Company NameCzechoslovak National House Limited
Company StatusActive
Company Number00367693
CategoryPrivate Limited Company
Incorporation Date20 June 1941(82 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameLola Hruska
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1997(56 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Buckingham Court
Linthorpe Avenue
Wembley
Middlesex
HA0 2HL
Director NameMr Ladislav Potucek
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(60 years, 10 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lodge Close
Hertford
Hertfordshire
SG14 3DH
Director NameMiss Anna-Marie Louise Holub
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(77 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Martin Barancic
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(51 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 03 March 2008)
RoleRetired Gentleman
Correspondence Address74 West End Lane
London
NW6 2LX
Director NameMr Aladar Berry-Pokorny
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(51 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 27 December 2001)
RoleRetired Gentleman
Correspondence Address13b Zapostov
Hlohovec 92001
Slovak Republic
Director NameViktor Dub
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(51 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1993)
RoleComputer Analyst/Programmer
Correspondence Address1 Parliament Hill
London
NW3 2SY
Director NameKarel Michal
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(51 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 10 July 2002)
RoleRetired Gentleman
Correspondence AddressHuttengasse 7/1/3/40
Wien
1140
Director NameMr Rudolf Piterna
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(51 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 15 November 1997)
RoleRetired Consultant
Correspondence Address50 Saxon Avenue
Feltham
Middlesex
TW13 5JN
Director NameMr Miroslav Siba
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(51 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilden
Park Road
Banstead
Surrey
SM7 3EL
Director NameEva Urban
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(51 years, 1 month after company formation)
Appointment Duration29 years, 4 months (resigned 15 December 2021)
RoleInformation Officer
Country of ResidenceUnited Kingdom
Correspondence Address74 Crummock Gardens
London
NW9 0DJ
Secretary NameEva Urban
NationalityBritish
StatusResigned
Appointed04 August 1992(51 years, 1 month after company formation)
Appointment Duration29 years, 4 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Crummock Gardens
London
NW9 0DJ
Director NameBedrich Hajek
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(52 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 1997)
RoleRetired
Correspondence Address146 Peabody Cottages
Rosendale Road
London
SE24 9DR
Director NameViktor Dub
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1997(56 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 1999)
RoleCompany Director
Correspondence Address1 Parliament Hill
London
NW3 2SY
Director NameMiloslava Tuma
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(58 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2003)
RoleClub Manager
Correspondence Address99 Greencroft Gardens
London
NW6 3PG
Director NamePetr Holub
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2006(65 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 April 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address643 Harrow Road
Wembley
Middlesex
HA0 2EX

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

800 at £1Nominee Of Czechoslovak Colony Club
80.00%
Ordinary
200 at £1Nominee Of Sokol London
20.00%
Ordinary

Financials

Year2014
Net Worth£246,606
Cash£100,646
Current Liabilities£21,679

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

2 November 1967Delivered on: 10 November 1967
Satisfied on: 14 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc. n/e sterling pounds 2,000.
Particulars: 74, west end lane, london. N.W.6.
Fully Satisfied
15 May 1951Delivered on: 19 May 1951
Satisfied on: 14 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not proceeding sterling pounds 2,600.
Particulars: Freehold:- aboyne house, 74, west end lane, london, N.W.6.
Fully Satisfied

Filing History

15 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
20 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
15 December 2021Termination of appointment of Eva Urban as a secretary on 15 December 2021 (1 page)
15 December 2021Termination of appointment of Eva Urban as a director on 15 December 2021 (1 page)
21 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
7 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
4 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
8 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Appointment of Miss Anna-Marie Louise Holub as a director on 30 April 2019 (2 pages)
30 April 2019Termination of appointment of Petr Holub as a director on 30 April 2019 (1 page)
9 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
7 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(8 pages)
18 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(8 pages)
18 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(8 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(8 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(8 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(8 pages)
10 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(8 pages)
10 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(8 pages)
10 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(8 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Amended accounts made up to 31 March 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Amended accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
11 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
11 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 August 2010Director's details changed for Eva Urban on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Eva Urban on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Petr Holub on 1 October 2009 (2 pages)
7 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
7 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
7 August 2010Director's details changed for Lola Hruska on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Eva Urban on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Petr Holub on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Lola Hruska on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Petr Holub on 1 October 2009 (2 pages)
7 August 2010Director's details changed for Lola Hruska on 1 October 2009 (2 pages)
7 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 August 2009Return made up to 04/08/09; full list of members (5 pages)
30 August 2009Return made up to 04/08/09; full list of members (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Return made up to 04/08/08; full list of members (5 pages)
12 August 2008Return made up to 04/08/08; full list of members (5 pages)
30 July 2008Appointment terminated director martin barancic (1 page)
30 July 2008Appointment terminated director martin barancic (1 page)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Return made up to 04/08/07; full list of members (4 pages)
1 October 2007Return made up to 04/08/07; full list of members (4 pages)
4 May 2007Registered office changed on 04/05/07 from: reed taylor benedict 125-129 high street edgware middlesex HA8 7DB (1 page)
4 May 2007Registered office changed on 04/05/07 from: reed taylor benedict 125-129 high street edgware middlesex HA8 7DB (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
8 September 2006Return made up to 04/08/06; full list of members (9 pages)
8 September 2006Return made up to 04/08/06; full list of members (9 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Return made up to 04/08/05; full list of members (9 pages)
16 August 2005Return made up to 04/08/05; full list of members (9 pages)
17 August 2004Return made up to 04/08/04; full list of members (9 pages)
17 August 2004Return made up to 04/08/04; full list of members (9 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 November 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 November 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 April 2003Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2003Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
7 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2000Return made up to 04/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Return made up to 04/08/99; no change of members
  • 363(287) ‐ Registered office changed on 09/08/99
(6 pages)
9 August 1999Return made up to 04/08/99; no change of members
  • 363(287) ‐ Registered office changed on 09/08/99
(6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1998Return made up to 04/08/98; full list of members (8 pages)
26 August 1998Return made up to 04/08/98; full list of members (8 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: 74 west end lane london NW6 (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: 74 west end lane london NW6 (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
6 August 1997Return made up to 04/08/97; no change of members (6 pages)
6 August 1997Return made up to 04/08/97; no change of members (6 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 September 1996Return made up to 04/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Return made up to 04/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1995Full accounts made up to 31 March 1995 (13 pages)
22 June 1995Full accounts made up to 31 March 1995 (13 pages)
20 June 1941Incorporation (17 pages)
20 June 1941Incorporation (17 pages)