ANDRIAS LONDON HOTELS LIMITED

Register to unlock more data on OkredoRegister

ANDRIAS LONDON HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05146639

Incorporation date

07/06/2004

Size

Small

Contacts

Registered address

Registered address

27 Devonshire Terrace, London, W2 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2004)
dot icon26/03/2026
Micro company accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon04/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon28/11/2023
Accounts for a small company made up to 2023-03-31
dot icon13/11/2023
Satisfaction of charge 1 in full
dot icon13/11/2023
Satisfaction of charge 2 in full
dot icon13/11/2023
Satisfaction of charge 3 in full
dot icon13/11/2023
Satisfaction of charge 5 in full
dot icon13/11/2023
Satisfaction of charge 6 in full
dot icon13/11/2023
Satisfaction of charge 4 in full
dot icon17/07/2023
Secretary's details changed for Mr Satish Menon on 2023-07-07
dot icon17/07/2023
Director's details changed for Mr Satish Vattaparambil Menon on 2023-07-07
dot icon30/06/2023
Termination of appointment of Ramesh Arora as a director on 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon08/06/2023
Director's details changed for Mr Ramesh Arora on 2023-05-26
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon02/04/2020
Termination of appointment of Shiraz Lal Ji as a director on 2020-03-28
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/12/2017
Termination of appointment of Patricia Doreen Mcpoland as a director on 2017-12-08
dot icon16/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon17/03/2017
Appointment of Ms Clare Lucy Glass as a director on 2017-03-04
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon24/06/2016
Registration of charge 051466390007, created on 2016-06-22
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Appointment of Ms Patricia Doreen Mcpoland as a director
dot icon30/08/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon30/08/2012
Director's details changed for Mr Vattaparambil Satish Menon on 2012-05-23
dot icon30/08/2012
Secretary's details changed for Mr Satish Menon on 2012-05-23
dot icon11/06/2012
Appointment of Mr Dhirendra Bakhai as a director
dot icon11/06/2012
Appointment of Mr Vattaparambil Satish Menon as a director
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Director's details changed for Mr Ramesh Arora on 2011-10-13
dot icon15/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon11/04/2011
Termination of appointment of Faizul Lalji as a director
dot icon01/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2011
Termination of appointment of Nurallah Somani as a director
dot icon16/11/2010
Appointment of Mr Nurallah Somani as a director
dot icon26/10/2010
Termination of appointment of Nurallah Somani as a director
dot icon21/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon29/03/2010
Appointment of Mr Faizul Lalji as a director
dot icon12/03/2010
Appointment of Mr Nurallah Somani as a director
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 07/06/09; full list of members
dot icon19/05/2009
Return made up to 07/06/08; full list of members; amend
dot icon19/05/2009
Director's change of particulars / ramesh arora / 03/06/2008
dot icon17/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 07/06/08; no change of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 07/06/07; full list of members
dot icon27/09/2007
Return made up to 07/06/06; full list of members; amend
dot icon19/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Particulars of mortgage/charge
dot icon21/06/2006
Return made up to 07/06/06; full list of members
dot icon24/02/2006
Full accounts made up to 2005-03-31
dot icon09/12/2005
Particulars of mortgage/charge
dot icon09/12/2005
Particulars of mortgage/charge
dot icon09/12/2005
Particulars of mortgage/charge
dot icon07/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Return made up to 07/06/05; full list of members
dot icon17/03/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon30/07/2004
New secretary appointed
dot icon30/07/2004
Secretary resigned;director resigned
dot icon22/07/2004
New director appointed
dot icon16/07/2004
Registered office changed on 16/07/04 from: 1 mitchell lane bristol BS1 6BU
dot icon13/07/2004
Memorandum and Articles of Association
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon06/07/2004
Certificate of change of name
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Secretary resigned
dot icon07/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
12.97M
-
0.00
633.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lal Ji, Shiraz
Director
06/07/2004 - 28/03/2020
22
Franzeskides, Angela
Director
06/07/2004 - 14/07/2004
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/06/2004 - 06/07/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/06/2004 - 06/07/2004
43699
Arora, Ramesh
Director
14/07/2004 - 30/06/2023
65

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDRIAS LONDON HOTELS LIMITED

ANDRIAS LONDON HOTELS LIMITED is an(a) Active company incorporated on 07/06/2004 with the registered office located at 27 Devonshire Terrace, London, W2 3DP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDRIAS LONDON HOTELS LIMITED?

toggle

ANDRIAS LONDON HOTELS LIMITED is currently Active. It was registered on 07/06/2004 .

Where is ANDRIAS LONDON HOTELS LIMITED located?

toggle

ANDRIAS LONDON HOTELS LIMITED is registered at 27 Devonshire Terrace, London, W2 3DP.

What does ANDRIAS LONDON HOTELS LIMITED do?

toggle

ANDRIAS LONDON HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ANDRIAS LONDON HOTELS LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-03-31.