London
NW1 7QH
Director Name | Mr Lindsay Moffat Forbes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director. Banker. |
Country of Residence | England |
Correspondence Address | 86 Chandos Avenue Whetstone London N20 9DZ |
Director Name | Mr Damir Cimer |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Croatian |
Status | Current |
Appointed | 06 July 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Economist. Adviser To The Board Director, Ebrd. |
Country of Residence | England |
Correspondence Address | 3 Oakley Yard Bacon Street London E2 6DU |
Director Name | Mr Stephen Roy Ashurst |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wikborg Rein Llp 30 Cannon Street London EC4M 6XH |
Director Name | Capt Ivo Domijan-Arneri |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Director In Shipping |
Correspondence Address | 87 Troy Court Kensington High Street London W8 7RB |
Director Name | John Thomas Rourke |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Chairman |
Correspondence Address | 36 Vista Street Mosman Nsw 2088 |
Director Name | Mr Anthony Rudolph Suchy |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 15 September 2021) |
Role | Solicitor |
Country of Residence | London, United Kingdom |
Correspondence Address | 33 Frognal London NW3 6YD |
Director Name | Mr Albert George Nelson Levy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Addison Gardens London W14 0DT |
Director Name | Andrija Kojakovic |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 25 November 2002(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 July 2008) |
Role | Economist |
Correspondence Address | 49 Iverna Court London W8 6TS |
Director Name | Ms Snijezana Torbarina-Slijepcevic |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 Levana Close London SW19 6HP |
Director Name | Teon Rosandic |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 January 2007(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 2009) |
Role | Business Manager |
Correspondence Address | 11 Milton Road London SW14 8JP |
Director Name | Mr Renaud Robert Samuel Barbier Emery |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2007(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 September 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 10 Buckland Crescent London NW3 5DX |
Director Name | Mr Nikola Stanley Borovina |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 2013) |
Role | Network Architect |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Onslow Crescent Woking Surrey GU22 7AT |
Director Name | Christopher Harold Alexander Goodwin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Ms Tania Elizabeth Unsworth |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(13 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 February 2013) |
Role | Co-Managing Director (Hotel And Restaurant Company |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ince & Co International House 1 St Katherine's Way London E1W 1AY |
Director Name | Sir John Charles Josslyn Ramsden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(14 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2015) |
Role | HM Diplomatic Service Retd |
Country of Residence | England |
Correspondence Address | C/O Ince & Co International House 1 St Katherine's Way London E1W 1AY |
Director Name | Ms Jelena Madir |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 186-190 Bishopsgate Flat 4 London EC2M 4NR |
Director Name | Mr Vedran Perse |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 28 March 2013(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2018) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 33 St James's Square London SW1Y 4JS |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Website | www.britishcroatianchamber.co.uk |
---|
Registered Address | C/O Wikborg Rein Llp 30 Cannon Street London EC4M 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,585 |
Cash | £4,005 |
Current Liabilities | £420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
11 January 2019 | Termination of appointment of Inlaw Secretaries Limited as a secretary on 10 January 2019 (1 page) |
9 January 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
11 September 2018 | Appointment of Mr Vlaho Kojakovic as a director on 6 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Lindsay Moffat Forbes as a director on 6 July 2018 (2 pages) |
10 July 2018 | Appointment of Mr Damir Cimer as a director on 6 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Stephen Roy Ashurst as a director on 6 July 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Vedran Perse as a director on 1 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Christopher Harold Alexander Goodwin as a director on 1 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Jelena Madir as a director on 1 May 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 June 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Annual return made up to 21 May 2016 no member list (7 pages) |
14 June 2016 | Annual return made up to 21 May 2016 no member list (7 pages) |
2 June 2016 | Secretary's details changed for Inlaw Secretaries Limited on 21 March 2016 (1 page) |
2 June 2016 | Secretary's details changed for Inlaw Secretaries Limited on 21 March 2016 (1 page) |
21 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Termination of appointment of John Charles Josslyn Ramsden as a director on 26 July 2015 (1 page) |
29 July 2015 | Termination of appointment of John Charles Josslyn Ramsden as a director on 26 July 2015 (1 page) |
17 June 2015 | Annual return made up to 21 May 2015 no member list (8 pages) |
17 June 2015 | Annual return made up to 21 May 2015 no member list (8 pages) |
18 June 2014 | Annual return made up to 21 May 2014 no member list (8 pages) |
18 June 2014 | Annual return made up to 21 May 2014 no member list (8 pages) |
17 June 2014 | Appointment of Ms Jelena Madir as a director (2 pages) |
17 June 2014 | Appointment of Ms Jelena Madir as a director (2 pages) |
13 June 2014 | Appointment of Mr Vedran Perse as a director (2 pages) |
13 June 2014 | Appointment of Mr Vedran Perse as a director (2 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Annual return made up to 21 May 2013 no member list (6 pages) |
18 June 2013 | Annual return made up to 21 May 2013 no member list (6 pages) |
17 June 2013 | Termination of appointment of Nikola Borovina as a director (1 page) |
17 June 2013 | Termination of appointment of Nikola Borovina as a director (1 page) |
6 June 2013 | Termination of appointment of Nikola Borovina as a director (1 page) |
6 June 2013 | Termination of appointment of Nikola Borovina as a director (1 page) |
23 April 2013 | Termination of appointment of Tania Unsworth as a director (1 page) |
23 April 2013 | Termination of appointment of Tania Unsworth as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 July 2012 | Appointment of Sir John Charles Josslyn Ramsden as a director (3 pages) |
6 July 2012 | Appointment of Sir John Charles Josslyn Ramsden as a director (3 pages) |
23 June 2012 | Annual return made up to 21 May 2012 no member list (7 pages) |
23 June 2012 | Annual return made up to 21 May 2012 no member list (7 pages) |
10 April 2012 | Appointment of Ms Tania Elizabeth Unsworth as a director (2 pages) |
10 April 2012 | Appointment of Ms Tania Elizabeth Unsworth as a director (2 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
15 June 2011 | Annual return made up to 21 May 2011 no member list (6 pages) |
15 June 2011 | Annual return made up to 21 May 2011 no member list (6 pages) |
7 February 2011 | Appointment of Christopher Harold Alexander Goodwin as a director (3 pages) |
7 February 2011 | Appointment of Christopher Harold Alexander Goodwin as a director (3 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Secretary's details changed for Inlaw Secretaries Limited on 21 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 21 May 2010 no member list (4 pages) |
4 June 2010 | Annual return made up to 21 May 2010 no member list (4 pages) |
4 June 2010 | Secretary's details changed for Inlaw Secretaries Limited on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Nikola Stanley Borovina on 21 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Inlaw Secretaries Limited on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Renaud Robert Samuel Barbier Emery on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Nikola Stanley Borovina on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Renaud Robert Samuel Barbier Emery on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Renaud Robert Samuel Barbier Emery on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Renaud Robert Samuel Barbier Emery on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Anthony Rudolph Suchy on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Nikola Stanley Borovina on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Anthony Rudolph Suchy on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Anthony Rudolph Suchy on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Nikola Stanley Borovina on 21 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Inlaw Secretaries Limited on 21 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Anthony Rudolph Suchy on 21 May 2010 (2 pages) |
8 January 2010 | Termination of appointment of Teon Rosandic as a director (2 pages) |
8 January 2010 | Termination of appointment of Teon Rosandic as a director (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 June 2009 | Annual return made up to 21/05/09 (3 pages) |
16 June 2009 | Annual return made up to 21/05/09 (3 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 July 2008 | Appointment terminated director snijezana torbarina-slijepcevic (1 page) |
23 July 2008 | Appointment terminated director snijezana torbarina-slijepcevic (1 page) |
23 July 2008 | Appointment terminated director andrija kojakovic (1 page) |
23 July 2008 | Appointment terminated director andrija kojakovic (1 page) |
15 July 2008 | Director appointed mr nikola stanley borovina (1 page) |
15 July 2008 | Director appointed mr nikola stanley borovina (1 page) |
12 June 2008 | Annual return made up to 21/05/08 (3 pages) |
12 June 2008 | Annual return made up to 21/05/08 (3 pages) |
11 June 2008 | Director's change of particulars / teon rosandic / 11/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / teon rosandic / 11/06/2008 (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
26 June 2007 | Annual return made up to 21/05/07
|
26 June 2007 | Annual return made up to 21/05/07
|
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 June 2006 | Annual return made up to 21/05/06
|
14 June 2006 | Annual return made up to 21/05/06
|
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: knollys house 11 byward street london EC3R 5EN (1 page) |
23 June 2005 | Annual return made up to 21/05/05 (4 pages) |
23 June 2005 | Annual return made up to 21/05/05 (4 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 June 2004 | Annual return made up to 21/05/04 (4 pages) |
21 June 2004 | Annual return made up to 21/05/04 (4 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 June 2003 | Annual return made up to 21/05/03 (4 pages) |
3 June 2003 | Annual return made up to 21/05/03 (4 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
11 June 2002 | Annual return made up to 21/05/02 (4 pages) |
11 June 2002 | Annual return made up to 21/05/02 (4 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
13 June 2001 | Annual return made up to 21/05/01 (3 pages) |
13 June 2001 | Annual return made up to 21/05/01 (3 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
9 June 2000 | Annual return made up to 21/05/00
|
9 June 2000 | Annual return made up to 21/05/00
|
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 June 1999 | Annual return made up to 21/05/99 (4 pages) |
17 June 1999 | Annual return made up to 21/05/99 (4 pages) |
21 May 1998 | Incorporation (22 pages) |
21 May 1998 | Incorporation (22 pages) |