London
SW7 4LT
Director Name | Jovo Gojkovic |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 22 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1993) |
Role | Hotelier |
Correspondence Address | 32 Harrington Gardens London SW7 4LT |
Secretary Name | Jovo Gojkovic |
---|---|
Nationality | Yugoslav |
Status | Resigned |
Appointed | 22 March 1992(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 August 2007) |
Role | Company Director |
Correspondence Address | 32 Harrington Gardens London SW7 4LT |
Secretary Name | Mr Spencer Kieron Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33-37 Eardley Crescent London SW5 9JT |
Secretary Name | Mr Spencer Kieron Parsons |
---|---|
Status | Resigned |
Appointed | 22 February 2012(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | 33-37 Eardley Crescent London SW5 9JT |
Director Name | Mr Spencer Kieron Parsons |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2022(37 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 May 2023) |
Role | Director And Company Manager |
Country of Residence | England |
Correspondence Address | 33-37 Eardley Crescent Eardley Crescent London SW5 9JT |
Website | bokahotel.com |
---|---|
Telephone | 020 81660990 |
Telephone region | London |
Registered Address | 33-37 Eardley Crescent Eardley Crescent London SW5 9JT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
100 at £1 | Mr Risto Gojkovic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,118,006 |
Cash | £6,133 |
Current Liabilities | £501,412 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
28 April 1989 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 |
23 March 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
20 March 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
8 November 2023 | Termination of appointment of Spencer Kieron Parsons as a secretary on 26 October 2023 (1 page) |
27 May 2023 | Termination of appointment of Spencer Kieron Parsons as a director on 14 May 2023 (1 page) |
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 November 2022 | Appointment of Mr Spencer Kieron Parsons as a director on 25 November 2022 (2 pages) |
16 August 2022 | Termination of appointment of Spencer Kieron Parsons as a director on 8 August 2022 (1 page) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
24 November 2021 | Appointment of Mr Spencer Kieron Parsons as a director on 11 November 2021 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
28 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
10 December 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
22 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 April 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
26 April 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Appointment of Mr Spencer Kieron Parsons as a secretary (2 pages) |
26 February 2013 | Appointment of Mr Spencer Kieron Parsons as a secretary (2 pages) |
12 July 2012 | Termination of appointment of Spencer Parsons as a secretary (1 page) |
12 July 2012 | Registered office address changed from 33-37 Eardley Crescent London SW5 9JT on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 33-37 Eardley Crescent London SW5 9JT on 12 July 2012 (1 page) |
12 July 2012 | Termination of appointment of Spencer Parsons as a secretary (1 page) |
3 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 33 eardley crescent london SW5 9JT (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 33 eardley crescent london SW5 9JT (1 page) |
17 December 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
13 November 2008 | Return made up to 22/03/08; full list of members (3 pages) |
13 November 2008 | Return made up to 22/03/08; full list of members (3 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 September 2007 | Return made up to 22/03/07; full list of members (6 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Return made up to 22/03/07; full list of members (6 pages) |
13 September 2007 | Secretary resigned (1 page) |
19 September 2006 | Return made up to 22/03/06; full list of members (6 pages) |
19 September 2006 | Return made up to 22/03/06; full list of members (6 pages) |
28 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 May 2005 | Return made up to 22/03/05; full list of members
|
17 May 2005 | Return made up to 22/03/05; full list of members
|
21 April 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
21 April 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
15 April 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed (1 page) |
7 September 2004 | Return made up to 22/03/04; full list of members (6 pages) |
7 September 2004 | Return made up to 22/03/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
31 March 2003 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 March 2003 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 22/03/03; full list of members (6 pages) |
18 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
21 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
4 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
30 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
30 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 April 1998 | Nc inc already adjusted 18/11/97 (1 page) |
14 April 1998 | Nc inc already adjusted 18/11/97 (1 page) |
6 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
6 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
24 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
24 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
10 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
10 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
26 July 1994 | Full accounts made up to 31 March 1994 (12 pages) |
26 July 1994 | Full accounts made up to 31 March 1994 (12 pages) |
13 April 1994 | Return made up to 22/03/94; full list of members (7 pages) |
13 April 1994 | Return made up to 22/03/94; full list of members (7 pages) |
6 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
6 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
19 May 1993 | Return made up to 22/03/93; full list of members (7 pages) |
19 May 1993 | Return made up to 22/03/93; full list of members (7 pages) |
19 May 1993 | Registered office changed on 19/05/93 from: queensberry court hotel 7/11 queensberry place london SW7 2DW (1 page) |
19 May 1993 | Registered office changed on 19/05/93 from: queensberry court hotel 7/11 queensberry place london SW7 2DW (1 page) |
11 May 1993 | Director's particulars changed (2 pages) |
11 May 1993 | Secretary's particulars changed (2 pages) |
11 May 1993 | Secretary's particulars changed (2 pages) |
11 May 1993 | Director's particulars changed (2 pages) |
14 December 1992 | Full accounts made up to 31 March 1992 (11 pages) |
14 December 1992 | Full accounts made up to 31 March 1992 (11 pages) |
10 August 1992 | Return made up to 22/03/92; full list of members (7 pages) |
10 August 1992 | Return made up to 22/03/92; full list of members (7 pages) |
10 January 1992 | Full accounts made up to 31 March 1991 (12 pages) |
10 January 1992 | Full accounts made up to 31 March 1991 (12 pages) |
5 June 1991 | Return made up to 20/03/91; full list of members (7 pages) |
5 June 1991 | Return made up to 20/03/91; full list of members (7 pages) |
2 April 1991 | Resolutions
|
2 April 1991 | Resolutions
|
24 December 1990 | Return made up to 20/03/90; full list of members (6 pages) |
24 December 1990 | Return made up to 20/03/90; full list of members (6 pages) |
14 December 1990 | Full accounts made up to 31 March 1990 (14 pages) |
14 December 1990 | Full accounts made up to 31 March 1990 (14 pages) |
9 August 1990 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
9 August 1990 | Full accounts made up to 31 March 1989 (11 pages) |
9 August 1990 | Full accounts made up to 31 March 1989 (11 pages) |
9 August 1990 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
13 May 1989 | Particulars of mortgage/charge (3 pages) |
13 May 1989 | Particulars of mortgage/charge (3 pages) |
8 December 1988 | Full accounts made up to 31 March 1988 (8 pages) |
8 December 1988 | Full accounts made up to 31 March 1988 (8 pages) |
14 June 1988 | Return made up to 22/03/88; full list of members (6 pages) |
14 June 1988 | Return made up to 22/03/88; full list of members (6 pages) |
27 January 1988 | Return made up to 20/03/87; full list of members (6 pages) |
27 January 1988 | Return made up to 20/03/87; full list of members (6 pages) |
10 December 1987 | Full accounts made up to 30 June 1987 (7 pages) |
10 December 1987 | Full accounts made up to 30 June 1987 (7 pages) |
11 August 1987 | Particulars of mortgage/charge (5 pages) |
11 August 1987 | Particulars of mortgage/charge (5 pages) |
9 February 1987 | Full accounts made up to 30 June 1986 (7 pages) |
9 February 1987 | Full accounts made up to 30 June 1986 (7 pages) |
17 October 1986 | Return made up to 20/06/86; full list of members (6 pages) |
17 October 1986 | Return made up to 20/06/86; full list of members (6 pages) |
8 May 1985 | Incorporation (13 pages) |
8 May 1985 | Incorporation (13 pages) |