Company NameRelief Society For Poles (Towarzystwo Pomocy Polakom) Limited
Company StatusActive
Company Number00453670
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 May 1948(76 years ago)
Previous NameRelief Society For Poles(Towarzystwo Pomocy Polakom-Societe De Secours Aux Polonais)Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Janusz Sikora-Sikorski
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(43 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
London
SW7 2PN
Director NameElzbieta Maria Koc Lawdham
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1997(49 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleTeacher
Correspondence Address55 Princes Gate
London
SW7 2PN
Director NameMr Robert Wisniowski
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(73 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Princes Gate
London
SW7 2PN
Director NameMr Piotr Bronislaw Rejek
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(74 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Princes Gate
London
SW7 2PN
Director NameMs Marzena Legezynska
Date of BirthMay 1961 (Born 63 years ago)
NationalityPolish
StatusCurrent
Appointed23 February 2023(74 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Princes Gate
London
SW7 2PN
Secretary NameWaclaw Netter
NationalityPolish
StatusResigned
Appointed20 August 1991(43 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address28 St Kilda Road
London
W13 9DE
Director NameMr Tadeusz Sulatycki
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 1995)
RoleConsultant
Correspondence Address30 Cottenham Park Road
Wimbledon
London
SW2 0SA
Director NameRev Monsignor Tadeusz Kukla
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 9 months after company formation)
Appointment Duration29 years, 11 months (resigned 31 December 2021)
RoleRc Priest
Correspondence Address55 Princes Gate
London
SW7 2PN
Director NameMrs Danuta Gradosielska
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 9 months after company formation)
Appointment Duration26 years, 11 months (resigned 01 January 2019)
RoleHousewife
Correspondence Address55 Princes Gate
London
SW7 2PN
Director NameMr Andrzej Kazimierz Maria Szkuta
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Carminia Road
London
SW17 8AJ
Director NameMr Ferdinand Bissinger
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 November 1996)
RoleRetired
Correspondence Address2 Maurice Court
London
N22 5ST
Director NameMrs Zofia Queffurus
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 1994)
RoleSolicitor
Correspondence Address120 Hessel Road
London
W13 9ET
Director NameMr Wieslaw Piach-Wankowski
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 1996)
RoleRetired Surveyor
Correspondence Address3 Gwendolen Avenue
London
SW15 6EU
Director NameDr/Mrs Halina Marszalek-Lewicka
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 December 1992)
RoleDoctor Of Medicine Retired G P
Correspondence Address25 Hoadly Road
London
SW16 1AE
Director NameMr Witold Legowski
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 1995)
RoleRetired-Economist
Correspondence Address7 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Director NameMr Stanislaw Kmiecik
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 1993)
RoleSolicitor
Correspondence Address10 Tideswell Road
London
SW15 6LJ
Director NameMieczyslaw Hampel
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 14 May 2010)
RoleSurveyor
Correspondence Address38 Eton Avenue
Heston
Hounslow
Middlesex
TW5 0HB
Director NameMrs Celina Busza
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(43 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 November 1996)
RoleRetired
Correspondence Address3 Old Devonshire Road
London
SW12 9RD
Director NameMr Stanislaw Borczyk
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityPolish
StatusResigned
Appointed31 January 1992(43 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 November 1996)
RoleRetired
Correspondence Address20 Kings Avenue
London
W5 2SH
Director NameMr Artur Edward Rynkiewicz
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(45 years, 6 months after company formation)
Appointment Duration25 years, 10 months (resigned 15 September 2019)
RoleRetired Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
London
SW7 2PN
Director NameJerzy Kozlowski
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(48 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2000)
RoleRetired
Correspondence Address37 Castlebar Mews
London
W5 1RS
Director NameDr Ewa Rapee Ogrodzinska
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(52 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 2003)
RoleDoctor Of Medicine
Correspondence Address28 Grasmere Avenue
London
W3 6JU
Director NameBogdan Szwagrzak
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(52 years after company formation)
Appointment Duration5 years, 6 months (resigned 19 November 2005)
RoleRetired Auditor
Correspondence Address108 Princes Avenue
London
W3 8LT
Director NameLucy Lucyna Quirke
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(53 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 October 2005)
RoleChartered Secretary
Correspondence Address151e Chatham Street
London
SE17 1PA
Secretary NameLucy Lucyna Quirke
NationalityBritish
StatusResigned
Appointed11 June 2002(54 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 2005)
RoleChartered Secretary
Correspondence Address151e Chatham Street
London
SE17 1PA
Secretary NameMr Janusz Sikora-Sikorski
NationalityBritish
StatusResigned
Appointed15 October 2005(57 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Harwood Avenue
Bromley
Kent
BR1 3DU
Secretary NameMr Artur Edward Rynkiewicz
NationalityBritish
StatusResigned
Appointed07 December 2006(58 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 15 September 2019)
RoleRetired Senior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
London
SW7 2PN
Director NameMelania Janina Kwiatkowska
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(64 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
London
SW7 2PN
Director NameKatarzyna Sikora-Sikorski
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(73 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
London
SW7 2PN

Contact

Websitealexanderhousehotel.co.uk
Telephone020 36960215
Telephone regionLondon

Location

Registered Address55 Princes Gate
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£10,800
Net Worth£116,756
Cash£11,102
Current Liabilities£1,001

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

2 August 1963Delivered on: 23 August 1963
Satisfied on: 28 May 2002
Persons entitled: The National Bank LTD

Classification: Deposit of land certificate charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 eccleston st pimlico london.
Fully Satisfied
5 July 1963Delivered on: 9 July 1963
Satisfied on: 28 May 2002
Persons entitled: Sir James Dale Cassels

Classification: Legal charge
Secured details: Sterling pounds 5000.
Particulars: 194 chapeltown road potternewton, leeds 7 yorks.
Fully Satisfied
20 September 1960Delivered on: 20 September 1960
Satisfied on: 28 May 2002
Persons entitled: Leon Robert Holdings LTD

Classification: Legal charge
Secured details: Sterling pounds 500 and all monies due or to become due on any account whatever.
Particulars: 194 chapeltown road leeds.
Fully Satisfied
27 April 1960Delivered on: 27 April 1960
Satisfied on: 28 May 2002
Persons entitled: St Pancras Building Society

Classification: Legal charge
Secured details: Sterling pounds 500.
Particulars: 194 chapeltown road leeds.
Fully Satisfied
25 May 1955Delivered on: 9 June 1955
Satisfied on: 28 May 2002
Persons entitled: St Pancras Building Society

Classification: Mortgage
Secured details: Sterling pounds 2500.
Particulars: 194 chapeltown road, potternewton, leeds.
Fully Satisfied
25 May 1955Delivered on: 27 May 1955
Satisfied on: 28 May 2002
Persons entitled: Z a Rubach Polubinski Very Rev a Wrobel

Classification: 2ND mortgage
Secured details: Sterling pounds 1000.
Particulars: 194 chapeltown road, potternewton leeds.
Fully Satisfied
15 October 1954Delivered on: 15 December 1954
Persons entitled: The Polish Ex-Combatants Association LTD

Classification: Legal charge registered pursuant to an order of court dated 6 dec 1964
Secured details: Sterling pounds 2000.
Particulars: Nos 1 and 3 lexham gardens london W8 title nd ln 62979 no.18 Eccleston street, SW1 title no. Ln 47294 nos 122,124 and 126 gravelly hill, birmingham.
Fully Satisfied
13 October 1997Delivered on: 16 October 1997
Satisfied on: 28 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a white eagle residential home 122-126 gravelly hill erdington birmingham t/n WK57206. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 October 1997Delivered on: 16 October 1997
Satisfied on: 28 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a alexandra house hotel 32 high street pimlico london t/n NGL93784. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 October 1997Delivered on: 16 October 1997
Satisfied on: 28 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 36 high street pimlico london t/n LN106669. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 October 1954Delivered on: 21 October 1954
Satisfied on: 28 May 2002
Persons entitled: The State Building Society

Classification: Legal charge
Secured details: Sterling pounds 13000.
Particulars: 18 eccleston street london SW1 title no ln 47294 1 and 3 lescham gardens london W8 title no ln 62979 and 122-126 (even) gravelly hill, birmingham.
Fully Satisfied
13 October 1997Delivered on: 16 October 1997
Satisfied on: 28 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a cedar guest house 30 high street pimlico london t/n NGL84638. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 January 1978Delivered on: 4 January 1978
Satisfied on: 28 May 2002
Persons entitled: Sussex Mutual Building Society

Classification: Charge
Secured details: Sterling pounds 10000.
Particulars: 1/3 lexham gardens W8.
Fully Satisfied
2 June 1977Delivered on: 14 June 1977
Satisfied on: 28 May 2002
Persons entitled: Sussex Mutual Buildings Society

Classification: Mortgage
Secured details: Sterling pounds 14650.
Particulars: 1/3 lexham gardens W8.
Fully Satisfied
5 January 1976Delivered on: 12 January 1976
Satisfied on: 28 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 194 chapeltown road leeds.
Fully Satisfied
20 May 1975Delivered on: 2 June 1975
Satisfied on: 28 May 2002
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Mortgage debenture
Secured details: For securing sterling pounds 13,500 and all monies due or to become due from the company to the charge.
Particulars: A fixed charge nos 1/3 lexham gardens kensington, london W8.
Fully Satisfied
7 April 1975Delivered on: 18 April 1975
Satisfied on: 24 April 2001
Persons entitled: Williams & Glayn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & houses nos 122,124 & 126 gravelly hill, erdington, west midlands, birmingham together with all fixtures whatsoever now or at any time hereafter affixed or attached on the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978 together with fixed & movable fixtures implements and utensils.
Fully Satisfied
7 September 1966Delivered on: 19 September 1966
Satisfied on: 24 April 2001
Persons entitled: Emily E Bishop

Classification: Legal charge
Secured details: Sterling pounds 5000.
Particulars: 122,124 & 126 graveley hill, erdington with all outbuildings & all appurtanances belonging thereto.
Fully Satisfied
24 November 1965Delivered on: 30 November 1965
Satisfied on: 28 May 2002
Persons entitled: Florence M Sherlock

Classification: Charge
Secured details: Sterling pounds 1500.
Particulars: 1-3 lexham gdns kensington london SW7.
Fully Satisfied
14 April 1964Delivered on: 20 April 1964
Satisfied on: 28 May 2002
Persons entitled: Florence M Sherlock

Classification: Charge
Secured details: Sterling pounds 2200.
Particulars: 1-3 lexham gdns kensington london.
Fully Satisfied
19 February 1964Delivered on: 25 February 1964
Satisfied on: 28 May 2002
Persons entitled: Mrs F.M. Sherlock

Classification: Second charge
Secured details: Sterling pounds 2000.
Particulars: 36 high street, london SW1.
Fully Satisfied
10 July 1954Delivered on: 27 July 1954
Satisfied on: 28 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Deposit of documents without written instrument
Secured details: All monies due etc not exceeding sterling pounds 7100.
Particulars: 55 princess gate, exhibition road, london SW7 title no 411324.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
2 February 2024Appointment of Ms Marzena Legezynska as a director on 23 February 2023 (2 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 November 2022Appointment of Mr Piotr Bronislaw Rejek as a director on 2 August 2022 (2 pages)
3 November 2022Termination of appointment of Katarzyna Sikora-Sikorski as a director on 30 October 2022 (1 page)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
19 January 2022Termination of appointment of Tadeusz Kukla as a director on 31 December 2021 (1 page)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 January 2022Appointment of Mr Robert Wisniowski as a director on 30 December 2021 (2 pages)
12 January 2022Appointment of Katarzyna Sikora-Sikorski as a director on 14 October 2021 (2 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 February 2021Termination of appointment of Melania Janina Kwiatkowska as a director on 16 March 2020 (1 page)
25 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 November 2019Termination of appointment of Danuta Gradosielska as a director on 1 January 2019 (1 page)
13 November 2019Termination of appointment of Artur Edward Rynkiewicz as a secretary on 15 September 2019 (1 page)
13 November 2019Termination of appointment of Artur Edward Rynkiewicz as a director on 15 September 2019 (1 page)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 January 2017Director's details changed for Melania Janina Kwiatkowska on 25 December 2016 (2 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 January 2017Director's details changed for Melania Janina Kwiatkowska on 25 December 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
3 February 2016Annual return made up to 31 December 2015 no member list (8 pages)
3 February 2016Annual return made up to 31 December 2015 no member list (8 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
18 January 2015Annual return made up to 31 December 2014 no member list (8 pages)
18 January 2015Annual return made up to 31 December 2014 no member list (8 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
9 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
9 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
20 January 2013Appointment of Melania Janina Kwiatkowska as a director (2 pages)
20 January 2013Appointment of Melania Janina Kwiatkowska as a director (2 pages)
9 January 2013Director's details changed for Mr Janusz Sikora-Sikorski on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Mr Janusz Sikora-Sikorski on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
9 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
9 January 2013Director's details changed for Mr Janusz Sikora-Sikorski on 9 January 2013 (2 pages)
2 January 2013Director's details changed for Elzbieta Maria Koc Lawdham on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Elzbieta Maria Koc Lawdham on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Rev Monsignor Tadeusz Kukla on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Rev Monsignor Tadeusz Kukla on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Elzbieta Maria Koc Lawdham on 1 December 2012 (2 pages)
2 January 2013Director's details changed for Rev Monsignor Tadeusz Kukla on 1 December 2012 (2 pages)
1 January 2013Director's details changed for Mrs Danuta Gradosielska on 1 December 2012 (2 pages)
1 January 2013Director's details changed for Mr Artur Edward Rynkiewicz on 1 December 2012 (2 pages)
1 January 2013Secretary's details changed for Mr Artur Edward Rynkiewicz on 1 December 2012 (2 pages)
1 January 2013Director's details changed for Mr Artur Edward Rynkiewicz on 1 December 2012 (2 pages)
1 January 2013Director's details changed for Mr Artur Edward Rynkiewicz on 1 December 2012 (2 pages)
1 January 2013Director's details changed for Mrs Danuta Gradosielska on 1 December 2012 (2 pages)
1 January 2013Director's details changed for Mrs Danuta Gradosielska on 1 December 2012 (2 pages)
1 January 2013Director's details changed for Mr Janusz Sikora-Sikorski on 1 December 2012 (2 pages)
1 January 2013Director's details changed for Mr Janusz Sikora-Sikorski on 1 December 2012 (2 pages)
1 January 2013Secretary's details changed for Mr Artur Edward Rynkiewicz on 1 December 2012 (2 pages)
1 January 2013Director's details changed for Mr Janusz Sikora-Sikorski on 1 December 2012 (2 pages)
1 January 2013Secretary's details changed for Mr Artur Edward Rynkiewicz on 1 December 2012 (2 pages)
19 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
19 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
18 January 2012Termination of appointment of Mieczyslaw Hampel as a director (1 page)
18 January 2012Termination of appointment of Mieczyslaw Hampel as a director (1 page)
2 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
20 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
20 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Annual return made up to 31 December 2009 (18 pages)
18 January 2010Annual return made up to 31 December 2009 (18 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
7 February 2009Annual return made up to 31/12/08 (10 pages)
7 February 2009Annual return made up to 31/12/08 (10 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
28 January 2008Annual return made up to 31/12/07 (6 pages)
28 January 2008Annual return made up to 31/12/07 (6 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
6 February 2007Annual return made up to 31/12/06 (6 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Annual return made up to 31/12/06 (6 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007New secretary appointed (2 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
17 November 2005Secretary resigned;director resigned (1 page)
17 November 2005Secretary resigned;director resigned (1 page)
24 October 2005Amended accounts made up to 31 March 2004 (12 pages)
24 October 2005Amended accounts made up to 31 March 2004 (12 pages)
20 January 2005Annual return made up to 31/12/04 (7 pages)
20 January 2005Annual return made up to 31/12/04 (7 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
24 January 2004Annual return made up to 31/12/03 (7 pages)
24 January 2004Annual return made up to 31/12/03 (7 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
24 January 2003Annual return made up to 31/12/02 (7 pages)
24 January 2003Annual return made up to 31/12/02 (7 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
13 December 2002Memorandum and Articles of Association (5 pages)
13 December 2002Memorandum and Articles of Association (5 pages)
10 December 2002Memorandum and Articles of Association (15 pages)
10 December 2002Memorandum and Articles of Association (15 pages)
4 December 2002Company name changed relief society for poles(towarzy stwo pomocy polakom-societe de s ecours aux polonais)LIMITED\certificate issued on 04/12/02 (4 pages)
4 December 2002Company name changed relief society for poles(towarzy stwo pomocy polakom-societe de s ecours aux polonais)LIMITED\certificate issued on 04/12/02 (4 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Return made up to 31/12/01; amending return
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Return made up to 31/12/01; amending return
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (5 pages)
28 May 2002Declaration of satisfaction of mortgage/charge (5 pages)
10 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
11 March 2002Annual return made up to 31/12/01 (5 pages)
11 March 2002Annual return made up to 31/12/01 (5 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2001Full accounts made up to 31 March 2000 (13 pages)
10 January 2001Annual return made up to 31/12/00 (5 pages)
10 January 2001Annual return made up to 31/12/00 (5 pages)
10 January 2001Full accounts made up to 31 March 2000 (13 pages)
15 March 2000Annual return made up to 31/01/00 (5 pages)
15 March 2000Annual return made up to 31/01/00 (5 pages)
8 February 2000Full accounts made up to 31 March 1999 (13 pages)
8 February 2000Full accounts made up to 31 March 1999 (13 pages)
1 March 1999Annual return made up to 31/01/99 (6 pages)
1 March 1999Annual return made up to 31/01/99 (6 pages)
29 October 1998Full accounts made up to 31 March 1998 (13 pages)
29 October 1998Full accounts made up to 31 March 1998 (13 pages)
2 March 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Annual return made up to 31/01/98
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1997Full accounts made up to 31 March 1997 (14 pages)
28 October 1997Full accounts made up to 31 March 1997 (14 pages)
16 October 1997Particulars of mortgage/charge (4 pages)
16 October 1997Particulars of mortgage/charge (4 pages)
16 October 1997Particulars of mortgage/charge (4 pages)
16 October 1997Particulars of mortgage/charge (4 pages)
16 October 1997Particulars of mortgage/charge (4 pages)
16 October 1997Particulars of mortgage/charge (4 pages)
16 October 1997Particulars of mortgage/charge (4 pages)
16 October 1997Particulars of mortgage/charge (4 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
12 February 1996Full accounts made up to 31 March 1995 (12 pages)
12 February 1996Full accounts made up to 31 March 1995 (12 pages)
11 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director resigned
(8 pages)
11 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
5 May 1948Incorporation (20 pages)