Company NameDalmacia Hotels Limited
DirectorsMarko Krivosic and George Krivosic
Company StatusActive
Company Number08538956
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Marko Krivosic
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Harrow Road
Paddington
London
W9 2HU
Director NameMr George Krivosic
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Harrow Road
Paddington
London
W9 2HU
Secretary NameMr Marko Krivosic
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address400 Harrow Road
Paddington
London
W9 2HU

Contact

Websitedalmacia-hotel.co.uk
Telephone020 87426674
Telephone regionLondon

Location

Registered Address400 Harrow Road
London
W9 2HU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60 at £1George Krivosic
60.00%
Ordinary
40 at £1Marko Krivosic
40.00%
Ordinary

Financials

Year2014
Turnover£298,114
Gross Profit£237,010
Net Worth£138
Cash£48,198
Current Liabilities£58,480

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Charges

30 December 2020Delivered on: 31 December 2020
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 26 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
5 May 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
5 May 2023Total exemption full accounts made up to 31 May 2021 (12 pages)
5 May 2023Total exemption full accounts made up to 31 May 2020 (11 pages)
13 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
21 July 2022Registered office address changed from 43 Overstone Road London W6 0AD to 400 Harrow Road London W9 2HU on 21 July 2022 (1 page)
21 July 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
21 July 2022Confirmation statement made on 21 May 2021 with no updates (3 pages)
6 July 2022Registered office address changed from 400 Harrow Road Paddington London W9 2HU to 43 Overstone Road London W6 0AD on 6 July 2022 (2 pages)
15 January 2021Satisfaction of charge 085389560001 in full (4 pages)
31 December 2020Registration of charge 085389560002, created on 30 December 2020 (31 pages)
17 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
21 August 2018Compulsory strike-off action has been discontinued (1 page)
20 August 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
18 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
14 December 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
14 December 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
10 April 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
10 April 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
26 August 2014Registration of charge 085389560001, created on 21 August 2014 (18 pages)
26 August 2014Registration of charge 085389560001, created on 21 August 2014 (18 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 21 May 2014 (16 pages)
1 August 2014Second filing of AR01 previously delivered to Companies House made up to 21 May 2014 (16 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014
(7 pages)
28 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014
(7 pages)
21 May 2013Incorporation (25 pages)
21 May 2013Incorporation (25 pages)