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