Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ANDRAS HOUSE LIMITED
Company Information for

ANDRAS HOUSE LIMITED

60, GREAT VICTORIA STREET,, BELFAST., BT2 7BB,
Company Registration Number
NI015097
Private Limited Company
Active

Company Overview

About Andras House Ltd
ANDRAS HOUSE LIMITED was founded on 1981-08-21 and has its registered office in . The organisation's status is listed as "Active". Andras House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANDRAS HOUSE LIMITED
 
Legal Registered Office
60, GREAT VICTORIA STREET,
BELFAST.
BT2 7BB
Other companies in BT2
 
Telephone02890878787
 
Filing Information
Company Number NI015097
Company ID Number NI015097
Date formed 1981-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB283027075  
Last Datalog update: 2024-04-06 21:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDRAS HOUSE 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.
Companies with same name ANDRAS HOUSE LIMITED
The following companies were found which have the same name as ANDRAS HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDRAS HOUSE HOLDINGS LIMITED 13 MALONE PARK BELFAST Active Company formed on the 1998-08-27

Company Officers of ANDRAS HOUSE LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRIAN GARRETT
Company Secretary 1981-08-21
DERMOTT JOHN BROOKS
Director 2003-09-09
VINOD CHANDIRAMANI
Director 1960-02-07
DILJIT SINGH RANA
Director 1981-08-21
RAJESH KUMAR RANA
Director 1981-08-21
RAMESH RANA
Director 2006-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD MCCONNELL
Director 2004-02-01 2015-12-18
RT. HON. SIR. BRIAN MAWHINNEY DR.
Director 1981-08-21 2004-10-31
RAMESH RANA
Director 1981-08-21 2004-06-30
ROMESH KUMAR DIWAN
Director 1981-08-21 2004-01-12
DESMOND HENRY SMITH
Director 1981-08-21 2003-07-25
UMA KUMARI RANA
Director 1981-08-21 2002-07-11
JOHN BRIAN GARRETT
Director 1981-08-21 2000-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOTT JOHN BROOKS THE RANA HOSPITALITY TRAINING TRUST LTD Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
DERMOTT JOHN BROOKS THE VSB FOUNDATION Director 2013-02-05 CURRENT 2013-02-05 Active
DERMOTT JOHN BROOKS VOLUNTARY SERVICE BUREAU Director 2008-06-18 CURRENT 1986-11-03 Dissolved 2018-01-30
DERMOTT JOHN BROOKS BELFAST INTERCONTINENTAL HOTEL LIMITED Director 2008-04-03 CURRENT 1989-10-20 Active - Proposal to Strike off
DERMOTT JOHN BROOKS SHAWS BRIDGE MANAGEMENT CO. LTD Director 2007-04-30 CURRENT 2001-03-15 Active - Proposal to Strike off
DERMOTT JOHN BROOKS LINCOLN CENTRE BELFAST LIMITED Director 2007-04-30 CURRENT 1997-03-11 Active
DERMOTT JOHN BROOKS AAA STRUCTURED DEVELOPMENTS (BELMONT) LTD Director 2005-01-31 CURRENT 2005-01-31 Active - Proposal to Strike off
DERMOTT JOHN BROOKS CHEQUE CASH POINT LIMITED Director 2004-12-23 CURRENT 2000-09-12 Active - Proposal to Strike off
DERMOTT JOHN BROOKS AAA STRUCTURED FINANCE LTD Director 2004-01-07 CURRENT 2003-11-29 Active - Proposal to Strike off
DILJIT SINGH RANA THE RANA HOSPITALITY TRAINING TRUST LTD Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
DILJIT SINGH RANA CORDIA HOTELS LIMITED Director 2004-02-04 CURRENT 2004-02-04 Active - Proposal to Strike off
DILJIT SINGH RANA SHAWS BRIDGE MANAGEMENT CO. LTD Director 2004-02-01 CURRENT 2001-03-15 Active - Proposal to Strike off
DILJIT SINGH RANA ANDRAS HOUSE HOLDINGS LIMITED Director 1998-08-27 CURRENT 1998-08-27 Active
DILJIT SINGH RANA LINCOLN CENTRE BELFAST LIMITED Director 1997-03-11 CURRENT 1997-03-11 Active
DILJIT SINGH RANA BELFAST PLAZA HOTEL LIMITED Director 1990-06-07 CURRENT 1990-06-07 Active - Proposal to Strike off
DILJIT SINGH RANA BELFAST INTERCONTINENTAL HOTEL LIMITED Director 1989-10-20 CURRENT 1989-10-20 Active - Proposal to Strike off
DILJIT SINGH RANA ASHOKA RESTAURANT LIMITED Director 1984-08-09 CURRENT 1984-08-09 Active - Proposal to Strike off
RAMESH RANA SHAWS BRIDGE MANAGEMENT CO. LTD Director 2001-03-15 CURRENT 2001-03-15 Active - Proposal to Strike off

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
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE NI0150970055
2023-08-2317/07/23 STATEMENT OF CAPITAL GBP 5568500
2023-07-28Change of share class name or designation
2023-07-26Change of share class name or designation
2023-07-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-07-26Memorandum articles filed
2023-07-26Particulars of variation of rights attached to shares
2023-06-15REGISTRATION OF A CHARGE / CHARGE CODE NI0150970053
2023-04-20REGISTRATION OF A CHARGE / CHARGE CODE NI0150970052
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE NI0150970051
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE NI0150970051
2023-02-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-11-07CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2021-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-12-16AP03Appointment of Mr Dermott John Brooks as company secretary on 2020-04-28
2020-12-16TM02Termination of appointment of John Brian Garrett on 2020-04-28
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0150970041
2020-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0150970048
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0150970050
2020-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0150970049
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0150970048
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR VINOD CHANDIRAMANI
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0150970047
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2018-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0150970046
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0150970045
2017-05-26MEM/ARTSARTICLES OF ASSOCIATION
2017-05-18RES13COMPANY BUSINESS 28/04/2017
2017-05-18RES01ALTER ARTICLES 28/04/2017
2017-05-18SH08Change of share class name or designation
2017-05-18RES12Resolution of varying share rights or name
2017-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0150970044
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0150970043
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0150970043
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0150970044
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 3700000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD MCCONNELL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 3700000
2015-09-01AR0131/08/15 ANNUAL RETURN FULL LIST
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0150970042
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 3700000
2014-09-15AR0131/08/14 ANNUAL RETURN FULL LIST
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0150970041
2014-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-09-30AR0131/08/13 ANNUAL RETURN FULL LIST
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-04AR0131/08/12 FULL LIST
2012-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-09-26AR0131/08/11 FULL LIST
2011-04-04MISCCEASING TO HOLD OFFICE AS AUDITORS
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2011-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-27AR0131/08/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VINOD CHANDIRAMANI / 31/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH RANA / 01/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH RANA / 31/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VINOD CHANDIRAMANI / 31/08/2010
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2009-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-11-22AR0131/08/09 FULL LIST
2009-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-08-12411A(NI)MORTGAGE SATISFACTION
2009-07-27402R(NI)0000
2009-04-17402(NI)PARS RE MORTAGE
2009-03-20411A(NI)MORTGAGE SATISFACTION
2009-03-09411A(NI)MORTGAGE SATISFACTION
2009-03-09411A(NI)MORTGAGE SATISFACTION
2009-03-09411A(NI)MORTGAGE SATISFACTION
2009-03-03AC(NI)30/04/08 ANNUAL ACCTS
2009-02-16SD(NI)STATUTORY DECLARATION
2008-09-08371S(NI)31/08/08 ANNUAL RETURN SHUTTLE
2008-06-02AC(NI)30/04/07 ANNUAL ACCTS
2007-10-23371S(NI)31/08/07 ANNUAL RETURN SHUTTLE
2007-02-22AC(NI)30/04/06 ANNUAL ACCTS
2006-11-06371S(NI)31/08/06 ANNUAL RETURN SHUTTLE
2006-05-17296(NI)CHANGE OF DIRS/SEC
2006-03-28AC(NI)30/04/05 ANNUAL ACCTS
2005-09-14371S(NI)31/08/05 ANNUAL RETURN SHUTTLE
2005-07-11402(NI)PARS RE MORTAGE
2005-06-21411A(NI)MORTGAGE SATISFACTION
2005-05-23402(NI)PARS RE MORTAGE
2005-04-27402R(NI)0000
2005-04-27402R(NI)0000
2005-03-03AC(NI)30/04/04 ANNUAL ACCTS
2005-01-18296(NI)CHANGE OF DIRS/SEC
2004-09-17371S(NI)31/08/04 ANNUAL RETURN SHUTTLE
2004-09-14AC(NI)31/10/03 ANNUAL ACCTS
2004-07-09296(NI)CHANGE OF DIRS/SEC
2004-07-06402(NI)PARS RE MORTAGE
2004-05-12233(NI)CHANGE OF ARD
2004-03-16296(NI)CHANGE OF DIRS/SEC
2004-02-27296(NI)CHANGE OF DIRS/SEC
2003-09-30371S(NI)31/08/03 ANNUAL RETURN SHUTTLE
2003-09-18296(NI)CHANGE OF DIRS/SEC
2003-08-09296(NI)CHANGE OF DIRS/SEC
2003-04-11AC(NI)31/10/02 ANNUAL ACCTS
2003-01-23402(NI)PARS RE MORTAGE
2002-10-29371S(NI)31/08/02 ANNUAL RETURN SHUTTLE
2002-09-02AC(NI)31/10/01 ANNUAL ACCTS
2001-11-26402(NI)PARS RE MORTAGE
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 ANDRAS HOUSE 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 ANDRAS HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 54
Mortgages/Charges outstanding 28
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-08 Outstanding NORTHERN BANK LIMITED (THE "BANK")
2014-02-28 Outstanding HSBC BANK PLC
DEED OF ASSIGNMENT OF RENTS AND CHARGE ON RENTAL ACCOUNT 2013-03-06 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE/CHARGE 2011-03-10 Outstanding AIB GROUP (UK) PLC
MORTGAGE 2010-08-05 Outstanding ULSTER BANK
MORTGAGE OR CHARGE 2009-07-27 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-04-17 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-07-11 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-04-27 Outstanding HSBC BANK PLC
DEBENTURE 2005-04-27 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2004-07-06 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-01-23 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2001-11-21 Satisfied BANK OF SCOTLAND
MORTGAGE OR CHARGE 2001-04-19 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1998-06-16 Outstanding GUINNESS NI AND
MORTGAGE OR CHARGE 1998-06-16 Outstanding GUINNESS NI AND
MORTGAGE OR CHARGE 1998-06-01 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1996-04-03 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1996-04-03 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1993-05-26 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1993-02-22 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1993-02-16 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1992-11-06 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1992-04-13 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1991-09-09 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1991-08-02 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1991-07-30 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1991-07-30 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1991-07-05 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1990-08-15 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1990-08-15 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1990-08-15 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1990-04-18 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1990-01-31 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1988-03-02 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1987-12-30 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1986-04-16 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1982-12-22 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1982-12-22 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1982-08-26 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1981-11-30 Satisfied ALLIED IRISH
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 ANDRAS HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of ANDRAS HOUSE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANDRAS HOUSE LIMITED owns 3 domain names.

andrashouse.co.uk   dayshotelbelfast.co.uk   ramadabelfast.co.uk  

Trademarks
We have not found any records of ANDRAS HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDRAS HOUSE 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 ANDRAS HOUSE LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ANDRAS HOUSE 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.
Import/Export of Goods
Goods imported/exported by ANDRAS HOUSE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDRAS HOUSE 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 ANDRAS HOUSE 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.