Company NameOgnisko Polskie (Polish Hearth) Limited
Company StatusActive
Company Number00507362
CategoryPrivate Limited Company
Incorporation Date26 April 1952(72 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Anna Mochlinska Rakowicz
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(64 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMiss Elzbieta Wernik
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2019(66 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Andrew Henry Poray
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2019(66 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Tomasz Karol Machura
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPolish
StatusCurrent
Appointed24 February 2019(66 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Jeremy James Cross
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(69 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Andrzej Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(69 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Jan Kazimierz Klosok
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(69 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Piotr Witold Michalik
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(69 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Jan Zygmunt Wisniewski
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(69 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleFreelance Journalist
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Robert Wisniowski
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(70 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Robert Shaw
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(71 years after company formation)
Appointment Duration1 year
RoleArchitect
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Jan Zygmunt Wisniewski
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(71 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Jerzy Kulczycki
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 June 2013)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
Exhibition Road London
SW7 2PN
Director NameMr Felix Laski
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address96 Berkeley Court
London
NW1 5ND
Director NameMr Jan Gawlikowski
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 December 2004)
RoleRetired
Correspondence Address15 Thurloe Street
London
Sw7
Secretary NameMr Jerzy Kulczycki
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hamilton Road
London
W4 1AL
Director NameMr Hubert Jerzy Jarosz
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(39 years, 10 months after company formation)
Appointment Duration19 years (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
Exhibition Road London
SW7 2PN
Director NameMr Waldemar Jan Antoni Ceglowski
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(41 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 27 May 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
Exhibition Road London
SW7 2PN
Secretary NameWaldemar Jan Antoni Ceglowski
NationalityBritish
StatusResigned
Appointed13 December 1993(41 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 January 2003)
RoleRecruitment Consultant
Correspondence Address103 Turney Road
Dulwich
London
SE21 7JB
Secretary NameMrs Lucy Lucyna Quirke
NationalityIrish
StatusResigned
Appointed13 January 2003(50 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
Exhibition Road London
SW7 2PN
Director NameBarbara Kaczmarowska-Hamilton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(60 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOgnisko Polskie 55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameLady Malgorzata Maria Belhaven And Stenton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(60 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 June 2013)
RolePros Lawyer Comp Sec Book Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressOgnisko Polskie 55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameAlicja Dzik-Jurasz
NationalityBritish
StatusResigned
Appointed17 September 2012(60 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 March 2020)
RoleCompany Director
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Andrzej Blonski
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(61 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 March 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Nicholas Hugh Kelsey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(61 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMrs Barbara Kaczmarowska-Hamilton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(61 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 February 2019)
RoleArtist
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Juliusz Edward Bogacki
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(61 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 March 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameLady Magorzata Belhaven And Stenton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(61 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Andrzej Czarnecki
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 February 2015(62 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 February 2019)
RoleDoctor
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(64 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameDr Jan Falkowski
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(65 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMr Jan Wladimir Ledochowski
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2019(66 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameMr Juliusz Edward Bogacki
StatusResigned
Appointed17 March 2020(67 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2021)
RoleCompany Director
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameDr John Stefan Burmicz
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(68 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameProf Jerzy Marek Kolankiewicz
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(68 years, 11 months after company formation)
Appointment Duration12 months (resigned 15 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameMrs Iwona Krystyna Behar
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2021(69 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameMr Leszek Tadeusz Jakubowski
StatusResigned
Appointed18 May 2021(69 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 21 March 2022)
RoleCompany Director
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Secretary NameCrystalle Limited (Corporation)
StatusResigned
Appointed01 April 2011(58 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2011)
Correspondence Address151e Chatham Street
London
SE17 1PA

Contact

Websitewww.ogniskorestaurant.co.uk/
Email address[email protected]
Telephone020 75890101
Telephone regionLondon

Location

Registered Address55 Princes Gate
Exhibition Road
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

Year2013
Net Worth-£68,295
Cash£55,909
Current Liabilities£293,109

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

9 April 1999Delivered 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 1982Delivered 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 1978Delivered 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

Filing History

19 April 2023Appointment of Mr Robert Shaw as a director on 18 April 2023 (2 pages)
19 April 2023Termination of appointment of Jan Zygmunt Wisniewski as a director on 18 April 2023 (1 page)
29 March 2023Confirmation statement made on 24 March 2023 with updates (5 pages)
15 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
3 February 2023Appointment of Mr Robert Wisniowski as a director on 24 January 2023 (2 pages)
24 March 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
24 March 2022Appointment of Mr Jeremy James Cross as a director on 15 March 2022 (2 pages)
23 March 2022Appointment of Mr Andrzej Tadeusz Jurenko as a director on 15 March 2022 (2 pages)
23 March 2022Termination of appointment of Juliusz Edward Bogacki as a director on 15 March 2022 (1 page)
23 March 2022Termination of appointment of Maria Katarzyna Lewis as a director on 15 March 2022 (1 page)
23 March 2022Termination of appointment of John Stefan Burmicz as a director on 15 March 2022 (1 page)
23 March 2022Appointment of Mr Jan Zygmunt Wisniewski as a director on 15 March 2022 (2 pages)
23 March 2022Termination of appointment of Iwona Krystyna Behar as a director on 15 March 2022 (1 page)
23 March 2022Appointment of Mr Piotr Witold Michalik as a director on 15 March 2022 (2 pages)
23 March 2022Termination of appointment of Jerzy Marek Kolankiewicz as a director on 15 March 2022 (1 page)
23 March 2022Appointment of Mr Jan Kazimierz Klosok as a director on 15 March 2022 (2 pages)
21 March 2022Termination of appointment of Leszek Tadeusz Jakubowski as a secretary on 21 March 2022 (1 page)
10 February 2022Micro company accounts made up to 30 September 2021 (4 pages)
21 May 2021Termination of appointment of Juliusz Edward Bogacki as a secretary on 18 May 2021 (1 page)
21 May 2021Appointment of Mr Leszek Tadeusz Jakubowski as a secretary on 18 May 2021 (2 pages)
9 May 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
22 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
21 April 2021Appointment of Mrs Maria Katarzyna Lewis as a director on 20 April 2021 (2 pages)
21 April 2021Appointment of Mrs Iwona Krystyna Behar as a director on 20 April 2021 (2 pages)
21 April 2021Termination of appointment of Jan Wladimir Ledochowski as a director on 20 April 2021 (1 page)
18 March 2021Appointment of Prof. Jerzy Marek Kolankiewicz as a director on 16 March 2021 (2 pages)
16 March 2021Termination of appointment of Jan Falkowski as a director on 28 February 2021 (1 page)
16 March 2021Termination of appointment of Andrew Tadeusz Jurenko as a director on 3 March 2021 (1 page)
10 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
20 May 2020Appointment of Dr John Stefan Burmicz as a director on 7 May 2020 (2 pages)
30 March 2020Appointment of Mr Juliusz Edward Bogacki as a secretary on 17 March 2020 (2 pages)
30 March 2020Termination of appointment of Alicja Dzik-Jurasz as a secretary on 17 March 2020 (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
30 March 2020Termination of appointment of Andrzej Blonski as a director on 17 March 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
4 July 2019Appointment of Mr Tomasz Karol Machura as a director on 24 February 2019 (2 pages)
4 July 2019Appointment of Mr Jan Wladimir Ledochowski as a director on 24 February 2019 (2 pages)
27 June 2019Appointment of Mr Andrew Henry Poray as a director on 24 February 2019 (2 pages)
27 June 2019Appointment of Miss Elzbieta Wernik as a director on 24 February 2019 (2 pages)
19 June 2019Termination of appointment of Magorzata Belhaven and Stenton as a director on 24 February 2019 (1 page)
19 June 2019Termination of appointment of Nicholas Hugh Kelsey as a director on 24 February 2019 (1 page)
19 June 2019Termination of appointment of Barbara Kaczmarowska-Hamilton as a director on 24 February 2019 (1 page)
19 June 2019Termination of appointment of Andrzej Czarnecki as a director on 24 February 2019 (1 page)
17 June 2019Micro company accounts made up to 30 September 2018 (8 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
20 December 2018Satisfaction of charge 3 in full (2 pages)
20 December 2018All of the property or undertaking has been released from charge 3 (2 pages)
21 March 2018Appointment of Dr Jan Falkowski as a director on 6 March 2018 (2 pages)
26 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 October 2017Memorandum and Articles of Association (20 pages)
4 October 2017Memorandum and Articles of Association (20 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 August 2017Appointment of Mr Andrzej Tadeusz Jurenko as a director on 6 December 2016 (2 pages)
29 August 2017Appointment of Mrs Anna Mochlinska Rakowicz as a director on 6 December 2016 (2 pages)
29 August 2017Appointment of Mrs Anna Mochlinska Rakowicz as a director on 6 December 2016 (2 pages)
29 August 2017Appointment of Mr Andrzej Tadeusz Jurenko as a director on 6 December 2016 (2 pages)
31 July 2017Termination of appointment of Piotr Witold Michalik as a director on 20 July 2017 (1 page)
31 July 2017Termination of appointment of Piotr Witold Michalik as a director on 20 July 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 17
(7 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 17
(7 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 February 2015Appointment of Mr. Andrzej Czarnecki as a director on 3 February 2015 (2 pages)
25 February 2015Appointment of Mr. Andrzej Czarnecki as a director on 3 February 2015 (2 pages)
25 February 2015Appointment of Mr. Andrzej Czarnecki as a director on 3 February 2015 (2 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 17
(7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 17
(7 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 17
(8 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 17
(8 pages)
9 October 2013Termination of appointment of Janusz Sikora-Sikorski as a director (1 page)
9 October 2013Termination of appointment of Janusz Sikora-Sikorski as a director (1 page)
2 July 2013Appointment of Mr Piotr Witold Michalik as a director (2 pages)
2 July 2013Appointment of Mr Piotr Witold Michalik as a director (2 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Appointment of Mr. Andrzej Blonski as a director (2 pages)
28 June 2013Appointment of Mr. Nicholas Hugh Kelsey as a director (2 pages)
28 June 2013Appointment of Mr. Nicholas Hugh Kelsey as a director (2 pages)
28 June 2013Termination of appointment of Wlodzimierz Mier-Jedrzejowicz as a director (1 page)
28 June 2013Termination of appointment of Wlodzimierz Mier-Jedrzejowicz as a director (1 page)
28 June 2013Appointment of Mrs Barbara Kaczmarowska-Hamilton as a director (2 pages)
28 June 2013Termination of appointment of Jerzy Kulczycki as a director (1 page)
28 June 2013Appointment of Mrs Barbara Kaczmarowska-Hamilton as a director (2 pages)
28 June 2013Termination of appointment of Jerzy Kulczycki as a director (1 page)
28 June 2013Appointment of Lady Magorzata Belhaven and Stenton as a director (2 pages)
28 June 2013Appointment of Mr. Andrzej Blonski as a director (2 pages)
28 June 2013Appointment of Mr Juliusz Edward Bogacki as a director (2 pages)
28 June 2013Appointment of Lady Magorzata Belhaven and Stenton as a director (2 pages)
28 June 2013Appointment of Mr Juliusz Edward Bogacki as a director (2 pages)
25 June 2013Termination of appointment of Barbara Kaczmarowska-Hamilton as a director (2 pages)
25 June 2013Termination of appointment of Piotr Michalik as a director (2 pages)
25 June 2013Termination of appointment of Malgorzata Belhaven and Stenton as a director (2 pages)
25 June 2013Termination of appointment of Malgorzata Belhaven and Stenton as a director (2 pages)
25 June 2013Termination of appointment of Barbara Kaczmarowska-Hamilton as a director (2 pages)
25 June 2013Termination of appointment of Piotr Michalik as a director (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
21 January 2013Appointment of Alicja Dzik-Jurasz as a secretary (3 pages)
21 January 2013Appointment of Alicja Dzik-Jurasz as a secretary (3 pages)
19 November 2012Appointment of Piotr Witold Michalik as a director (3 pages)
19 November 2012Appointment of Piotr Witold Michalik as a director (3 pages)
7 September 2012Appointment of Lady Malgorzata Maria Belhaven and Stenton as a director (3 pages)
7 September 2012Appointment of Lady Malgorzata Maria Belhaven and Stenton as a director (3 pages)
28 August 2012Termination of appointment of Waldemar Ceglowski as a director (2 pages)
28 August 2012Appointment of Barbara Kaczmarowska-Hamilton as a director (3 pages)
28 August 2012Termination of appointment of Jerzy Sulimirski as a director (2 pages)
28 August 2012Appointment of Barbara Kaczmarowska-Hamilton as a director (3 pages)
28 August 2012Termination of appointment of Waldemar Ceglowski as a director (2 pages)
28 August 2012Termination of appointment of Jerzy Sulimirski as a director (2 pages)
21 May 2012Termination of appointment of Lucy Quirke as a director (1 page)
21 May 2012Termination of appointment of Andrew Morawicz as a director (1 page)
21 May 2012Termination of appointment of Lucy Quirke as a director (1 page)
21 May 2012Termination of appointment of Andrew Morawicz as a director (1 page)
15 May 2012Termination of appointment of Crystalle Limited as a secretary (1 page)
15 May 2012Termination of appointment of Crystalle Limited as a secretary (1 page)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
14 January 2012Termination of appointment of Hubert Jarosz as a director (1 page)
14 January 2012Termination of appointment of Hubert Jarosz as a director (1 page)
10 August 2011Termination of appointment of Lucy Quirke as a secretary (1 page)
10 August 2011Appointment of Crystalle Limited as a secretary (2 pages)
10 August 2011Termination of appointment of Lucy Quirke as a secretary (1 page)
10 August 2011Appointment of Crystalle Limited as a secretary (2 pages)
12 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
12 May 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
4 January 2011Appointment of Mrs Lucy Lucyna Quirke as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Appointment of Mrs Lucy Lucyna Quirke as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
24 March 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
24 March 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
19 January 2010Secretary's details changed for Mrs Lucy Lucyna Quirke on 31 December 2009 (1 page)
19 January 2010Secretary's details changed for Mrs Lucy Lucyna Quirke on 31 December 2009 (1 page)
17 January 2010Director's details changed for Dr Wlodzimierz Anthony Christopher Mier-Jedrzejowicz on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Jerzy Kulczycki on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Mr Andrew Morawicz on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Waldemar Jan Antoni Ceglowski on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Jerzy Kulczycki on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Mr Janusz Sikora-Sikorski on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Mr Jerzy Jarosz on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Mr Andrew Morawicz on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Waldemar Jan Antoni Ceglowski on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Mr Jerzy Jarosz on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Mr Janusz Sikora-Sikorski on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Dr Wlodzimierz Anthony Christopher Mier-Jedrzejowicz on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Jerzy Sulimirski on 31 December 2009 (2 pages)
17 January 2010Director's details changed for Jerzy Sulimirski on 31 December 2009 (2 pages)
20 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 May 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
26 January 2009Return made up to 31/12/08; full list of members (9 pages)
26 January 2009Return made up to 31/12/08; full list of members (9 pages)
6 August 2008Auditor's resignation (1 page)
6 August 2008Auditor's resignation (1 page)
3 June 2008Full accounts made up to 30 September 2007 (11 pages)
3 June 2008Full accounts made up to 30 September 2007 (11 pages)
7 January 2008Return made up to 31/12/07; full list of members (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (6 pages)
31 March 2007Full accounts made up to 30 September 2006 (11 pages)
31 March 2007Full accounts made up to 30 September 2006 (11 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Return made up to 31/12/06; full list of members (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (6 pages)
12 January 2007Secretary's particulars changed (1 page)
23 June 2006Full accounts made up to 30 September 2005 (11 pages)
23 June 2006Full accounts made up to 30 September 2005 (11 pages)
20 January 2006Registered office changed on 20/01/06 from: 9 station parade ealing common london W5 3LD (1 page)
20 January 2006Registered office changed on 20/01/06 from: 9 station parade ealing common london W5 3LD (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
21 April 2005Full accounts made up to 30 September 2004 (10 pages)
21 April 2005Full accounts made up to 30 September 2004 (10 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
4 February 2005Return made up to 31/12/04; no change of members (10 pages)
4 February 2005Return made up to 31/12/04; no change of members (10 pages)
13 May 2004Full accounts made up to 30 September 2003 (10 pages)
13 May 2004Full accounts made up to 30 September 2003 (10 pages)
23 January 2004Return made up to 31/12/03; no change of members (10 pages)
23 January 2004Return made up to 31/12/03; no change of members (10 pages)
23 July 2003Return made up to 31/12/02; full list of members; amend (12 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Return made up to 31/12/02; full list of members; amend (12 pages)
10 May 2003Full accounts made up to 30 September 2002 (9 pages)
10 May 2003Full accounts made up to 30 September 2002 (9 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Return made up to 31/12/02; change of members (14 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Return made up to 31/12/02; change of members (14 pages)
22 January 2003Secretary resigned (1 page)
2 June 2002Full accounts made up to 30 September 2001 (9 pages)
2 June 2002Full accounts made up to 30 September 2001 (9 pages)
6 February 2002Return made up to 31/12/01; full list of members (12 pages)
6 February 2002Return made up to 31/12/01; full list of members (12 pages)
23 March 2001Full accounts made up to 30 September 2000 (9 pages)
23 March 2001Full accounts made up to 30 September 2000 (9 pages)
25 January 2001Return made up to 31/12/00; full list of members (12 pages)
25 January 2001Return made up to 31/12/00; full list of members (12 pages)
7 June 2000Full accounts made up to 30 September 1999 (9 pages)
7 June 2000Full accounts made up to 30 September 1999 (9 pages)
27 January 2000Return made up to 31/12/99; full list of members (8 pages)
27 January 2000Return made up to 31/12/99; full list of members (8 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Particulars of mortgage/charge (7 pages)
14 April 1999Particulars of mortgage/charge (7 pages)
25 February 1999Full accounts made up to 30 September 1998 (9 pages)
25 February 1999Return made up to 31/12/98; full list of members (8 pages)
25 February 1999Return made up to 31/12/98; full list of members (8 pages)
25 February 1999Full accounts made up to 30 September 1998 (9 pages)
20 March 1998Full accounts made up to 30 September 1997 (9 pages)
20 March 1998Full accounts made up to 30 September 1997 (9 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 1997Full accounts made up to 30 September 1996 (9 pages)
26 March 1997Full accounts made up to 30 September 1996 (9 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Return made up to 31/12/96; full list of members (8 pages)
24 February 1997Return made up to 31/12/96; full list of members (8 pages)
8 March 1996Full accounts made up to 30 September 1995 (9 pages)
8 March 1996Full accounts made up to 30 September 1995 (9 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1996Director resigned (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 1995Full accounts made up to 30 September 1994 (5 pages)
15 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
31 March 1994New secretary appointed;new director appointed (6 pages)
31 March 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 February 1994Accounts for a small company made up to 30 September 1993 (8 pages)
24 February 1993Full accounts made up to 30 September 1992 (8 pages)
1 February 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1993New director appointed (4 pages)
14 August 1992New director appointed (4 pages)
21 July 1992Full accounts made up to 30 September 1991 (9 pages)
17 June 1992Accounts for a small company made up to 30 September 1990 (2 pages)
6 April 1992Director resigned (2 pages)
6 April 1992Return made up to 31/12/91; full list of members (8 pages)
6 April 1992Return made up to 31/12/91; full list of members (8 pages)
16 August 1991Accounting reference date shortened from 30/06 to 30/09 (2 pages)
28 June 1991Return made up to 31/12/90; full list of members (9 pages)
28 June 1991Return made up to 31/12/90; full list of members (9 pages)
7 June 1990Director resigned;new director appointed (2 pages)
25 April 1990Return made up to 31/12/89; full list of members (9 pages)
25 April 1990Accounts for a small company made up to 30 June 1989 (2 pages)
25 April 1990Return made up to 31/12/89; full list of members (9 pages)
25 April 1990Accounts for a small company made up to 30 June 1989 (2 pages)
7 March 1989Accounts for a small company made up to 30 June 1988 (2 pages)
7 March 1989Return made up to 31/12/88; full list of members (6 pages)
7 March 1989Return made up to 31/12/88; full list of members (6 pages)
29 March 1988Return made up to 31/12/87; full list of members (7 pages)
29 March 1988Accounts for a small company made up to 30 June 1987 (3 pages)
29 March 1988Return made up to 31/12/87; full list of members (7 pages)
14 February 1987Return made up to 31/12/86; full list of members (7 pages)
14 February 1987Accounts for a small company made up to 30 June 1986 (3 pages)
14 February 1987Return made up to 31/12/86; full list of members (7 pages)
30 October 1986Registered office changed on 30/10/86 from: 55 princes gate london SW7 (1 page)
31 May 1986Accounts for a small company made up to 30 June 1985 (3 pages)
31 May 1986Director resigned;new director appointed (3 pages)
17 May 1986Annual return made up to 27/12/85 (7 pages)
17 May 1986Annual return made up to 27/12/85 (7 pages)
18 June 1985Annual return made up to 29/12/84 (7 pages)
18 June 1985Annual return made up to 29/12/84 (7 pages)
7 June 1983Annual return made up to 31/12/82 (4 pages)
7 June 1983Annual return made up to 31/12/82 (4 pages)
23 May 1983Annual return made up to 08/03/83 (10 pages)
23 May 1983Annual return made up to 08/03/83 (10 pages)
24 February 1983Annual return made up to 01/01/82 (4 pages)
24 February 1983Annual return made up to 01/01/82 (4 pages)
9 August 1979Accounts made up to 30 June 1978 (6 pages)
9 August 1979Accounts made up to 30 June 1978 (6 pages)
29 December 1976Annual return made up to 13/11/75 (5 pages)
29 December 1976Accounts made up to 30 June 1975 (4 pages)
19 September 1974Accounts made up to 30 June 2073 (5 pages)
26 April 1952Incorporation (13 pages)
26 April 1952Incorporation (13 pages)