Exhibition Road
London
SW7 2PN
Director Name | Miss Elzbieta Wernik |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2019(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Andrew Henry Poray |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2019(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Tomasz Karol Machura |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 24 February 2019(66 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Jeremy James Cross |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Andrzej Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Jan Kazimierz Klosok |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Piotr Witold Michalik |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Jan Zygmunt Wisniewski |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Freelance Journalist |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Robert Wisniowski |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(70 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Robert Shaw |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(71 years after company formation) |
Appointment Duration | 1 year |
Role | Architect |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Jan Zygmunt Wisniewski |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(71 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Jerzy Kulczycki |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 28 June 2013) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Felix Laski |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | 96 Berkeley Court London NW1 5ND |
Director Name | Mr Jan Gawlikowski |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 December 2004) |
Role | Retired |
Correspondence Address | 15 Thurloe Street London Sw7 |
Secretary Name | Mr Jerzy Kulczycki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hamilton Road London W4 1AL |
Director Name | Mr Hubert Jerzy Jarosz |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(39 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Waldemar Jan Antoni Ceglowski |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(41 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 27 May 2012) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | Waldemar Jan Antoni Ceglowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(41 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 January 2003) |
Role | Recruitment Consultant |
Correspondence Address | 103 Turney Road Dulwich London SE21 7JB |
Secretary Name | Mrs Lucy Lucyna Quirke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2003(50 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Barbara Kaczmarowska-Hamilton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(60 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ognisko Polskie 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Lady Malgorzata Maria Belhaven And Stenton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(60 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 June 2013) |
Role | Pros Lawyer Comp Sec Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Ognisko Polskie 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | Alicja Dzik-Jurasz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(60 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 March 2020) |
Role | Company Director |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Andrzej Blonski |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(61 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 March 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Nicholas Hugh Kelsey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(61 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mrs Barbara Kaczmarowska-Hamilton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(61 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 February 2019) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Juliusz Edward Bogacki |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(61 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 March 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Lady Magorzata Belhaven And Stenton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(61 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Andrzej Czarnecki |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 2015(62 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 February 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(64 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Dr Jan Falkowski |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mr Jan Wladimir Ledochowski |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2019(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | Mr Juliusz Edward Bogacki |
---|---|
Status | Resigned |
Appointed | 17 March 2020(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2021) |
Role | Company Director |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Dr John Stefan Burmicz |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(68 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Prof Jerzy Marek Kolankiewicz |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(68 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 15 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Mrs Iwona Krystyna Behar |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(69 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | Mr Leszek Tadeusz Jakubowski |
---|---|
Status | Resigned |
Appointed | 18 May 2021(69 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 March 2022) |
Role | Company Director |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | Crystalle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(58 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2011) |
Correspondence Address | 151e Chatham Street London SE17 1PA |
Website | www.ogniskorestaurant.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 75890101 |
Telephone region | London |
Registered Address | 55 Princes Gate Exhibition Road 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 | 2013 |
---|---|
Net Worth | -£68,295 |
Cash | £55,909 |
Current Liabilities | £293,109 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
9 April 1999 | Delivered on: 14 April 1999 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Specific property charged being f/h property 55 princes gate exhibition road london SW7 t/no;-NGL322208. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|---|
30 April 1982 | Delivered on: 12 May 1982 Satisfied on: 21 January 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55, princes gate, exhibition road city of westminster. Title no: ngl 322208.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1978 | Delivered on: 3 October 1978 Satisfied on: 21 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55, princes gate exhibition road south kensington london SW7. Fully Satisfied |
19 April 2023 | Appointment of Mr Robert Shaw as a director on 18 April 2023 (2 pages) |
---|---|
19 April 2023 | Termination of appointment of Jan Zygmunt Wisniewski as a director on 18 April 2023 (1 page) |
29 March 2023 | Confirmation statement made on 24 March 2023 with updates (5 pages) |
15 March 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
3 February 2023 | Appointment of Mr Robert Wisniowski as a director on 24 January 2023 (2 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with updates (5 pages) |
24 March 2022 | Appointment of Mr Jeremy James Cross as a director on 15 March 2022 (2 pages) |
23 March 2022 | Appointment of Mr Andrzej Tadeusz Jurenko as a director on 15 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Juliusz Edward Bogacki as a director on 15 March 2022 (1 page) |
23 March 2022 | Termination of appointment of Maria Katarzyna Lewis as a director on 15 March 2022 (1 page) |
23 March 2022 | Termination of appointment of John Stefan Burmicz as a director on 15 March 2022 (1 page) |
23 March 2022 | Appointment of Mr Jan Zygmunt Wisniewski as a director on 15 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Iwona Krystyna Behar as a director on 15 March 2022 (1 page) |
23 March 2022 | Appointment of Mr Piotr Witold Michalik as a director on 15 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Jerzy Marek Kolankiewicz as a director on 15 March 2022 (1 page) |
23 March 2022 | Appointment of Mr Jan Kazimierz Klosok as a director on 15 March 2022 (2 pages) |
21 March 2022 | Termination of appointment of Leszek Tadeusz Jakubowski as a secretary on 21 March 2022 (1 page) |
10 February 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
21 May 2021 | Termination of appointment of Juliusz Edward Bogacki as a secretary on 18 May 2021 (1 page) |
21 May 2021 | Appointment of Mr Leszek Tadeusz Jakubowski as a secretary on 18 May 2021 (2 pages) |
9 May 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
22 April 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
21 April 2021 | Appointment of Mrs Maria Katarzyna Lewis as a director on 20 April 2021 (2 pages) |
21 April 2021 | Appointment of Mrs Iwona Krystyna Behar as a director on 20 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of Jan Wladimir Ledochowski as a director on 20 April 2021 (1 page) |
18 March 2021 | Appointment of Prof. Jerzy Marek Kolankiewicz as a director on 16 March 2021 (2 pages) |
16 March 2021 | Termination of appointment of Jan Falkowski as a director on 28 February 2021 (1 page) |
16 March 2021 | Termination of appointment of Andrew Tadeusz Jurenko as a director on 3 March 2021 (1 page) |
10 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
20 May 2020 | Appointment of Dr John Stefan Burmicz as a director on 7 May 2020 (2 pages) |
30 March 2020 | Appointment of Mr Juliusz Edward Bogacki as a secretary on 17 March 2020 (2 pages) |
30 March 2020 | Termination of appointment of Alicja Dzik-Jurasz as a secretary on 17 March 2020 (1 page) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
30 March 2020 | Termination of appointment of Andrzej Blonski as a director on 17 March 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
4 July 2019 | Appointment of Mr Tomasz Karol Machura as a director on 24 February 2019 (2 pages) |
4 July 2019 | Appointment of Mr Jan Wladimir Ledochowski as a director on 24 February 2019 (2 pages) |
27 June 2019 | Appointment of Mr Andrew Henry Poray as a director on 24 February 2019 (2 pages) |
27 June 2019 | Appointment of Miss Elzbieta Wernik as a director on 24 February 2019 (2 pages) |
19 June 2019 | Termination of appointment of Magorzata Belhaven and Stenton as a director on 24 February 2019 (1 page) |
19 June 2019 | Termination of appointment of Nicholas Hugh Kelsey as a director on 24 February 2019 (1 page) |
19 June 2019 | Termination of appointment of Barbara Kaczmarowska-Hamilton as a director on 24 February 2019 (1 page) |
19 June 2019 | Termination of appointment of Andrzej Czarnecki as a director on 24 February 2019 (1 page) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
20 December 2018 | Satisfaction of charge 3 in full (2 pages) |
20 December 2018 | All of the property or undertaking has been released from charge 3 (2 pages) |
21 March 2018 | Appointment of Dr Jan Falkowski as a director on 6 March 2018 (2 pages) |
26 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 October 2017 | Memorandum and Articles of Association (20 pages) |
4 October 2017 | Memorandum and Articles of Association (20 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
29 August 2017 | Appointment of Mr Andrzej Tadeusz Jurenko as a director on 6 December 2016 (2 pages) |
29 August 2017 | Appointment of Mrs Anna Mochlinska Rakowicz as a director on 6 December 2016 (2 pages) |
29 August 2017 | Appointment of Mrs Anna Mochlinska Rakowicz as a director on 6 December 2016 (2 pages) |
29 August 2017 | Appointment of Mr Andrzej Tadeusz Jurenko as a director on 6 December 2016 (2 pages) |
31 July 2017 | Termination of appointment of Piotr Witold Michalik as a director on 20 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Piotr Witold Michalik as a director on 20 July 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 February 2015 | Appointment of Mr. Andrzej Czarnecki as a director on 3 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr. Andrzej Czarnecki as a director on 3 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr. Andrzej Czarnecki as a director on 3 February 2015 (2 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
9 October 2013 | Termination of appointment of Janusz Sikora-Sikorski as a director (1 page) |
9 October 2013 | Termination of appointment of Janusz Sikora-Sikorski as a director (1 page) |
2 July 2013 | Appointment of Mr Piotr Witold Michalik as a director (2 pages) |
2 July 2013 | Appointment of Mr Piotr Witold Michalik as a director (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Appointment of Mr. Andrzej Blonski as a director (2 pages) |
28 June 2013 | Appointment of Mr. Nicholas Hugh Kelsey as a director (2 pages) |
28 June 2013 | Appointment of Mr. Nicholas Hugh Kelsey as a director (2 pages) |
28 June 2013 | Termination of appointment of Wlodzimierz Mier-Jedrzejowicz as a director (1 page) |
28 June 2013 | Termination of appointment of Wlodzimierz Mier-Jedrzejowicz as a director (1 page) |
28 June 2013 | Appointment of Mrs Barbara Kaczmarowska-Hamilton as a director (2 pages) |
28 June 2013 | Termination of appointment of Jerzy Kulczycki as a director (1 page) |
28 June 2013 | Appointment of Mrs Barbara Kaczmarowska-Hamilton as a director (2 pages) |
28 June 2013 | Termination of appointment of Jerzy Kulczycki as a director (1 page) |
28 June 2013 | Appointment of Lady Magorzata Belhaven and Stenton as a director (2 pages) |
28 June 2013 | Appointment of Mr. Andrzej Blonski as a director (2 pages) |
28 June 2013 | Appointment of Mr Juliusz Edward Bogacki as a director (2 pages) |
28 June 2013 | Appointment of Lady Magorzata Belhaven and Stenton as a director (2 pages) |
28 June 2013 | Appointment of Mr Juliusz Edward Bogacki as a director (2 pages) |
25 June 2013 | Termination of appointment of Barbara Kaczmarowska-Hamilton as a director (2 pages) |
25 June 2013 | Termination of appointment of Piotr Michalik as a director (2 pages) |
25 June 2013 | Termination of appointment of Malgorzata Belhaven and Stenton as a director (2 pages) |
25 June 2013 | Termination of appointment of Malgorzata Belhaven and Stenton as a director (2 pages) |
25 June 2013 | Termination of appointment of Barbara Kaczmarowska-Hamilton as a director (2 pages) |
25 June 2013 | Termination of appointment of Piotr Michalik as a director (2 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
21 January 2013 | Appointment of Alicja Dzik-Jurasz as a secretary (3 pages) |
21 January 2013 | Appointment of Alicja Dzik-Jurasz as a secretary (3 pages) |
19 November 2012 | Appointment of Piotr Witold Michalik as a director (3 pages) |
19 November 2012 | Appointment of Piotr Witold Michalik as a director (3 pages) |
7 September 2012 | Appointment of Lady Malgorzata Maria Belhaven and Stenton as a director (3 pages) |
7 September 2012 | Appointment of Lady Malgorzata Maria Belhaven and Stenton as a director (3 pages) |
28 August 2012 | Termination of appointment of Waldemar Ceglowski as a director (2 pages) |
28 August 2012 | Appointment of Barbara Kaczmarowska-Hamilton as a director (3 pages) |
28 August 2012 | Termination of appointment of Jerzy Sulimirski as a director (2 pages) |
28 August 2012 | Appointment of Barbara Kaczmarowska-Hamilton as a director (3 pages) |
28 August 2012 | Termination of appointment of Waldemar Ceglowski as a director (2 pages) |
28 August 2012 | Termination of appointment of Jerzy Sulimirski as a director (2 pages) |
21 May 2012 | Termination of appointment of Lucy Quirke as a director (1 page) |
21 May 2012 | Termination of appointment of Andrew Morawicz as a director (1 page) |
21 May 2012 | Termination of appointment of Lucy Quirke as a director (1 page) |
21 May 2012 | Termination of appointment of Andrew Morawicz as a director (1 page) |
15 May 2012 | Termination of appointment of Crystalle Limited as a secretary (1 page) |
15 May 2012 | Termination of appointment of Crystalle Limited as a secretary (1 page) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
14 January 2012 | Termination of appointment of Hubert Jarosz as a director (1 page) |
14 January 2012 | Termination of appointment of Hubert Jarosz as a director (1 page) |
10 August 2011 | Termination of appointment of Lucy Quirke as a secretary (1 page) |
10 August 2011 | Appointment of Crystalle Limited as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Lucy Quirke as a secretary (1 page) |
10 August 2011 | Appointment of Crystalle Limited as a secretary (2 pages) |
12 May 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
12 May 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
4 January 2011 | Appointment of Mrs Lucy Lucyna Quirke as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Appointment of Mrs Lucy Lucyna Quirke as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
24 March 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Resolutions
|
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
19 January 2010 | Secretary's details changed for Mrs Lucy Lucyna Quirke on 31 December 2009 (1 page) |
19 January 2010 | Secretary's details changed for Mrs Lucy Lucyna Quirke on 31 December 2009 (1 page) |
17 January 2010 | Director's details changed for Dr Wlodzimierz Anthony Christopher Mier-Jedrzejowicz on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Jerzy Kulczycki on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Mr Andrew Morawicz on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Waldemar Jan Antoni Ceglowski on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Jerzy Kulczycki on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Mr Janusz Sikora-Sikorski on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Mr Jerzy Jarosz on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Mr Andrew Morawicz on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Waldemar Jan Antoni Ceglowski on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Mr Jerzy Jarosz on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Mr Janusz Sikora-Sikorski on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Dr Wlodzimierz Anthony Christopher Mier-Jedrzejowicz on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Jerzy Sulimirski on 31 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Jerzy Sulimirski on 31 December 2009 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
20 May 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
6 August 2008 | Auditor's resignation (1 page) |
6 August 2008 | Auditor's resignation (1 page) |
3 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
3 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
31 March 2007 | Full accounts made up to 30 September 2006 (11 pages) |
31 March 2007 | Full accounts made up to 30 September 2006 (11 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
23 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
23 June 2006 | Full accounts made up to 30 September 2005 (11 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 9 station parade ealing common london W5 3LD (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 9 station parade ealing common london W5 3LD (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
21 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
21 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
4 February 2005 | Return made up to 31/12/04; no change of members (10 pages) |
4 February 2005 | Return made up to 31/12/04; no change of members (10 pages) |
13 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
13 May 2004 | Full accounts made up to 30 September 2003 (10 pages) |
23 January 2004 | Return made up to 31/12/03; no change of members (10 pages) |
23 January 2004 | Return made up to 31/12/03; no change of members (10 pages) |
23 July 2003 | Return made up to 31/12/02; full list of members; amend (12 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Return made up to 31/12/02; full list of members; amend (12 pages) |
10 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
10 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Return made up to 31/12/02; change of members (14 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Return made up to 31/12/02; change of members (14 pages) |
22 January 2003 | Secretary resigned (1 page) |
2 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
2 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (12 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (12 pages) |
23 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
23 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (12 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (12 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
7 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1999 | Particulars of mortgage/charge (7 pages) |
14 April 1999 | Particulars of mortgage/charge (7 pages) |
25 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
25 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
20 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
20 March 1998 | Full accounts made up to 30 September 1997 (9 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
26 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
8 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
8 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
27 February 1996 | Director resigned (1 page) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Return made up to 31/12/95; full list of members
|
6 March 1995 | Full accounts made up to 30 September 1994 (5 pages) |
15 January 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
31 March 1994 | New secretary appointed;new director appointed (6 pages) |
31 March 1994 | Return made up to 31/12/93; full list of members
|
2 February 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
24 February 1993 | Full accounts made up to 30 September 1992 (8 pages) |
1 February 1993 | Return made up to 31/12/92; no change of members
|
1 February 1993 | New director appointed (4 pages) |
14 August 1992 | New director appointed (4 pages) |
21 July 1992 | Full accounts made up to 30 September 1991 (9 pages) |
17 June 1992 | Accounts for a small company made up to 30 September 1990 (2 pages) |
6 April 1992 | Director resigned (2 pages) |
6 April 1992 | Return made up to 31/12/91; full list of members (8 pages) |
6 April 1992 | Return made up to 31/12/91; full list of members (8 pages) |
16 August 1991 | Accounting reference date shortened from 30/06 to 30/09 (2 pages) |
28 June 1991 | Return made up to 31/12/90; full list of members (9 pages) |
28 June 1991 | Return made up to 31/12/90; full list of members (9 pages) |
7 June 1990 | Director resigned;new director appointed (2 pages) |
25 April 1990 | Return made up to 31/12/89; full list of members (9 pages) |
25 April 1990 | Accounts for a small company made up to 30 June 1989 (2 pages) |
25 April 1990 | Return made up to 31/12/89; full list of members (9 pages) |
25 April 1990 | Accounts for a small company made up to 30 June 1989 (2 pages) |
7 March 1989 | Accounts for a small company made up to 30 June 1988 (2 pages) |
7 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
7 March 1989 | Return made up to 31/12/88; full list of members (6 pages) |
29 March 1988 | Return made up to 31/12/87; full list of members (7 pages) |
29 March 1988 | Accounts for a small company made up to 30 June 1987 (3 pages) |
29 March 1988 | Return made up to 31/12/87; full list of members (7 pages) |
14 February 1987 | Return made up to 31/12/86; full list of members (7 pages) |
14 February 1987 | Accounts for a small company made up to 30 June 1986 (3 pages) |
14 February 1987 | Return made up to 31/12/86; full list of members (7 pages) |
30 October 1986 | Registered office changed on 30/10/86 from: 55 princes gate london SW7 (1 page) |
31 May 1986 | Accounts for a small company made up to 30 June 1985 (3 pages) |
31 May 1986 | Director resigned;new director appointed (3 pages) |
17 May 1986 | Annual return made up to 27/12/85 (7 pages) |
17 May 1986 | Annual return made up to 27/12/85 (7 pages) |
18 June 1985 | Annual return made up to 29/12/84 (7 pages) |
18 June 1985 | Annual return made up to 29/12/84 (7 pages) |
7 June 1983 | Annual return made up to 31/12/82 (4 pages) |
7 June 1983 | Annual return made up to 31/12/82 (4 pages) |
23 May 1983 | Annual return made up to 08/03/83 (10 pages) |
23 May 1983 | Annual return made up to 08/03/83 (10 pages) |
24 February 1983 | Annual return made up to 01/01/82 (4 pages) |
24 February 1983 | Annual return made up to 01/01/82 (4 pages) |
9 August 1979 | Accounts made up to 30 June 1978 (6 pages) |
9 August 1979 | Accounts made up to 30 June 1978 (6 pages) |
29 December 1976 | Annual return made up to 13/11/75 (5 pages) |
29 December 1976 | Accounts made up to 30 June 1975 (4 pages) |
19 September 1974 | Accounts made up to 30 June 2073 (5 pages) |
26 April 1952 | Incorporation (13 pages) |
26 April 1952 | Incorporation (13 pages) |