London
SW7 2PN
Director Name | Elzbieta Maria Koc Lawdham |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1997(49 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Teacher |
Correspondence Address | 55 Princes Gate London SW7 2PN |
Director Name | Mr Robert Wisniowski |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2021(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Princes Gate London SW7 2PN |
Director Name | Mr Piotr Bronislaw Rejek |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Princes Gate London SW7 2PN |
Director Name | Ms Marzena Legezynska |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 23 February 2023(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Princes Gate London SW7 2PN |
Secretary Name | Waclaw Netter |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 20 August 1991(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 28 St Kilda Road London W13 9DE |
Director Name | Mr Tadeusz Sulatycki |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 1995) |
Role | Consultant |
Correspondence Address | 30 Cottenham Park Road Wimbledon London SW2 0SA |
Director Name | Rev Monsignor Tadeusz Kukla |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 31 December 2021) |
Role | Rc Priest |
Correspondence Address | 55 Princes Gate London SW7 2PN |
Director Name | Mrs Danuta Gradosielska |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 01 January 2019) |
Role | Housewife |
Correspondence Address | 55 Princes Gate London SW7 2PN |
Director Name | Mr Andrzej Kazimierz Maria Szkuta |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 May 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Carminia Road London SW17 8AJ |
Director Name | Mr Ferdinand Bissinger |
---|---|
Date of Birth | July 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 November 1996) |
Role | Retired |
Correspondence Address | 2 Maurice Court London N22 5ST |
Director Name | Mrs Zofia Queffurus |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1994) |
Role | Solicitor |
Correspondence Address | 120 Hessel Road London W13 9ET |
Director Name | Mr Wieslaw Piach-Wankowski |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 June 1996) |
Role | Retired Surveyor |
Correspondence Address | 3 Gwendolen Avenue London SW15 6EU |
Director Name | Dr/Mrs Halina Marszalek-Lewicka |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 December 1992) |
Role | Doctor Of Medicine Retired G P |
Correspondence Address | 25 Hoadly Road London SW16 1AE |
Director Name | Mr Witold Legowski |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 1995) |
Role | Retired-Economist |
Correspondence Address | 7 King Edwards Road Ruislip Middlesex HA4 7AE |
Director Name | Mr Stanislaw Kmiecik |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 1993) |
Role | Solicitor |
Correspondence Address | 10 Tideswell Road London SW15 6LJ |
Director Name | Mieczyslaw Hampel |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 14 May 2010) |
Role | Surveyor |
Correspondence Address | 38 Eton Avenue Heston Hounslow Middlesex TW5 0HB |
Director Name | Mrs Celina Busza |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 November 1996) |
Role | Retired |
Correspondence Address | 3 Old Devonshire Road London SW12 9RD |
Director Name | Mr Stanislaw Borczyk |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 31 January 1992(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 November 1996) |
Role | Retired |
Correspondence Address | 20 Kings Avenue London W5 2SH |
Director Name | Mr Artur Edward Rynkiewicz |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(45 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 15 September 2019) |
Role | Retired Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate London SW7 2PN |
Director Name | Jerzy Kozlowski |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2000) |
Role | Retired |
Correspondence Address | 37 Castlebar Mews London W5 1RS |
Director Name | Dr Ewa Rapee Ogrodzinska |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(52 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 October 2003) |
Role | Doctor Of Medicine |
Correspondence Address | 28 Grasmere Avenue London W3 6JU |
Director Name | Bogdan Szwagrzak |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(52 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 November 2005) |
Role | Retired Auditor |
Correspondence Address | 108 Princes Avenue London W3 8LT |
Director Name | Lucy Lucyna Quirke |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 October 2005) |
Role | Chartered Secretary |
Correspondence Address | 151e Chatham Street London SE17 1PA |
Secretary Name | Lucy Lucyna Quirke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(54 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2005) |
Role | Chartered Secretary |
Correspondence Address | 151e Chatham Street London SE17 1PA |
Secretary Name | Mr Janusz Sikora-Sikorski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2005(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Harwood Avenue Bromley Kent BR1 3DU |
Secretary Name | Mr Artur Edward Rynkiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(58 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 September 2019) |
Role | Retired Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate London SW7 2PN |
Director Name | Melania Janina Kwiatkowska |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(64 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate London SW7 2PN |
Director Name | Katarzyna Sikora-Sikorski |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2021(73 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate London SW7 2PN |
Website | alexanderhousehotel.co.uk |
---|---|
Telephone | 020 36960215 |
Telephone region | London |
Registered Address | 55 Princes Gate London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,800 |
Net Worth | £116,756 |
Cash | £11,102 |
Current Liabilities | £1,001 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
2 August 1963 | Delivered 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 1963 | Delivered 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 1960 | Delivered 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 1960 | Delivered 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 1955 | Delivered 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 1955 | Delivered 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 1954 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1954 | Delivered 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 1997 | Delivered 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 1978 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1966 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1954 | Delivered 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 |
2 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
2 February 2024 | Appointment of Ms Marzena Legezynska as a director on 23 February 2023 (2 pages) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 November 2022 | Appointment of Mr Piotr Bronislaw Rejek as a director on 2 August 2022 (2 pages) |
3 November 2022 | Termination of appointment of Katarzyna Sikora-Sikorski as a director on 30 October 2022 (1 page) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 January 2022 | Termination of appointment of Tadeusz Kukla as a director on 31 December 2021 (1 page) |
19 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
13 January 2022 | Appointment of Mr Robert Wisniowski as a director on 30 December 2021 (2 pages) |
12 January 2022 | Appointment of Katarzyna Sikora-Sikorski as a director on 14 October 2021 (2 pages) |
1 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 February 2021 | Termination of appointment of Melania Janina Kwiatkowska as a director on 16 March 2020 (1 page) |
25 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 November 2019 | Termination of appointment of Danuta Gradosielska as a director on 1 January 2019 (1 page) |
13 November 2019 | Termination of appointment of Artur Edward Rynkiewicz as a secretary on 15 September 2019 (1 page) |
13 November 2019 | Termination of appointment of Artur Edward Rynkiewicz as a director on 15 September 2019 (1 page) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
11 January 2017 | Director's details changed for Melania Janina Kwiatkowska on 25 December 2016 (2 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 January 2017 | Director's details changed for Melania Janina Kwiatkowska on 25 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
3 February 2016 | Annual return made up to 31 December 2015 no member list (8 pages) |
3 February 2016 | Annual return made up to 31 December 2015 no member list (8 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 January 2015 | Annual return made up to 31 December 2014 no member list (8 pages) |
18 January 2015 | Annual return made up to 31 December 2014 no member list (8 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
9 January 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
9 January 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
20 January 2013 | Appointment of Melania Janina Kwiatkowska as a director (2 pages) |
20 January 2013 | Appointment of Melania Janina Kwiatkowska as a director (2 pages) |
9 January 2013 | Director's details changed for Mr Janusz Sikora-Sikorski on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Janusz Sikora-Sikorski on 9 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
9 January 2013 | Director's details changed for Mr Janusz Sikora-Sikorski on 9 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Elzbieta Maria Koc Lawdham on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Elzbieta Maria Koc Lawdham on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Rev Monsignor Tadeusz Kukla on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Rev Monsignor Tadeusz Kukla on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Elzbieta Maria Koc Lawdham on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Rev Monsignor Tadeusz Kukla on 1 December 2012 (2 pages) |
1 January 2013 | Director's details changed for Mrs Danuta Gradosielska on 1 December 2012 (2 pages) |
1 January 2013 | Director's details changed for Mr Artur Edward Rynkiewicz on 1 December 2012 (2 pages) |
1 January 2013 | Secretary's details changed for Mr Artur Edward Rynkiewicz on 1 December 2012 (2 pages) |
1 January 2013 | Director's details changed for Mr Artur Edward Rynkiewicz on 1 December 2012 (2 pages) |
1 January 2013 | Director's details changed for Mr Artur Edward Rynkiewicz on 1 December 2012 (2 pages) |
1 January 2013 | Director's details changed for Mrs Danuta Gradosielska on 1 December 2012 (2 pages) |
1 January 2013 | Director's details changed for Mrs Danuta Gradosielska on 1 December 2012 (2 pages) |
1 January 2013 | Director's details changed for Mr Janusz Sikora-Sikorski on 1 December 2012 (2 pages) |
1 January 2013 | Director's details changed for Mr Janusz Sikora-Sikorski on 1 December 2012 (2 pages) |
1 January 2013 | Secretary's details changed for Mr Artur Edward Rynkiewicz on 1 December 2012 (2 pages) |
1 January 2013 | Director's details changed for Mr Janusz Sikora-Sikorski on 1 December 2012 (2 pages) |
1 January 2013 | Secretary's details changed for Mr Artur Edward Rynkiewicz on 1 December 2012 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
19 January 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
18 January 2012 | Termination of appointment of Mieczyslaw Hampel as a director (1 page) |
18 January 2012 | Termination of appointment of Mieczyslaw Hampel as a director (1 page) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
20 January 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
20 January 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2010 | Annual return made up to 31 December 2009 (18 pages) |
18 January 2010 | Annual return made up to 31 December 2009 (18 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
7 February 2009 | Annual return made up to 31/12/08 (10 pages) |
7 February 2009 | Annual return made up to 31/12/08 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 January 2008 | Annual return made up to 31/12/07 (6 pages) |
28 January 2008 | Annual return made up to 31/12/07 (6 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 February 2007 | Annual return made up to 31/12/06 (6 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Annual return made up to 31/12/06 (6 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Annual return made up to 31/12/05
|
3 February 2006 | Annual return made up to 31/12/05
|
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
24 October 2005 | Amended accounts made up to 31 March 2004 (12 pages) |
24 October 2005 | Amended accounts made up to 31 March 2004 (12 pages) |
20 January 2005 | Annual return made up to 31/12/04 (7 pages) |
20 January 2005 | Annual return made up to 31/12/04 (7 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
24 January 2004 | Annual return made up to 31/12/03 (7 pages) |
24 January 2004 | Annual return made up to 31/12/03 (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
24 January 2003 | Annual return made up to 31/12/02 (7 pages) |
24 January 2003 | Annual return made up to 31/12/02 (7 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
14 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
13 December 2002 | Memorandum and Articles of Association (5 pages) |
13 December 2002 | Memorandum and Articles of Association (5 pages) |
10 December 2002 | Memorandum and Articles of Association (15 pages) |
10 December 2002 | Memorandum and Articles of Association (15 pages) |
4 December 2002 | Company 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 2002 | Company 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 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Return made up to 31/12/01; amending return
|
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 31/12/01; amending return
|
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
10 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
10 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 March 2002 | Annual return made up to 31/12/01 (5 pages) |
11 March 2002 | Annual return made up to 31/12/01 (5 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
10 January 2001 | Annual return made up to 31/12/00 (5 pages) |
10 January 2001 | Annual return made up to 31/12/00 (5 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 March 2000 | Annual return made up to 31/01/00 (5 pages) |
15 March 2000 | Annual return made up to 31/01/00 (5 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 March 1999 | Annual return made up to 31/01/99 (6 pages) |
1 March 1999 | Annual return made up to 31/01/99 (6 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 March 1998 | Annual return made up to 31/01/98
|
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | Annual return made up to 31/01/98
|
28 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 October 1997 | Particulars of mortgage/charge (4 pages) |
16 October 1997 | Particulars of mortgage/charge (4 pages) |
16 October 1997 | Particulars of mortgage/charge (4 pages) |
16 October 1997 | Particulars of mortgage/charge (4 pages) |
16 October 1997 | Particulars of mortgage/charge (4 pages) |
16 October 1997 | Particulars of mortgage/charge (4 pages) |
16 October 1997 | Particulars of mortgage/charge (4 pages) |
16 October 1997 | Particulars of mortgage/charge (4 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | Annual return made up to 31/01/97
|
26 February 1997 | Annual return made up to 31/01/97
|
26 February 1997 | New director appointed (2 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
12 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 February 1996 | Annual return made up to 31/01/96
|
11 February 1996 | Annual return made up to 31/01/96
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
5 May 1948 | Incorporation (20 pages) |