Company NameBritish Croatian Chamber Of Commerce
Company StatusActive
Company Number03568235
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 May 1998(25 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Vlaho Kojakovic
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 36, Silsoe House 50 Park Village East
London
NW1 7QH
Director NameMr Lindsay Moffat Forbes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director. Banker.
Country of ResidenceEngland
Correspondence Address86 Chandos Avenue
Whetstone
London
N20 9DZ
Director NameMr Damir Cimer
Date of BirthMarch 1980 (Born 44 years ago)
NationalityCroatian
StatusCurrent
Appointed06 July 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleEconomist. Adviser To The Board Director, Ebrd.
Country of ResidenceEngland
Correspondence Address3 Oakley Yard
Bacon Street
London
E2 6DU
Director NameMr Stephen Roy Ashurst
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wikborg Rein Llp 30 Cannon Street
London
EC4M 6XH
Director NameCapt Ivo Domijan-Arneri
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCroatian
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleDirector In Shipping
Correspondence Address87 Troy Court
Kensington High Street
London
W8 7RB
Director NameJohn Thomas Rourke
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleChairman
Correspondence Address36 Vista Street
Mosman
Nsw 2088
Director NameMr Anthony Rudolph Suchy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(2 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 15 September 2021)
RoleSolicitor
Country of ResidenceLondon, United Kingdom
Correspondence Address33 Frognal
London
NW3 6YD
Director NameMr Albert George Nelson Levy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Addison Gardens
London
W14 0DT
Director NameAndrija Kojakovic
Date of BirthOctober 1950 (Born 73 years ago)
NationalityCroatian
StatusResigned
Appointed25 November 2002(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 July 2008)
RoleEconomist
Correspondence Address49 Iverna Court
London
W8 6TS
Director NameMs Snijezana Torbarina-Slijepcevic
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Levana Close
London
SW19 6HP
Director NameTeon Rosandic
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed19 January 2007(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 2009)
RoleBusiness Manager
Correspondence Address11 Milton Road
London
SW14 8JP
Director NameMr Renaud Robert Samuel Barbier Emery
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2007(9 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
10 Buckland Crescent
London
NW3 5DX
Director NameMr Nikola Stanley Borovina
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2013)
RoleNetwork Architect
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Onslow Crescent
Woking
Surrey
GU22 7AT
Director NameChristopher Harold Alexander Goodwin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Director NameMs Tania Elizabeth Unsworth
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(13 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 February 2013)
RoleCo-Managing Director (Hotel And Restaurant Company
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ince & Co
International House
1 St Katherine's Way
London
E1W 1AY
Director NameSir John Charles Josslyn Ramsden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2015)
RoleHM Diplomatic Service Retd
Country of ResidenceEngland
Correspondence AddressC/O Ince & Co
International House
1 St Katherine's Way
London
E1W 1AY
Director NameMs Jelena Madir
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address186-190 Bishopsgate Flat 4
London
EC2M 4NR
Director NameMr Vedran Perse
Date of BirthNovember 1956 (Born 67 years ago)
NationalityCroatian
StatusResigned
Appointed28 March 2013(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2018)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address33 St James's Square
London
SW1Y 4JS
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN

Contact

Websitewww.britishcroatianchamber.co.uk

Location

Registered AddressC/O Wikborg Rein Llp
30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,585
Cash£4,005
Current Liabilities£420

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
11 January 2019Termination of appointment of Inlaw Secretaries Limited as a secretary on 10 January 2019 (1 page)
9 January 2019Registered office address changed from C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Wikborg Rein Llp 30 Cannon Street London EC4M 6XH on 9 January 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 September 2018Appointment of Mr Vlaho Kojakovic as a director on 6 July 2018 (2 pages)
11 July 2018Appointment of Mr Lindsay Moffat Forbes as a director on 6 July 2018 (2 pages)
10 July 2018Appointment of Mr Damir Cimer as a director on 6 July 2018 (2 pages)
9 July 2018Appointment of Mr Stephen Roy Ashurst as a director on 6 July 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Vedran Perse as a director on 1 May 2018 (1 page)
10 May 2018Termination of appointment of Christopher Harold Alexander Goodwin as a director on 1 May 2018 (1 page)
10 May 2018Termination of appointment of Jelena Madir as a director on 1 May 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Annual return made up to 21 May 2016 no member list (7 pages)
14 June 2016Annual return made up to 21 May 2016 no member list (7 pages)
2 June 2016Secretary's details changed for Inlaw Secretaries Limited on 21 March 2016 (1 page)
2 June 2016Secretary's details changed for Inlaw Secretaries Limited on 21 March 2016 (1 page)
21 March 2016Registered office address changed from C/O Ince & Co International House 1 st Katherine's Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page)
21 March 2016Registered office address changed from C/O Ince & Co International House 1 st Katherine's Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Termination of appointment of John Charles Josslyn Ramsden as a director on 26 July 2015 (1 page)
29 July 2015Termination of appointment of John Charles Josslyn Ramsden as a director on 26 July 2015 (1 page)
17 June 2015Annual return made up to 21 May 2015 no member list (8 pages)
17 June 2015Annual return made up to 21 May 2015 no member list (8 pages)
18 June 2014Annual return made up to 21 May 2014 no member list (8 pages)
18 June 2014Annual return made up to 21 May 2014 no member list (8 pages)
17 June 2014Appointment of Ms Jelena Madir as a director (2 pages)
17 June 2014Appointment of Ms Jelena Madir as a director (2 pages)
13 June 2014Appointment of Mr Vedran Perse as a director (2 pages)
13 June 2014Appointment of Mr Vedran Perse as a director (2 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Annual return made up to 21 May 2013 no member list (6 pages)
18 June 2013Annual return made up to 21 May 2013 no member list (6 pages)
17 June 2013Termination of appointment of Nikola Borovina as a director (1 page)
17 June 2013Termination of appointment of Nikola Borovina as a director (1 page)
6 June 2013Termination of appointment of Nikola Borovina as a director (1 page)
6 June 2013Termination of appointment of Nikola Borovina as a director (1 page)
23 April 2013Termination of appointment of Tania Unsworth as a director (1 page)
23 April 2013Termination of appointment of Tania Unsworth as a director (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 July 2012Appointment of Sir John Charles Josslyn Ramsden as a director (3 pages)
6 July 2012Appointment of Sir John Charles Josslyn Ramsden as a director (3 pages)
23 June 2012Annual return made up to 21 May 2012 no member list (7 pages)
23 June 2012Annual return made up to 21 May 2012 no member list (7 pages)
10 April 2012Appointment of Ms Tania Elizabeth Unsworth as a director (2 pages)
10 April 2012Appointment of Ms Tania Elizabeth Unsworth as a director (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 June 2011Annual return made up to 21 May 2011 no member list (6 pages)
15 June 2011Annual return made up to 21 May 2011 no member list (6 pages)
7 February 2011Appointment of Christopher Harold Alexander Goodwin as a director (3 pages)
7 February 2011Appointment of Christopher Harold Alexander Goodwin as a director (3 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 June 2010Secretary's details changed for Inlaw Secretaries Limited on 21 May 2010 (2 pages)
4 June 2010Annual return made up to 21 May 2010 no member list (4 pages)
4 June 2010Annual return made up to 21 May 2010 no member list (4 pages)
4 June 2010Secretary's details changed for Inlaw Secretaries Limited on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Nikola Stanley Borovina on 21 May 2010 (2 pages)
3 June 2010Secretary's details changed for Inlaw Secretaries Limited on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Renaud Robert Samuel Barbier Emery on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Nikola Stanley Borovina on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Renaud Robert Samuel Barbier Emery on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Renaud Robert Samuel Barbier Emery on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Renaud Robert Samuel Barbier Emery on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Anthony Rudolph Suchy on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Nikola Stanley Borovina on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Anthony Rudolph Suchy on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Anthony Rudolph Suchy on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Nikola Stanley Borovina on 21 May 2010 (2 pages)
3 June 2010Secretary's details changed for Inlaw Secretaries Limited on 21 May 2010 (2 pages)
3 June 2010Director's details changed for Anthony Rudolph Suchy on 21 May 2010 (2 pages)
8 January 2010Termination of appointment of Teon Rosandic as a director (2 pages)
8 January 2010Termination of appointment of Teon Rosandic as a director (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 June 2009Annual return made up to 21/05/09 (3 pages)
16 June 2009Annual return made up to 21/05/09 (3 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 July 2008Appointment terminated director snijezana torbarina-slijepcevic (1 page)
23 July 2008Appointment terminated director snijezana torbarina-slijepcevic (1 page)
23 July 2008Appointment terminated director andrija kojakovic (1 page)
23 July 2008Appointment terminated director andrija kojakovic (1 page)
15 July 2008Director appointed mr nikola stanley borovina (1 page)
15 July 2008Director appointed mr nikola stanley borovina (1 page)
12 June 2008Annual return made up to 21/05/08 (3 pages)
12 June 2008Annual return made up to 21/05/08 (3 pages)
11 June 2008Director's change of particulars / teon rosandic / 11/06/2008 (1 page)
11 June 2008Director's change of particulars / teon rosandic / 11/06/2008 (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
26 June 2007Annual return made up to 21/05/07
  • 363(287) ‐ Registered office changed on 26/06/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 June 2007Annual return made up to 21/05/07
  • 363(287) ‐ Registered office changed on 26/06/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 June 2006Annual return made up to 21/05/06
  • 363(287) ‐ Registered office changed on 14/06/06
(5 pages)
14 June 2006Annual return made up to 21/05/06
  • 363(287) ‐ Registered office changed on 14/06/06
(5 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 September 2005Registered office changed on 22/09/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
22 September 2005Registered office changed on 22/09/05 from: knollys house 11 byward street london EC3R 5EN (1 page)
23 June 2005Annual return made up to 21/05/05 (4 pages)
23 June 2005Annual return made up to 21/05/05 (4 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 June 2004Annual return made up to 21/05/04 (4 pages)
21 June 2004Annual return made up to 21/05/04 (4 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 June 2003Annual return made up to 21/05/03 (4 pages)
3 June 2003Annual return made up to 21/05/03 (4 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
11 June 2002Annual return made up to 21/05/02 (4 pages)
11 June 2002Annual return made up to 21/05/02 (4 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
13 June 2001Annual return made up to 21/05/01 (3 pages)
13 June 2001Annual return made up to 21/05/01 (3 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (7 pages)
2 February 2001Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
9 June 2000Annual return made up to 21/05/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 June 2000Annual return made up to 21/05/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
17 June 1999Annual return made up to 21/05/99 (4 pages)
17 June 1999Annual return made up to 21/05/99 (4 pages)
21 May 1998Incorporation (22 pages)
21 May 1998Incorporation (22 pages)