00-159 Warsaw
Poland
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2015(9 years after company formation) |
Appointment Duration | 8 years, 11 months |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Maciej Fabisiewicz |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Salesman |
Correspondence Address | 11 Mulackstrasse Berlin 10119 Foreign Germany |
Director Name | Mrs Maren Beckmann |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2012) |
Role | Business Woman |
Country of Residence | Germany |
Correspondence Address | 150 Ackerstrasse Berlin 10115 |
Director Name | Philipp Novakowski |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2014) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 238 Schwedter Strasse Berlin 10435 |
Director Name | Mr Damian Nurzynski |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Polsky |
Status | Resigned |
Appointed | 01 November 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 22 Juliusza Slowackiego Radzyn Podlaski 21 300 |
Secretary Name | Seconnect Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Secretary Name | Seconnect Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2009) |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Secretary Name | Companies24 Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2013) |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Secretary Name | Companies24 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(8 years after company formation) |
Appointment Duration | 12 months (resigned 29 April 2015) |
Correspondence Address | 1 Dock Road Unit F37 London E16 1AH |
Website | www.up-next.com/ |
---|
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £475,757 |
Cash | £101,542 |
Current Liabilities | £837,318 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
5 June 2023 | Termination of appointment of Anna Maria Simoni as a director on 2 June 2023 (1 page) |
5 June 2023 | Appointment of Maciej Fabisiewicz as a director on 2 June 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 March 2020 | Director's details changed for Anna Maria Micewicz on 21 December 2019 (2 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 March 2016 | Appointment of Anna Maria Micewicz as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Anna Maria Micewicz as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Damian Nurzynski as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Damian Nurzynski as a director on 1 March 2016 (1 page) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Termination of appointment of Companies24 Ltd as a secretary on 29 April 2015 (1 page) |
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Appointment of Palmerston Secretaries Limited as a secretary on 29 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Appointment of Palmerston Secretaries Limited as a secretary on 29 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Companies24 Ltd as a secretary on 29 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 30 April 2015 (1 page) |
9 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 November 2014 | Appointment of Mr. Damian Nurzynski as a director on 1 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Philipp Novakowski as a director on 30 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Philipp Novakowski as a director on 30 October 2014 (1 page) |
3 November 2014 | Appointment of Mr. Damian Nurzynski as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr. Damian Nurzynski as a director on 1 November 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Appointment of Companies24 Ltd as a secretary on 1 May 2014 (2 pages) |
19 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Appointment of Companies24 Ltd as a secretary on 1 May 2014 (2 pages) |
19 August 2014 | Appointment of Companies24 Ltd as a secretary on 1 May 2014 (2 pages) |
19 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Registered office address changed from 126 Duckett Street London E1 4SY on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 126 Duckett Street London E1 4SY on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 126 Duckett Street London E1 4SY on 7 May 2014 (1 page) |
2 November 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
16 September 2013 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ on 16 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Companies24 Ltd. as a secretary (1 page) |
16 September 2013 | Termination of appointment of Companies24 Ltd. as a secretary (1 page) |
16 September 2013 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ on 16 September 2013 (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2012 | Termination of appointment of Maren Beckmann as a director (1 page) |
1 August 2012 | Appointment of Philipp Novakowski as a director (2 pages) |
1 August 2012 | Appointment of Philipp Novakowski as a director (2 pages) |
1 August 2012 | Termination of appointment of Maren Beckmann as a director (1 page) |
31 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 May 2010 | Secretary's details changed for Companies24 Ltd. on 24 February 2010 (2 pages) |
27 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Secretary's details changed for Companies24 Ltd. on 24 February 2010 (2 pages) |
27 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Company name changed innovation kitchen LTD.\certificate issued on 16/03/10
|
16 March 2010 | Company name changed innovation kitchen LTD.\certificate issued on 16/03/10
|
2 March 2010 | Director's details changed for Miss Maren Beckmann on 24 February 2010 (2 pages) |
2 March 2010 | Termination of appointment of Maciej Fabisiewicz as a director (1 page) |
2 March 2010 | Termination of appointment of Maciej Fabisiewicz as a director (1 page) |
2 March 2010 | Director's details changed for Miss Maren Beckmann on 24 February 2010 (2 pages) |
2 March 2010 | Appointment of Miss Maren Beckmann as a director (2 pages) |
2 March 2010 | Appointment of Miss Maren Beckmann as a director (2 pages) |
17 February 2010 | Termination of appointment of Seconnect Ltd as a secretary (1 page) |
17 February 2010 | Termination of appointment of Seconnect Ltd as a secretary (1 page) |
17 February 2010 | Appointment of Companies24 Ltd. as a secretary (1 page) |
17 February 2010 | Appointment of Companies24 Ltd. as a secretary (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Return made up to 07/04/09; full list of members (3 pages) |
4 August 2009 | Return made up to 07/04/09; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
10 September 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
10 September 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 302 regent street the 401 center london W1B 3HH (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 302 regent street the 401 center london W1B 3HH (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 2 regent street suite 710 london W1B 3HH (1 page) |
11 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 2 regent street suite 710 london W1B 3HH (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: the 401 center 302 regent street london W1B 3HH (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: the 401 center 302 regent street london W1B 3HH (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | £ nc 100/70000 06/07/06 (2 pages) |
23 August 2006 | £ nc 100/70000 06/07/06 (2 pages) |
7 April 2006 | Incorporation (14 pages) |
7 April 2006 | Incorporation (14 pages) |