Company NamePolonez Travel Limited
DirectorsMalgorzata Bogumila Oldakowski Pacak and Adam Marek Karol Oldakowski
Company StatusActive
Company Number04748141
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Malgorzata Bogumila Oldakowski Pacak
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Jerningham Road
London
SE14 5NQ
Secretary NameMr Adam Marek Karol Oldakowski
NationalityBritish
StatusCurrent
Appointed26 April 2008(4 years, 12 months after company formation)
Appointment Duration15 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Trinity Road
London
SW17 7RE
Director NameMr Adam Marek Karol Oldakowski
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(9 years after company formation)
Appointment Duration11 years, 10 months
RoleBusiness It
Country of ResidenceUnited Kingdom
Correspondence Address16 Trinity Road
London
SW17 7RE
Director NameBarbara Crook
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleConsultant
Correspondence Address77 College Park Close
London
SE13 5EZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Andrzej Zbigniew Pacak
NationalityPolish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Jerningham Road
New Cross Gate
London
SE14 5NQ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Adam Marek Karol Oldakowski
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Trinity Road
London
SW17 7RE
Director NameMr Andrzej Zbigniew Pacak
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityPolish
StatusResigned
Appointed26 April 2008(4 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Jerningham Road
New Cross Gate
London
SE14 5NQ

Contact

Websitewww.polonez.co.uk

Location

Registered Address16 Trinity Road
London
SW17 7RE
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£335,603
Cash£325,976
Current Liabilities£8,946

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
10 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
8 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
9 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
3 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
6 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
8 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 30 April 2016 (2 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 40,000
(4 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 40,000
(4 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 40,000
(4 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 40,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 40,000
(4 pages)
24 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 40,000
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
24 May 2012Appointment of Mr Adam Marek Karol Oldakowski as a director (2 pages)
24 May 2012Appointment of Mr Adam Marek Karol Oldakowski as a director (2 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 August 2010Termination of appointment of Andrzej Pacak as a director (1 page)
10 August 2010Termination of appointment of Andrzej Pacak as a director (1 page)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 27/04/09; full list of members (3 pages)
11 May 2009Return made up to 27/04/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
9 September 2008Return made up to 27/04/08; full list of members (3 pages)
9 September 2008Return made up to 27/04/08; full list of members (3 pages)
27 May 2008Secretary appointed mr adam oldakowski (1 page)
27 May 2008Director appointed mr andrzej pacak (1 page)
27 May 2008Director appointed mr andrzej pacak (1 page)
27 May 2008Secretary appointed mr adam oldakowski (1 page)
28 April 2008Appointment terminated secretary andrzej pacak (1 page)
28 April 2008Appointment terminated director adam oldakowski (1 page)
28 April 2008Appointment terminated secretary andrzej pacak (1 page)
28 April 2008Appointment terminated director adam oldakowski (1 page)
2 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
9 May 2007Return made up to 27/04/07; full list of members (2 pages)
9 May 2007Return made up to 27/04/07; full list of members (2 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
3 May 2006Return made up to 27/04/06; full list of members (2 pages)
3 May 2006Return made up to 27/04/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
30 August 2005Ad 19/07/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
30 August 2005Nc inc already adjusted 19/07/05 (1 page)
30 August 2005Nc inc already adjusted 19/07/05 (1 page)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Ad 19/07/05--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
6 May 2005Return made up to 27/04/05; full list of members (7 pages)
6 May 2005Return made up to 27/04/05; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
4 June 2004Return made up to 29/04/04; full list of members (7 pages)
4 June 2004Return made up to 29/04/04; full list of members (7 pages)
22 December 2003Registered office changed on 22/12/03 from: 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page)
22 December 2003Registered office changed on 22/12/03 from: 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page)
6 June 2003New secretary appointed (1 page)
6 June 2003New secretary appointed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
27 May 2003New director appointed (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
27 May 2003New director appointed (1 page)
27 May 2003New director appointed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (1 page)
27 May 2003Secretary resigned (1 page)
29 April 2003Incorporation (12 pages)
29 April 2003Incorporation (12 pages)