Cheam
Surrey
SM3 8LP
Director Name | Mr Henryk Stanislaw Klocek |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(32 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Birkbeck Road London SW19 8NZ |
Secretary Name | Mr Peter Adonis Klocek |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(32 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Priory Road Cheam Surrey SM3 8LP |
Director Name | Mr Martin Klocek |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2010(51 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 Sherbrooke Road Fulham London SW6 7QJ |
Director Name | Mrs Regina Klocek |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 March 2000) |
Role | Company Director |
Correspondence Address | 28 Northfields Road London W3 0NW |
Director Name | Stanislaw Klocek |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 176 St Albans Avenue London W4 5JU |
Director Name | Mr Mark Henryk Klocek |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Malmesbury Road Chippenham Wiltshire SN15 1PT |
Website | polex.ltd.uk |
---|---|
Telephone | 020 73816555 |
Telephone region | London |
Registered Address | 23/25 Sherbrooke Rd London SW6 7QJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
1000 at £1 | Dr K. Ellenger 3.89% Ordinary |
---|---|
800 at £1 | Mr H.m. Klocek 3.11% Ordinary |
7k at £1 | Executors Of Stanislaw Klocek 27.05% Ordinary |
6.5k at £1 | Mr Martin Klocek 25.30% Ordinary |
5.8k at £1 | Mr H.s. Klocek 22.44% Ordinary |
4.7k at £1 | Mr Peter Adonis Klocek 18.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,449,261 |
Cash | £244,876 |
Current Liabilities | £99,608 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
24 October 1975 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1970 | Delivered 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 1967 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 |
28 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
11 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
29 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
3 May 2022 | Termination of appointment of Mark Henryk Klocek as a director on 26 April 2022 (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 September 2021 | Director's details changed for Mr Henry Stanislaw Klocek on 28 September 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 July 2020 | Confirmation statement made on 30 June 2020 with updates (6 pages) |
6 July 2020 | Change of details for Mr Martin Klocek as a person with significant control on 6 July 2020 (2 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mr Mark Henryk Klocek as a director on 1 March 2019 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
10 August 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 July 2010 | Director's details changed for Mr Henry Stanislaw Klocek on 1 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Mr Henry Stanislaw Klocek on 1 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Henry Stanislaw Klocek on 1 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Peter Adonis Klocek on 1 June 2010 (2 pages) |
22 July 2010 | Termination of appointment of Stanislaw Klocek as a director (1 page) |
22 July 2010 | Secretary's details changed for Mr Peter Adonis Klocek on 1 June 2010 (2 pages) |
22 July 2010 | Termination of appointment of Stanislaw Klocek as a director (1 page) |
22 July 2010 | Secretary's details changed for Mr Peter Adonis Klocek on 1 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Peter Adonis Klocek on 1 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Peter Adonis Klocek on 1 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Peter Adonis Klocek on 1 June 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Martin Klocek on 3 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Martin Klocek on 3 February 2010 (2 pages) |
16 February 2010 | Appointment of Mr Martin Klocek as a director (2 pages) |
16 February 2010 | Director's details changed for Mr Martin Klocek on 3 February 2010 (2 pages) |
16 February 2010 | Appointment of Mr Martin Klocek as a director (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
15 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
22 September 2007 | Return made up to 30/06/07; no change of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members
|
20 July 2004 | Return made up to 30/06/04; full list of members
|
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
24 March 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 March 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 January 2002 | Return made up to 30/06/01; full list of members
|
21 January 2002 | Return made up to 30/06/01; full list of members
|
28 December 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
28 December 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
18 December 2000 | Return made up to 30/06/00; full list of members
|
18 December 2000 | Return made up to 30/06/00; full list of members
|
29 December 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
29 December 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
16 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
16 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
4 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
4 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
29 April 1999 | Full accounts made up to 31 December 1997 (15 pages) |
29 April 1999 | Full accounts made up to 31 December 1997 (15 pages) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
10 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |