London
W1T 2BH
Director Name | Mr Peter Jan Fudakowski |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Colville Place London W1T 2BH |
Director Name | Wojciech Jan Fudakowski |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Retired Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Colville Place London W1T 2BH |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat M 101 Gloucester Terrace London W2 3HB |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 92 Lupus Street London SW1V 3HH |
Secretary Name | Christina Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | Flat 13 Gun Wharf 130 Wapping High Street Wapping London E1W 2NH |
Secretary Name | Matrix Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2004) |
Correspondence Address | Gossard House 7-8 Savile Row London W1S 3PE |
Secretary Name | Matrix Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2011) |
Correspondence Address | One Vine Street London W1J 0AH |
Registered Address | 3 Colville Place London W1T 2BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
175k at £1 | Wojciech Jan Fudakowski 94.59% Ordinary |
---|---|
10k at £1 | Mr Peter Jan Fudakowski 5.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,045 |
Cash | £177,171 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
26 March 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (8 pages) |
20 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (10 pages) |
31 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
17 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
13 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 October 2016 | Termination of appointment of Wojciech Jan Fudakowski as a director on 13 April 2016 (1 page) |
20 October 2016 | Termination of appointment of Wojciech Jan Fudakowski as a director on 13 April 2016 (1 page) |
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Mrs Renata Maria Ward on 1 August 2012 (2 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Mrs Renata Maria Ward on 1 August 2012 (2 pages) |
7 March 2013 | Director's details changed for Mrs Renata Maria Ward on 1 August 2012 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Registered office address changed from 3 Colville Place Fitzrovia London W1P 1HN on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 3 Colville Place Fitzrovia London W1P 1HN on 16 February 2012 (1 page) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Director's details changed for Renata Maria Ward on 28 February 2011 (2 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Director's details changed for Renata Maria Ward on 28 February 2011 (2 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 1 February 2011 (1 page) |
31 January 2011 | Termination of appointment of Matrix Registrars Limited as a secretary (1 page) |
31 January 2011 | Termination of appointment of Matrix Registrars Limited as a secretary (1 page) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 October 2010 | Director's details changed for Renata Maria Ward on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Wojciech Jan Fudakowski on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Renata Maria Ward on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Wojciech Jan Fudakowski on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Peter Jan Fudakowski on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Peter Jan Fudakowski on 19 October 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 November 2009 | Director's details changed for Renata Maria Ward on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Renata Maria Ward on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Renata Maria Ward on 5 November 2009 (2 pages) |
29 October 2009 | Director's details changed for Renata Martia Ward on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Renata Martia Ward on 28 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Wojciech Jan Fudakowski on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Wojciech Jan Fudakowski on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Wojciech Jan Fudakowski on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Peter Ian Fudakowski on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Peter Ian Fudakowski on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Peter Ian Fudakowski on 1 October 2009 (2 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from one jermyn street london SW1Y 4UH (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from one jermyn street london SW1Y 4UH (1 page) |
25 June 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (11 pages) |
7 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
7 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 7-8 savile row gossard house london W1S 3PE c/o matrix-securities LIMITED (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 7-8 savile row gossard house london W1S 3PE c/o matrix-securities LIMITED (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
19 March 2002 | Return made up to 04/03/02; full list of members
|
19 March 2002 | Return made up to 04/03/02; full list of members
|
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (11 pages) |
13 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
13 March 2001 | Return made up to 04/03/01; full list of members (7 pages) |
15 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
15 March 2000 | Return made up to 04/03/00; full list of members (7 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 November 1999 | Ad 16/11/99--------- £ si 10000@1=10000 £ ic 175000/185000 (2 pages) |
21 November 1999 | Ad 16/11/99--------- £ si 10000@1=10000 £ ic 175000/185000 (2 pages) |
13 March 1999 | Return made up to 04/03/99; full list of members (7 pages) |
13 March 1999 | Return made up to 04/03/99; full list of members (7 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Resolutions
|
6 August 1998 | New director appointed (1 page) |
6 August 1998 | New director appointed (1 page) |
9 March 1998 | Ad 06/03/98--------- £ si 174998@1=174998 £ ic 1/174999 (2 pages) |
9 March 1998 | Ad 06/03/98--------- £ si 174998@1=174998 £ ic 1/174999 (2 pages) |
4 March 1998 | Incorporation (18 pages) |
4 March 1998 | Incorporation (18 pages) |