02564 Warsaw
Foreign
Director Name | Mr Jerzy Witold Jozef Bergier |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS |
Director Name | Peter John Adams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 10a Woodcote Park Road Epsom Surrey KT18 7EX |
Secretary Name | Gladys Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 London Wall Building London EC2M 5UQ |
Director Name | George Tsielepi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 506 Hawaii Towers 41 Th Dervi St Nicosia Foreign |
Secretary Name | Miss Julia Louise Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(6 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holders Hill Gardens London NW4 1NP |
Registered Address | Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
600 at £1 | Thida Samreth 60.00% Ordinary |
---|---|
400 at £1 | Jan W. Laski 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £498,573 |
Gross Profit | £26,258 |
Net Worth | -£217,403 |
Cash | £6,353 |
Current Liabilities | £452,916 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
5 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
6 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
7 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
25 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
21 January 2020 | Registered office address changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT to Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS on 21 January 2020 (1 page) |
31 July 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
18 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
7 December 2018 | Appointment of Mr Jerzy Witold Jozef Bergier as a director on 23 November 2018 (2 pages) |
24 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Notification of Thida Samreth as a person with significant control on 10 August 2016 (2 pages) |
24 October 2017 | Notification of Jan Wojciech Laski as a person with significant control on 10 August 2016 (2 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
24 October 2017 | Notification of Jan Wojciech Laski as a person with significant control on 10 August 2016 (2 pages) |
24 October 2017 | Withdrawal of a person with significant control statement on 24 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
24 October 2017 | Notification of Thida Samreth as a person with significant control on 10 August 2016 (2 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
8 April 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
8 April 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
28 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 June 2015 | Termination of appointment of Julia Louise Hoare as a secretary on 2 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Julia Louise Hoare as a secretary on 2 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Julia Louise Hoare as a secretary on 2 June 2015 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 July 2014 (11 pages) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT (1 page) |
16 July 2014 | Register inspection address has been changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT (1 page) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 July 2014 | Registered office address changed from Lancaster House Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Lancaster House Elmfield Road Bromley Kent BR1 1LT to 2Nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT on 15 July 2014 (1 page) |
8 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
8 April 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
2 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (14 pages) |
17 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
17 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
2 June 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
18 February 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 18 February 2011 (2 pages) |
4 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Register(s) moved to registered inspection location (2 pages) |
4 August 2010 | Register inspection address has been changed (2 pages) |
4 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Register inspection address has been changed (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
3 August 2009 | Return made up to 12/07/09; no change of members (4 pages) |
3 August 2009 | Return made up to 12/07/09; no change of members (4 pages) |
24 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
24 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
4 August 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
4 August 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
23 July 2008 | Return made up to 12/07/08; no change of members (4 pages) |
23 July 2008 | Return made up to 12/07/08; no change of members (4 pages) |
1 August 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
1 August 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
26 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
26 July 2007 | Return made up to 12/07/07; full list of members (6 pages) |
14 September 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
14 September 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
6 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
6 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
20 January 2006 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
30 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
30 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
6 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
6 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
17 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Secretary's particulars changed (1 page) |
24 August 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
24 August 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
9 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
17 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
17 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
5 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
10 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
10 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
13 November 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
13 November 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
23 July 2002 | Return made up to 12/07/02; full list of members
|
23 July 2002 | Return made up to 12/07/02; full list of members
|
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
14 July 2002 | Ad 28/09/00--------- £ si 998@1 (2 pages) |
14 July 2002 | Ad 28/09/00--------- £ si 998@1 (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
7 August 2001 | Return made up to 12/07/01; full list of members
|
7 August 2001 | Return made up to 12/07/01; full list of members
|
22 February 2001 | Registered office changed on 22/02/01 from: 4 london wall building london EC2M 5UQ (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 4 london wall building london EC2M 5UQ (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Incorporation (20 pages) |
12 July 2000 | Incorporation (20 pages) |