37-700 Przemysl
Director Name | Zbigniew Jan Inglot |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 18 September 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Clyde & Co Llp The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | John William Morris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Wojciech Inglot |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 2013) |
Role | President |
Correspondence Address | Wolodyjowskiego 32 37-700 Przemysl Poland |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2008(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | inglotcosmetics.com |
---|
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Inglot Spolka Z Ograniczona Odpowiedzialnoscia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £896,304 |
Gross Profit | £601,764 |
Net Worth | -£475,448 |
Cash | £113,728 |
Current Liabilities | £872,310 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
11 February 2009 | Delivered on: 17 February 2009 Persons entitled: Commerz Real Investmentgesellschaft Mbh Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £108,687.50 and all other monies due under the rent deposit deed. See image for full details. Outstanding |
---|
25 January 2024 | Termination of appointment of Clyde Secretaries Limited as a secretary on 25 January 2024 (1 page) |
---|---|
25 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
4 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
30 April 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
28 February 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
9 June 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
6 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 September 2017 | Appointment of Zbigniew Jan Inglot as a director on 18 September 2017 (2 pages) |
29 September 2017 | Appointment of Zbigniew Jan Inglot as a director on 18 September 2017 (2 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
23 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Resolutions
|
27 May 2015 | Statement of capital following an allotment of shares on 25 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 25 May 2015
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 February 2015 | Director's details changed for Joanna Kobrylo on 23 February 2013 (2 pages) |
23 February 2015 | Director's details changed for Joanna Kobrylo on 23 February 2013 (2 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 June 2013 | Auditor's resignation (1 page) |
12 June 2013 | Auditor's resignation (1 page) |
4 June 2013 | Auditor's resignation (1 page) |
4 June 2013 | Auditor's resignation (1 page) |
20 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Termination of appointment of Wojciech Inglot as a director (1 page) |
28 February 2013 | Termination of appointment of Wojciech Inglot as a director (1 page) |
3 July 2012 | Auditor's resignation (1 page) |
3 July 2012 | Section 519 (1 page) |
3 July 2012 | Section 519 (1 page) |
3 July 2012 | Auditor's resignation (1 page) |
12 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
26 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
8 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 January 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
30 January 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
28 April 2008 | Ad 18/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 April 2008 | Ad 18/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 April 2008 | Appointment terminated director john morris (1 page) |
28 April 2008 | Appointment terminated director john morris (1 page) |
28 April 2008 | Director appointed wojciech inglot (2 pages) |
28 April 2008 | Director appointed wojciech inglot (2 pages) |
28 April 2008 | Director appointed joanna kobrylo (2 pages) |
28 April 2008 | Director appointed joanna kobrylo (2 pages) |
18 April 2008 | Company name changed minmar (882) LIMITED\certificate issued on 18/04/08 (2 pages) |
18 April 2008 | Company name changed minmar (882) LIMITED\certificate issued on 18/04/08 (2 pages) |
28 February 2008 | Incorporation (23 pages) |
28 February 2008 | Incorporation (23 pages) |