ANDRAS HOUSE LIMITED


Company number NI015097
Status Active
Incorporation Date 21 August 1981
Company Type Private Limited Company
Address 60, GREAT VICTORIA STREET,, BELFAST., BT2 7BB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Registration of charge NI0150970043, created on 21 October 2016; Registration of charge NI0150970044, created on 21 October 2016. The most likely internet sites of ANDRAS HOUSE LIMITED are www.andrashouse.co.uk, and www.andras-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Andras House Limited is a Private Limited Company. The company registration number is NI015097. Andras House Limited has been working since 21 August 1981. The present status of the company is Active. The registered address of Andras House Limited is 60 Great Victoria Street Belfast Bt2 7bb. . GARRETT, John Brian is a Secretary of the company. BROOKS, Dermott John is a Director of the company. CHANDIRAMANI, Vinod, Dr is a Director of the company. RANA, Diljit Singh, Lord is a Director of the company. RANA, Rajesh Kumar is a Director of the company. RANA, Ramesh is a Director of the company. Director DIWAN, Romesh Kumar has been resigned. Director GARRETT, John Brian has been resigned. Director MAWHINNEY DR., Rt. Hon. Sir. Brian has been resigned. Director MCCONNELL, John Edward has been resigned. Director RANA, Ramesh has been resigned. Director RANA, Uma Kumari has been resigned. Director SMITH, Desmond Henry has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GARRETT, John Brian
Appointed Date: 21 August 1981

Director
BROOKS, Dermott John
Appointed Date: 09 September 2003
80 years old

Director
CHANDIRAMANI, Vinod, Dr
Appointed Date: 07 February 1960
87 years old

Director
RANA, Diljit Singh, Lord
Appointed Date: 21 August 1981
87 years old

Director
RANA, Rajesh Kumar
Appointed Date: 21 August 1981
56 years old

Director
RANA, Ramesh
Appointed Date: 02 March 2006
55 years old

Resigned Directors

Director
DIWAN, Romesh Kumar
Resigned: 12 January 2004
Appointed Date: 21 August 1981
91 years old

Director
GARRETT, John Brian
Resigned: 03 May 2000
Appointed Date: 21 August 1981
88 years old

Director
MAWHINNEY DR., Rt. Hon. Sir. Brian
Resigned: 31 October 2004
Appointed Date: 21 August 1981
85 years old

Director
MCCONNELL, John Edward
Resigned: 18 December 2015
Appointed Date: 01 February 2004
82 years old

Director
RANA, Ramesh
Resigned: 30 June 2004
Appointed Date: 21 August 1981
55 years old

Director
RANA, Uma Kumari
Resigned: 11 July 2002
Appointed Date: 21 August 1981
89 years old

Director
SMITH, Desmond Henry
Resigned: 25 July 2003
Appointed Date: 21 August 1981
84 years old

ANDRAS HOUSE LIMITED Events

24 Jan 2017
Group of companies' accounts made up to 30 April 2016
26 Oct 2016
Registration of charge NI0150970043, created on 21 October 2016
26 Oct 2016
Registration of charge NI0150970044, created on 21 October 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
26 Jan 2016
Group of companies' accounts made up to 30 April 2015
...
... and 172 more events
26 Aug 1981
Decl on compl on incorp
26 Aug 1981
Pars re dirs/sit reg offi

26 Aug 1981
Articles
26 Aug 1981
Memorandum
21 Aug 1981
Incorporation

ANDRAS HOUSE LIMITED Charges

21 October 2016
Charge code NI01 5097 0044
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 7-13 hope street, 1-17 st andrew's square east and 17-33…
21 October 2016
Charge code NI01 5097 0043
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 355-367 lisburn road in the city of belfast…
26 March 2015
Charge code NI01 5097 0042
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Northern Bank Limited (The "Bank")
Description: All that freehold property situate at and known as holiday…
26 February 2014
Charge code NI01 5097 0041
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as cordia lodge, 67 malone…
20 February 2013
Deed of assignment of rents and charge on rental account
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Property means all that freehold property known as 106…
28 February 2011
Mortgage/charge
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The londonderry arms hotel 49 - 51 main street, portrush…
4 August 2010
Mortgage
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 60 great victoria street belfast...see image for full…
21 July 2009
Mortgage or charge
Delivered: 27 July 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Renshaws hotel, 75 university…
9 April 2009
Mortgage or charge
Delivered: 17 April 2009
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. The lands and premises situate at and…
5 July 2005
Solicitors letter of undertaking
Delivered: 11 July 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Property known as…
17 May 2005
Mortgage or charge
Delivered: 23 May 2005
Status: Satisfied on 4 August 2009
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage. All that and those the lands…
8 April 2005
Debenture
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies debenture.. 1. first fixed charge on. (I) all…
8 April 2005
Mortgage or charge
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All monies charge.. The premises comprised in an indenture…
16 June 2004
Mortgage or charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies letter of undertaking property known as the…
17 January 2003
Mortgage or charge
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage the premises comprised in folio…
21 November 2001
Mortgage or charge
Delivered: 26 November 2001
Status: Satisfied on 13 February 2009
Persons entitled: Belfast Bank of Scotland
Description: Mortgage / charge - all monies 1. 73 - 75 (odd nos…
19 April 2001
Mortgage or charge
Delivered: 20 April 2001
Status: Satisfied on 13 February 2009
Persons entitled: Bank of Ireland
Description: Mortgage debenture short particulars of all the property…
1 June 1998
Mortgage or charge
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: Guinness NI And
Description: Mortgage all that and those the lands hereditaments and…
1 June 1998
Mortgage or charge
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: Guinness NI And
Description: Mortgage all that and those the lands hereditaments and…
1 June 1998
Mortgage or charge
Delivered: 11 June 1998
Status: Satisfied on 10 June 2005
Persons entitled: Ulster Bank Limited
Description: Mortgage the premises conveyed to the company by conveyance…
2 April 1996
Mortgage or charge
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Mortgage see doc 72 for details.
2 April 1996
Mortgage or charge
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Assignment all sums which are now due or may…
26 May 1993
Mortgage or charge
Delivered: 27 May 1993
Status: Satisfied on 6 September 1994
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies the company's property situate at…
16 February 1993
Mortgage or charge
Delivered: 22 February 1993
Status: Satisfied on 23 April 2001
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies property situate at and known as…
16 February 1993
Mortgage or charge
Delivered: 22 February 1993
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies property situate at great victoria st…
6 November 1992
Mortgage or charge
Delivered: 10 November 1992
Status: Satisfied on 6 October 2009
Persons entitled: Northern Bank LTD
Description: Assignment - all monies all and every the sum or sums of…
10 April 1992
Mortgage or charge
Delivered: 13 April 1992
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies part of the lands of ballynavally…
6 September 1991
Mortgage or charge
Delivered: 9 September 1991
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies the company's right title estate and…
30 July 1991
Mortgage or charge
Delivered: 2 August 1991
Status: Satisfied on 15 October 1998
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies premises known as number 13 brunswick…
30 July 1991
Mortgage or charge
Delivered: 2 August 1991
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
30 July 1991
Mortgage or charge
Delivered: 2 August 1991
Status: Satisfied on 15 October 1998
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies the lands comprised in folio no an…
5 July 1991
Mortgage or charge
Delivered: 10 July 1991
Status: Satisfied on 6 September 1994
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies premises situate at university…
15 August 1990
Mortgage or charge
Delivered: 23 August 1990
Status: Satisfied on 18 October 1991
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies the company's property situate at and…
15 August 1990
Mortgage or charge
Delivered: 23 August 1990
Status: Satisfied on 18 October 1991
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies the company's property situate at and…
8 August 1990
Mortgage or charge
Delivered: 15 August 1990
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies the company's right title estate and…
9 April 1990
Mortgage or charge
Delivered: 18 April 1990
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
31 January 1990
Mortgage or charge
Delivered: 8 February 1990
Status: Satisfied on 23 October 2001
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies the company's property situate at and…
2 March 1988
Mortgage or charge
Delivered: 21 March 1988
Status: Satisfied on 13 February 2009
Persons entitled: Northern Bank LTD Northern Bank LTD
Description: Deed of mortgage - all sums all that property situate at…
30 December 1987
Mortgage or charge
Delivered: 15 January 1988
Status: Satisfied on 4 March 1988
Persons entitled: Allied Irish Bank
Description: Deed of debenture - all sums all that plot of ground on the…
16 April 1986
Mortgage or charge
Delivered: 2 May 1986
Status: Satisfied on 4 March 1988
Persons entitled: Allied Irish Bank
Description: Deed of mortgage - all sums first schedule - all that and…
22 December 1982
Mortgage or charge
Delivered: 11 January 1983
Status: Satisfied on 4 March 1988
Persons entitled: Allied Irish Bank
Description: Mortgage 355/367 lisburn road, belfast.
22 December 1982
Mortgage or charge
Delivered: 11 January 1983
Status: Satisfied on 4 March 1988
Persons entitled: Allied Irish Bank
Description: Mortgage 60 great victoria street, belfast.
26 August 1982
Mortgage or charge
Delivered: 10 September 1982
Status: Satisfied on 4 March 1988
Persons entitled: Allied Irish Bank
Description: Mortgage the premises situate and known as no.60 Great…
30 November 1981
Mortgage or charge
Delivered: 17 December 1981
Status: Satisfied on 13 February 2009
Persons entitled: LTD Dublin Allied Irish
Description: Mortgage the premises situate and known as no.60 Great…