50 Putney Hill
London
SW15 6DJ
Director Name | Mr Tomasz Janczyk |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bolton Street London W1J 8BP |
Secretary Name | Jolanta Prokop Janczyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairlawn Wildernesse Avenue Sevenoaks Kent TN15 0EA |
Secretary Name | Mr Tomasz Janczyk |
---|---|
Status | Resigned |
Appointed | 08 November 2011(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 March 2017) |
Role | Company Director |
Correspondence Address | Flat 62 Devonshire House 50 Putney Hill London SW15 6DJ |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1000 at £1 | Wojciech Janczyk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,857 |
Cash | £59,409 |
Current Liabilities | £57,002 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 December |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 4 weeks from now) |
27 March 2024 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
28 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
28 December 2023 | Current accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
29 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
5 April 2023 | Registered office address changed from 28 Bolton Street London W1J 8BP England to First Floor 5 Fleet Place London EC4M 7rd on 5 April 2023 (1 page) |
4 April 2023 | Confirmation statement made on 29 November 2021 with no updates (2 pages) |
4 April 2023 | Confirmation statement made on 29 November 2022 with no updates (2 pages) |
4 April 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 April 2023 | Administrative restoration application (3 pages) |
27 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 December 2021 | Current accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
12 September 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 March 2017 | Appointment of Mr Tomasz Janczyk as a director on 6 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Tomasz Janczyk as a secretary on 6 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Tomasz Janczyk as a secretary on 6 March 2017 (1 page) |
20 March 2017 | Appointment of Mr Tomasz Janczyk as a director on 6 March 2017 (2 pages) |
9 February 2017 | Registered office address changed from 14 Charterhouse Square London EC1M 6AX to 28 Bolton Street London W1J 8BP on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from 14 Charterhouse Square London EC1M 6AX to 28 Bolton Street London W1J 8BP on 9 February 2017 (1 page) |
9 February 2017 | Company name changed ppp poland LIMITED\certificate issued on 09/02/17 (3 pages) |
9 February 2017 | Company name changed ppp poland LIMITED\certificate issued on 09/02/17 (3 pages) |
22 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-04-14
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 June 2013 | Registered office address changed from 79 Knightsbridge London SW1X 7RB England on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 79 Knightsbridge London SW1X 7RB England on 18 June 2013 (1 page) |
15 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 April 2012 | Registered office address changed from 18a St. James's Place London SW1A 1NH England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 18a St. James's Place London SW1A 1NH England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 18a St. James's Place London SW1A 1NH England on 5 April 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Secretary's details changed for Mr Tomasz Janczyk on 29 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Wojciech Janczyk on 29 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Wojciech Janczyk on 29 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Wojciech Janczyk on 29 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Mr Tomasz Janczyk on 29 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Wojciech Janczyk on 29 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from Fairlawn, Wildernesse Avenue Sevenoaks Kent TN15 0EA on 28 November 2011 (1 page) |
28 November 2011 | Appointment of Mr Tomasz Janczyk as a secretary (1 page) |
28 November 2011 | Termination of appointment of Jolanta Janczyk as a secretary (1 page) |
28 November 2011 | Termination of appointment of Jolanta Janczyk as a secretary (1 page) |
28 November 2011 | Appointment of Mr Tomasz Janczyk as a secretary (1 page) |
28 November 2011 | Registered office address changed from Fairlawn, Wildernesse Avenue Sevenoaks Kent TN15 0EA on 28 November 2011 (1 page) |
23 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Wojciech Janczyk on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Wojciech Janczyk on 8 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Wojciech Janczyk on 8 October 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
17 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
17 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
4 October 2006 | Incorporation (26 pages) |
4 October 2006 | Incorporation (26 pages) |