About

Registered Number: 03913264
Date of Incorporation: 20/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, TW6 2TA,

 

Established in 2000, Arora Gatwick Ltd has its registered office in Hounslow, it's status at Companies House is "Active". The business has one director listed as Yiannis, Athos George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YIANNIS, Athos George 26 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 03 January 2020
RESOLUTIONS - N/A 18 February 2019
RESOLUTIONS - N/A 12 February 2019
CS01 - N/A 15 January 2019
CH03 - Change of particulars for secretary 03 January 2019
AA - Annual Accounts 09 October 2018
AD01 - Change of registered office address 02 October 2018
AA01 - Change of accounting reference date 17 April 2018
CH03 - Change of particulars for secretary 23 March 2018
CH01 - Change of particulars for director 22 March 2018
CS01 - N/A 17 January 2018
PSC02 - N/A 16 January 2018
PSC05 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
AA - Annual Accounts 09 January 2018
CH01 - Change of particulars for director 20 December 2017
CH01 - Change of particulars for director 14 December 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
PSC02 - N/A 17 July 2017
PSC07 - N/A 14 July 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 16 January 2017
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 04 January 2016
AP03 - Appointment of secretary 27 November 2015
TM02 - Termination of appointment of secretary 27 November 2015
MISC - Miscellaneous document 26 June 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 08 January 2015
AA - Annual Accounts 07 July 2014
MR01 - N/A 04 July 2014
MR01 - N/A 04 July 2014
CH03 - Change of particulars for secretary 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 17 November 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA01 - Change of accounting reference date 08 January 2010
363a - Annual Return 12 January 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 15 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
363a - Annual Return 21 February 2006
395 - Particulars of a mortgage or charge 15 February 2006
395 - Particulars of a mortgage or charge 05 January 2006
AA - Annual Accounts 25 October 2005
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
RESOLUTIONS - N/A 09 August 2005
395 - Particulars of a mortgage or charge 26 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
MEM/ARTS - N/A 11 July 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 11 August 2003
363a - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
AA - Annual Accounts 02 October 2002
363a - Annual Return 20 February 2002
AA - Annual Accounts 25 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2001
395 - Particulars of a mortgage or charge 23 March 2001
395 - Particulars of a mortgage or charge 23 March 2001
363a - Annual Return 14 March 2001
287 - Change in situation or address of Registered Office 14 March 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 March 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
225 - Change of Accounting Reference Date 05 June 2000
287 - Change in situation or address of Registered Office 18 May 2000
RESOLUTIONS - N/A 02 March 2000
395 - Particulars of a mortgage or charge 25 January 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Outstanding

N/A

A registered charge 30 June 2014 Outstanding

N/A

Security assignment agreement 29 October 2010 Outstanding

N/A

Guarantee & debenture 31 January 2006 Outstanding

N/A

Debenture 22 December 2005 Fully Satisfied

N/A

Debenture 14 July 2005 Fully Satisfied

N/A

Debenture 06 July 2005 Fully Satisfied

N/A

Debenture 07 March 2001 Fully Satisfied

N/A

Assignment and charge 07 March 2001 Fully Satisfied

N/A

Mortgage debenture 21 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.