Company NameEvenwalk Limited
DirectorRisto Gojkovic
Company StatusActive
Company Number01911760
CategoryPrivate Limited Company
Incorporation Date8 May 1985(39 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Risto Gojkovic
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1985(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address32 Harrington Gardens
London
SW7 4LT
Director NameJovo Gojkovic
Date of BirthMay 1934 (Born 90 years ago)
NationalityYugoslav
StatusResigned
Appointed22 March 1992(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 March 1993)
RoleHotelier
Correspondence Address32 Harrington Gardens
London
SW7 4LT
Secretary NameJovo Gojkovic
NationalityYugoslav
StatusResigned
Appointed22 March 1992(6 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 23 August 2007)
RoleCompany Director
Correspondence Address32 Harrington Gardens
London
SW7 4LT
Secretary NameMr Spencer Kieron Parsons
NationalityBritish
StatusResigned
Appointed23 August 2007(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address33-37 Eardley Crescent
London
SW5 9JT
Secretary NameMr Spencer Kieron Parsons
StatusResigned
Appointed22 February 2012(26 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 October 2023)
RoleCompany Director
Correspondence Address33-37 Eardley Crescent
London
SW5 9JT
Director NameMr Spencer Kieron Parsons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2022(37 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 May 2023)
RoleDirector And Company Manager
Country of ResidenceEngland
Correspondence Address33-37 Eardley Crescent Eardley Crescent
London
SW5 9JT

Contact

Websitebokahotel.com
Telephone020 81660990
Telephone regionLondon

Location

Registered Address33-37 Eardley Crescent Eardley Crescent
London
SW5 9JT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

100 at £1Mr Risto Gojkovic
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,118,006
Cash£6,133
Current Liabilities£501,412

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Charges

28 April 1989Delivered on: 13 May 1989
Satisfied on: 19 December 2003
Persons entitled: Intercapital Estates Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The crofton hotel 13/16 queensgate london SW7 tno. Ngl 346975.
Fully Satisfied
7 August 1987Delivered on: 11 August 1987
Satisfied on: 19 December 2003
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 5,7 and 9 hamington gardens kensington london SW7. Title no: ln 237183 (please see form 395 for full details).
Fully Satisfied
3 March 1986Delivered on: 18 March 1986
Satisfied on: 19 December 2003
Persons entitled: Hong Kong Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 3/3/86.
Particulars: F/H property situate and k/a the crofton hotel 13/16 queensgate london SW7 title no: ngl 346975.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 June 1985Delivered on: 25 June 1985
Satisfied on: 19 December 2003
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the bucks hotel 32 & 33 beaufort gardens london SW3 t/n: ngl 62086 and ln 49058 (see doc M8).
Fully Satisfied

Filing History

23 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
20 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
8 November 2023Termination of appointment of Spencer Kieron Parsons as a secretary on 26 October 2023 (1 page)
27 May 2023Termination of appointment of Spencer Kieron Parsons as a director on 14 May 2023 (1 page)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 November 2022Appointment of Mr Spencer Kieron Parsons as a director on 25 November 2022 (2 pages)
16 August 2022Termination of appointment of Spencer Kieron Parsons as a director on 8 August 2022 (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
24 November 2021Appointment of Mr Spencer Kieron Parsons as a director on 11 November 2021 (2 pages)
27 April 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
28 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
10 December 2016Registered office address changed from 6 Grosvenor Gardens London SW1W 0DH to 33-37 Eardley Crescent Eardley Crescent London SW5 9JT on 10 December 2016 (1 page)
10 December 2016Registered office address changed from 6 Grosvenor Gardens London SW1W 0DH to 33-37 Eardley Crescent Eardley Crescent London SW5 9JT on 10 December 2016 (1 page)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(4 pages)
10 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
22 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
22 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 April 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
26 April 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
26 February 2013Appointment of Mr Spencer Kieron Parsons as a secretary (2 pages)
26 February 2013Appointment of Mr Spencer Kieron Parsons as a secretary (2 pages)
12 July 2012Termination of appointment of Spencer Parsons as a secretary (1 page)
12 July 2012Registered office address changed from 33-37 Eardley Crescent London SW5 9JT on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 33-37 Eardley Crescent London SW5 9JT on 12 July 2012 (1 page)
12 July 2012Termination of appointment of Spencer Parsons as a secretary (1 page)
3 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
24 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from 33 eardley crescent london SW5 9JT (1 page)
24 March 2009Registered office changed on 24/03/2009 from 33 eardley crescent london SW5 9JT (1 page)
17 December 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
17 December 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
13 November 2008Return made up to 22/03/08; full list of members (3 pages)
13 November 2008Return made up to 22/03/08; full list of members (3 pages)
5 November 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 November 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 September 2007Return made up to 22/03/07; full list of members (6 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007Return made up to 22/03/07; full list of members (6 pages)
13 September 2007Secretary resigned (1 page)
19 September 2006Return made up to 22/03/06; full list of members (6 pages)
19 September 2006Return made up to 22/03/06; full list of members (6 pages)
28 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 May 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
21 April 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
15 April 2005Secretary's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
7 September 2004Return made up to 22/03/04; full list of members (6 pages)
7 September 2004Return made up to 22/03/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
2 August 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2001 (1 page)
7 October 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
7 October 2003Total exemption small company accounts made up to 31 March 2001 (1 page)
7 October 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
31 March 2003Accounts for a small company made up to 31 March 2000 (6 pages)
31 March 2003Accounts for a small company made up to 31 March 2000 (6 pages)
14 March 2003Return made up to 22/03/03; full list of members (6 pages)
14 March 2003Return made up to 22/03/03; full list of members (6 pages)
18 March 2002Return made up to 22/03/02; full list of members (6 pages)
18 March 2002Return made up to 22/03/02; full list of members (6 pages)
21 March 2001Return made up to 22/03/01; full list of members (6 pages)
21 March 2001Return made up to 22/03/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 May 2000Return made up to 22/03/00; full list of members (6 pages)
4 May 2000Return made up to 22/03/00; full list of members (6 pages)
30 April 1999Return made up to 22/03/99; full list of members (6 pages)
30 April 1999Return made up to 22/03/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 April 1998Nc inc already adjusted 18/11/97 (1 page)
14 April 1998Nc inc already adjusted 18/11/97 (1 page)
6 April 1998Return made up to 22/03/98; no change of members (4 pages)
6 April 1998Return made up to 22/03/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1997Return made up to 22/03/97; full list of members (6 pages)
24 April 1997Return made up to 22/03/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 April 1996Return made up to 22/03/96; no change of members (4 pages)
4 April 1996Return made up to 22/03/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
2 February 1996Full accounts made up to 31 March 1995 (11 pages)
10 March 1995Return made up to 22/03/95; no change of members (4 pages)
10 March 1995Return made up to 22/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
26 July 1994Full accounts made up to 31 March 1994 (12 pages)
26 July 1994Full accounts made up to 31 March 1994 (12 pages)
13 April 1994Return made up to 22/03/94; full list of members (7 pages)
13 April 1994Return made up to 22/03/94; full list of members (7 pages)
6 February 1994Full accounts made up to 31 March 1993 (12 pages)
6 February 1994Full accounts made up to 31 March 1993 (12 pages)
19 May 1993Return made up to 22/03/93; full list of members (7 pages)
19 May 1993Return made up to 22/03/93; full list of members (7 pages)
19 May 1993Registered office changed on 19/05/93 from: queensberry court hotel 7/11 queensberry place london SW7 2DW (1 page)
19 May 1993Registered office changed on 19/05/93 from: queensberry court hotel 7/11 queensberry place london SW7 2DW (1 page)
11 May 1993Director's particulars changed (2 pages)
11 May 1993Secretary's particulars changed (2 pages)
11 May 1993Secretary's particulars changed (2 pages)
11 May 1993Director's particulars changed (2 pages)
14 December 1992Full accounts made up to 31 March 1992 (11 pages)
14 December 1992Full accounts made up to 31 March 1992 (11 pages)
10 August 1992Return made up to 22/03/92; full list of members (7 pages)
10 August 1992Return made up to 22/03/92; full list of members (7 pages)
10 January 1992Full accounts made up to 31 March 1991 (12 pages)
10 January 1992Full accounts made up to 31 March 1991 (12 pages)
5 June 1991Return made up to 20/03/91; full list of members (7 pages)
5 June 1991Return made up to 20/03/91; full list of members (7 pages)
2 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1990Return made up to 20/03/90; full list of members (6 pages)
24 December 1990Return made up to 20/03/90; full list of members (6 pages)
14 December 1990Full accounts made up to 31 March 1990 (14 pages)
14 December 1990Full accounts made up to 31 March 1990 (14 pages)
9 August 1990Accounting reference date shortened from 30/06 to 31/03 (1 page)
9 August 1990Full accounts made up to 31 March 1989 (11 pages)
9 August 1990Full accounts made up to 31 March 1989 (11 pages)
9 August 1990Accounting reference date shortened from 30/06 to 31/03 (1 page)
13 May 1989Particulars of mortgage/charge (3 pages)
13 May 1989Particulars of mortgage/charge (3 pages)
8 December 1988Full accounts made up to 31 March 1988 (8 pages)
8 December 1988Full accounts made up to 31 March 1988 (8 pages)
14 June 1988Return made up to 22/03/88; full list of members (6 pages)
14 June 1988Return made up to 22/03/88; full list of members (6 pages)
27 January 1988Return made up to 20/03/87; full list of members (6 pages)
27 January 1988Return made up to 20/03/87; full list of members (6 pages)
10 December 1987Full accounts made up to 30 June 1987 (7 pages)
10 December 1987Full accounts made up to 30 June 1987 (7 pages)
11 August 1987Particulars of mortgage/charge (5 pages)
11 August 1987Particulars of mortgage/charge (5 pages)
9 February 1987Full accounts made up to 30 June 1986 (7 pages)
9 February 1987Full accounts made up to 30 June 1986 (7 pages)
17 October 1986Return made up to 20/06/86; full list of members (6 pages)
17 October 1986Return made up to 20/06/86; full list of members (6 pages)
8 May 1985Incorporation (13 pages)
8 May 1985Incorporation (13 pages)