Background WavePink WaveYellow Wave

BLOC GRAND CENTRAL LIMITED (09824370)

BLOC GRAND CENTRAL LIMITED (09824370) is an active UK company. incorporated on 14 October 2015. 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 GRAND CENTRAL LIMITED has been registered for 10 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BYWATER, David.

Company Number
09824370
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 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 GRAND CENTRAL LIMITED

BLOC GRAND CENTRAL LIMITED is an active company incorporated on 14 October 2015 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 GRAND CENTRAL LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

09824370

LTD Company

Age

10 Years

Incorporated 14 October 2015

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 2 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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

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

Previous Addresses

Bloc Hotel South Terminal London Gatwick Airport Gatwick RH6 0NN United Kingdom
From: 14 October 2015To: 27 August 2025
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
0
Funding
7
Officers
0
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
South Terminal, GatwickRH6 0NN
Born August 1966
Director
Appointed 14 Oct 2015
Resigned 04 Jul 2025

MORGAN, Robert Llewelyn

Resigned
South Terminal, GatwickRH6 0NN
Born November 1966
Director
Appointed 14 Oct 2015
Resigned 04 Jul 2025

SALTER, Christopher Paul

Resigned
South Terminal, GatwickRH6 0NN
Born July 1964
Director
Appointed 29 Mar 2017
Resigned 04 Jul 2025

Persons with significant control

1

Newall Road, London Heathrow AirportTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 July 2025
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
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
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 February 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 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
20 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Incorporation Company
14 October 2015
NEWINCIncorporation