Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARORA LEASED HOTELS LIMITED
Company Information for

ARORA LEASED HOTELS LIMITED

WORLD BUSINESS CENTRE 2, NEWALL ROAD, HOUNSLOW, TW6 2SF,
Company Registration Number
05454977
Private Limited Company
Active

Company Overview

About Arora Leased Hotels Ltd
ARORA LEASED HOTELS LIMITED was founded on 2005-05-17 and has its registered office in Hounslow. The organisation's status is listed as "Active". Arora Leased Hotels Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARORA LEASED HOTELS LIMITED
 
Legal Registered Office
WORLD BUSINESS CENTRE 2
NEWALL ROAD
HOUNSLOW
TW6 2SF
Other companies in TW6
 
Previous Names
ARORA HOTELS LIMITED30/09/2015
ARORA GATWICK AIRPORT LIMITED27/02/2006
 
Trading Names/Associated Names
SOFITEL LONDON HEATHROW
Filing Information
Company Number 05454977
Company ID Number 05454977
Date formed 2005-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts SMALL
Last Datalog update: 2023-12-07 04:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARORA LEASED HOTELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARORA LEASED HOTELS LIMITED

Current Directors
Officer Role Date Appointed
ATHOS GEORGE YIANNIS
Company Secretary 2012-03-12
SUNITA ARORA
Director 2005-05-17
SURINDER ARORA
Director 2005-05-17
CARLTON JEFFREY BROWN
Director 2010-06-15
ATHOS GEORGE YIANNIS
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
GUY CHRISTOPHER RONALD MORRIS
Director 2005-05-17 2017-11-30
SUBASH CHANDER ARORA
Director 2005-05-17 2015-03-26
SUBASH CHANDER ARORA
Company Secretary 2005-05-17 2012-03-12
MARTIN ROBERT HENDERSON
Company Secretary 2005-05-17 2005-05-17
BIBI RAHIMA ALLY
Nominated Director 2005-05-17 2005-05-17
MARTIN ROBERT HENDERSON
Director 2005-05-17 2005-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNITA ARORA LONDON AIRPORT HOTELS LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
SUNITA ARORA ARORA HOTELS LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
SUNITA ARORA LITTLEBROOK NURSERY LIMITED Director 2005-05-23 CURRENT 2005-05-23 Active
SUNITA ARORA ARORA HEATHROW T5 LIMITED Director 2004-08-10 CURRENT 2004-08-10 Active
SUNITA ARORA MERIDIAN PIER LIMITED Director 2002-10-01 CURRENT 1997-03-27 Active
SUNITA ARORA ARORA DEVELOPMENTS LTD Director 2002-10-01 CURRENT 1999-05-13 Active
SUNITA ARORA ARORA GATWICK PROPERTY LIMITED Director 2000-03-09 CURRENT 2000-02-17 Active
SURINDER ARORA GROVE F&B LIMITED Director 2017-05-16 CURRENT 2013-07-15 Active
SURINDER ARORA MANOR MANAGEMENT COMPANY LIMITED Director 2017-03-08 CURRENT 1989-07-18 Active
SURINDER ARORA HEATHROW T4 GP LIMITED Director 2015-10-15 CURRENT 2015-08-15 Active
SURINDER ARORA GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
SURINDER ARORA MERIDIAN HOTEL OPERATIONS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
SURINDER ARORA LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
SURINDER ARORA EXCEL HOSPITALITY LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
SURINDER ARORA ADL (LONDON) LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
SURINDER ARORA GROVE DEVELOPMENTS LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
SURINDER ARORA ARORA FINANCE LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
SURINDER ARORA ARORA HOTELS LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
SURINDER ARORA ARORA GATWICK PROPERTY LIMITED Director 2000-03-09 CURRENT 2000-02-17 Active
SURINDER ARORA ARORA GATWICK LTD Director 2000-01-20 CURRENT 2000-01-20 Active
SURINDER ARORA ARORA DEVELOPMENTS LTD Director 1999-05-13 CURRENT 1999-05-13 Active
SURINDER ARORA MERIDIAN PIER LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active
CARLTON JEFFREY BROWN ARORA HEATHROW T5 LIMITED Director 2017-12-13 CURRENT 2004-08-10 Active
CARLTON JEFFREY BROWN ARORA INVESTMENTS LIMITED Director 2017-03-22 CURRENT 2011-07-08 Active
CARLTON JEFFREY BROWN MANOR MANAGEMENT COMPANY LIMITED Director 2017-03-08 CURRENT 1989-07-18 Active
CARLTON JEFFREY BROWN ARORA T5 HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
CARLTON JEFFREY BROWN HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
CARLTON JEFFREY BROWN HEATHROW T4 HOTEL LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
CARLTON JEFFREY BROWN HEATHROW T4 GP LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active
CARLTON JEFFREY BROWN GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
CARLTON JEFFREY BROWN GROVE F&B LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
CARLTON JEFFREY BROWN GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
CARLTON JEFFREY BROWN GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
CARLTON JEFFREY BROWN MERIDIAN HOTEL OPERATIONS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
CARLTON JEFFREY BROWN MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
CARLTON JEFFREY BROWN LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
CARLTON JEFFREY BROWN GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
CARLTON JEFFREY BROWN GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
CARLTON JEFFREY BROWN ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
CARLTON JEFFREY BROWN ARORA HEATHROW INVESTMENTS LIMITED Director 2012-03-07 CURRENT 2006-03-10 Active
CARLTON JEFFREY BROWN ARORA HOTELS LIMITED Director 2012-03-06 CURRENT 2005-07-29 Active
CARLTON JEFFREY BROWN BOOKER UK INVESTMENTS LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
CARLTON JEFFREY BROWN BOOKER AIRCRAFT LEASING LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
CARLTON JEFFREY BROWN EXCEL HOSPITALITY LIMITED Director 2011-05-24 CURRENT 2011-04-12 Active
CARLTON JEFFREY BROWN GROVE DEVELOPMENTS LIMITED Director 2010-12-23 CURRENT 2010-12-03 Active
CARLTON JEFFREY BROWN HEATHROW T5 HOTEL LIMITED Director 2010-06-15 CURRENT 1999-12-20 Active
CARLTON JEFFREY BROWN ARORA MANAGEMENT SERVICES LIMITED Director 2010-06-15 CURRENT 2005-11-27 Active
CARLTON JEFFREY BROWN ARORA HEATHROW HOLDINGS LIMITED Director 2010-06-15 CURRENT 2009-02-24 Active
ATHOS GEORGE YIANNIS MERIDIAN HOTEL OPERATIONS LIMITED Director 2018-03-21 CURRENT 2012-12-18 Active
ATHOS GEORGE YIANNIS MERIDIAN PIER LIMITED Director 2017-11-30 CURRENT 1997-03-27 Active
ATHOS GEORGE YIANNIS ARORA MANCHESTER LIMITED Director 2017-11-30 CURRENT 2004-02-26 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW T5 LIMITED Director 2017-07-18 CURRENT 2004-08-10 Active
ATHOS GEORGE YIANNIS ARORA INVESTMENTS LIMITED Director 2017-03-22 CURRENT 2011-07-08 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW INVESTMENTS LIMITED Director 2017-03-14 CURRENT 2006-03-10 Active
ATHOS GEORGE YIANNIS PARTNER PROPERTY SERVICES LIMITED Director 2017-02-15 CURRENT 2011-07-29 Active
ATHOS GEORGE YIANNIS ARORA T5 HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ATHOS GEORGE YIANNIS HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOTEL MANAGEMENT LIMITED Director 2015-06-10 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ATHOS GEORGE YIANNIS GROVE F&B LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
ATHOS GEORGE YIANNIS ADL (LONDON) LIMITED Director 2013-07-08 CURRENT 2010-12-08 Active
ATHOS GEORGE YIANNIS ARORA HOTELS LIMITED Director 2013-05-24 CURRENT 2005-07-29 Active
ATHOS GEORGE YIANNIS GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
ATHOS GEORGE YIANNIS GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ATHOS GEORGE YIANNIS LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ATHOS GEORGE YIANNIS RECREATION MANAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
ATHOS GEORGE YIANNIS HEATHROW T5 HOTEL LIMITED Director 2012-03-12 CURRENT 1999-12-20 Active
ATHOS GEORGE YIANNIS ARORA MANAGEMENT SERVICES LIMITED Director 2012-03-12 CURRENT 2005-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOSPITALITY LIMITED Director 2012-03-12 CURRENT 2011-04-12 Active
ATHOS GEORGE YIANNIS CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 1997-04-10 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW HOLDINGS LIMITED Director 2012-03-12 CURRENT 2009-02-24 Active
ATHOS GEORGE YIANNIS GROVE WP PROPERTY LIMITED Director 2012-03-12 CURRENT 2010-11-09 Active
ATHOS GEORGE YIANNIS GROVE DEVELOPMENTS LIMITED Director 2012-03-12 CURRENT 2010-12-03 Active
ATHOS GEORGE YIANNIS WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 2001-07-02 Active
ATHOS GEORGE YIANNIS ABBOTS COURT (CROYDON) MANAGEMENT COMPANY LIMITED Director 2008-11-03 CURRENT 1982-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-05Change of details for Arora Hotels Limited as a person with significant control on 2023-05-31
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ATHOS GEORGE YIANNIS
2022-03-10TM02Termination of appointment of Athos George Yiannis on 2022-02-18
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-01-03CH01Director's details changed for Mr Athos George Yiannis on 2019-01-03
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS GEORGE YIANNIS on 2019-01-03
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 9103005
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-04-17AA01Previous accounting period extended from 30/03/18 TO 31/03/18
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS YIANNIS on 2018-03-22
2018-03-22CH01Director's details changed for Mr Carlton Jeffrey Brown on 2018-03-22
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054549770017
2018-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054549770016
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 054549770017
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON BROWN / 18/12/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS YIANNIS / 18/12/2017
2017-12-14CH01Director's details changed for Mr Surinder Arora on 2017-12-14
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTOPHER RONALD MORRIS
2017-08-24CH01Director's details changed for Mrs Sunita Arora on 2017-08-22
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 9103000
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-07-28PSC02Notification of Arora Hotels Limited as a person with significant control on 2016-10-19
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 9103000
2016-05-18AR0117/05/16 FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-30RES15CHANGE OF NAME 24/09/2015
2015-09-30CERTNMCOMPANY NAME CHANGED ARORA HOTELS LIMITED CERTIFICATE ISSUED ON 30/09/15
2015-09-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-26MISCSECTION 519
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 9103000
2015-06-23AR0131/03/15 FULL LIST
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 054549770016
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SUBASH ARORA
2015-03-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 9103000
2014-09-05AR0117/05/14 FULL LIST
2014-09-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2014-09-05AD02SAIL ADDRESS CHANGED FROM: THE GROVE BATH ROAD SIPSON WEST DRAYTON MIDDLESEX UB7 0DG UNITED KINGDOM
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM THE GROVE BATH ROAD HARMONDSWORTH MIDDLESEX UB7 0DG
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER RONALD MORRIS / 07/05/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER RONALD MORRIS / 07/05/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUNITA ARORA / 07/05/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 15/04/2014
2014-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUBASH CHANDER ARORA / 15/04/2014
2013-07-01AR0117/05/13 FULL LIST
2013-06-25RP04SECOND FILING WITH MUD 17/05/12 FOR FORM AR01
2013-06-25ANNOTATIONClarification
2013-06-13CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-13RES13LEVEL OF AUTHORISED CAPITAL REMOVED 11/03/2013
2013-06-13RES01ADOPT ARTICLES 11/03/2013
2013-06-13SH0130/12/11 STATEMENT OF CAPITAL GBP 9103000
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-07MG04STATEMENT 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 /PART /CHARGE NO 3
2012-05-23AR0117/05/12 FULL LIST
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-04-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-28AP01DIRECTOR APPOINTED MR ATHOS YIANNIS
2012-03-28AP03SECRETARY APPOINTED MR ATHOS YIANNIS
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY SUBASH ARORA
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-10-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-05-18AR0117/05/11 FULL LIST
2011-05-09MG04STATEMENT 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 /WHOLE /CHARGE NO 9
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-06-16AP01DIRECTOR APPOINTED MR CARLTON BROWN
2010-05-19AR0117/05/10 FULL LIST
2010-05-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-05-18AD02SAIL ADDRESS CREATED
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 17/05/2010
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-08AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-06-29363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-11-0388(2)CAPITALS NOT ROLLED UP
2008-08-19395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2008-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / SURINDER ARORA / 07/07/2008
2008-05-23363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-03-12395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-01363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-12-15AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ARORA LEASED HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARORA LEASED HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-03 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
LEGAL MORTGAGE 2012-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2012-04-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE BILATERAL LENDER)
FIXED CHARGE 2012-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
FLOATING CHARGE 2012-03-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2011-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2010-04-27 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE 2008-08-12 Satisfied BM MERCHANT LIMITED AS AGENT AND SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES
DEBENTURE 2008-08-11 Satisfied BARCLAYS BANK PLC
A POWER OF ATTORNEY 2008-02-25 Satisfied AIB GROUP (UK) PLC
SUPPLEMETAL LEGAL MORTGAGE 2006-03-24 Satisfied AIB GROUP (UK) PLC
SUPPLEMENTAL LEGAL MORTGAGE 2006-03-24 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2006-03-24 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2005-07-26 PART of the property or undertaking has been released from charge AIB GROUP (UK) PLC (AS SECURITY TRUSTEE)
DEBENTURE 2005-07-08 Satisfied AIB GROUP (UK) P.L.C. (AS SECURITY TRUSTEE)
DEBENTURE 2005-07-06 Satisfied AIB GROUP (UK) PLC (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARORA LEASED HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of ARORA LEASED HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARORA LEASED HOTELS LIMITED
Trademarks
We have not found any records of ARORA LEASED HOTELS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARORA LEASED HOTELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2010-11-24 GBP £4,085

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARORA LEASED HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARORA LEASED HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARORA LEASED HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.