Background WavePink WaveYellow Wave

OGNISKO POLSKIE (POLISH HEARTH) LIMITED (00507362)

OGNISKO POLSKIE (POLISH HEARTH) LIMITED (00507362) is an active UK company. incorporated on 26 April 1952. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. OGNISKO POLSKIE (POLISH HEARTH) LIMITED has been registered for 73 years. Current directors include KLOSOK, Jan Kazimierz, MACHURA, Tomasz Karol, SHAW, Robert and 3 others.

Company Number
00507362
Status
active
Type
ltd
Incorporated
26 April 1952
Age
73 years
Address
55 Princes Gate, London, SW7 2PN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KLOSOK, Jan Kazimierz, MACHURA, Tomasz Karol, SHAW, Robert, SZWED, Elizabeth Maria, Ms., WISNIEWSKI, Jan Zygmunt, WISNIOWSKI, Robert
SIC Codes
68209, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGNISKO POLSKIE (POLISH HEARTH) LIMITED

OGNISKO POLSKIE (POLISH HEARTH) LIMITED is an active company incorporated on 26 April 1952 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. OGNISKO POLSKIE (POLISH HEARTH) LIMITED was registered 73 years ago.(SIC: 68209, 94990)

Status

active

Active since 73 years ago

Company No

00507362

LTD Company

Age

73 Years

Incorporated 26 April 1952

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

55 Princes Gate Exhibition Road London, SW7 2PN,

Timeline

65 key events • 1952 - 2026

Funding Officers Ownership
Company Founded
Apr 52
Director Joined
Jan 11
Director Left
Jan 12
Director Left
May 12
Director Left
May 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Feb 15
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Mar 18
Loan Cleared
Dec 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
May 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KLOSOK, Jan Kazimierz

Active
55 Princes Gate, LondonSW7 2PN
Born July 1948
Director
Appointed 15 Mar 2022

MACHURA, Tomasz Karol

Active
55 Princes Gate, LondonSW7 2PN
Born October 1977
Director
Appointed 24 Feb 2019

SHAW, Robert

Active
55 Princes Gate, LondonSW7 2PN
Born September 1947
Director
Appointed 18 Apr 2023

SZWED, Elizabeth Maria, Ms.

Active
55 Princes Gate, LondonSW7 2PN
Born October 1949
Director
Appointed 18 Mar 2025

WISNIEWSKI, Jan Zygmunt

Active
55 Princes Gate, LondonSW7 2PN
Born March 1961
Director
Appointed 19 Mar 2024

WISNIOWSKI, Robert

Active
55 Princes Gate, LondonSW7 2PN
Born June 1970
Director
Appointed 24 Jan 2023

BOGACKI, Juliusz Edward

Resigned
55 Princes Gate, LondonSW7 2PN
Secretary
Appointed 17 Mar 2020
Resigned 18 May 2021

CEGLOWSKI, Waldemar Jan Antoni

Resigned
103 Turney Road, LondonSE21 7JB
Secretary
Appointed 13 Dec 1993
Resigned 13 Jan 2003

DZIK-JURASZ, Alicja

Resigned
Princes Gate, LondonSW7 2PN
Secretary
Appointed 17 Sept 2012
Resigned 17 Mar 2020

JAKUBOWSKI, Leszek Tadeusz

Resigned
55 Princes Gate, LondonSW7 2PN
Secretary
Appointed 18 May 2021
Resigned 21 Mar 2022

KULCZYCKI, Jerzy

Resigned
27 Hamilton Road, LondonW4 1AL
Secretary
Appointed N/A
Resigned 13 Dec 1993

QUIRKE, Lucy Lucyna

Resigned
55 Princes GateSW7 2PN
Secretary
Appointed 13 Jan 2003
Resigned 01 Apr 2011

CRYSTALLE LIMITED

Resigned
Chatham Street, LondonSE17 1PA
Corporate secretary
Appointed 01 Apr 2011
Resigned 01 Apr 2011

BEHAR, Iwona Krystyna

Resigned
55 Princes Gate, LondonSW7 2PN
Born December 1954
Director
Appointed 20 Apr 2021
Resigned 15 Mar 2022

BELHAVEN AND STENTON, Magorzata, Lady

Resigned
55 Princes Gate, LondonSW7 2PN
Born August 1950
Director
Appointed 28 Jun 2013
Resigned 24 Feb 2019

BELHAVEN AND STENTON, Malgorzata Maria, Lady

Resigned
55 Princes Gate, LondonSW7 2PN
Born August 1950
Director
Appointed 26 Jun 2012
Resigned 20 Jun 2013

BLONSKI, Andrzej, Mr.

Resigned
55 Princes Gate, LondonSW7 2PN
Born September 1942
Director
Appointed 28 Jun 2013
Resigned 17 Mar 2020

BOGACKI, Juliusz Edward

Resigned
55 Princes Gate, LondonSW7 2PN
Born July 1964
Director
Appointed 28 Jun 2013
Resigned 15 Mar 2022

BURMICZ, John Stefan, Dr

Resigned
55 Princes Gate, LondonSW7 2PN
Born May 1955
Director
Appointed 07 May 2020
Resigned 15 Mar 2022

CEGLOWSKI, Waldemar Jan Antoni

Resigned
55 Princes GateSW7 2PN
Born April 1946
Director
Appointed 13 Dec 1993
Resigned 27 May 2012

CROSS, Jeremy James

Resigned
55 Princes Gate, LondonSW7 2PN
Born August 1962
Director
Appointed 15 Mar 2022
Resigned 22 Feb 2026

CZARNECKI, Andrzej, Mr.

Resigned
55 Princes Gate, LondonSW7 2PN
Born November 1954
Director
Appointed 03 Feb 2015
Resigned 24 Feb 2019

FALKOWSKI, Jan, Dr

Resigned
55 Princes Gate, LondonSW7 2PN
Born August 1960
Director
Appointed 06 Mar 2018
Resigned 28 Feb 2021

GAWLIKOWSKI, Jan

Resigned
15 Thurloe Street, LondonSW7
Born November 1916
Director
Appointed N/A
Resigned 06 Dec 2004

JAROSZ, Hubert Jerzy

Resigned
55 Princes GateSW7 2PN
Born April 1934
Director
Appointed 09 Mar 1992
Resigned 14 Mar 2011

JURENKO, Andrew Tadeusz

Resigned
55 Princes Gate, LondonSW7 2PN
Born December 1950
Director
Appointed 06 Dec 2016
Resigned 03 Mar 2021

JURENKO, Andrzej Tadeusz

Resigned
55 Princes Gate, LondonSW7 2PN
Born December 1950
Director
Appointed 15 Mar 2022
Resigned 22 Feb 2026

KACZMAROWSKA-HAMILTON, Barbara

Resigned
55 Princes Gate, LondonSW7 2PN
Born November 1948
Director
Appointed 28 Jun 2013
Resigned 24 Feb 2019

KACZMAROWSKA-HAMILTON, Barbara

Resigned
55 Princes Gate, LondonSW7 2PN
Born November 1948
Director
Appointed 26 Jun 2012
Resigned 20 Jun 2013

KELSEY, Nicholas Hugh

Resigned
55 Princes Gate, LondonSW7 2PN
Born December 1944
Director
Appointed 28 Jun 2013
Resigned 24 Feb 2019

KOLANKIEWICZ, Jerzy Marek, Prof.

Resigned
55 Princes Gate, LondonSW7 2PN
Born April 1946
Director
Appointed 16 Mar 2021
Resigned 15 Mar 2022

KULCZYCKI, Jerzy

Resigned
55 Princes GateSW7 2PN
Born October 1931
Director
Appointed N/A
Resigned 28 Jun 2013

LASKI, Felix

Resigned
96 Berkeley Court, LondonNW1 5ND
Born April 1921
Director
Appointed N/A
Resigned 13 Dec 1993

LEDOCHOWSKI, Jan Wladimir

Resigned
55 Princes Gate, LondonSW7 2PN
Born July 1953
Director
Appointed 24 Feb 2019
Resigned 20 Apr 2021

LEWIS, Maria Katarzyna

Resigned
55 Princes Gate, LondonSW7 2PN
Born May 1952
Director
Appointed 20 Apr 2021
Resigned 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

213

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Second Filing Of Director Termination With Name
29 April 2025
RP04TM01RP04TM01
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
21 March 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
20 December 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Memorandum Articles
4 October 2017
MAMA
Resolution
4 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
14 January 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2010
AAAnnual Accounts
Resolution
23 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Secretary Company With Change Date
19 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Auditors Resignation Company
6 August 2008
AUDAUD
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 March 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
20 January 2006
287Change of Registered Office
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288cChange of Particulars
Legacy
17 January 2006
288cChange of Particulars
Legacy
17 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
23 July 2003
288cChange of Particulars
Legacy
23 July 2003
288cChange of Particulars
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363aAnnual Return
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
403aParticulars of Charge Subject to s859A
Legacy
21 January 2000
403aParticulars of Charge Subject to s859A
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
288288
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1993
AAAnnual Accounts
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 1992
AAAnnual Accounts
Legacy
6 April 1992
288288
Legacy
6 April 1992
363b363b
Legacy
16 August 1991
225(1)225(1)
Legacy
28 June 1991
363aAnnual Return
Legacy
7 June 1990
288288
Accounts With Accounts Type Small
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
7 March 1989
363363
Accounts With Accounts Type Small
7 March 1989
AAAnnual Accounts
Legacy
29 March 1988
363363
Accounts With Accounts Type Small
29 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
287Change of Registered Office
Accounts With Accounts Type Small
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
288288
Legacy
17 May 1986
363363
Legacy
18 June 1985
363363
Legacy
7 June 1983
363363
Legacy
23 May 1983
363363
Legacy
24 February 1983
363363
Accounts With Made Up Date
9 August 1979
AAAnnual Accounts
Accounts With Made Up Date
29 December 1976
AAAnnual Accounts
Legacy
29 December 1976
363363
Accounts With Made Up Date
19 September 1974
AAAnnual Accounts
Incorporation Company
26 April 1952
NEWINCIncorporation