London
NW11 7NN
Director Name | Mr Maurice Morawiecki |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2013(29 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Waterpark Road Salford M7 4EU |
Director Name | Mrs Eve Morawiecki |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 06 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 686 Finchley Road London NW11 7NN |
Secretary Name | Mrs Eve Morawiecki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(8 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 686 Finchley Road London NW11 7NN |
Registered Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
75 at £1 | Claude Morawiecki 75.00% Ordinary |
---|---|
25 at £1 | Eve Morawiecki 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250 |
Cash | £375 |
Current Liabilities | £63,263 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 December 1995 | Delivered on: 29 December 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
---|---|
4 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
30 March 2016 | Termination of appointment of Eve Morawiecki as a secretary on 3 February 2016 (1 page) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 5 September 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 June 2013 | Appointment of Mr Maurice Morawiecki as a director (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 May 2010 | Director's details changed for Mr Claude Morawiecki on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Claude Morawiecki on 1 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
13 June 2005 | Return made up to 22/03/05; full list of members
|
13 July 2004 | Return made up to 22/03/04; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
9 June 2004 | Return made up to 22/03/03; full list of members
|
18 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
20 June 2002 | Return made up to 22/03/02; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 May 2001 | Return made up to 22/03/01; full list of members (5 pages) |
6 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
1 December 1999 | Resolutions
|
10 May 1999 | Return made up to 22/03/99; full list of members (6 pages) |
9 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
15 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
28 July 1997 | Return made up to 22/03/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
13 June 1996 | Return made up to 22/03/96; no change of members (4 pages) |
29 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Return made up to 22/03/95; full list of members
|
31 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
16 May 1983 | Incorporation (17 pages) |