Background WavePink WaveYellow Wave

ARORA LEASED HOTELS LIMITED (05454977)

ARORA LEASED HOTELS LIMITED (05454977) is an active UK company. incorporated on 17 May 2005. with registered office in Hounslow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ARORA LEASED HOTELS LIMITED has been registered for 20 years. Current directors include ARORA, Sunita, ARORA, Surinder, BROWN, Carlton Jeffrey and 1 others.

Company Number
05454977
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ARORA, Sunita, ARORA, Surinder, BROWN, Carlton Jeffrey, BYWATER, David
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARORA LEASED HOTELS LIMITED

ARORA LEASED HOTELS LIMITED is an active company incorporated on 17 May 2005 with the registered office located in Hounslow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ARORA LEASED HOTELS LIMITED was registered 20 years ago.(SIC: 55100)

Status

active

Active since 20 years ago

Company No

05454977

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

ARORA HOTELS LIMITED
From: 27 February 2006To: 30 September 2015
ARORA GATWICK AIRPORT LIMITED
From: 17 May 2005To: 27 February 2006
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 2 October 2018To: 5 June 2023
World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 5 September 2014To: 2 October 2018
The Grove Bath Road Harmondsworth Middlesex UB7 0DG
From: 17 May 2005To: 5 September 2014
Timeline

17 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jun 10
Director Joined
Mar 12
Funding Round
Jun 13
Director Left
May 15
Loan Secured
Jun 15
Director Left
Nov 17
Loan Cleared
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Mar 22
Director Joined
Feb 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ARORA, Sunita

Active
Newall Road, HounslowTW6 2SF
Born September 1964
Director
Appointed 17 May 2005

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 17 May 2005

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 15 Jun 2010

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 19 Feb 2026

ARORA, Subash Chander

Resigned
19a Woodlands Ride, AscotSL5 9HP
Secretary
Appointed 17 May 2005
Resigned 12 Mar 2012

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Secretary
Appointed 17 May 2005
Resigned 17 May 2005

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 12 Mar 2012
Resigned 18 Feb 2022

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 17 May 2005
Resigned 17 May 2005

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Born December 1949
Director
Appointed 17 May 2005
Resigned 26 Mar 2015

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Born September 1969
Director
Appointed 17 May 2005
Resigned 17 May 2005

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 17 May 2005
Resigned 30 Nov 2017

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 12 Mar 2012
Resigned 18 Feb 2022

Persons with significant control

1

Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 February 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement
12 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 April 2018
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
23 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2015
CONNOTConfirmation Statement Notification
Miscellaneous
26 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
5 September 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
5 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
25 June 2013
RP04RP04
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Statement Of Companys Objects
13 June 2013
CC04CC04
Resolution
13 June 2013
RESOLUTIONSResolutions
Legacy
16 October 2012
MG01MG01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Legacy
7 June 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
18 April 2012
MG01MG01
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Legacy
15 March 2012
MG01MG01
Legacy
15 March 2012
MG01MG01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Legacy
8 November 2011
MG02MG02
Legacy
20 October 2011
MG01MG01
Legacy
4 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Legacy
9 May 2011
MG04MG04
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Legacy
5 May 2010
MG01MG01
Change Account Reference Date Company Previous Shortened
8 January 2010
AA01Change of Accounting Reference Date
Legacy
29 June 2009
363aAnnual Return
Legacy
3 November 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2008
395Particulars of Mortgage or Charge
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
8 July 2008
288cChange of Particulars
Legacy
23 May 2008
363aAnnual Return
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
8 November 2007
288cChange of Particulars
Legacy
8 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
10 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
27 February 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Statement Of Affairs
29 July 2005
SASA
Legacy
29 July 2005
88(2)R88(2)R
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
88(2)R88(2)R
Legacy
10 June 2005
123Notice of Increase in Nominal Capital
Resolution
10 June 2005
RESOLUTIONSResolutions
Resolution
10 June 2005
RESOLUTIONSResolutions
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
225Change of Accounting Reference Date
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation