Company NamePolsteam (UK) Limited
DirectorsPrzemyslaw Bernard Janasik and Piotr Garlak
Company StatusActive
Company Number02680663
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Przemyslaw Bernard Janasik
Date of BirthAugust 1961 (Born 62 years ago)
NationalityPolish
StatusCurrent
Appointed16 January 2019(27 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Secretary NameMr Przemyslaw Bernard Janasik
StatusCurrent
Appointed22 May 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Director NameMr Piotr Garlak
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPolish
StatusCurrent
Appointed01 January 2023(30 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992
Appointment Duration3 months, 1 week (resigned 30 April 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed20 January 1992
Appointment Duration3 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameSlawomir Parypa
Date of BirthMay 1955 (Born 69 years ago)
NationalityPolish
StatusResigned
Appointed30 April 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleShipping Economist
Correspondence Address102 Teignmouth Road
London
NW2 4DY
Director NameAndrzej Baron
Date of BirthOctober 1958 (Born 65 years ago)
NationalityPolish
StatusResigned
Appointed30 April 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleManaging Director
Correspondence Address3 Queen Of Denmark Court
London
SE16 1TB
Secretary NameDavid Nigel Godfrey
NationalityBritish
StatusResigned
Appointed30 April 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wildwood Road
London
NW11 6UL
Director NamePrzemyslaw Bernard Janasik
Date of BirthAugust 1961 (Born 62 years ago)
NationalityPolish
StatusResigned
Appointed01 March 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1996)
RoleManaging Director
Correspondence Address3 Royal Court
Finland Street
London
SE16 1TA
Secretary NameMr Richard David Black
NationalityBritish
StatusResigned
Appointed01 March 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 1996)
RoleCompany Director
Correspondence AddressHigh Trees
Sandy Lane
Cobham
Surrey
KT11 2EP
Director NamePawel Brzezicki
Date of BirthMay 1960 (Born 64 years ago)
NationalityPolish
StatusResigned
Appointed01 July 1994(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1997)
RoleDirector (Chairman)
Correspondence AddressBoulevard De L`Alzette 3
Luxembourg L-1124
Luxembourg
Director NameAndrzej Weber
Date of BirthMarch 1945 (Born 79 years ago)
NationalityPolish
StatusResigned
Appointed31 March 1995(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 1999)
RoleShipping Director
Correspondence Address10 Royal Court
Finland Street
London
SE16 1TB
Director NameZbigniew Leszczynski
Date of BirthNovember 1953 (Born 70 years ago)
NationalityPolish
StatusResigned
Appointed04 July 1995(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 July 1998)
RoleChartering Director
Correspondence Address28 Plover Way
London
SE16 1TT
Director NameTadeusz Niszczota
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityPolish
StatusResigned
Appointed01 February 1996(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2001)
RoleManaging Director
Correspondence Address44 Queen Of Denmark Court
Finland Street
London
SE16 1TB
Secretary NameMrs Nicola Mary Mallett
NationalityBritish
StatusResigned
Appointed13 December 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 1a Fitzgerald Avenue
East Sheen
London
SW14 8SZ
Director NameMarian Murzynski
Date of BirthAugust 1950 (Born 73 years ago)
NationalityPolish
StatusResigned
Appointed28 February 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 1998)
RoleEconomist/Chairman
Correspondence Address3 Blvd De L`Alzette
L-1124
Luxembourg
Secretary NameMr David McLaren Rabagliati
NationalityBritish
StatusResigned
Appointed12 May 1998(6 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Director NamePawel Rosicki
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityPolish
StatusResigned
Appointed22 July 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2001)
RoleChartering
Correspondence Address138 Plover Way
London
SE16 1TZ
Director NameWojciech Kurkiewicz
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2000(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2004)
RoleChartering Director
Correspondence Address22 Somerford Way
London
SE16 6QW
Director NameGregory O'Connell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2004)
RoleManaging Director
Correspondence Address40 Queen Street
Worthing
West Sussex
BN14 7BJ
Director NameMarek Stefan Prowans
Date of BirthMarch 1941 (Born 83 years ago)
NationalityPolish
StatusResigned
Appointed16 March 2001(9 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2007)
RoleChairman
Correspondence AddressKirasjerow 96
71-231 Szciecin
Poland
Foreign
Director NameKrzysztof Rodzoch
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2004(12 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Plover Way
London
SE16 7TT
Secretary NameKrzysztof Rodzoch
NationalityPolish
StatusResigned
Appointed01 August 2005(13 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Plover Way
London
SE16 7TT
Director NameMariusz Jachimowicz
Date of BirthAugust 1971 (Born 52 years ago)
NationalityPolish
StatusResigned
Appointed01 March 2007(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence Address1 Rue Neil Armstrong
L-1137 Howald
L-1137
Luxembourg
Director NameMr Grzegorz Marek Dobak
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2011(18 years, 11 months after company formation)
Appointment Duration13 years (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceCyprus
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP
Secretary NameMr Grzegorz Marek Dobak
StatusResigned
Appointed01 January 2011(18 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address140 Caldbeck Avenue
Worcester Park
KT4 8BJ
Director NameSlawomir Jacek Balazy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2014(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2016)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence Address1 Rue Neil Armstrong
Howald
L-1137
Director NameMr Andrzej Cieslinski
Date of BirthAugust 1959 (Born 64 years ago)
NationalityPolish
StatusResigned
Appointed16 August 2016(24 years, 7 months after company formation)
Appointment Duration6 months (resigned 17 February 2017)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence Address35 City Business Centre
Lower Road
London
SE16 2XB
Director NameMr Zbigniew Chrostowski
Date of BirthMay 1961 (Born 63 years ago)
NationalityPolish
StatusResigned
Appointed17 February 2017(25 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressNew London House 6 London Street
London
EC3R 7LP

Contact

Websitepolsteam.co.uk
Telephone020 72314940
Telephone regionLondon

Location

Registered AddressNew London House
6 London Street
London
EC3R 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£48,320
Cash£268,685
Current Liabilities£707,592

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
12 January 2024Termination of appointment of Grzegorz Marek Dobak as a director on 31 December 2023 (1 page)
13 April 2023Full accounts made up to 31 December 2022 (25 pages)
16 February 2023Appointment of Mr Piotr Garlak as a director on 1 January 2023 (2 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
19 January 2023Cessation of Polsteam (Luxembourg) Sa as a person with significant control on 15 November 2022 (1 page)
19 January 2023Notification of Zegluga Polska Spolka Akcyjna as a person with significant control on 15 November 2022 (2 pages)
11 January 2023Termination of appointment of Zbigniew Chrostowski as a director on 31 December 2022 (1 page)
11 January 2023Director's details changed for Mr Przemyslaw Bernard Janasik on 1 January 2023 (2 pages)
11 April 2022Full accounts made up to 31 December 2021 (26 pages)
22 March 2022Registered office address changed from 18 King William Street London EC4N 7BP England to New London House 6 London Street London EC3R 7LP on 22 March 2022 (1 page)
25 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (24 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (23 pages)
13 March 2020Resolutions
  • RES13 ‐ Directors shall not take any actions detailed in the resolution without a special resolution authorising them to do so / pursuant to article 70 of table a, directors are directed as detailed in the resolution / director to be appointed be subject to the qualification detailed in the resolution / director shall on request provide a report summarising all representation expenses and statement of relevant activities / pursuant to article 70, directions detailed for company directors 30/12/2019
(15 pages)
25 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
8 August 2019Registered office address changed from 68 King William Street London EC4N 7DZ England to 18 King William Street London EC4N 7BP on 8 August 2019 (1 page)
22 May 2019Director's details changed for Mr Grzegorz Marek Dobak on 22 May 2019 (2 pages)
22 May 2019Appointment of Mr Przemyslaw Bernard Janasik as a secretary on 22 May 2019 (2 pages)
22 May 2019Registered office address changed from 8th Floor, the Broadgate Tower 20 Primrose Street London EC2A 2EW England to 68 King William Street London EC4N 7DZ on 22 May 2019 (1 page)
22 May 2019Termination of appointment of Grzegorz Marek Dobak as a secretary on 22 May 2019 (1 page)
29 March 2019Accounts for a small company made up to 31 December 2018 (7 pages)
1 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
1 February 2019Appointment of Mr Przemyslaw Bernard Janasik as a director on 16 January 2019 (2 pages)
1 February 2019Registered office address changed from The Broadgate Tower 20 Primrose Street 6th Floor London EC2A 2EW England to 8th Floor, the Broadgate Tower 20 Primrose Street London EC2A 2EW on 1 February 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 December 2017 (10 pages)
1 October 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (3 pages)
6 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
6 December 2017Registered office address changed from 35 City Business Centre Lower Road London SE16 2XB to The Broadgate Tower 20 Primrose Street 6th Floor London EC2A 2EW on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 35 City Business Centre Lower Road London SE16 2XB to The Broadgate Tower 20 Primrose Street 6th Floor London EC2A 2EW on 6 December 2017 (1 page)
2 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 March 2017Appointment of Mr. Zbigniew Chrostowski as a director on 17 February 2017 (2 pages)
3 March 2017Director's details changed for Mr Grzegorz Marek Dobak on 1 March 2017 (2 pages)
3 March 2017Termination of appointment of Andrzej Cieslinski as a director on 17 February 2017 (1 page)
3 March 2017Termination of appointment of Andrzej Cieslinski as a director on 17 February 2017 (1 page)
3 March 2017Director's details changed for Mr Grzegorz Marek Dobak on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr. Zbigniew Chrostowski as a director on 17 February 2017 (2 pages)
3 March 2017Secretary's details changed for Mr Grzegorz Marek Dobak on 1 March 2017 (1 page)
3 March 2017Secretary's details changed for Mr Grzegorz Marek Dobak on 1 March 2017 (1 page)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (12 pages)
8 October 2016Full accounts made up to 31 December 2015 (12 pages)
29 September 2016Termination of appointment of Slawomir Jacek Balazy as a director on 31 July 2016 (1 page)
29 September 2016Appointment of Mr Andrzej Cieslinski as a director on 16 August 2016 (2 pages)
29 September 2016Termination of appointment of Slawomir Jacek Balazy as a director on 31 July 2016 (1 page)
29 September 2016Appointment of Mr Andrzej Cieslinski as a director on 16 August 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,000
(5 pages)
16 November 2015Secretary's details changed for Mr Grzegorz Marek Dobak on 16 November 2015 (1 page)
16 November 2015Secretary's details changed for Mr Grzegorz Marek Dobak on 16 November 2015 (1 page)
10 July 2015Registered office address changed from 52 City Business Centre Lower Road Rotherhithe London SE16 2XB to 35 City Business Centre Lower Road London SE16 2XB on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 52 City Business Centre Lower Road Rotherhithe London SE16 2XB to 35 City Business Centre Lower Road London SE16 2XB on 10 July 2015 (1 page)
15 April 2015Accounts for a medium company made up to 31 December 2014 (6 pages)
15 April 2015Accounts for a medium company made up to 31 December 2014 (6 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 10,000
(5 pages)
8 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 January 2014Termination of appointment of Mariusz Jachimowicz as a director (1 page)
28 January 2014Termination of appointment of Mariusz Jachimowicz as a director (1 page)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(5 pages)
28 January 2014Appointment of Slawomir Jacek Balazy as a director (2 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
(5 pages)
28 January 2014Appointment of Slawomir Jacek Balazy as a director (2 pages)
8 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
13 February 2012Secretary's details changed for Mr Grzegorz Marek Dobak on 13 February 2012 (2 pages)
13 February 2012Secretary's details changed for Mr Grzegorz Marek Dobak on 13 February 2012 (2 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
18 January 2011Appointment of Mr Grzegorz Marek Dobak as a secretary (2 pages)
18 January 2011Appointment of Mr Grzegorz Marek Dobak as a director (2 pages)
18 January 2011Appointment of Mr Grzegorz Marek Dobak as a secretary (2 pages)
18 January 2011Termination of appointment of Krzysztof Rodzoch as a director (1 page)
18 January 2011Termination of appointment of Krzysztof Rodzoch as a director (1 page)
18 January 2011Appointment of Mr Grzegorz Marek Dobak as a director (2 pages)
18 January 2011Termination of appointment of Krzysztof Rodzoch as a secretary (1 page)
18 January 2011Termination of appointment of Krzysztof Rodzoch as a secretary (1 page)
29 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
15 February 2010Director's details changed for Mariusz Jachimowicz on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Mariusz Jachimowicz on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Krzysztof Rodzoch on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Krzysztof Rodzoch on 15 February 2010 (2 pages)
18 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 February 2009Return made up to 23/01/09; full list of members (3 pages)
2 February 2009Return made up to 23/01/09; full list of members (3 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
27 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Resolutions
  • RES13 ‐ Re directors posts 28/02/07
(1 page)
30 March 2007Resolutions
  • RES13 ‐ Re directors posts 28/02/07
(1 page)
30 March 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
20 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
31 January 2006Return made up to 23/01/06; full list of members (7 pages)
31 January 2006Return made up to 23/01/06; full list of members (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Registered office changed on 30/09/05 from: 3 cloth street long lane london EC1A 7NP (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005Registered office changed on 30/09/05 from: 3 cloth street long lane london EC1A 7NP (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Secretary resigned (1 page)
1 February 2005Return made up to 23/01/05; full list of members (7 pages)
1 February 2005Return made up to 23/01/05; full list of members (7 pages)
26 October 2004Auditor's resignation (1 page)
26 October 2004Auditor's resignation (1 page)
1 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
2 February 2004Return made up to 23/01/04; full list of members (7 pages)
2 February 2004Return made up to 23/01/04; full list of members (7 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
20 February 2002Return made up to 23/01/02; full list of members (7 pages)
20 February 2002Return made up to 23/01/02; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
26 February 2001Return made up to 23/01/01; full list of members (6 pages)
26 February 2001Return made up to 23/01/01; full list of members (6 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 February 2000Return made up to 23/01/00; full list of members (6 pages)
25 February 2000Return made up to 23/01/00; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Return made up to 23/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/02/99
(4 pages)
25 February 1999Return made up to 23/01/99; no change of members
  • 363(287) ‐ Registered office changed on 25/02/99
(4 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
3 March 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1997Amended accounts made up to 31 December 1996 (8 pages)
6 October 1997Amended accounts made up to 31 December 1996 (8 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
6 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996New secretary appointed (2 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
4 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 February 1996New director appointed (1 page)
15 February 1996New director appointed (1 page)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
2 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
26 January 1995Return made up to 23/01/95; change of members (5 pages)
5 March 1993Return made up to 23/01/93; full list of members (6 pages)
26 May 1992Memorandum and Articles of Association (21 pages)
26 May 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(21 pages)
26 May 1992Memorandum and Articles of Association (21 pages)
26 May 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(21 pages)