London
W5 6SV
Secretary Name | Jan Czeslaw Stankiewicz |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1991(33 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elgar Avenue London W5 6SV |
Director Name | Mr Jan Witold Bogdan Stankiewicz |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Boyce's Building Regent Street Clifton Bristol BS8 4HU |
Director Name | Jadwiga Morozewicz |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 February 2000) |
Role | Company Director |
Correspondence Address | Flat 14 Warwick Mansions Cromwell Crescent Earls Court London SW5 9QR |
Director Name | Mr Zygmunt Adam Lozinski |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(33 years, 7 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 12 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hazelwood Close Ealing London W5 3JN |
Website | daquise.co.uk |
---|
Registered Address | C/O Muraszko & Co Ltd 23 Wadsworth Business Centre 21 Wadsworth Road Perivale UB6 7LQ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
420 at £1 | Jan Lozinski 4.30% Ordinary |
---|---|
420 at £1 | Joanna Lozinski 4.30% Ordinary |
3.3k at £1 | Jan Czeslaw Stankiewicz 34.00% Ordinary |
2.5k at £1 | Zygmunt Lozinski 25.40% Ordinary |
1.7k at £1 | Damuta Lozinski 17.00% Ordinary |
1.5k at £1 | Tadeusz Dembinski 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,186 |
Cash | £59,598 |
Current Liabilities | £83,190 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
25 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
5 July 2022 | Cessation of Jan Czeslaw Stankiewicz as a person with significant control on 5 July 2022 (1 page) |
5 July 2022 | Notification of John Andrew Lozinski as a person with significant control on 5 July 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
16 September 2019 | Cessation of Zygmunt Adam Lozinski as a person with significant control on 12 January 2019 (1 page) |
16 September 2019 | Termination of appointment of Zygmunt Adam Lozinski as a director on 12 January 2019 (1 page) |
16 September 2019 | Appointment of Mr Jan Witold Bogdan Stankiewicz as a director on 16 September 2019 (2 pages) |
12 December 2018 | Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Muraszko & Co Ltd 23 Wadsworth Business Centre 21 Wadsworth Road Perivale UB6 7LQ on 12 December 2018 (1 page) |
25 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
13 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
1 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
7 September 2012 | Registered office address changed from C/O Lane & Co 118/120 North Street Hornchurch Essex RM11 1SU United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from C/O Lane & Co 118/120 North Street Hornchurch Essex RM11 1SU United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from C/O Lane & Co 118/120 North Street Hornchurch Essex RM11 1SU United Kingdom on 7 September 2012 (1 page) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 September 2011 | Registered office address changed from 20 Thurloe Street London SW7 2LT on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Registered office address changed from 20 Thurloe Street London SW7 2LT on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 20 Thurloe Street London SW7 2LT on 6 September 2011 (1 page) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
2 August 2010 | Director's details changed for Zygmunt Adam Lozinski on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Zygmunt Adam Lozinski on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Jan Czeslaw Stankiewicz on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Zygmunt Adam Lozinski on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Jan Czeslaw Stankiewicz on 1 January 2010 (2 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Jan Czeslaw Stankiewicz on 1 January 2010 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
6 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
2 October 2009 | Return made up to 21/07/09; full list of members (5 pages) |
2 October 2009 | Return made up to 21/07/09; full list of members (5 pages) |
20 November 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
20 November 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 118-120 north street hornchurch essex RM11 1SU (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 118-120 north street hornchurch essex RM11 1SU (1 page) |
22 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
15 November 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
15 November 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
3 October 2007 | Location of register of members (1 page) |
3 October 2007 | Return made up to 21/07/07; no change of members (4 pages) |
3 October 2007 | Return made up to 21/07/07; no change of members (4 pages) |
3 October 2007 | Location of register of members (1 page) |
11 March 2007 | Return made up to 21/07/06; full list of members (4 pages) |
11 March 2007 | Return made up to 21/07/06; full list of members (4 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
1 March 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
1 March 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
10 February 2006 | Return made up to 21/07/05; full list of members (6 pages) |
10 February 2006 | Return made up to 21/07/05; full list of members (6 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
15 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
15 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
6 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
31 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
31 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
8 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
8 September 2003 | Return made up to 21/07/03; full list of members (6 pages) |
11 February 2003 | Return made up to 21/07/02; full list of members (7 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: 48 portland place london W1B 1AJ (1 page) |
11 February 2003 | Location of register of members (1 page) |
11 February 2003 | Location of register of members (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: 48 portland place london W1B 1AJ (1 page) |
11 February 2003 | Return made up to 21/07/02; full list of members (7 pages) |
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
31 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
28 February 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
28 February 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
14 August 2001 | Return made up to 21/07/01; full list of members
|
14 August 2001 | Return made up to 21/07/01; full list of members
|
22 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
11 October 2000 | Return made up to 21/07/00; full list of members (7 pages) |
11 October 2000 | Return made up to 21/07/00; full list of members (7 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
29 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (8 pages) |
21 September 1999 | Return made up to 21/07/99; no change of members (4 pages) |
21 September 1999 | Return made up to 21/07/99; no change of members (4 pages) |
18 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
18 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
15 September 1998 | Return made up to 21/07/98; no change of members (4 pages) |
15 September 1998 | Return made up to 21/07/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
27 October 1997 | Full accounts made up to 29 February 1996 (9 pages) |
27 October 1997 | Full accounts made up to 29 February 1996 (9 pages) |
13 August 1997 | Return made up to 21/07/97; full list of members (8 pages) |
13 August 1997 | Return made up to 21/07/97; full list of members (8 pages) |
16 September 1996 | Return made up to 21/07/96; full list of members (8 pages) |
16 September 1996 | Return made up to 21/07/96; full list of members (8 pages) |
11 June 1996 | Return made up to 21/07/95; full list of members (8 pages) |
11 June 1996 | Return made up to 21/07/95; full list of members (8 pages) |
28 March 1995 | Accounts for a small company made up to 28 February 1994 (9 pages) |
28 March 1995 | Accounts for a small company made up to 28 February 1994 (9 pages) |