Company NameDaquise Limited
DirectorsJan Czeslaw Stankiewicz and Jan Witold Bogdan Stankiewicz
Company StatusActive
Company Number00596128
CategoryPrivate Limited Company
Incorporation Date30 December 1957(66 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJan Czeslaw Stankiewicz
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elgar Avenue
London
W5 6SV
Secretary NameJan Czeslaw Stankiewicz
NationalityBritish
StatusCurrent
Appointed21 July 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elgar Avenue
London
W5 6SV
Director NameMr Jan Witold Bogdan Stankiewicz
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(61 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressBoyce's Building Regent Street
Clifton
Bristol
BS8 4HU
Director NameJadwiga Morozewicz
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(33 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 February 2000)
RoleCompany Director
Correspondence AddressFlat 14 Warwick Mansions
Cromwell Crescent Earls Court
London
SW5 9QR
Director NameMr Zygmunt Adam Lozinski
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(33 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 12 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hazelwood Close
Ealing
London
W5 3JN

Contact

Websitedaquise.co.uk

Location

Registered AddressC/O Muraszko & Co Ltd 23 Wadsworth Business Centre
21 Wadsworth Road
Perivale
UB6 7LQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

420 at £1Jan Lozinski
4.30%
Ordinary
420 at £1Joanna Lozinski
4.30%
Ordinary
3.3k at £1Jan Czeslaw Stankiewicz
34.00%
Ordinary
2.5k at £1Zygmunt Lozinski
25.40%
Ordinary
1.7k at £1Damuta Lozinski
17.00%
Ordinary
1.5k at £1Tadeusz Dembinski
15.00%
Ordinary

Financials

Year2014
Net Worth-£5,186
Cash£59,598
Current Liabilities£83,190

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

25 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
5 July 2022Cessation of Jan Czeslaw Stankiewicz as a person with significant control on 5 July 2022 (1 page)
5 July 2022Notification of John Andrew Lozinski as a person with significant control on 5 July 2022 (2 pages)
30 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
24 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
16 September 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
16 September 2019Cessation of Zygmunt Adam Lozinski as a person with significant control on 12 January 2019 (1 page)
16 September 2019Termination of appointment of Zygmunt Adam Lozinski as a director on 12 January 2019 (1 page)
16 September 2019Appointment of Mr Jan Witold Bogdan Stankiewicz as a director on 16 September 2019 (2 pages)
12 December 2018Registered 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 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
6 August 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
23 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
31 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 9,765
(6 pages)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 9,765
(6 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 9,765
(6 pages)
20 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 9,765
(6 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
13 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 8,300
(6 pages)
13 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 8,300
(6 pages)
1 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
7 September 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 September 2011Registered office address changed from 20 Thurloe Street London SW7 2LT on 6 September 2011 (1 page)
6 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
6 September 2011Registered office address changed from 20 Thurloe Street London SW7 2LT on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 20 Thurloe Street London SW7 2LT on 6 September 2011 (1 page)
27 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
2 August 2010Director's details changed for Zygmunt Adam Lozinski on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Zygmunt Adam Lozinski on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Jan Czeslaw Stankiewicz on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Zygmunt Adam Lozinski on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Jan Czeslaw Stankiewicz on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Jan Czeslaw Stankiewicz on 1 January 2010 (2 pages)
6 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
6 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
2 October 2009Return made up to 21/07/09; full list of members (5 pages)
2 October 2009Return made up to 21/07/09; full list of members (5 pages)
20 November 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
20 November 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
24 July 2008Registered office changed on 24/07/2008 from 118-120 north street hornchurch essex RM11 1SU (1 page)
24 July 2008Registered office changed on 24/07/2008 from 118-120 north street hornchurch essex RM11 1SU (1 page)
22 July 2008Return made up to 21/07/08; full list of members (5 pages)
22 July 2008Return made up to 21/07/08; full list of members (5 pages)
15 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
15 November 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
3 October 2007Location of register of members (1 page)
3 October 2007Return made up to 21/07/07; no change of members (4 pages)
3 October 2007Return made up to 21/07/07; no change of members (4 pages)
3 October 2007Location of register of members (1 page)
11 March 2007Return made up to 21/07/06; full list of members (4 pages)
11 March 2007Return made up to 21/07/06; full list of members (4 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
1 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
1 March 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
10 February 2006Return made up to 21/07/05; full list of members (6 pages)
10 February 2006Return made up to 21/07/05; full list of members (6 pages)
8 February 2006Registered office changed on 08/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
8 February 2006Registered office changed on 08/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
15 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
15 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
6 August 2004Return made up to 21/07/04; full list of members (6 pages)
6 August 2004Return made up to 21/07/04; full list of members (6 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
8 September 2003Return made up to 21/07/03; full list of members (6 pages)
8 September 2003Return made up to 21/07/03; full list of members (6 pages)
11 February 2003Return made up to 21/07/02; full list of members (7 pages)
11 February 2003Registered office changed on 11/02/03 from: 48 portland place london W1B 1AJ (1 page)
11 February 2003Location of register of members (1 page)
11 February 2003Location of register of members (1 page)
11 February 2003Registered office changed on 11/02/03 from: 48 portland place london W1B 1AJ (1 page)
11 February 2003Return made up to 21/07/02; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
28 February 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
28 February 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
14 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2000Full accounts made up to 29 February 2000 (8 pages)
22 December 2000Full accounts made up to 29 February 2000 (8 pages)
11 October 2000Return made up to 21/07/00; full list of members (7 pages)
11 October 2000Return made up to 21/07/00; full list of members (7 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
29 December 1999Full accounts made up to 28 February 1999 (8 pages)
29 December 1999Full accounts made up to 28 February 1999 (8 pages)
21 September 1999Return made up to 21/07/99; no change of members (4 pages)
21 September 1999Return made up to 21/07/99; no change of members (4 pages)
18 December 1998Full accounts made up to 28 February 1998 (7 pages)
18 December 1998Full accounts made up to 28 February 1998 (7 pages)
15 September 1998Return made up to 21/07/98; no change of members (4 pages)
15 September 1998Return made up to 21/07/98; no change of members (4 pages)
29 December 1997Full accounts made up to 28 February 1997 (9 pages)
29 December 1997Full accounts made up to 28 February 1997 (9 pages)
27 October 1997Full accounts made up to 29 February 1996 (9 pages)
27 October 1997Full accounts made up to 29 February 1996 (9 pages)
13 August 1997Return made up to 21/07/97; full list of members (8 pages)
13 August 1997Return made up to 21/07/97; full list of members (8 pages)
16 September 1996Return made up to 21/07/96; full list of members (8 pages)
16 September 1996Return made up to 21/07/96; full list of members (8 pages)
11 June 1996Return made up to 21/07/95; full list of members (8 pages)
11 June 1996Return made up to 21/07/95; full list of members (8 pages)
28 March 1995Accounts for a small company made up to 28 February 1994 (9 pages)
28 March 1995Accounts for a small company made up to 28 February 1994 (9 pages)