ARORA ESTATES LIMITED
LONDON

Hellopages » Greater London » Newham » E7 8BZ

Company number 06631535
Status Active
Incorporation Date 26 June 2008
Company Type Private Limited Company
Address 12 GREEN STREET, LONDON, E7 8BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ARORA ESTATES LIMITED are www.aroraestates.co.uk, and www.arora-estates.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and four months. The distance to to Blackhorse Road Rail Station is 4.2 miles; to Barbican Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 8.6 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arora Estates Limited is a Private Limited Company. The company registration number is 06631535. Arora Estates Limited has been working since 26 June 2008. The present status of the company is Active. The registered address of Arora Estates Limited is 12 Green Street London E7 8bz. The company`s financial liabilities are £25.58k. It is £-0.27k against last year. And the total assets are £882.04k, which is £-3.97k against last year. ARORA, Amit is a Director of the company. Secretary ARORA, Ajay has been resigned. Secretary HCS SECRETARIAL LIMITED has been resigned. Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


arora estates Key Finiance

LIABILITIES £25.58k
-2%
CASH n/a
TOTAL ASSETS £882.04k
-1%
All Financial Figures

Current Directors

Director
ARORA, Amit
Appointed Date: 26 June 2008
45 years old

Resigned Directors

Secretary
ARORA, Ajay
Resigned: 30 September 2013
Appointed Date: 26 June 2008

Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 June 2008
Appointed Date: 26 June 2008

Director
HANOVER DIRECTORS LIMITED
Resigned: 26 June 2008
Appointed Date: 26 June 2008

ARORA ESTATES LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 25 more events
09 Sep 2008
Director appointed amit arora
09 Sep 2008
Secretary appointed ajay arora
30 Jun 2008
Appointment terminated secretary hcs secretarial LIMITED
30 Jun 2008
Appointment terminated director hanover directors LIMITED
26 Jun 2008
Incorporation

ARORA ESTATES LIMITED Charges

12 September 2014
Charge code 0663 1535 0009
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H k/a 122 harold road london t/no EGL210931…
12 September 2014
Charge code 0663 1535 0008
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold 276-278 high road leytonstone london title no…
12 September 2014
Charge code 0663 1535 0007
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold 244 strone road manor park london title no…
12 September 2014
Charge code 0663 1535 0006
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold 115 frizlands lane dagenham title no EGL74892…
12 September 2014
Charge code 0663 1535 0005
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold 103 kildare road london title no EGL157315…
15 May 2012
Mortgage deed
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 323A sherrard road london t/n EGL548620…
15 May 2012
Mortgage deed
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 13 green street london t/n EGL254954…
15 May 2012
Mortgage deed
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 king george avenue london t/n EGL162071…
15 May 2012
Mortgage deed
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 110 harold road london t/n EGL447759…