Background WavePink WaveYellow Wave

BLOC GATWICK LIMITED (07866274)

BLOC GATWICK LIMITED (07866274) is an active UK company. incorporated on 30 November 2011. with registered office in London Heathrow Airport. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BLOC GATWICK LIMITED has been registered for 14 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BYWATER, David.

Company Number
07866274
Status
active
Type
ltd
Incorporated
30 November 2011
Age
14 years
Address
World Business Centre 2, London Heathrow Airport, TW6 2SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ARORA, Sanjay, ARORA, Surinder, BYWATER, David
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOC GATWICK LIMITED

BLOC GATWICK LIMITED is an active company incorporated on 30 November 2011 with the registered office located in London Heathrow Airport. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BLOC GATWICK LIMITED was registered 14 years ago.(SIC: 55100)

Status

active

Active since 14 years ago

Company No

07866274

LTD Company

Age

14 Years

Incorporated 30 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

World Business Centre 2 Newall Road London Heathrow Airport, TW6 2SF,

Previous Addresses

Bloc Hotels South Terminal London Gatwick Airport Gatwick West Sussex RH6 0NN England
From: 27 March 2014To: 14 July 2025
C/O Bloc Hotels the Beehive Building City Place Gatwick Airport West Sussex RH6 0PA United Kingdom
From: 16 January 2013To: 27 March 2014
C/O Bloc Hotels 3Rd Floor 3 Mary Street Birmingham B3 1UD United Kingdom
From: 4 May 2012To: 16 January 2013
Tanyard Place Grove Road Seal Kent TN15 0LE
From: 30 November 2011To: 4 May 2012
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
May 13
Director Joined
Jul 13
Loan Secured
Jul 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Aug 16
Loan Cleared
May 19
Owner Exit
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARORA, Sanjay

Active
Newall Road, London Heathrow AirportTW6 2SF
Born July 1989
Director
Appointed 04 Jul 2025

ARORA, Surinder

Active
Newall Road, London Heathrow AirportTW6 2SF
Born September 1958
Director
Appointed 04 Jul 2025

BYWATER, David

Active
Newall Road, London Heathrow AirportTW6 2SF
Born August 1967
Director
Appointed 08 Jan 2026

MORGAN, Rebecca Jane Elizabeth

Resigned
Newall Road, London Heathrow AirportTW6 2SF
Born August 1966
Director
Appointed 30 Nov 2011
Resigned 04 Jul 2025

MORGAN, Robert Llewelyn

Resigned
Newall Road, London Heathrow AirportTW6 2SF
Born November 1966
Director
Appointed 30 Nov 2011
Resigned 04 Jul 2025

SALTER, Christopher Paul

Resigned
Hartlake Road, TonbridgeTN11 0BL
Born July 1964
Director
Appointed 01 Jun 2013
Resigned 04 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Newall Road, London Heathrow AirportTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2019
South Terminal, GatwickRH6 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Memorandum Articles
7 August 2019
MAMA
Resolution
29 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 June 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Incorporation Company
30 November 2011
NEWINCIncorporation