London
W5 5DB
Secretary Name | Weronika Tadel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 6 Cleveland Road London W13 8AU |
Secretary Name | Krzystof Szpanelewski |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 01 June 2007(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 76 Brindley Close Wembley Middlesex HA0 1BT |
Secretary Name | Weronika Tadel-Kacprzak |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 03 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 2010) |
Role | Company Director |
Correspondence Address | 61 Avalon Road London W13 0BB |
Website | www.polishfoodexpress.co.uk |
---|
Registered Address | 14 The Broadway London W5 2NH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
10.1k at £1 | Krzysztof Kacprzak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,045,757 |
Gross Profit | £235,470 |
Net Worth | £62,711 |
Cash | £11,268 |
Current Liabilities | £69,322 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
7 February 2006 | Delivered on: 8 February 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 January 2024 | Registered office address changed from 31 High Street London W5 5DB England to 14 the Broadway London W5 2NH on 9 January 2024 (1 page) |
---|---|
18 August 2023 | Confirmation statement made on 18 August 2023 with updates (3 pages) |
18 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
28 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2022 | Director's details changed for Mr Krzysztof Jerzy Kacprzak on 7 May 2022 (2 pages) |
19 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
18 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
20 November 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
28 September 2018 | Resolutions
|
8 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
19 June 2018 | Amended total exemption full accounts made up to 31 August 2017 (7 pages) |
14 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
13 July 2017 | Director's details changed for Mr Krzysztof Jerzy Kacprzak on 1 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Krzysztof Jerzy Kacprzak on 1 July 2017 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 May 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
16 May 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
7 July 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
7 July 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
8 October 2015 | Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU to 31 High Street London W5 5DB on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU to 31 High Street London W5 5DB on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU to 31 High Street London W5 5DB on 8 October 2015 (1 page) |
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
11 January 2015 | Amended total exemption full accounts made up to 31 August 2014 (10 pages) |
11 January 2015 | Amended total exemption full accounts made up to 31 August 2014 (10 pages) |
18 December 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
1 December 2014 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
1 December 2014 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
13 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
13 June 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
12 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU England on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU England on 12 November 2013 (1 page) |
12 November 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
14 May 2013 | Registered office address changed from 31 High Street London W5 5DB United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 31 High Street London W5 5DB United Kingdom on 14 May 2013 (1 page) |
5 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Registered office address changed from 278a Abbeydale Road Wembley Middlesex HA0 1TW United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Registered office address changed from 278a Abbeydale Road Wembley Middlesex HA0 1TW United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 278a Abbeydale Road Wembley Middlesex HA0 1TW United Kingdom on 5 September 2012 (1 page) |
14 August 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
14 August 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
5 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
3 August 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
20 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
22 April 2010 | Registered office address changed from 50 Mount Park Road London W5 2RU on 22 April 2010 (1 page) |
22 April 2010 | Termination of appointment of Weronika Tadel-Kacprzak as a secretary (1 page) |
22 April 2010 | Termination of appointment of Weronika Tadel-Kacprzak as a secretary (1 page) |
22 April 2010 | Registered office address changed from 50 Mount Park Road London W5 2RU on 22 April 2010 (1 page) |
15 September 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
15 September 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
2 March 2009 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
2 March 2009 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
4 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
18 March 2008 | Secretary appointed weronika tadel-kacprzak (1 page) |
18 March 2008 | Secretary appointed weronika tadel-kacprzak (1 page) |
11 March 2008 | Appointment terminated secretary krzystof szpanelewski (1 page) |
11 March 2008 | Appointment terminated secretary krzystof szpanelewski (1 page) |
28 October 2007 | Return made up to 03/08/07; full list of members
|
28 October 2007 | Return made up to 03/08/07; full list of members
|
1 October 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
1 October 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
13 November 2006 | Return made up to 03/08/06; full list of members (6 pages) |
13 November 2006 | Return made up to 03/08/06; full list of members (6 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: ground floor flat 6 cleveland road west ealing london W13 8AU (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: ground floor flat 6 cleveland road west ealing london W13 8AU (1 page) |
2 September 2005 | Return made up to 03/08/05; full list of members
|
2 September 2005 | Return made up to 03/08/05; full list of members
|
27 October 2004 | Registered office changed on 27/10/04 from: 44 squires ride hemel hempstead herts HP2 6LE (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 44 squires ride hemel hempstead herts HP2 6LE (1 page) |
3 August 2004 | Incorporation (13 pages) |
3 August 2004 | Incorporation (13 pages) |