Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEATHROW T4 GP LIMITED
Company Information for

HEATHROW T4 GP LIMITED

WORLD BUSINESS CENTRE 2, NEWALL ROAD, HOUNSLOW, TW6 2SF,
Company Registration Number
09734640
Private Limited Company
Active

Company Overview

About Heathrow T4 Gp Ltd
HEATHROW T4 GP LIMITED was founded on 2015-08-15 and has its registered office in Hounslow. The organisation's status is listed as "Active". Heathrow T4 Gp 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
HEATHROW T4 GP LIMITED
 
Legal Registered Office
WORLD BUSINESS CENTRE 2
NEWALL ROAD
HOUNSLOW
TW6 2SF
 
Filing Information
Company Number 09734640
Company ID Number 09734640
Date formed 2015-08-15
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 
Return next due 12/09/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 06:46:10
Primary Source:Companies House
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 HEATHROW T4 GP LIMITED

Current Directors
Officer Role Date Appointed
ATHOS GEORGE YIANNIS
Company Secretary 2015-08-15
SURINDER ARORA
Director 2015-10-15
CARLTON JEFFREY BROWN
Director 2015-08-15
WHITEBRIDGE HOSPITALITY LIMITED
Director 2015-10-15
SIU TUNG TONY YEUNG
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
ATHOS GEORGE YIANNIS
Director 2015-08-15 2015-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 LEASED HOTELS LIMITED Director 2005-05-17 CURRENT 2005-05-17 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 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
CARLTON JEFFREY BROWN ARORA LEASED HOTELS LIMITED Director 2010-06-15 CURRENT 2005-05-17 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
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 097346400004
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 097346400005
2023-02-15DIRECTOR APPOINTED MR WONG KA LOK
2023-02-13APPOINTMENT TERMINATED, DIRECTOR SIU TUNG TONY YEUNG
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-04PSC08Notification of a person with significant control statement
2022-11-03PSC07CESSATION OF 555 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-04-06TM02Termination of appointment of Athos George Yiannis on 2022-02-18
2021-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-08-17PSC02Notification of 555 Limited as a person with significant control on 2016-04-06
2021-08-17PSC09Withdrawal of a person with significant control statement on 2021-08-17
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR ATHOS GEORGE YIANNIS on 2019-01-03
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 097346400003
2018-10-09AASMALL 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 United Kingdom
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-03-23CH01CHANGE PERSON AS DIRECTOR
2018-03-23CH01CHANGE PERSON AS DIRECTOR
2018-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / ATHOS YIANNIS / 22/03/2018
2018-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / ATHOS YIANNIS / 22/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JEFFREY BROWN / 22/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JEFFREY BROWN / 22/03/2018
2018-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 097346400002
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 097346400001
2017-12-14CH01Director's details changed for Mr Surinder Arora on 2017-12-14
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-10-10PSC08Notification of a person with significant control statement
2017-10-09PSC07CESSATION OF 555 LIMITED AS A PSC
2017-10-09PSC07CESSATION OF LJT4 LIMITED AS A PSC
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-11-17AP02Appointment of Whitebridge Hospitality Limited as director on 2015-10-15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-06SH0115/10/15 STATEMENT OF CAPITAL GBP 1000.00
2015-11-06SH08Change of share class name or designation
2015-11-06AP01DIRECTOR APPOINTED SIU TUNG TONY YEUNG
2015-11-06AP01DIRECTOR APPOINTED SURINDER ARORA
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ATHOS YIANNIS
2015-11-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-06RES01ADOPT ARTICLES 15/10/2015
2015-08-17AA01CURRSHO FROM 31/08/2016 TO 31/03/2016
2015-08-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEATHROW T4 GP 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 HEATHROW T4 GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HEATHROW T4 GP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HEATHROW T4 GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHROW T4 GP LIMITED
Trademarks
We have not found any records of HEATHROW T4 GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHROW T4 GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HEATHROW T4 GP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEATHROW T4 GP 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 HEATHROW T4 GP 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 HEATHROW T4 GP 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.