ARORA PARK HEATHROW LIMITED
HOUNSLOW JETOVER LIMITED

Hellopages » Greater London » Hillingdon » TW6 2SF

Company number 03927939
Status Active
Incorporation Date 17 February 2000
Company Type Private Limited Company
Address WORLD BUSINESS CENTRE 2 NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 2SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of ARORA PARK HEATHROW LIMITED are www.aroraparkheathrow.co.uk, and www.arora-park-heathrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Arora Park Heathrow Limited is a Private Limited Company. The company registration number is 03927939. Arora Park Heathrow Limited has been working since 17 February 2000. The present status of the company is Active. The registered address of Arora Park Heathrow Limited is World Business Centre 2 Newall Road London Heathrow Airport Hounslow Tw6 2sf. . ARORA, Surinder is a Secretary of the company. ARORA, Sunita is a Director of the company. ARORA, Surinder is a Director of the company. MORRIS, Guy Christopher Ronald is a Director of the company. Nominee Secretary A & H REGISTRARS & SECRETARIES LIMITED has been resigned. Secretary ARORA, Subash Chander has been resigned. Director ARORA, Subash Chander has been resigned. Nominee Director KASS, Linda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ARORA, Surinder
Appointed Date: 26 March 2015

Director
ARORA, Sunita
Appointed Date: 09 March 2000
61 years old

Director
ARORA, Surinder
Appointed Date: 09 March 2000
67 years old

Director
MORRIS, Guy Christopher Ronald
Appointed Date: 21 April 2005
67 years old

Resigned Directors

Nominee Secretary
A & H REGISTRARS & SECRETARIES LIMITED
Resigned: 09 March 2000
Appointed Date: 17 February 2000

Secretary
ARORA, Subash Chander
Resigned: 26 March 2015
Appointed Date: 09 March 2000

Director
ARORA, Subash Chander
Resigned: 26 March 2015
Appointed Date: 01 October 2002
75 years old

Nominee Director
KASS, Linda
Resigned: 09 March 2000
Appointed Date: 17 February 2000
81 years old

Persons With Significant Control

Arora Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARORA PARK HEATHROW LIMITED Events

04 Apr 2017
Confirmation statement made on 17 February 2017 with updates
08 Dec 2016
Full accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

04 Jan 2016
Full accounts made up to 31 March 2015
30 Nov 2015
Appointment of Mr Surinder Arora as a secretary on 26 March 2015
...
... and 83 more events
29 Mar 2000
Director resigned
29 Mar 2000
New secretary appointed
29 Mar 2000
New director appointed
29 Mar 2000
New director appointed
17 Feb 2000
Incorporation

ARORA PARK HEATHROW LIMITED Charges

30 June 2014
Charge code 0392 7939 0009
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a parkside southgate avenue crawley west sussex…
30 June 2014
Charge code 0392 7939 0008
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
29 October 2010
Security assignment agreement
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: The Royal Bank PLC as Security Trustee
Description: All right title and interest in and to the assigned assets…
31 January 2006
Guarantee & debenture
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Secured Finance Parties
Description: L/H land k/a sofitel hotel (formerly le meridien)…
22 December 2005
Debenture
Delivered: 5 January 2006
Status: Satisfied on 10 March 2006
Persons entitled: Aib Group (UK) PLC (as Security Trustee)
Description: Fixed and floating charge over the property and assets…
14 July 2005
Debenture
Delivered: 26 July 2005
Status: Satisfied on 10 March 2006
Persons entitled: Aib Group (UK) PLC (as Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
6 July 2005
Debenture
Delivered: 21 July 2005
Status: Satisfied on 10 March 2006
Persons entitled: Aib Group (UK) PLC (as Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 March 2001
Assignment and charge
Delivered: 23 March 2001
Status: Satisfied on 10 March 2006
Persons entitled: Aib Group (UK) PLC (as Security Trustee)
Description: The benefit of and all right title and interest in the…
7 March 2001
Debenture
Delivered: 23 March 2001
Status: Satisfied on 10 March 2006
Persons entitled: Aib Group (UK) PLC (as Facility Agent and Security Trustee)
Description: The freehold property known as poyle service station…