Company NameEscape2Poland Ltd
DirectorPiotr Macierzynski
Company StatusActive
Company Number05734715
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities
SIC 79901Activities of tourist guides

Directors

Director NamePiotr Macierzynski
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleManager
Country of ResidencePoland
Correspondence AddressOffice 7 35/37 Ludgate Hill
London
EC4M 7JN
Secretary NameMrs Monika Wroblewska
StatusCurrent
Appointed30 January 2017(10 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressOffice 7 35/37 Ludgate Hill
London
EC4M 7JN
Secretary NameMarlena Cierachowska
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address142 White Lodge Close
Isleworth
TW7 6TR
Secretary NameArtur Palacz
NationalityBritish
StatusResigned
Appointed15 December 2006(9 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 30 January 2017)
RoleCompany Director
Correspondence Address37 Lichfield Road
Dagenham
Essex
RM8 2AU
Director NameMrs Agnieszka Macierzynska
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2014(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2018)
RoleMarketing Consultant
Country of ResidencePoland
Correspondence Address157/24 Ul.Arkuszowa
Warszawa
019 34

Contact

Websitewww.escape2poland.co.uk/
Email address[email protected]
Telephone020 88197468
Telephone regionLondon

Location

Registered AddressOffice 7 35/37 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Piotr Macierzynski
100.00%
Ordinary

Financials

Year2014
Net Worth£3,860
Cash£87,310
Current Liabilities£83,450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

6 December 2022Delivered on: 7 December 2022
Persons entitled: Accelerant Insurance Europe Sa

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 20 December 2018
Persons entitled: Hiscox Insurance Company Limited

Classification: A registered charge
Outstanding

Filing History

12 April 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
1 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
8 December 2022Satisfaction of charge 057347150001 in full (4 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 December 2022Registration of charge 057347150002, created on 6 December 2022 (16 pages)
1 April 2022Director's details changed for Piotr Macierzynski on 1 April 2022 (2 pages)
1 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
1 April 2022Change of details for Mr Piotr Macierzynski as a person with significant control on 1 April 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
14 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 March 2019Change of details for Mr Piotr Macierzynski as a person with significant control on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Piotr Macierzynski on 12 March 2019 (2 pages)
12 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
20 December 2018Registration of charge 057347150001, created on 20 December 2018 (16 pages)
19 December 2018Statement of capital following an allotment of shares on 17 December 2018
  • GBP 30,000
(3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 December 2018Change of details for Mr Piotr Macierzynski as a person with significant control on 6 December 2018 (2 pages)
6 December 2018Director's details changed for Piotr Macierzynski on 6 December 2018 (2 pages)
6 November 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 20,000
(3 pages)
5 June 2018Termination of appointment of Agnieszka Macierzynska as a director on 31 May 2018 (1 page)
21 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
22 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 10,000
(3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 January 2017Appointment of Mrs Monika Wroblewska as a secretary on 30 January 2017 (2 pages)
30 January 2017Termination of appointment of Artur Palacz as a secretary on 30 January 2017 (1 page)
30 January 2017Appointment of Mrs Monika Wroblewska as a secretary on 30 January 2017 (2 pages)
30 January 2017Termination of appointment of Artur Palacz as a secretary on 30 January 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Registered 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 2016Registered 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 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
17 March 2014Appointment of Mrs Agnieszka Macierzynska as a director (2 pages)
17 March 2014Appointment of Mrs Agnieszka Macierzynska as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Piotr Macierzynski on 8 March 2010 (2 pages)
15 April 2010Director's details changed for Piotr Macierzynski on 8 March 2010 (2 pages)
15 April 2010Director's details changed for Piotr Macierzynski on 8 March 2010 (2 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
11 May 2009Secretary's change of particulars / artur palacz / 09/05/2009 (1 page)
11 May 2009Director's change of particulars / piotr macierzynski / 09/05/2009 (1 page)
11 May 2009Secretary's change of particulars / artur palacz / 09/05/2009 (1 page)
11 May 2009Director's change of particulars / piotr macierzynski / 09/05/2009 (1 page)
27 April 2009Return made up to 08/03/09; full list of members (3 pages)
27 April 2009Return made up to 08/03/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
13 August 2008Registered office changed on 13/08/2008 from 225 church road london E10 7BQ (1 page)
13 August 2008Registered office changed on 13/08/2008 from 225 church road london E10 7BQ (1 page)
25 April 2008Return made up to 08/03/08; full list of members (3 pages)
25 April 2008Return made up to 08/03/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 March 2007Return made up to 08/03/07; full list of members (2 pages)
19 March 2007Return made up to 08/03/07; full list of members (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Registered office changed on 18/12/06 from: 142 white lodge close isleworth TW7 6TR (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Registered office changed on 18/12/06 from: 142 white lodge close isleworth TW7 6TR (1 page)
8 March 2006Incorporation (9 pages)
8 March 2006Incorporation (9 pages)