Company NameThe Polish Bakery Limited
DirectorsRomuald Konstanty Damaz and Agnieszka Gabriel-Damaz
Company StatusIn Administration
Company Number05562837
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Romuald Konstanty Damaz
Date of BirthOctober 1969 (Born 54 years ago)
NationalityPolish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleBaker
Country of ResidenceEngland
Correspondence Address24 Old Bond Street
London
W1S 4AP
Secretary NameMrs Agnieszka Gabriel-Damaz
NationalityBritish
StatusCurrent
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMrs Agnieszka Gabriel-Damaz
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitethepolishbakery.com
Email address[email protected]
Telephone020 89986077
Telephone regionLondon

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Agnieszka Gabriel
70.00%
Ordinary
3 at £1Romuald Konstanty Damaz
30.00%
Ordinary

Financials

Year2014
Net Worth£1,468,252
Cash£629,439
Current Liabilities£154,406

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2022 (1 year, 7 months ago)
Next Return Due27 September 2023 (overdue)

Charges

14 August 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

28 September 2020Registered 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 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
24 August 2020Secretary's details changed for Miss Agnieszka Gabriel on 24 August 2020 (1 page)
24 August 2020Change of details for Mr Romuald Konstanty Damaz as a person with significant control on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Mr Romuald Konstanty Damaz on 24 August 2020 (2 pages)
24 August 2020Appointment of Mrs Agnieszka Gabriel-Damaz as a director on 24 August 2020 (2 pages)
24 August 2020Change of details for Miss Agnieszka Gabriel as a person with significant control on 24 August 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 January 2020Change of details for Miss Agnieszka Gabriel as a person with significant control on 15 January 2020 (2 pages)
19 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
16 August 2019Registered 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 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 December 2018Registered 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 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
21 September 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 September 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(4 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(4 pages)
14 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(4 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(4 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(4 pages)
14 August 2013Registration of charge 055628370005 (13 pages)
14 August 2013Registration of charge 055628370005 (13 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Registration of charge 055628370004 (18 pages)
6 June 2013Registration of charge 055628370004 (18 pages)
5 June 2013Registration of charge 055628370003 (17 pages)
5 June 2013Registration of charge 055628370003 (17 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 December 2012Director's details changed for Romuald Konstanty Damaz on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Romuald Konstanty Damaz on 5 December 2012 (2 pages)
5 December 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
5 December 2012Director's details changed for Romuald Konstanty Damaz on 5 December 2012 (2 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
17 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (14 pages)
17 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (14 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
1 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
8 March 2010Annual return made up to 13 September 2009 with a full list of shareholders (10 pages)
8 March 2010Annual return made up to 13 September 2009 with a full list of shareholders (10 pages)
22 January 2010Statement of capital following an allotment of shares on 1 October 2008
  • GBP 9
(2 pages)
22 January 2010Statement of capital following an allotment of shares on 1 October 2008
  • GBP 9
(2 pages)
22 January 2010Statement of capital following an allotment of shares on 1 October 2008
  • GBP 9
(2 pages)
24 September 2009Return made up to 13/09/09; no change of members (4 pages)
24 September 2009Return made up to 13/09/09; no change of members (4 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
14 July 2009Return made up to 13/09/08; full list of members (9 pages)
14 July 2009Return made up to 13/09/08; full list of members (9 pages)
10 November 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
10 November 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
2 December 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
2 December 2007Return made up to 13/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2007Return made up to 13/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
4 August 2007Director's particulars changed (1 page)
4 August 2007Director's particulars changed (1 page)
15 March 2007Registered office changed on 15/03/07 from: flat 2 22 avenue gardens london W3 8HA (1 page)
15 March 2007Registered office changed on 15/03/07 from: flat 2 22 avenue gardens london W3 8HA (1 page)
10 November 2006Return made up to 13/09/06; full list of members (6 pages)
10 November 2006Return made up to 13/09/06; full list of members (6 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Registered office changed on 29/03/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006New director appointed (1 page)
29 March 2006Director resigned (1 page)
13 September 2005Incorporation (12 pages)
13 September 2005Incorporation (12 pages)