Company NameUna (UK) Limited
DirectorJelena Maricevic
Company StatusActive
Company Number05331967
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Secretary NameZoran Maricevic
NationalityBritish
StatusCurrent
Appointed13 January 2005(same day as company formation)
RoleArchitect
Correspondence Address33 St James's Avenue
Brighton
East Sussex
BN2 1QD
Director NameMrs Jelena Maricevic
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address55-56 Regency Square Regency Square
Brighton
BN1 2FF
Director NameMrs Jelena Maricevic
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address33 St James's Avenue
Brighton
East Sussex
BN2 1QD
Director NameMr Zoran Maricevic
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Avenue
Brighton
BN2 1QD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websiteuna.org.uk
Email address[email protected]
Telephone020 77663454
Telephone regionLondon

Location

Registered AddressLower Ground Floor
24 Conway Street
London
W1T 6BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jelena Popic
50.00%
Ordinary
1 at £1Zoran Maricevic
50.00%
Ordinary

Financials

Year2014
Net Worth£86,065
Cash£200
Current Liabilities£129,175

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Filing History

5 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 December 2021Appointment of Mrs Jelena Maricevic as a director on 17 December 2021 (2 pages)
19 December 2021Termination of appointment of Zoran Maricevic as a director on 17 December 2021 (1 page)
7 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 May 2020Appointment of Mr Zoran Maricevic as a director on 1 May 2020 (2 pages)
4 May 2020Termination of appointment of Jelena Maricevic as a director on 4 May 2020 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
6 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
20 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for Jelena Popic on 3 December 2009 (2 pages)
6 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Jelena Popic on 3 December 2009 (2 pages)
6 April 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Jelena Popic on 3 December 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 13/01/09; full list of members (3 pages)
12 February 2009Return made up to 13/01/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 13/01/08; no change of members (6 pages)
8 May 2008Return made up to 13/01/08; no change of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Amended accounts made up to 31 March 2006 (5 pages)
3 January 2008Amended accounts made up to 31 March 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2007Registered office changed on 17/05/07 from: 74 cleveland street london W1T 6NA (1 page)
17 May 2007Registered office changed on 17/05/07 from: 74 cleveland street london W1T 6NA (1 page)
23 March 2007Return made up to 13/01/07; full list of members (6 pages)
23 March 2007Return made up to 13/01/07; full list of members (6 pages)
22 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 March 2006Return made up to 13/01/06; full list of members (6 pages)
22 March 2006Return made up to 13/01/06; full list of members (6 pages)
22 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 January 2005Registered office changed on 19/01/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Registered office changed on 19/01/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Incorporation (14 pages)
13 January 2005Incorporation (14 pages)