Brighton
East Sussex
BN2 1QD
Director Name | Mrs Jelena Maricevic |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 55-56 Regency Square Regency Square Brighton BN1 2FF |
Director Name | Mrs Jelena Maricevic |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 33 St James's Avenue Brighton East Sussex BN2 1QD |
Director Name | Mr Zoran Maricevic |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St. James's Avenue Brighton BN2 1QD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | una.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77663454 |
Telephone region | London |
Registered Address | Lower Ground Floor 24 Conway Street London W1T 6BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jelena Popic 50.00% Ordinary |
---|---|
1 at £1 | Zoran Maricevic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,065 |
Cash | £200 |
Current Liabilities | £129,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
5 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 December 2021 | Appointment of Mrs Jelena Maricevic as a director on 17 December 2021 (2 pages) |
19 December 2021 | Termination of appointment of Zoran Maricevic as a director on 17 December 2021 (1 page) |
7 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 May 2020 | Appointment of Mr Zoran Maricevic as a director on 1 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of Jelena Maricevic as a director on 4 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
6 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Director's details changed for Jelena Popic on 3 December 2009 (2 pages) |
6 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Jelena Popic on 3 December 2009 (2 pages) |
6 April 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Jelena Popic on 3 December 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Return made up to 13/01/08; no change of members (6 pages) |
8 May 2008 | Return made up to 13/01/08; no change of members (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Amended accounts made up to 31 March 2006 (5 pages) |
3 January 2008 | Amended accounts made up to 31 March 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 74 cleveland street london W1T 6NA (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 74 cleveland street london W1T 6NA (1 page) |
23 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
23 March 2007 | Return made up to 13/01/07; full list of members (6 pages) |
22 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 March 2006 | Return made up to 13/01/06; full list of members (6 pages) |
22 March 2006 | Return made up to 13/01/06; full list of members (6 pages) |
22 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Incorporation (14 pages) |
13 January 2005 | Incorporation (14 pages) |