60-142 Poznan
Foreign
Director Name | Mrs Barbara Pietrzak |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | Ul. Promienista 152/1 60-142 Poznan Foreign |
Director Name | Mrs Lindsey Elizabeth Pietrzak |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | The Eyrie Mendham Harleston Norfolk IP20 0LX |
Secretary Name | Mrs Barbara Pietrzak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | Ul. Promienista 152/1 60-142 Poznan Foreign |
Registered Address | First Floor 677 High Road London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Herbert Ronald Johnson & William Winslow Barr 4.00% Ordinary |
---|---|
400 at £1 | Richard Stefan Pietrzak 4.00% Ordinary |
3.5k at £1 | Andrew Henry Pietrzak 34.99% Ordinary |
2k at £1 | Barbara Christine Pietrzak 20.00% Ordinary |
1.9k at £1 | Henryk Stanislaw Pietrzak Discretionary Trust 18.51% Ordinary |
1.9k at £1 | Mrs Lindsey Elizabeth Pietrzak & Andrew Henry Pietrzak 18.51% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 April 1974 | Delivered on: 26 April 1974 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: Approx 43 acres land at metfield suffolk conveyance 31.12.73. Outstanding |
---|---|
19 April 1974 | Delivered on: 26 April 1974 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 196 acres of land approx forming part of thorpe hall farm mendham suffolkconveyance 31-12-73. Outstanding |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
25 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 May 2014 | Registered office address changed from 354 Ballards Lane London N12 0DD on 10 May 2014 (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Andrew Henry Pietrzak on 16 May 2010 (2 pages) |
27 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
7 November 2008 | Appointment terminated director and secretary barbara pietrzak (1 page) |
21 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 3 old barrack yard knightsbridge london SW1X 7NP (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Return made up to 07/06/05; full list of members (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Return made up to 07/06/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 June 2003 | Return made up to 07/06/03; full list of members (9 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 July 2001 | Return made up to 07/06/01; full list of members
|
12 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
4 July 2000 | Return made up to 07/06/00; no change of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: c/o charles wakeling & co mercury house 195 knightsbridge london SW7 1RE (1 page) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 June 1995 | Return made up to 07/06/95; full list of members
|