Sutton
Surrey
SM1 4LA
Director Name | Ms Justyna Tenderenda |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 30b Retreat Road Westcliff-On-Sea SS0 7NN |
Secretary Name | Ms Justyna Tenderenda |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 30b Retreat Road Westcliff-On-Sea SS0 7NN |
Director Name | Miss Angelika Julia Kwarciak |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 June 2011(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Mall London W5 2PJ |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Ryszard Boruszka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £504 |
Cash | £115 |
Current Liabilities | £87,450 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 July |
20 November 2020 | Registered office address changed from 19 the Mall London W5 2PJ to 5 the Mall London W5 2PJ on 20 November 2020 (1 page) |
---|---|
20 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
28 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
28 November 2019 | Director's details changed for Mr Ryszard Boruszka on 28 October 2019 (2 pages) |
28 November 2019 | Change of details for Mr Ryszard Boruszka as a person with significant control on 28 October 2019 (2 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
25 July 2016 | Termination of appointment of Angelika Julia Kwarciak as a director on 1 June 2015 (1 page) |
25 July 2016 | Termination of appointment of Angelika Julia Kwarciak as a director on 1 June 2015 (1 page) |
25 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
29 June 2013 | Director's details changed for Mr Ryszard Boruszka on 14 March 2013 (2 pages) |
29 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
29 June 2013 | Director's details changed for Mr Ryszard Boruszka on 14 March 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 June 2012 | Director's details changed for Miss Angelika Julia Kwarciak on 1 December 2011 (2 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Miss Angelika Julia Kwarciak on 1 December 2011 (2 pages) |
6 June 2012 | Director's details changed for Miss Angelika Julia Kwarciak on 1 December 2011 (2 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 September 2011 | Appointment of Miss Angelika Julia Kwarciak as a director (2 pages) |
22 September 2011 | Appointment of Miss Angelika Julia Kwarciak as a director (2 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
23 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 June 2010 | Director's details changed for Mr Ryszard Boruszka on 1 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Ryszard Boruszka on 1 June 2010 (2 pages) |
6 June 2010 | Director's details changed for Mr Ryszard Boruszka on 1 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Termination of appointment of Justyna Tenderenda as a secretary (1 page) |
31 May 2010 | Appointment of Mr Ryszard Boruszka as a director (2 pages) |
31 May 2010 | Termination of appointment of Justyna Tenderenda as a director (1 page) |
31 May 2010 | Termination of appointment of Justyna Tenderenda as a director (1 page) |
31 May 2010 | Termination of appointment of Justyna Tenderenda as a secretary (1 page) |
31 May 2010 | Appointment of Mr Ryszard Boruszka as a director (2 pages) |
24 May 2010 | Registered office address changed from 9 Passmore House Fore Street Edmonton London N9 0QD on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from 9 Passmore House Fore Street Edmonton London N9 0QD on 24 May 2010 (2 pages) |
7 October 2009 | Registered office address changed from 30B Retreat Road Westcliff-on-Sea SS0 7NN United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 30B Retreat Road Westcliff-on-Sea SS0 7NN United Kingdom on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 30B Retreat Road Westcliff-on-Sea SS0 7NN United Kingdom on 7 October 2009 (1 page) |
23 July 2009 | Incorporation (19 pages) |
23 July 2009 | Incorporation (19 pages) |