Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAILAS HOTEL VANDON HOUSE GPCO LIMITED
Company Information for

KAILAS HOTEL VANDON HOUSE GPCO LIMITED

C/O ALTER DOMUS (UK) LIMITED 10TH FLOOR, 30 ST MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
08308477
Private Limited Company
Active

Company Overview

About Kailas Hotel Vandon House Gpco Ltd
KAILAS HOTEL VANDON HOUSE GPCO LIMITED was founded on 2012-11-27 and has its registered office in London. The organisation's status is listed as "Active". Kailas Hotel Vandon House Gpco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KAILAS HOTEL VANDON HOUSE GPCO LIMITED
 
Legal Registered Office
C/O ALTER DOMUS (UK) LIMITED 10TH FLOOR
30 ST MARY AXE
LONDON
EC3A 8BF
Other companies in HA2
 
Filing Information
Company Number 08308477
Company ID Number 08308477
Date formed 2012-11-27
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 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:17:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAILAS HOTEL VANDON HOUSE GPCO LIMITED
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 KAILAS HOTEL VANDON HOUSE GPCO LIMITED

Current Directors
Officer Role Date Appointed
DENISE OLIVAL
Company Secretary 2012-11-27
RISHI RAMESH SACHDEV
Director 2012-11-27
UDAY VYAS
Director 2012-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
RAMESH CHANDRA GOVINDJI SACHDEV
Director 2012-11-27 2017-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RISHI RAMESH SACHDEV MARYLEBONE LANE NOMINEE CO LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
RISHI RAMESH SACHDEV MARYLEBONE LANE GP CO LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
RISHI RAMESH SACHDEV MARYLEBONE LANE INCOME CO LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
RISHI RAMESH SACHDEV MARYLEBONE FINCO LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
RISHI RAMESH SACHDEV KINGSWAY HALL HOTEL LIMITED Director 2014-10-13 CURRENT 2001-09-10 Active
RISHI RAMESH SACHDEV KINGSWAY MEZZ CO LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
RISHI RAMESH SACHDEV KINGSWAY SENIOR HOLD CO LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
RISHI RAMESH SACHDEV SHIVA KINGSWAY LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
RISHI RAMESH SACHDEV KINGSWAY MEZZ HOLD CO LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
RISHI RAMESH SACHDEV KINGSWAY ASSET CO LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
RISHI RAMESH SACHDEV SHIVA HOTELS MORLEY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
RISHI RAMESH SACHDEV MORLEY NOMINEE CO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RISHI RAMESH SACHDEV MORLEY GPCO LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
RISHI RAMESH SACHDEV MORLEY FINCO LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
RISHI RAMESH SACHDEV MORLEY INCOME CO LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
RISHI RAMESH SACHDEV LONDON LUTON LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RISHI RAMESH SACHDEV BRITANNIC ENERGY LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-12-29
RISHI RAMESH SACHDEV BRITANNIC ENERGY HOLDINGS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2015-12-29
RISHI RAMESH SACHDEV MBH GP CO LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
RISHI RAMESH SACHDEV MBH INCOME CO. LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
RISHI RAMESH SACHDEV MBH FINCO. LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
RISHI RAMESH SACHDEV MBH NOMINEE CO. LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
RISHI RAMESH SACHDEV SHIVA HOTELS VANDON HOUSE LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
RISHI RAMESH SACHDEV KAILAS HOTEL VANDON HOUSE NOMINEE LTD Director 2012-11-27 CURRENT 2012-11-27 Active
RISHI RAMESH SACHDEV KAILAS HOTEL VANDON HOUSE INCOMECO LTD Director 2012-11-26 CURRENT 2012-11-26 Active
RISHI RAMESH SACHDEV KAILAS HOTEL GATWICK NOMINEE (UK) LTD Director 2012-11-19 CURRENT 2012-11-19 Active
RISHI RAMESH SACHDEV KAILAS HOTEL FINANCE COMPANY LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
RISHI RAMESH SACHDEV KAILAS HOTEL HEATHROW NOMINEE (UK) LTD Director 2012-11-19 CURRENT 2012-11-19 Active
RISHI RAMESH SACHDEV KAILAS HOTEL GATWICK INCOMECO LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
RISHI RAMESH SACHDEV KAILAS HOTEL GATWICK GPCO LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
RISHI RAMESH SACHDEV KAILAS HOTEL HEATHROW GP (UK) LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
RISHI RAMESH SACHDEV KAILAS HOTEL HEATHROW INCOMECO LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
RISHI RAMESH SACHDEV HH WATERLOO OPCO LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
RISHI RAMESH SACHDEV SHIVA HOTELS HEATHROW LIMITED Director 2010-05-17 CURRENT 2010-05-17 Active
RISHI RAMESH SACHDEV DT YORK OPCO LIMITED Director 2007-05-02 CURRENT 1974-11-05 Active
RISHI RAMESH SACHDEV PREMIER VCT (MAILBOX) LIMITED Director 2007-03-02 CURRENT 1999-08-26 Active
RISHI RAMESH SACHDEV SHIVA (YORK) LIMITED Director 2007-02-21 CURRENT 2007-01-18 Active
RISHI RAMESH SACHDEV SHIVA (MAILBOX) LIMITED Director 2007-02-21 CURRENT 2007-01-18 Active
RISHI RAMESH SACHDEV EXCEL LONDON EASTERN HOTEL LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active
RISHI RAMESH SACHDEV SHIVA HOTELS LIMITED Director 2002-09-19 CURRENT 2002-09-19 Active
RISHI RAMESH SACHDEV KAILASH ESTATES LIMITED Director 2000-12-09 CURRENT 1995-06-23 Active
UDAY VYAS MARYLEBONE LANE NOMINEE CO LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
UDAY VYAS MARYLEBONE LANE GP CO LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
UDAY VYAS MARYLEBONE LANE INCOME CO LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
UDAY VYAS MARYLEBONE FINCO LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
UDAY VYAS KINGSWAY HALL HOTEL LIMITED Director 2014-10-13 CURRENT 2001-09-10 Active
UDAY VYAS KINGSWAY MEZZ CO LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
UDAY VYAS KINGSWAY SENIOR HOLD CO LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
UDAY VYAS SHIVA KINGSWAY LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
UDAY VYAS KINGSWAY MEZZ HOLD CO LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
UDAY VYAS KINGSWAY ASSET CO LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
UDAY VYAS SHIVA HOTELS MORLEY LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
UDAY VYAS MORLEY NOMINEE CO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
UDAY VYAS MORLEY GPCO LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
UDAY VYAS MORLEY FINCO LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
UDAY VYAS MORLEY INCOME CO LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
UDAY VYAS PREMIER VCT (MAILBOX) LIMITED Director 2014-03-20 CURRENT 1999-08-26 Active
UDAY VYAS MBH GP CO LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
UDAY VYAS MBH INCOME CO. LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
UDAY VYAS MBH FINCO. LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
UDAY VYAS MBH NOMINEE CO. LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active - Proposal to Strike off
UDAY VYAS SHIVA HOTELS VANDON HOUSE LIMITED Director 2012-12-19 CURRENT 2012-11-27 Active
UDAY VYAS KAILAS HOTEL GATWICK NOMINEE (UK) LTD Director 2012-12-18 CURRENT 2012-11-19 Active
UDAY VYAS KAILAS HOTEL VANDON HOUSE INCOMECO LTD Director 2012-12-18 CURRENT 2012-11-26 Active
UDAY VYAS KAILAS HOTEL HEATHROW GP (UK) LIMITED Director 2012-12-18 CURRENT 2012-10-31 Active
UDAY VYAS KAILAS HOTEL FINANCE COMPANY LIMITED Director 2012-12-18 CURRENT 2012-11-19 Active
UDAY VYAS KAILAS HOTEL HEATHROW NOMINEE (UK) LTD Director 2012-12-18 CURRENT 2012-11-19 Active
UDAY VYAS KAILAS HOTEL GATWICK INCOMECO LIMITED Director 2012-12-18 CURRENT 2012-11-19 Active
UDAY VYAS KAILAS HOTEL VANDON HOUSE NOMINEE LTD Director 2012-12-18 CURRENT 2012-11-27 Active
UDAY VYAS KAILAS HOTEL GATWICK GPCO LIMITED Director 2012-12-18 CURRENT 2012-11-16 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
2024-03-08Memorandum articles filed
2024-03-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-06REGISTRATION OF A CHARGE / CHARGE CODE 083084770034
2024-03-06REGISTRATION OF A CHARGE / CHARGE CODE 083084770035
2024-02-29Appointment of Alter Domus (Uk) Limited as company secretary on 2024-02-23
2024-02-28APPOINTMENT TERMINATED, DIRECTOR UDAY VYAS
2024-02-28DIRECTOR APPOINTED MR FEDERICO ARNALDO FARAVELLI
2024-02-28DIRECTOR APPOINTED MR TIMOTHY LUKE TROTT
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire WD6 4RS United Kingdom
2024-02-28APPOINTMENT TERMINATED, DIRECTOR RISHI RAMESH SACHDEV
2024-02-06CESSATION OF PAUL ANDREW BAUDET AS A PERSON OF SIGNIFICANT CONTROL
2024-02-06Notification of a person with significant control statement
2024-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-01-09Director's details changed for Mr Rishi Ramesh Sachdev on 2024-01-09
2024-01-09Director's details changed for Mr Uday Vyas on 2024-01-09
2024-01-09Change of details for Mr Paul Andrew Baudet as a person with significant control on 2024-01-09
2024-01-09CONFIRMATION STATEMENT MADE ON 09/01/24, WITH UPDATES
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-04-20TM02Termination of appointment of Denise Olival on 2022-04-20
2021-12-20CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770033
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770027
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM 505 Pinner Road Harrow Middlesex HA2 6EH
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770022
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-12-20AA31/03/17 TOTAL EXEMPTION FULL
2017-12-20AA31/03/17 TOTAL EXEMPTION FULL
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RAMESH CHANDRA GOVINDJI SACHDEV
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770018
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770019
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770017
2016-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770020
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770013
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770016
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770014
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770015
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770011
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770010
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770012
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770009
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0127/11/14 ANNUAL RETURN FULL LIST
2014-08-13AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770008
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770005
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770006
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770007
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0127/11/13 FULL LIST
2013-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770004
2013-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083084770003
2013-02-13AA01CURREXT FROM 30/11/2013 TO 31/03/2014
2013-02-08MEM/ARTSARTICLES OF ASSOCIATION
2013-02-08RES13FACILITIES AGREEMENTS 21/12/2012
2013-02-08RES01ALTER ARTICLES 21/12/2012
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-20AP01DIRECTOR APPOINTED MR. UDAY VYAS
2012-11-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to KAILAS HOTEL VANDON HOUSE GPCO 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 KAILAS HOTEL VANDON HOUSE GPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 35
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-15 Outstanding BANK LEUMI (U.K.) P.L.C.
2016-12-15 Outstanding BANK LEUMI (U.K.) P.L.C.
2016-12-15 Outstanding BANK LEUMI (U.K.) P.L.C.
2016-12-15 Outstanding BANK LEUMI (U.K.) P.L.C.
2016-12-15 Outstanding LONGBOW INVESTMENT NO. 3 S.À R.L.
2016-12-15 Outstanding LONGBOW INVESTMENT NO .3 S.À R.L.
2016-12-15 Outstanding LONGBOW INVESTMENT NO. 3 S.À R.L.
2016-12-15 Outstanding LONGBOW INVESTMENT NO. 3 S.À R.L.
2016-12-15 Outstanding LONGBOW INVESTMENT NO.3 S.A R.L.
2016-12-15 Outstanding LONGBOW INVESTMENT NO.3 S.A R.L.
2016-12-15 Outstanding LONGBOW INVESTMENT NO. 3 S.A R.L.
2016-12-15 Outstanding LONGBOW INVESTMENT NO. 3 S.A R.L.
2014-06-25 Outstanding LONGBOW INVESTMENT NO.3 S.A R.L (AS SECURITY AGENT)
2014-06-25 Outstanding LONGBOW INVESTMENT NO.3 S.A R.L (AS SECURITY AGENT)
2014-06-25 Outstanding LONGBOW INVESTMENT NO.3 S.A R.L (AS SECURITY AGENT)
2014-06-25 Outstanding LONGBOW INVESTMENT NO.3 S.A R.L (AS SECURITY AGENT)
2013-04-22 Outstanding LONGBOW INVESTMENT NO.3 S.A R.L. AS THE SECURITY AGENT
2013-04-22 Outstanding LONGBOW INVESTMENT NO.3 S.A R.L. AS THE SECURITY AGENT
DEED OF DEBENTURE 2013-01-10 Outstanding LONGBOW INVESTMENT NO.3 S.A R.L. (THE SECURITY AGENT)
LEGAL CHARGE 2013-01-09 Outstanding LONGBOW INVESTMENT NO. 3 S.A R.L. (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KAILAS HOTEL VANDON HOUSE GPCO LIMITED

Intangible Assets
Patents
We have not found any records of KAILAS HOTEL VANDON HOUSE GPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAILAS HOTEL VANDON HOUSE GPCO LIMITED
Trademarks
We have not found any records of KAILAS HOTEL VANDON HOUSE GPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAILAS HOTEL VANDON HOUSE GPCO 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 (55100 - Hotels and similar accommodation) as KAILAS HOTEL VANDON HOUSE GPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KAILAS HOTEL VANDON HOUSE GPCO 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 KAILAS HOTEL VANDON HOUSE GPCO 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 KAILAS HOTEL VANDON HOUSE GPCO 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.