Company NameHunters House Limited
DirectorKujtim Veselaj
Company StatusActive
Company Number11499785
CategoryPrivate Limited Company
Incorporation Date3 August 2018(5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kujtim Veselaj
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(same day as company formation)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address117 Kentish Town Road
Albion'S
London
NW1 8PB
Director NameMr Baki Thaci
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 20 December 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address105 Salisbury Walk
London
N19 5DU

Location

Registered Address117 Kentish Town Road
Albion'S
London
NW1 8PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

20 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
2 October 2019Registered office address changed from 15 Helmsdale House 43 Carlton Vale London NW6 5EN England to 117 Kentish Town Road Albion’S London NW1 8PB on 2 October 2019 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
14 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 December 2018Cessation of Baki Thaci as a person with significant control on 20 December 2018 (1 page)
20 December 2018Termination of appointment of Baki Thaci as a director on 20 December 2018 (1 page)
28 November 2018Registered office address changed from PO Box 15 Helmsda 43 Carlton Vale 15 Helmsdale House 43 Carlton Vale London London NW6 5EN United Kingdom to 15 Helmsdale House 43 Carlton Vale London NW6 5EN on 28 November 2018 (1 page)
27 November 2018Notification of Baki Thaci as a person with significant control on 3 August 2018 (2 pages)
27 November 2018Change of details for Mr Kujtim Veselaj as a person with significant control on 27 November 2018 (2 pages)
27 November 2018Change of details for Mr Kujtim Veselaj as a person with significant control on 3 August 2018 (2 pages)
27 November 2018Appointment of Mr Baki Thaci as a director on 20 November 2018 (2 pages)
3 August 2018Incorporation
Statement of capital on 2018-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)