02-815
Warsaw
Poland
Director Name | Mr Alexander Patrick Peterson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(12 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bellingham Close Knutsford Cheshire WA16 8GR |
Director Name | Mrs Wieslawa Peterson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1999) |
Role | Personal Assistant |
Correspondence Address | Callonne House 11 Calonne Road London SW19 5HH |
Secretary Name | Mrs Wieslawa Peterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Callonne House 11 Calonne Road London SW19 5HH |
Director Name | Bronislawa Teresa Panfil |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 03 April 1998(13 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Ui Swietopelka 48 Gdynia 81-525 Poland |
Secretary Name | Bronislawa Teresa Panfil |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 03 April 1998(13 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Ui Swietopelka 48 Gdynia 81-525 Poland |
Registered Address | 9 Station Parade Uxbridge Road London W5 3LD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£11,227 |
Cash | £96 |
Current Liabilities | £31,052 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
1 August 1989 | Delivered on: 9 August 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Bronislawa Teresa Panfil as a secretary on 1 February 2015 (1 page) |
8 July 2016 | Termination of appointment of Bronislawa Teresa Panfil as a secretary on 1 February 2015 (1 page) |
8 July 2016 | Termination of appointment of Bronislawa Teresa Panfil as a director on 1 February 2015 (1 page) |
8 July 2016 | Termination of appointment of Bronislawa Teresa Panfil as a director on 1 February 2015 (1 page) |
5 July 2016 | Director's details changed for Alexander Patrick Peterson on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Alexander Patrick Peterson on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Alexander Patrick Peterson on 5 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Alexander Patrick Peterson on 5 July 2016 (2 pages) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Director's details changed for Mr Bohdan Maurice Peterson on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Bronislawa Teresa Panfil on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Alexander Patrick Peterson on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Bohdan Maurice Peterson on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Alexander Patrick Peterson on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Bronislawa Teresa Panfil on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Bohdan Maurice Peterson on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Alexander Patrick Peterson on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Bronislawa Teresa Panfil on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
12 January 2006 | Return made up to 21/12/05; full list of members
|
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Return made up to 21/12/05; full list of members
|
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
10 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2002 | Return made up to 24/12/01; full list of members
|
3 January 2002 | Return made up to 24/12/01; full list of members
|
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 April 2001 | Return made up to 31/12/00; full list of members
|
4 April 2001 | Return made up to 31/12/00; full list of members
|
16 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 June 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 242 merton road wimbledon SW19 1EQ (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 242 merton road wimbledon SW19 1EQ (1 page) |
7 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 April 1999 | Return made up to 31/12/97; full list of members (7 pages) |
7 April 1999 | Return made up to 31/12/96; full list of members (6 pages) |
7 April 1999 | Return made up to 31/12/96; full list of members (6 pages) |
7 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 April 1999 | Return made up to 31/12/97; full list of members (7 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 October 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 October 1998 | Full accounts made up to 31 March 1997 (10 pages) |
26 May 1998 | Secretary resigned;director resigned (1 page) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | Secretary resigned;director resigned (1 page) |
11 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
27 August 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 August 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 August 1996 | Return made up to 31/12/94; no change of members (4 pages) |
27 August 1996 | Return made up to 31/12/94; no change of members (4 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |