Company NamePolex Limited
Company StatusActive
Company Number00611418
CategoryPrivate Limited Company
Incorporation Date17 September 1958(65 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Peter Adonis Klocek
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Priory Road
Cheam
Surrey
SM3 8LP
Director NameMr Henryk Stanislaw Klocek
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkbeck Road
London
SW19 8NZ
Secretary NameMr Peter Adonis Klocek
NationalityBritish
StatusCurrent
Appointed30 June 1991(32 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Priory Road
Cheam
Surrey
SM3 8LP
Director NameMr Martin Klocek
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(51 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Sherbrooke Road
Fulham
London
SW6 7QJ
Director NameMrs Regina Klocek
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(32 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 March 2000)
RoleCompany Director
Correspondence Address28 Northfields Road
London
W3 0NW
Director NameStanislaw Klocek
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(32 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 St Albans Avenue
London
W4 5JU
Director NameMr Mark Henryk Klocek
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(60 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Malmesbury Road
Chippenham
Wiltshire
SN15 1PT

Contact

Websitepolex.ltd.uk
Telephone020 73816555
Telephone regionLondon

Location

Registered Address23/25 Sherbrooke Rd
London
SW6 7QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

1000 at £1Dr K. Ellenger
3.89%
Ordinary
800 at £1Mr H.m. Klocek
3.11%
Ordinary
7k at £1Executors Of Stanislaw Klocek
27.05%
Ordinary
6.5k at £1Mr Martin Klocek
25.30%
Ordinary
5.8k at £1Mr H.s. Klocek
22.44%
Ordinary
4.7k at £1Mr Peter Adonis Klocek
18.21%
Ordinary

Financials

Year2014
Net Worth£1,449,261
Cash£244,876
Current Liabilities£99,608

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

24 October 1975Delivered on: 3 November 1975
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: 132 withington road, whalley range, manchester 16 greater manchester.
Outstanding
10 November 1972Delivered on: 15 November 1972
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: 74/76 dudley rd whalley range manchester 16.
Outstanding
10 November 1972Delivered on: 17 November 1972
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: 23/25 sherbrooke rd london SW6.
Outstanding
24 August 1970Delivered on: 26 August 1970
Persons entitled: Hereford Phillip Taylor

Classification: Legal charge
Secured details: £2125.
Particulars: 126 alexandra rd, moss side, manchester.
Outstanding
8 November 1967Delivered on: 17 November 1967
Persons entitled: Nat. Prov. Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold dwellinghouse & gardens 23 & 25 sherbrooke rd, hammersmith, london. (Fixed & floating charge). Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
7 July 1965Delivered on: 13 July 1965
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 76 dudley road whalley range manchester (see doc 20 for full details). Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
11 November 1964Delivered on: 20 November 1964
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 76 dudley road whalley range manchester (see doc 16 for full details). Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

28 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
3 May 2022Termination of appointment of Mark Henryk Klocek as a director on 26 April 2022 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 September 2021Director's details changed for Mr Henry Stanislaw Klocek on 28 September 2021 (2 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 July 2020Confirmation statement made on 30 June 2020 with updates (6 pages)
6 July 2020Change of details for Mr Martin Klocek as a person with significant control on 6 July 2020 (2 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 March 2019Appointment of Mr Mark Henryk Klocek as a director on 1 March 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 August 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 25,696
(6 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 25,696
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 25,696
(6 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 25,696
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 July 2010Director's details changed for Mr Henry Stanislaw Klocek on 1 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Mr Henry Stanislaw Klocek on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Henry Stanislaw Klocek on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Peter Adonis Klocek on 1 June 2010 (2 pages)
22 July 2010Termination of appointment of Stanislaw Klocek as a director (1 page)
22 July 2010Secretary's details changed for Mr Peter Adonis Klocek on 1 June 2010 (2 pages)
22 July 2010Termination of appointment of Stanislaw Klocek as a director (1 page)
22 July 2010Secretary's details changed for Mr Peter Adonis Klocek on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Peter Adonis Klocek on 1 June 2010 (2 pages)
22 July 2010Secretary's details changed for Mr Peter Adonis Klocek on 1 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Peter Adonis Klocek on 1 June 2010 (2 pages)
16 February 2010Director's details changed for Mr Martin Klocek on 3 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Martin Klocek on 3 February 2010 (2 pages)
16 February 2010Appointment of Mr Martin Klocek as a director (2 pages)
16 February 2010Director's details changed for Mr Martin Klocek on 3 February 2010 (2 pages)
16 February 2010Appointment of Mr Martin Klocek as a director (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 July 2008Return made up to 30/06/08; no change of members (7 pages)
15 July 2008Return made up to 30/06/08; no change of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 September 2007Return made up to 30/06/07; no change of members (7 pages)
22 September 2007Return made up to 30/06/07; no change of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 August 2006Return made up to 30/06/06; full list of members (8 pages)
4 August 2006Return made up to 30/06/06; full list of members (8 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 August 2005Return made up to 30/06/05; full list of members (8 pages)
3 August 2005Return made up to 30/06/05; full list of members (8 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 July 2003Return made up to 30/06/03; full list of members (8 pages)
10 July 2003Return made up to 30/06/03; full list of members (8 pages)
24 March 2003Accounts for a small company made up to 31 December 2001 (6 pages)
24 March 2003Accounts for a small company made up to 31 December 2001 (6 pages)
18 July 2002Return made up to 30/06/02; full list of members (8 pages)
18 July 2002Return made up to 30/06/02; full list of members (8 pages)
29 April 2002Accounts for a small company made up to 31 December 2000 (7 pages)
29 April 2002Accounts for a small company made up to 31 December 2000 (7 pages)
21 January 2002Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2002Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 December 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
28 December 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
18 December 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
18 December 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
29 December 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
29 December 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
16 July 1999Return made up to 30/06/99; no change of members (4 pages)
16 July 1999Return made up to 30/06/99; no change of members (4 pages)
4 May 1999Compulsory strike-off action has been discontinued (1 page)
4 May 1999Compulsory strike-off action has been discontinued (1 page)
29 April 1999Full accounts made up to 31 December 1997 (15 pages)
29 April 1999Full accounts made up to 31 December 1997 (15 pages)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
10 September 1996Full accounts made up to 31 December 1995 (10 pages)
10 September 1996Full accounts made up to 31 December 1995 (10 pages)
10 September 1996Return made up to 30/06/96; full list of members (6 pages)
10 September 1996Return made up to 30/06/96; full list of members (6 pages)
27 September 1995Full accounts made up to 31 December 1994 (10 pages)
27 September 1995Full accounts made up to 31 December 1994 (10 pages)