London
W1S 4AP
Secretary Name | Mrs Agnieszka Gabriel-Damaz |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Mrs Agnieszka Gabriel-Damaz |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | thepolishbakery.com |
---|---|
Email address | [email protected] |
Telephone | 020 89986077 |
Telephone region | London |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Agnieszka Gabriel 70.00% Ordinary |
---|---|
3 at £1 | Romuald Konstanty Damaz 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,468,252 |
Cash | £629,439 |
Current Liabilities | £154,406 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 27 September 2023 (overdue) |
14 August 2013 | Delivered on: 14 August 2013 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: A registered charge Particulars: Assignment. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 June 2013 | Delivered on: 6 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
4 June 2013 | Delivered on: 5 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 March 2013 | Delivered on: 14 March 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
7 November 2012 | Delivered on: 8 November 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 September 2020 | Registered office address changed from St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA United Kingdom to The Old Stables Frosbury Farm Gravetts Lane Guildford Surrey GU3 3JW on 28 September 2020 (1 page) |
---|---|
25 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
24 August 2020 | Secretary's details changed for Miss Agnieszka Gabriel on 24 August 2020 (1 page) |
24 August 2020 | Change of details for Mr Romuald Konstanty Damaz as a person with significant control on 24 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mr Romuald Konstanty Damaz on 24 August 2020 (2 pages) |
24 August 2020 | Appointment of Mrs Agnieszka Gabriel-Damaz as a director on 24 August 2020 (2 pages) |
24 August 2020 | Change of details for Miss Agnieszka Gabriel as a person with significant control on 24 August 2020 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
15 January 2020 | Change of details for Miss Agnieszka Gabriel as a person with significant control on 15 January 2020 (2 pages) |
19 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
16 August 2019 | Registered office address changed from 3 Coombe Road Coombe Road London NW10 0EB England to St Marys Chambers 59 Quarry Street Guildford Surrey GU1 3UA on 16 August 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
14 December 2018 | Registered office address changed from 13 Victoria Court Wembley Middlesex HA9 6QJ to 3 Coombe Road Coombe Road London NW10 0EB on 14 December 2018 (1 page) |
18 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 September 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 August 2013 | Registration of charge 055628370005 (13 pages) |
14 August 2013 | Registration of charge 055628370005 (13 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 June 2013 | Registration of charge 055628370004 (18 pages) |
6 June 2013 | Registration of charge 055628370004 (18 pages) |
5 June 2013 | Registration of charge 055628370003 (17 pages) |
5 June 2013 | Registration of charge 055628370003 (17 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 December 2012 | Director's details changed for Romuald Konstanty Damaz on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Romuald Konstanty Damaz on 5 December 2012 (2 pages) |
5 December 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Director's details changed for Romuald Konstanty Damaz on 5 December 2012 (2 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
17 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (14 pages) |
17 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
8 March 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (10 pages) |
8 March 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (10 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 1 October 2008
|
22 January 2010 | Statement of capital following an allotment of shares on 1 October 2008
|
22 January 2010 | Statement of capital following an allotment of shares on 1 October 2008
|
24 September 2009 | Return made up to 13/09/09; no change of members (4 pages) |
24 September 2009 | Return made up to 13/09/09; no change of members (4 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
14 July 2009 | Return made up to 13/09/08; full list of members (9 pages) |
14 July 2009 | Return made up to 13/09/08; full list of members (9 pages) |
10 November 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
10 November 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
2 December 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
2 December 2007 | Return made up to 13/09/07; full list of members
|
2 December 2007 | Return made up to 13/09/07; full list of members
|
2 December 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
4 August 2007 | Director's particulars changed (1 page) |
4 August 2007 | Director's particulars changed (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: flat 2 22 avenue gardens london W3 8HA (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: flat 2 22 avenue gardens london W3 8HA (1 page) |
10 November 2006 | Return made up to 13/09/06; full list of members (6 pages) |
10 November 2006 | Return made up to 13/09/06; full list of members (6 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Director resigned (1 page) |
13 September 2005 | Incorporation (12 pages) |
13 September 2005 | Incorporation (12 pages) |