About

Registered Number: 05451329
Date of Incorporation: 12/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 7 Osram Road, East Lane Business Park, Wembley, HA9 7NG,

 

Having been setup in 2005, Polish Foods Ltd are based in Wembley, it's status at Companies House is "Active". The company has 2 directors listed as Pawelczak, Joanna Sylwia, Pawelczak, Marek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAWELCZAK, Joanna Sylwia 12 May 2005 - 1
PAWELCZAK, Marek 12 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
TM02 - Termination of appointment of secretary 13 May 2020
AD01 - Change of registered office address 01 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 16 February 2018
PSC01 - N/A 20 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH04 - Change of particulars for corporate secretary 26 June 2010
AA - Annual Accounts 23 February 2010
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 07 November 2009
363a - Annual Return 22 May 2009
395 - Particulars of a mortgage or charge 24 March 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
287 - Change in situation or address of Registered Office 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 15 May 2007
363a - Annual Return 15 May 2006
395 - Particulars of a mortgage or charge 27 September 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2009 Outstanding

N/A

Agreement relating to rent deposit 21 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.