About

Registered Number: 03927939
Date of Incorporation: 17/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, TW6 2TA,

 

Based in Hounslow, Arora Gatwick Property Ltd was setup in 2000, it's status at Companies House is "Active". There is only one director listed for this business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARORA, Surinder 26 March 2015 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 April 2020
RESOLUTIONS - N/A 14 April 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 February 2019
RESOLUTIONS - N/A 11 February 2019
AA - Annual Accounts 19 December 2018
AD01 - Change of registered office address 02 October 2018
AA01 - Change of accounting reference date 17 April 2018
CH01 - Change of particulars for director 22 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
MR04 - N/A 02 March 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 03 January 2018
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
CH01 - Change of particulars for director 24 August 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 04 January 2016
AP03 - Appointment of secretary 30 November 2015
MISC - Miscellaneous document 26 June 2015
AR01 - Annual Return 29 April 2015
TM02 - Termination of appointment of secretary 29 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2015
AD01 - Change of registered office address 29 April 2015
TM01 - Termination of appointment of director 29 April 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
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH03 - Change of particulars for secretary 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 25 February 2014
AR01 - Annual Return 07 May 2013
AD04 - Change of location of company records to the registered office 07 May 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 21 April 2011
AR01 - Annual Return 14 March 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 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA01 - Change of accounting reference date 07 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 29 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 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
363s - Annual Return 09 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 09 June 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 27 February 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2002
AA - Annual Accounts 25 September 2001
395 - Particulars of a mortgage or charge 23 March 2001
395 - Particulars of a mortgage or charge 23 March 2001
363a - Annual Return 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
RESOLUTIONS - N/A 06 March 2001
MEM/ARTS - N/A 06 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 07 February 2001
CERTNM - Change of name certificate 01 June 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
NEWINC - New incorporation documents 17 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Fully Satisfied

N/A

A registered charge 30 June 2014 Fully Satisfied

N/A

Security assignment agreement 29 October 2010 Fully Satisfied

N/A

Guarantee & debenture 31 January 2006 Fully Satisfied

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

Assignment and charge 07 March 2001 Fully Satisfied

N/A

Debenture 07 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.