About

Registered Number: 05056929
Date of Incorporation: 26/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, TW6 2TA,

 

Arora Manchester Ltd was founded on 26 February 2004 and has its registered office in Hounslow, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are Yiannis, Athos George, Mcelynn, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCELYNN, John 03 March 2004 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
YIANNIS, Athos George 26 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 27 February 2019
CH01 - Change of particulars for director 03 January 2019
CH03 - Change of particulars for secretary 03 January 2019
AA - Annual Accounts 06 December 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 15 March 2018
MR04 - N/A 19 February 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 20 December 2017
PSC08 - N/A 14 December 2017
PSC07 - N/A 14 December 2017
AP01 - Appointment of director 30 November 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 04 January 2016
AP03 - Appointment of secretary 30 November 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 29 April 2015
TM02 - Termination of appointment of secretary 29 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 25 April 2014
CH01 - Change of particulars for director 25 April 2014
CH03 - Change of particulars for secretary 25 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 30 April 2013
AD04 - Change of location of company records to the registered office 30 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 17 November 2010
AA - Annual Accounts 23 August 2010
MG04 - Application for registration of a memorandum of satisfaction 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 22 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2010
AR01 - Annual Return 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
AA01 - Change of accounting reference date 08 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 11 March 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
225 - Change of Accounting Reference Date 13 December 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 April 2004
123 - Notice of increase in nominal capital 15 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2004 Fully Satisfied

N/A

Mortgage debenture 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.