London
EC4M 7JN
Secretary Name | Mrs Monika Wroblewska |
---|---|
Status | Current |
Appointed | 30 January 2017(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Office 7 35/37 Ludgate Hill London EC4M 7JN |
Secretary Name | Marlena Cierachowska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 White Lodge Close Isleworth TW7 6TR |
Secretary Name | Artur Palacz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 January 2017) |
Role | Company Director |
Correspondence Address | 37 Lichfield Road Dagenham Essex RM8 2AU |
Director Name | Mrs Agnieszka Macierzynska |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2014(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2018) |
Role | Marketing Consultant |
Country of Residence | Poland |
Correspondence Address | 157/24 Ul.Arkuszowa Warszawa 019 34 |
Website | www.escape2poland.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88197468 |
Telephone region | London |
Registered Address | Office 7 35/37 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Piotr Macierzynski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,860 |
Cash | £87,310 |
Current Liabilities | £83,450 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
6 December 2022 | Delivered on: 7 December 2022 Persons entitled: Accelerant Insurance Europe Sa Classification: A registered charge Outstanding |
---|---|
20 December 2018 | Delivered on: 20 December 2018 Persons entitled: Hiscox Insurance Company Limited Classification: A registered charge Outstanding |
12 April 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
6 April 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
8 December 2022 | Satisfaction of charge 057347150001 in full (4 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
7 December 2022 | Registration of charge 057347150002, created on 6 December 2022 (16 pages) |
1 April 2022 | Director's details changed for Piotr Macierzynski on 1 April 2022 (2 pages) |
1 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
1 April 2022 | Change of details for Mr Piotr Macierzynski as a person with significant control on 1 April 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 March 2019 | Change of details for Mr Piotr Macierzynski as a person with significant control on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Piotr Macierzynski on 12 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
20 December 2018 | Registration of charge 057347150001, created on 20 December 2018 (16 pages) |
19 December 2018 | Statement of capital following an allotment of shares on 17 December 2018
|
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 December 2018 | Change of details for Mr Piotr Macierzynski as a person with significant control on 6 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Piotr Macierzynski on 6 December 2018 (2 pages) |
6 November 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
5 June 2018 | Termination of appointment of Agnieszka Macierzynska as a director on 31 May 2018 (1 page) |
21 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 January 2017 | Appointment of Mrs Monika Wroblewska as a secretary on 30 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Artur Palacz as a secretary on 30 January 2017 (1 page) |
30 January 2017 | Appointment of Mrs Monika Wroblewska as a secretary on 30 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Artur Palacz as a secretary on 30 January 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Registered office address changed from 37 Lichfield Road Dagenham Essex RM8 2AU to Office 7 35/37 Ludgate Hill London EC4M 7JN on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 37 Lichfield Road Dagenham Essex RM8 2AU to Office 7 35/37 Ludgate Hill London EC4M 7JN on 1 June 2016 (1 page) |
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 March 2014 | Appointment of Mrs Agnieszka Macierzynska as a director (2 pages) |
17 March 2014 | Appointment of Mrs Agnieszka Macierzynska as a director (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Piotr Macierzynski on 8 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Piotr Macierzynski on 8 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Piotr Macierzynski on 8 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 May 2009 | Secretary's change of particulars / artur palacz / 09/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / piotr macierzynski / 09/05/2009 (1 page) |
11 May 2009 | Secretary's change of particulars / artur palacz / 09/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / piotr macierzynski / 09/05/2009 (1 page) |
27 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 225 church road london E10 7BQ (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 225 church road london E10 7BQ (1 page) |
25 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 142 white lodge close isleworth TW7 6TR (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 142 white lodge close isleworth TW7 6TR (1 page) |
8 March 2006 | Incorporation (9 pages) |
8 March 2006 | Incorporation (9 pages) |