RELIEF SOCIETY FOR POLES (TOWARZYSTWO POMOCY POLAKOM) LIMITED
RELIEF SOCIETY FOR POLES(TOWARZYSTWO POMOCY POLAKOM-SOCIETE DE SECOURS AUX POLONAIS)LIMITED

Hellopages » Greater London » Westminster » SW7 2PN

Company number 00453670
Status Active
Incorporation Date 5 May 1948
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 55 PRINCES GATE, LONDON, SW7 2PN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Melania Janina Kwiatkowska on 25 December 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of RELIEF SOCIETY FOR POLES (TOWARZYSTWO POMOCY POLAKOM) LIMITED are www.reliefsocietyforpolestowarzystwopomocypolakom.co.uk, and www.relief-society-for-poles-towarzystwo-pomocy-polakom.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and five months. Relief Society For Poles Towarzystwo Pomocy Polakom Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00453670. Relief Society For Poles Towarzystwo Pomocy Polakom Limited has been working since 05 May 1948. The present status of the company is Active. The registered address of Relief Society For Poles Towarzystwo Pomocy Polakom Limited is 55 Princes Gate London Sw7 2pn. . RYNKIEWICZ, Artur Edward is a Secretary of the company. GRADOSIELSKA, Danuta is a Director of the company. KOC LAWDHAM, Elzbieta Maria is a Director of the company. KUKLA, Tadeusz, Rev Monsignor is a Director of the company. KWIATKOWSKA, Melania Janina is a Director of the company. RYNKIEWICZ, Artur Edward is a Director of the company. SIKORA-SIKORSKI, Janusz is a Director of the company. Secretary NETTER, Waclaw has been resigned. Secretary QUIRKE, Lucy Lucyna has been resigned. Secretary SIKORA-SIKORSKI, Janusz has been resigned. Director BISSINGER, Ferdinand has been resigned. Director BORCZYK, Stanislaw has been resigned. Director BUSZA, Celina has been resigned. Director HAMPEL, Mieczyslaw has been resigned. Director KMIECIK, Stanislaw has been resigned. Director KOZLOWSKI, Jerzy has been resigned. Director LEGOWSKI, Witold has been resigned. Director MARSZALEK-LEWICKA, Halina, Dr/Mrs has been resigned. Director PIACH-WANKOWSKI, Wieslaw has been resigned. Director QUEFFURUS, Zofia has been resigned. Director QUIRKE, Lucy Lucyna has been resigned. Director RAPEE OGRODZINSKA, Ewa, Dr has been resigned. Director SULATYCKI, Tadeusz has been resigned. Director SZKUTA, Andrzej Kazimierz Maria has been resigned. Director SZWAGRZAK, Bogdan has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
RYNKIEWICZ, Artur Edward
Appointed Date: 07 December 2006

Director
GRADOSIELSKA, Danuta

100 years old

Director
KOC LAWDHAM, Elzbieta Maria
Appointed Date: 02 December 1997
74 years old

Director

Director
KWIATKOWSKA, Melania Janina
Appointed Date: 19 December 2012
95 years old

Director
RYNKIEWICZ, Artur Edward
Appointed Date: 08 November 1993
97 years old

Director

Resigned Directors

Secretary
NETTER, Waclaw
Resigned: 11 June 2002
Appointed Date: 20 August 1991

Secretary
QUIRKE, Lucy Lucyna
Resigned: 14 October 2005
Appointed Date: 11 June 2002

Secretary
SIKORA-SIKORSKI, Janusz
Resigned: 07 December 2006
Appointed Date: 15 October 2005

Director
BISSINGER, Ferdinand
Resigned: 27 November 1996
115 years old

Director
BORCZYK, Stanislaw
Resigned: 27 November 1996
118 years old

Director
BUSZA, Celina
Resigned: 27 November 1996
120 years old

Director
HAMPEL, Mieczyslaw
Resigned: 14 May 2010
100 years old

Director
KMIECIK, Stanislaw
Resigned: 02 December 1993
107 years old

Director
KOZLOWSKI, Jerzy
Resigned: 04 May 2000
Appointed Date: 30 October 1996
96 years old

Director
LEGOWSKI, Witold
Resigned: 14 December 1995
120 years old

Director
MARSZALEK-LEWICKA, Halina, Dr/Mrs
Resigned: 19 December 1992
100 years old

Director
PIACH-WANKOWSKI, Wieslaw
Resigned: 13 June 1996
101 years old

Director
QUEFFURUS, Zofia
Resigned: 01 November 1994
66 years old

Director
QUIRKE, Lucy Lucyna
Resigned: 14 October 2005
Appointed Date: 30 October 2001
72 years old

Director
RAPEE OGRODZINSKA, Ewa, Dr
Resigned: 07 October 2003
Appointed Date: 04 May 2000
89 years old

Director
SULATYCKI, Tadeusz
Resigned: 14 December 1995
107 years old

Director
SZKUTA, Andrzej Kazimierz Maria
Resigned: 04 May 2000
76 years old

Director
SZWAGRZAK, Bogdan
Resigned: 19 November 2005
Appointed Date: 04 May 2000
91 years old

RELIEF SOCIETY FOR POLES (TOWARZYSTWO POMOCY POLAKOM) LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2017
Director's details changed for Melania Janina Kwiatkowska on 25 December 2016
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 31 December 2015 no member list
12 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 91 more events
26 Jan 1988
Full accounts made up to 31 March 1987

26 Jan 1988
Annual return made up to 18/01/88

27 Aug 1987
Declaration of satisfaction of mortgage/charge

27 Jan 1987
Full accounts made up to 31 March 1986

27 Jan 1987
Annual return made up to 28/01/87

RELIEF SOCIETY FOR POLES (TOWARZYSTWO POMOCY POLAKOM) LIMITED Charges

13 October 1997
Mortgage
Delivered: 16 October 1997
Status: Satisfied on 28 May 2002
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a white eagle residential home 122-126…
13 October 1997
Mortgage
Delivered: 16 October 1997
Status: Satisfied on 28 May 2002
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a alexandra house hotel 32 high street…
13 October 1997
Mortgage
Delivered: 16 October 1997
Status: Satisfied on 28 May 2002
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 36 high street pimlico london t/n…
13 October 1997
Mortgage
Delivered: 16 October 1997
Status: Satisfied on 28 May 2002
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a cedar guest house 30 high street…
3 January 1978
Charge
Delivered: 4 January 1978
Status: Satisfied on 28 May 2002
Persons entitled: Sussex Mutual Building Society
Description: 1/3 lexham gardens W8.
2 June 1977
Mortgage
Delivered: 14 June 1977
Status: Satisfied on 28 May 2002
Persons entitled: Sussex Mutual Buildings Society
Description: 1/3 lexham gardens W8.
5 January 1976
Mortgage
Delivered: 12 January 1976
Status: Satisfied on 28 May 2002
Persons entitled: Lloyds Bank PLC
Description: 194 chapeltown road leeds.
20 May 1975
Mortgage debenture
Delivered: 2 June 1975
Status: Satisfied on 28 May 2002
Persons entitled: Industrial and Commercial Finance Corporation LTD
Description: A fixed charge nos 1/3 lexham gardens kensington, london W8.
7 April 1975
Legal charge
Delivered: 18 April 1975
Status: Satisfied on 24 April 2001
Persons entitled: Williams & Glayn's Bank LTD
Description: Land & houses nos 122,124 & 126 gravelly hill, erdington…
7 September 1966
Legal charge
Delivered: 19 September 1966
Status: Satisfied on 24 April 2001
Persons entitled: Emily E Bishop
Description: 122,124 & 126 graveley hill, erdington with all…
24 November 1965
Charge
Delivered: 30 November 1965
Status: Satisfied on 28 May 2002
Persons entitled: Florence M Sherlock
Description: 1-3 lexham gdns kensington london SW7.
14 April 1964
Charge
Delivered: 20 April 1964
Status: Satisfied on 28 May 2002
Persons entitled: Florence M Sherlock
Description: 1-3 lexham gdns kensington london.
19 February 1964
Second charge
Delivered: 25 February 1964
Status: Satisfied on 28 May 2002
Persons entitled: Mrs F.M. Sherlock
Description: 36 high street, london SW1.
2 August 1963
Deposit of land certificate charge without instrument
Delivered: 23 August 1963
Status: Satisfied on 28 May 2002
Persons entitled: The National Bank LTD
Description: 18 eccleston st pimlico london.
5 July 1963
Legal charge
Delivered: 9 July 1963
Status: Satisfied on 28 May 2002
Persons entitled: Sir James Dale Cassels
Description: 194 chapeltown road potternewton, leeds 7 yorks.
20 September 1960
Legal charge
Delivered: 20 September 1960
Status: Satisfied on 28 May 2002
Persons entitled: Leon Robert Holdings LTD
Description: 194 chapeltown road leeds.
27 April 1960
Legal charge
Delivered: 27 April 1960
Status: Satisfied on 28 May 2002
Persons entitled: St Pancras Building Society
Description: 194 chapeltown road leeds.
25 May 1955
Mortgage
Delivered: 9 June 1955
Status: Satisfied on 28 May 2002
Persons entitled: St Pancras Building Society
Description: 194 chapeltown road, potternewton, leeds.
25 May 1955
2ND mortgage
Delivered: 27 May 1955
Status: Satisfied on 28 May 2002
Persons entitled: Z a Rubach Polubinski Very Rev a Wrobel
Description: 194 chapeltown road, potternewton leeds.
15 October 1954
Legal charge registered pursuant to an order of court dated 6 dec 1964
Delivered: 15 December 1954
Status: Satisfied
Persons entitled: The Polish Ex-Combatants Association LTD
Description: Nos 1 and 3 lexham gardens london W8 title nd ln 62979…
15 October 1954
Legal charge
Delivered: 21 October 1954
Status: Satisfied on 28 May 2002
Persons entitled: The State Building Society
Description: 18 eccleston street london SW1 title no ln 47294 1 and 3…
10 July 1954
Deposit of documents without written instrument
Delivered: 27 July 1954
Status: Satisfied on 28 May 2002
Persons entitled: National Westminster Bank PLC
Description: 55 princess gate, exhibition road, london SW7 title no…