Paddington
London
W9 2HU
Director Name | Mr George Krivosic |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Harrow Road Paddington London W9 2HU |
Secretary Name | Mr Marko Krivosic |
---|---|
Status | Current |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 400 Harrow Road Paddington London W9 2HU |
Website | dalmacia-hotel.co.uk |
---|---|
Telephone | 020 87426674 |
Telephone region | London |
Registered Address | 400 Harrow Road London W9 2HU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | George Krivosic 60.00% Ordinary |
---|---|
40 at £1 | Marko Krivosic 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £298,114 |
Gross Profit | £237,010 |
Net Worth | £138 |
Cash | £48,198 |
Current Liabilities | £58,480 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
30 December 2020 | Delivered on: 31 December 2020 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Outstanding |
---|---|
21 August 2014 | Delivered on: 26 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
5 May 2023 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
5 May 2023 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
13 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2022 | Registered 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 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
21 July 2022 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
6 July 2022 | Registered 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 2021 | Satisfaction of charge 085389560001 in full (4 pages) |
31 December 2020 | Registration of charge 085389560002, created on 30 December 2020 (31 pages) |
17 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
21 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 December 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
14 December 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 April 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
10 April 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
26 August 2014 | Registration of charge 085389560001, created on 21 August 2014 (18 pages) |
26 August 2014 | Registration of charge 085389560001, created on 21 August 2014 (18 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2014 (16 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2014 (16 pages) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 May 2013 | Incorporation (25 pages) |
21 May 2013 | Incorporation (25 pages) |