EXCEL HOSPITALITY LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

04/11/244 November 2024 Director's details changed for Sanjeev Kumar Roda on 2024-11-04

View Document

04/11/244 November 2024 Full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

13/11/2313 November 2023 Full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Director's details changed for Mr Sanjay Arora on 2023-11-02

View Document

06/07/236 July 2023 Registration of charge 076013050005, created on 2023-06-29

View Document

03/07/233 July 2023 Satisfaction of charge 076013050003 in full

View Document

03/07/233 July 2023 Satisfaction of charge 076013050004 in full

View Document

27/06/2327 June 2023

View Document

27/06/2327 June 2023

View Document

27/06/2327 June 2023 Statement of capital on 2023-06-27

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

05/06/235 June 2023 Change of details for Arora Hotels Limited as a person with significant control on 2023-05-31

View Document

05/06/235 June 2023 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 2023-06-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

16/11/2216 November 2022 Full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-12 with updates

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

26/01/2226 January 2022 Registration of charge 076013050004, created on 2022-01-21

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

12/11/2112 November 2021 Appointment of Sanjay Arora as a director on 2021-10-26

View Document

12/11/2112 November 2021 Appointment of Sanjeev Kumar Roda as a director on 2021-10-26

View Document

18/10/2118 October 2021 Full accounts made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS GEORGE YIANNIS / 03/01/2019

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ATHOS GEORGE YIANNIS / 03/01/2019

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM WORLD BUSINESS CENTRE 2 NEWALL ROAD LONDON HEATHROW AIRPORT HOUNSLOW TW6 2SF

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

23/03/1823 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ATHOS YIANNIS / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JEFFREY BROWN / 22/03/2018

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS YIANNIS / 18/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 14/12/2017

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR GUY MORRIS

View Document

15/09/1715 September 2017 CESSATION OF ARORA LEASED HOTELS LIMITED AS A PSC

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARORA HOTELS LIMITED

View Document

26/04/1726 April 2017 ARTICLES OF ASSOCIATION

View Document

26/04/1726 April 2017 ALTER ARTICLES 31/03/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076013050003

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 SECTION 519

View Document

03/06/153 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR SUBASH ARORA

View Document

22/04/1522 April 2015 DISS40 (DISS40(SOAD))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBASH CHANDER ARORA / 07/05/2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 07/05/2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER RONALD MORRIS / 07/05/2014

View Document

20/06/1420 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM THE GROVE BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DG ENGLAND

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM ARORA HEATHROW THE GROVE BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DG UNITED KINGDOM

View Document

26/04/1326 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER

View Document

06/11/126 November 2012 STATEMENT 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 1

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

25/04/1225 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

19/04/1219 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT COOPER

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR ATHOS YIANNIS

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MR ATHOS YIANNIS

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY SUBASH ARORA

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR CARLTON BROWN

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company