About

Registered Number: 05306127
Date of Incorporation: 07/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 90 Brixton Hill, Brixton Hill, London, SW2 1QN

 

Polish Specialities Ltd was founded on 07 December 2004 and are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Ashton, Colin, Harvey, Magdalena, Buszman, Krzysztof Cezary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSZMAN, Krzysztof Cezary 07 December 2004 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Colin 31 August 2005 - 1
HARVEY, Magdalena 07 December 2004 31 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 17 December 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 December 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 09 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 December 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 13 December 2012
AR01 - Annual Return 15 March 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 30 December 2010
CH03 - Change of particulars for secretary 30 December 2010
CH01 - Change of particulars for director 30 December 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 20 May 2009
395 - Particulars of a mortgage or charge 05 November 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 21 December 2007
363a - Annual Return 19 December 2007
395 - Particulars of a mortgage or charge 16 July 2007
AA - Annual Accounts 08 June 2007
287 - Change in situation or address of Registered Office 10 March 2007
363s - Annual Return 12 January 2006
395 - Particulars of a mortgage or charge 21 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
225 - Change of Accounting Reference Date 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
NEWINC - New incorporation documents 07 December 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 January 2012 Outstanding

N/A

Debenture 28 October 2008 Outstanding

N/A

Rent deposit deed 13 July 2007 Outstanding

N/A

Debenture 19 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.