1st Floor South
London
W1W 6XH
Secretary Name | Ms Paulina Magdalena Popiolek |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Ms Paulina Magdalena Popiolek |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Telephone | 01883 716652 |
---|---|
Telephone region | Caterham |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Artur Niemczewski 66.67% Ordinary |
---|---|
1 at £1 | Paulina Popiolek 33.33% B Non Voting |
Year | 2014 |
---|---|
Net Worth | £74,041 |
Cash | £96,737 |
Current Liabilities | £25,349 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
22 February 2024 | Director's details changed for Mr Artur Pawel Niemczewski on 22 February 2024 (2 pages) |
---|---|
22 February 2024 | Secretary's details changed for Ms Paulina Magdalena Popiolek on 22 February 2024 (1 page) |
22 February 2024 | Director's details changed for Ms Paulina Magdalena Popiolek on 22 February 2024 (2 pages) |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
1 November 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
4 April 2023 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page) |
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
17 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
29 November 2019 | Registered office address changed from 7 Icehouse Wood Oxted Surrey RH8 9DN to 64 New Cavendish Street London W1G 8TB on 29 November 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
31 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
19 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
3 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
6 April 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
31 December 2009 | Director's details changed for Paulina Popiolek on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr. Artur Niemczewski on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Paulina Popiolek on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr. Artur Niemczewski on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
9 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
22 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
22 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
9 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
15 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
15 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
6 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
10 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
6 January 2003 | Ad 20/03/01--------- £ si 1@1 (2 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 34 boileau road london SW13 9BL (1 page) |
6 January 2003 | Ad 20/03/01--------- £ si 1@1 (2 pages) |
6 January 2003 | Return made up to 13/12/02; full list of members
|
6 January 2003 | Return made up to 13/12/02; full list of members
|
6 January 2003 | Registered office changed on 06/01/03 from: 34 boileau road london SW13 9BL (1 page) |
4 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
4 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
28 December 2001 | Return made up to 13/12/01; full list of members
|
28 December 2001 | Return made up to 13/12/01; full list of members
|
15 June 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
15 June 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
13 December 2000 | Incorporation (13 pages) |
13 December 2000 | Incorporation (13 pages) |