London
SE14 5NQ
Secretary Name | Mr Adam Marek Karol Oldakowski |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2008(4 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Trinity Road London SW17 7RE |
Director Name | Mr Adam Marek Karol Oldakowski |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(9 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Business It |
Country of Residence | United Kingdom |
Correspondence Address | 16 Trinity Road London SW17 7RE |
Director Name | Barbara Crook |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 77 College Park Close London SE13 5EZ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Andrzej Zbigniew Pacak |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Jerningham Road New Cross Gate London SE14 5NQ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Adam Marek Karol Oldakowski |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Trinity Road London SW17 7RE |
Director Name | Mr Andrzej Zbigniew Pacak |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 April 2008(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Jerningham Road New Cross Gate London SE14 5NQ |
Website | www.polonez.co.uk |
---|
Registered Address | 16 Trinity Road London SW17 7RE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £335,603 |
Cash | £325,976 |
Current Liabilities | £8,946 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
10 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
8 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
9 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
3 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
6 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Appointment of Mr Adam Marek Karol Oldakowski as a director (2 pages) |
24 May 2012 | Appointment of Mr Adam Marek Karol Oldakowski as a director (2 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 August 2010 | Termination of appointment of Andrzej Pacak as a director (1 page) |
10 August 2010 | Termination of appointment of Andrzej Pacak as a director (1 page) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
9 September 2008 | Return made up to 27/04/08; full list of members (3 pages) |
9 September 2008 | Return made up to 27/04/08; full list of members (3 pages) |
27 May 2008 | Secretary appointed mr adam oldakowski (1 page) |
27 May 2008 | Director appointed mr andrzej pacak (1 page) |
27 May 2008 | Director appointed mr andrzej pacak (1 page) |
27 May 2008 | Secretary appointed mr adam oldakowski (1 page) |
28 April 2008 | Appointment terminated secretary andrzej pacak (1 page) |
28 April 2008 | Appointment terminated director adam oldakowski (1 page) |
28 April 2008 | Appointment terminated secretary andrzej pacak (1 page) |
28 April 2008 | Appointment terminated director adam oldakowski (1 page) |
2 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
9 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
30 August 2005 | Ad 19/07/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
30 August 2005 | Nc inc already adjusted 19/07/05 (1 page) |
30 August 2005 | Nc inc already adjusted 19/07/05 (1 page) |
30 August 2005 | Resolutions
|
30 August 2005 | Ad 19/07/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages) |
30 August 2005 | Resolutions
|
6 May 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
6 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
6 May 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
4 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
4 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page) |
6 June 2003 | New secretary appointed (1 page) |
6 June 2003 | New secretary appointed (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
27 May 2003 | New director appointed (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
27 May 2003 | New director appointed (1 page) |
27 May 2003 | New director appointed (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (1 page) |
27 May 2003 | Secretary resigned (1 page) |
29 April 2003 | Incorporation (12 pages) |
29 April 2003 | Incorporation (12 pages) |