Linthorpe Avenue
Wembley
Middlesex
HA0 2HL
Director Name | Mr Ladislav Potucek |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2002(60 years, 10 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Lodge Close Hertford Hertfordshire SG14 3DH |
Director Name | Miss Anna-Marie Louise Holub |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(77 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Mr Martin Barancic |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(51 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 03 March 2008) |
Role | Retired Gentleman |
Correspondence Address | 74 West End Lane London NW6 2LX |
Director Name | Mr Aladar Berry-Pokorny |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(51 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 December 2001) |
Role | Retired Gentleman |
Correspondence Address | 13b Zapostov Hlohovec 92001 Slovak Republic |
Director Name | Viktor Dub |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(51 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1993) |
Role | Computer Analyst/Programmer |
Correspondence Address | 1 Parliament Hill London NW3 2SY |
Director Name | Karel Michal |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(51 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 July 2002) |
Role | Retired Gentleman |
Correspondence Address | Huttengasse 7/1/3/40 Wien 1140 |
Director Name | Mr Rudolf Piterna |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 November 1997) |
Role | Retired Consultant |
Correspondence Address | 50 Saxon Avenue Feltham Middlesex TW13 5JN |
Director Name | Mr Miroslav Siba |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(51 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | Eva Urban |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(51 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months (resigned 15 December 2021) |
Role | Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Crummock Gardens London NW9 0DJ |
Secretary Name | Eva Urban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(51 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Crummock Gardens London NW9 0DJ |
Director Name | Bedrich Hajek |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 1997) |
Role | Retired |
Correspondence Address | 146 Peabody Cottages Rosendale Road London SE24 9DR |
Director Name | Viktor Dub |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1997(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 1 Parliament Hill London NW3 2SY |
Director Name | Miloslava Tuma |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2003) |
Role | Club Manager |
Correspondence Address | 99 Greencroft Gardens London NW6 3PG |
Director Name | Petr Holub |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2006(65 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 April 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 643 Harrow Road Wembley Middlesex HA0 2EX |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
800 at £1 | Nominee Of Czechoslovak Colony Club 80.00% Ordinary |
---|---|
200 at £1 | Nominee Of Sokol London 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £246,606 |
Cash | £100,646 |
Current Liabilities | £21,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
2 November 1967 | Delivered 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 1951 | Delivered 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 |
15 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
20 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
15 December 2021 | Termination of appointment of Eva Urban as a secretary on 15 December 2021 (1 page) |
15 December 2021 | Termination of appointment of Eva Urban as a director on 15 December 2021 (1 page) |
21 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
7 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
4 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
8 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 May 2019 | Appointment of Miss Anna-Marie Louise Holub as a director on 30 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Petr Holub as a director on 30 April 2019 (1 page) |
9 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
7 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
7 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
10 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
10 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
11 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
11 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 August 2010 | Director's details changed for Eva Urban on 1 October 2009 (2 pages) |
7 August 2010 | Director's details changed for Eva Urban on 1 October 2009 (2 pages) |
7 August 2010 | Director's details changed for Petr Holub on 1 October 2009 (2 pages) |
7 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
7 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
7 August 2010 | Director's details changed for Lola Hruska on 1 October 2009 (2 pages) |
7 August 2010 | Director's details changed for Eva Urban on 1 October 2009 (2 pages) |
7 August 2010 | Director's details changed for Petr Holub on 1 October 2009 (2 pages) |
7 August 2010 | Director's details changed for Lola Hruska on 1 October 2009 (2 pages) |
7 August 2010 | Director's details changed for Petr Holub on 1 October 2009 (2 pages) |
7 August 2010 | Director's details changed for Lola Hruska on 1 October 2009 (2 pages) |
7 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
30 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
12 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
30 July 2008 | Appointment terminated director martin barancic (1 page) |
30 July 2008 | Appointment terminated director martin barancic (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Return made up to 04/08/07; full list of members (4 pages) |
1 October 2007 | Return made up to 04/08/07; full list of members (4 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: reed taylor benedict 125-129 high street edgware middlesex HA8 7DB (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: reed taylor benedict 125-129 high street edgware middlesex HA8 7DB (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
8 September 2006 | Return made up to 04/08/06; full list of members (9 pages) |
8 September 2006 | Return made up to 04/08/06; full list of members (9 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (9 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (9 pages) |
17 August 2004 | Return made up to 04/08/04; full list of members (9 pages) |
17 August 2004 | Return made up to 04/08/04; full list of members (9 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 November 2003 | Return made up to 04/08/03; full list of members
|
25 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 November 2003 | Return made up to 04/08/03; full list of members
|
12 April 2003 | Return made up to 04/08/02; full list of members
|
12 April 2003 | Return made up to 04/08/02; full list of members
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 August 2001 | Return made up to 04/08/01; full list of members
|
7 August 2001 | Return made up to 04/08/01; full list of members
|
30 August 2000 | Return made up to 04/08/00; full list of members
|
30 August 2000 | Return made up to 04/08/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 August 1999 | Return made up to 04/08/99; no change of members
|
9 August 1999 | Return made up to 04/08/99; no change of members
|
26 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 August 1998 | Return made up to 04/08/98; full list of members (8 pages) |
26 August 1998 | Return made up to 04/08/98; full list of members (8 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 74 west end lane london NW6 (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Registered office changed on 22/12/97 from: 74 west end lane london NW6 (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
6 August 1997 | Return made up to 04/08/97; no change of members (6 pages) |
6 August 1997 | Return made up to 04/08/97; no change of members (6 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 September 1996 | Return made up to 04/08/96; no change of members
|
9 September 1996 | Return made up to 04/08/96; no change of members
|
11 August 1995 | Return made up to 04/08/95; full list of members
|
11 August 1995 | Return made up to 04/08/95; full list of members
|
22 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
22 June 1995 | Full accounts made up to 31 March 1995 (13 pages) |
20 June 1941 | Incorporation (17 pages) |
20 June 1941 | Incorporation (17 pages) |