You are here: bizstats.co.uk > a-z index > O list > OG list

Ognisko Polskie (polish Hearth) Limited LONDON


Ognisko Polskie (polish Hearth) started in year 1952 as Private Limited Company with registration number 00507362. The Ognisko Polskie (polish Hearth) company has been functioning successfully for 72 years now and its status is active. The firm's office is based in London at 55 Princes Gate. Postal code: SW7 2PN.

The company has 10 directors, namely Robert S., Robert W. and Jeremy C. and others. Of them, Anna M. has been with the company the longest, being appointed on 6 December 2016 and Robert S. has been with the company for the least time - from 18 April 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ognisko Polskie (polish Hearth) Limited Address / Contact

Office Address 55 Princes Gate
Office Address2 Exhibition Road
Town London
Post code SW7 2PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00507362
Date of Incorporation Sat, 26th Apr 1952
Industry Other letting and operating of own or leased real estate
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th September
Company age 72 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Robert S.

Position: Director

Appointed: 18 April 2023

Robert W.

Position: Director

Appointed: 24 January 2023

Jeremy C.

Position: Director

Appointed: 15 March 2022

Piotr M.

Position: Director

Appointed: 15 March 2022

Andrzej J.

Position: Director

Appointed: 15 March 2022

Jan K.

Position: Director

Appointed: 15 March 2022

Elzbieta W.

Position: Director

Appointed: 24 February 2019

Tomasz M.

Position: Director

Appointed: 24 February 2019

Andrew P.

Position: Director

Appointed: 24 February 2019

Anna M.

Position: Director

Appointed: 06 December 2016

Jerzy K.

Position: Secretary

Resigned: 13 December 1993

Jan W.

Position: Director

Appointed: 15 March 2022

Resigned: 18 April 2023

Leszek J.

Position: Secretary

Appointed: 18 May 2021

Resigned: 21 March 2022

Maria L.

Position: Director

Appointed: 20 April 2021

Resigned: 15 March 2022

Iwona B.

Position: Director

Appointed: 20 April 2021

Resigned: 15 March 2022

Jerzy K.

Position: Director

Appointed: 16 March 2021

Resigned: 15 March 2022

John B.

Position: Director

Appointed: 07 May 2020

Resigned: 15 March 2022

Juliusz B.

Position: Secretary

Appointed: 17 March 2020

Resigned: 18 May 2021

Jan L.

Position: Director

Appointed: 24 February 2019

Resigned: 20 April 2021

Jan F.

Position: Director

Appointed: 06 March 2018

Resigned: 28 February 2021

Andrew J.

Position: Director

Appointed: 06 December 2016

Resigned: 03 March 2021

Andrzej C.

Position: Director

Appointed: 03 February 2015

Resigned: 24 February 2019

Nicholas K.

Position: Director

Appointed: 28 June 2013

Resigned: 24 February 2019

Barbara K.

Position: Director

Appointed: 28 June 2013

Resigned: 24 February 2019

Magorzata B.

Position: Director

Appointed: 28 June 2013

Resigned: 24 February 2019

Andrzej B.

Position: Director

Appointed: 28 June 2013

Resigned: 17 March 2020

Juliusz B.

Position: Director

Appointed: 28 June 2013

Resigned: 15 March 2022

Alicja D.

Position: Secretary

Appointed: 17 September 2012

Resigned: 17 March 2020

Piotr M.

Position: Director

Appointed: 04 July 2012

Resigned: 20 June 2013

Malgorzata B.

Position: Director

Appointed: 26 June 2012

Resigned: 20 June 2013

Barbara K.

Position: Director

Appointed: 26 June 2012

Resigned: 20 June 2013

Crystalle Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Resigned: 01 April 2011

Lucy Q.

Position: Director

Appointed: 10 May 2010

Resigned: 21 May 2012

Lucy Q.

Position: Secretary

Appointed: 13 January 2003

Resigned: 01 April 2011

Janusz S.

Position: Director

Appointed: 08 January 1996

Resigned: 09 October 2013

Wlodzimierz M.

Position: Director

Appointed: 13 December 1993

Resigned: 28 June 2013

Waldemar C.

Position: Director

Appointed: 13 December 1993

Resigned: 27 May 2012

Waldemar C.

Position: Secretary

Appointed: 13 December 1993

Resigned: 13 January 2003

Jerzy S.

Position: Director

Appointed: 13 December 1993

Resigned: 24 June 2012

Andrew M.

Position: Director

Appointed: 09 March 1992

Resigned: 21 May 2012

Hubert J.

Position: Director

Appointed: 09 March 1992

Resigned: 14 March 2011

Felix L.

Position: Director

Appointed: 31 December 1991

Resigned: 13 December 1993

Jan G.

Position: Director

Appointed: 31 December 1991

Resigned: 06 December 2004

Tadeusz S.

Position: Director

Appointed: 31 December 1991

Resigned: 08 January 1996

Beata L.

Position: Director

Appointed: 31 December 1991

Resigned: 25 November 1996

Janusz S.

Position: Director

Appointed: 31 December 1991

Resigned: 13 December 1993

Jerzy K.

Position: Director

Appointed: 31 December 1991

Resigned: 28 June 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-75 998-70 331      
Balance Sheet
Current Assets60 55535 744223 009218 523252 889400 142468 061509 489
Net Assets Liabilities  68 61862 44018 718165 616264 457 
Cash Bank In Hand59 27114 806      
Debtors1 28420 938      
Net Assets Liabilities Including Pension Asset Liability-75 998-70 331      
Tangible Fixed Assets181 442181 442      
Reserves/Capital
Called Up Share Capital1717      
Profit Loss Account Reserve-76 015-70 348      
Shareholder Funds-75 998-70 331      
Other
Average Number Employees During Period    2111
Creditors  323 677344 339344 339344 339343 479342 302
Fixed Assets181 442181 442181 442181 442181 442181 442181 442181 442
Net Current Assets Liabilities12 277758210 853225 337181 615328 513426 494 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  15 40416 00211 52112 12811 53299 041
Total Assets Less Current Liabilities193 719182 200392 295406 779363 057509 955607 936 
Creditors Due After One Year269 717252 531      
Creditors Due Within One Year48 27834 986      
Number Shares Allotted 17      
Par Value Share 1      
Share Capital Allotted Called Up Paid1717      
Tangible Fixed Assets Cost Or Valuation181 442181 442      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-09-30
filed on: 24th, January 2024
Free Download (4 pages)

Company search

Advertisements