
Status:ACTIVE
Category:Private Limited Company

RENOVATE BUILDERS LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC547730
Status:ACTIVE
Category:Private Limited Company

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