Hrzyzy 10/14 P.O.Box 29
Warsaw
00-950
Foreign
Director Name | Prof Antony Barry Polonsky |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 18 Broadlands Lodge Broadlands Road London N6 4AW |
Director Name | Prof Jonathan Meir Webber |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2001(15 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | University Professor |
Country of Residence | Poland |
Correspondence Address | 4 M 2 Plac Sikorskiego 31-115 Krakow Poland |
Director Name | Vivian Wineman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Station Parade Uxbridge Road London W5 3LD |
Director Name | Filip Slipaczek |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Financial Planner |
Country of Residence | England |
Correspondence Address | 55 Bulwer Road Barnet EN5 5EU |
Director Name | Dr Michael Fleming |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 66 Esmond Road London W4 1JF |
Director Name | Prof FranÇOis Guesnet |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 June 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Department Of Hebrew And Jewish Studies Ucl Gower Street London WC1E 6BT |
Secretary Name | Ms Anna Podolska |
---|---|
Status | Current |
Appointed | 05 June 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Madeley Road London W5 2LA |
Director Name | Mr David Dahlborn |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 11 Whitehouse 1 Conduit Head Road Cambridge CB3 0EY |
Director Name | Mansour Maciej Jachimczyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1987(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 1990) |
Role | Executive Officer |
Correspondence Address | 141 Marlborough Road Oxford Oxfordshire OX1 4LY |
Director Name | Dr Harry Shukman |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 1996) |
Role | University Lecturer |
Correspondence Address | St Antonys College Oxford OX2 6JF |
Director Name | Neal Ascherdon |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 1996) |
Role | Journalist |
Correspondence Address | 27 Corsica Street London N5 1JT |
Director Name | His Grace The Duke Of Portland William Cavendish Bentinck |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 1992) |
Role | Member Of The House Of Lords |
Correspondence Address | 21 Carlyle Street London SW3 6EY |
Director Name | Antoni Bohdanowicz |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 1996) |
Role | Administrative Assistant |
Correspondence Address | 6 Gaynesford Road London SE23 2UQ |
Director Name | Michael Branch |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 February 2003) |
Role | University Professor |
Correspondence Address | School Of Slavonic And East European Studies Senate House Malet Street London WC1E 7HU |
Director Name | Sir Zelman Cowen |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 1996) |
Role | Provost Of Oriel College Oxford |
Correspondence Address | Oriel College Oxford OX1 4EW |
Director Name | Jacob Fliderbaum |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 4 Cenacle Close London NW3 7UE |
Director Name | Dr Jozef Garlinski |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 1994) |
Role | Writer |
Correspondence Address | 94 Ramillies Road London W4 1JA |
Director Name | Norman Stone |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 1996) |
Role | Historian |
Correspondence Address | Worcester College Oxford |
Director Name | Timothy Garton Ash |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 1996) |
Role | Writer |
Correspondence Address | 49 Southfield Road Oxford Oxfordshire OX4 1NX |
Director Name | Rafael Scharf |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 September 2003) |
Role | Writer |
Correspondence Address | 52 Temple Fortune Hill London NW11 7XR |
Director Name | Prince Lew Sapiema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 1992) |
Role | Journalist |
Correspondence Address | 53 Redcliffe Gardens London SW10 9JJ |
Director Name | Peter Pulzer |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 September 2002) |
Role | Gladstone Professor Of Government |
Correspondence Address | All Souls College Oxford |
Director Name | Dr David Patterson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 September 2002) |
Role | University Lecturer |
Correspondence Address | 35 Hayward Road Oxford Oxfordshire OX2 8LN |
Director Name | Mr Jerzy Kulczycki |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 20 August 2013) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hamilton Road London W4 1AL |
Director Name | Prof Leszek Kolakowski |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2009) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | All Souls College Oxford OX1 4AL |
Director Name | Dr Zbigniew Pelczynski |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 22 June 2021) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke College Oxford |
Secretary Name | Wladyslaw Teofil Bartoszewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | St Antonsy College Oxford OX2 6JF |
Director Name | Ben Helfgott |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(8 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 01 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Station Parade Uxbridge Road London W5 3LD |
Director Name | Mr Michael Raymond Mitzman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chelwood House Gloucester Square London W2 2SY |
Secretary Name | Mr Michael Raymond Mitzman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chelwood House Gloucester Square London W2 2SY |
Director Name | Sir Sigmund Sternberg Kcsg |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Star House 104-108 Grafton Road London NW5 4BA |
Director Name | Prof John Klier |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2007) |
Role | University Professor |
Correspondence Address | 15 Davenport Road London SE6 2AY |
Director Name | Mr Andrzej Kazimierz Maria Szkuta |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Carminia Road London SW17 8AJ |
Director Name | Susan Storring |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 05 June 2017(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 117 Chanctonbury Way London N12 7AE |
Website | ochjs.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 01865 610422 |
Telephone region | Oxford |
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 | 2014 |
---|---|
Net Worth | £3,699 |
Cash | £12,867 |
Current Liabilities | £9,168 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
7 November 2023 | Termination of appointment of Andrzej Kazimierz Maria Szkuta as a director on 5 October 2022 (1 page) |
---|---|
7 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
1 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
29 October 2021 | Termination of appointment of Zbigniew Pelczynski as a director on 22 June 2021 (1 page) |
29 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
26 April 2021 | Termination of appointment of Susan Storring as a director on 23 April 2021 (1 page) |
30 November 2020 | Director's details changed for Mr David Dahlborn on 14 September 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
30 October 2019 | Appointment of Mr David Dahlborn as a director on 15 July 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
14 October 2019 | Termination of appointment of Ben Helfgott as a director on 1 February 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
9 July 2019 | Registered office address changed from C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH England to 9 Station Parade Uxbridge Road London W5 3LD on 9 July 2019 (1 page) |
9 January 2019 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
26 February 2018 | Director's details changed for Professor Jonathan Meir Webber on 11 February 2018 (2 pages) |
19 January 2018 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 November 2017 | Director's details changed for Vivian Wineman on 28 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Vivian Wineman on 28 November 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
9 November 2017 | Appointment of Vivian Wineman as a director on 5 June 2017 (2 pages) |
9 November 2017 | Appointment of Vivian Wineman as a director on 5 June 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
7 November 2017 | Appointment of Susan Storring as a director on 5 June 2017 (2 pages) |
7 November 2017 | Appointment of Susan Storring as a director on 5 June 2017 (2 pages) |
6 November 2017 | Appointment of Filip Slipaczek as a director on 5 June 2017 (2 pages) |
6 November 2017 | Director's details changed for Antony Barry Polonsky on 5 August 2017 (2 pages) |
6 November 2017 | Appointment of Dr Michael Fleming as a director on 5 June 2017 (2 pages) |
6 November 2017 | Director's details changed for Antony Barry Polonsky on 5 August 2017 (2 pages) |
6 November 2017 | Appointment of Filip Slipaczek as a director on 5 June 2017 (2 pages) |
6 November 2017 | Appointment of Dr Francois Guesnet as a director on 5 June 2017 (2 pages) |
6 November 2017 | Termination of appointment of Michael Raymond Mitzman as a director on 5 June 2017 (1 page) |
6 November 2017 | Appointment of Dr Michael Fleming as a director on 5 June 2017 (2 pages) |
6 November 2017 | Termination of appointment of Michael Raymond Mitzman as a director on 5 June 2017 (1 page) |
6 November 2017 | Appointment of Dr Francois Guesnet as a director on 5 June 2017 (2 pages) |
2 November 2017 | Appointment of Ms Anna Podolska as a secretary on 5 June 2017 (2 pages) |
2 November 2017 | Appointment of Ms Anna Podolska as a secretary on 5 June 2017 (2 pages) |
27 October 2017 | Termination of appointment of Michael Raymond Mitzman as a secretary on 5 June 2017 (1 page) |
27 October 2017 | Termination of appointment of Michael Raymond Mitzman as a secretary on 5 June 2017 (1 page) |
16 January 2017 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
16 January 2017 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
17 February 2016 | Termination of appointment of Sigmund Sternberg Kcsg as a director on 21 November 2015 (1 page) |
17 February 2016 | Annual return made up to 21 October 2015 no member list (10 pages) |
17 February 2016 | Termination of appointment of Sigmund Sternberg Kcsg as a director on 21 November 2015 (1 page) |
17 February 2016 | Annual return made up to 21 October 2015 no member list (10 pages) |
9 February 2016 | Termination of appointment of Sigmund Sternberg Kcsg as a director on 21 November 2015 (1 page) |
9 February 2016 | Termination of appointment of Sigmund Sternberg Kcsg as a director on 21 November 2015 (1 page) |
4 February 2016 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
4 February 2016 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
11 December 2015 | Director's details changed for Ben Helfgott on 10 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Ben Helfgott on 10 December 2015 (2 pages) |
10 December 2015 | Registered office address changed from C/O Mishcon De Reya Summit House 12 Red Lion Square London WC1R 4QD to C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from C/O Mishcon De Reya Summit House 12 Red Lion Square London WC1R 4QD to C/O Mishcon De Reya Llp Africa House 70 Kingsway London WC2B 6AH on 10 December 2015 (1 page) |
14 January 2015 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
14 January 2015 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
10 December 2014 | Annual return made up to 21 October 2014 no member list (10 pages) |
10 December 2014 | Annual return made up to 21 October 2014 no member list (10 pages) |
6 December 2013 | Termination of appointment of Jerzy Kulczycki as a director (1 page) |
6 December 2013 | Annual return made up to 21 October 2013 no member list (10 pages) |
6 December 2013 | Termination of appointment of Connie Webber as a director (1 page) |
6 December 2013 | Termination of appointment of Jerzy Kulczycki as a director (1 page) |
6 December 2013 | Termination of appointment of Connie Webber as a director (1 page) |
6 December 2013 | Annual return made up to 21 October 2013 no member list (10 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
23 October 2012 | Annual return made up to 21 October 2012 no member list (12 pages) |
23 October 2012 | Annual return made up to 21 October 2012 no member list (12 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
26 October 2011 | Annual return made up to 21 October 2011 no member list (12 pages) |
26 October 2011 | Annual return made up to 21 October 2011 no member list (12 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 February 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
15 February 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 January 2011 | Registered office address changed from Oxford Centre for Hebrew & Jewish Studies, Yarnton Manor Church Lane Yarnton Kidlington OX5 1PY on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Oxford Centre for Hebrew & Jewish Studies, Yarnton Manor Church Lane Yarnton Kidlington OX5 1PY on 28 January 2011 (1 page) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
16 December 2010 | Annual return made up to 21 October 2010 no member list (12 pages) |
16 December 2010 | Annual return made up to 21 October 2010 no member list (12 pages) |
15 December 2010 | Termination of appointment of Leszek Kolakowski as a director (1 page) |
15 December 2010 | Secretary's details changed for Mr. Michael Raymond Mitzman on 10 February 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr. Michael Raymond Mitzman on 10 February 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Mr. Michael Raymond Mitzman on 10 February 2010 (2 pages) |
15 December 2010 | Termination of appointment of Leszek Kolakowski as a director (1 page) |
15 December 2010 | Director's details changed for Mr. Michael Raymond Mitzman on 10 February 2010 (2 pages) |
12 July 2010 | Annual return made up to 21 October 2009 no member list (8 pages) |
12 July 2010 | Annual return made up to 21 October 2009 no member list (8 pages) |
9 July 2010 | Director's details changed for Antony Barry Polonsky on 21 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Antony Barry Polonsky on 21 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Doctor Zbigniew Pelczynski on 21 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Michael Raymond Mitzman on 21 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Sir Sigmund Sternberg Kcsg on 21 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Professor Leszek Kolakowski on 21 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Wladyslaw Teofil Bartoszewski on 21 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Michael Raymond Mitzman on 21 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Wladyslaw Teofil Bartoszewski on 21 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Connie Webber on 21 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Sir Sigmund Sternberg Kcsg on 21 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Professor Leszek Kolakowski on 21 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Doctor Zbigniew Pelczynski on 21 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Connie Webber on 21 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 October 2009 | Appointment of Andrzej Kazimierz Maria Szkuta as a director (2 pages) |
5 October 2009 | Appointment of Andrzej Kazimierz Maria Szkuta as a director (2 pages) |
1 December 2008 | Annual return made up to 21/10/08 (5 pages) |
1 December 2008 | Annual return made up to 21/10/08 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 November 2007 | Annual return made up to 21/10/07
|
20 November 2007 | Annual return made up to 21/10/07
|
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 November 2006 | Annual return made up to 21/10/06 (7 pages) |
23 November 2006 | Annual return made up to 21/10/06 (7 pages) |
28 November 2005 | Annual return made up to 21/10/05 (7 pages) |
28 November 2005 | Annual return made up to 21/10/05 (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
3 November 2004 | Annual return made up to 20/10/04
|
3 November 2004 | Annual return made up to 20/10/04
|
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 October 2003 | Annual return made up to 20/10/03
|
24 October 2003 | Annual return made up to 20/10/03
|
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | Annual return made up to 20/10/02
|
21 February 2003 | Annual return made up to 20/10/02
|
21 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 December 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
21 December 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
10 December 2001 | Annual return made up to 20/10/01 (6 pages) |
10 December 2001 | Annual return made up to 20/10/01 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Annual return made up to 20/10/00
|
2 November 2000 | Annual return made up to 20/10/00
|
19 November 1999 | Annual return made up to 20/10/99 (6 pages) |
19 November 1999 | Annual return made up to 20/10/99 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 December 1998 | Annual return made up to 20/10/98 (8 pages) |
2 December 1998 | Annual return made up to 20/10/98 (8 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
5 November 1997 | Annual return made up to 20/10/97
|
5 November 1997 | Annual return made up to 20/10/97
|
26 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
26 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
26 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
27 October 1996 | Annual return made up to 20/10/96 (10 pages) |
27 October 1996 | Annual return made up to 20/10/96 (10 pages) |
22 November 1995 | Annual return made up to 20/10/95
|
22 November 1995 | Annual return made up to 20/10/95
|
27 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
10 April 1989 | Resolutions
|
10 April 1989 | Resolutions
|
5 August 1987 | Resolutions
|
5 August 1987 | Resolutions
|
15 January 1986 | Incorporation (37 pages) |
15 January 1986 | Certificate of incorporation (1 page) |
15 January 1986 | Incorporation (37 pages) |
15 January 1986 | Certificate of incorporation (1 page) |