UKBizDB.co.uk

ANDRAS INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andras Investments Limited. The company was founded 65 years ago and was given the registration number 00625654. The firm's registered office is in LONDON. You can find them at 8th Floor Becket House, 36 Old Jewry, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:ANDRAS INVESTMENTS LIMITED
Company Number:00625654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

Secretary12 January 2015Active
Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

Director-Active
Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

Director-Active
Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

Director01 September 2013Active
19 Harman Drive, London, NW2 2ED

Secretary-Active

People with Significant Control

Dr David Brian Berzon
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Address:Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Berzon
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Irma Hartog
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-07Address

Change registered office address company with date old address new address.

Download
2023-08-07Resolution

Resolution.

Download
2023-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Accounts

Change account reference date company current extended.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Change person director company with change date.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-11-27Officers

Change person secretary company with change date.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.