Company NameZimmer + Rohde U.K. Limited
DirectorsLara Colgan and Torsten Niels Poschardt
Company StatusActive
Company Number00612665
CategoryPrivate Limited Company
Incorporation Date9 October 1958(65 years, 7 months ago)
Previous NameZimmer & Rohde U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Lara Colgan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(61 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chelsea Harbour Design Centre
London
SW10 0XE
Director NameMr Torsten Niels Poschardt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2022(63 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceGermany
Correspondence Address15 Chelsea Harbour Design Centre
London
SW10 0XE
Director NamePeter Aloysius Stoffregen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed06 July 1992(33 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 1995)
RoleCompany Director
Correspondence AddressHans Rother Strasse 14
6370 Oberursel
Germany
Director NameMr Christian Lee Lee
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(33 years, 9 months after company formation)
Appointment Duration27 years, 8 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Althea Street
London
SW6 2RY
Director NameHerr Andreas Zimmer
Date of BirthJune 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed06 July 1992(33 years, 9 months after company formation)
Appointment Duration30 years, 1 month (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressJaminstrasse 3
Kronberg
61476
Secretary NameHerr Andreas Zimmer
NationalityGerman
StatusResigned
Appointed06 July 1992(33 years, 9 months after company formation)
Appointment Duration30 years, 1 month (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressJaminstrasse 3
Kronberg
61476

Contact

Websitezimmer-rohde.com
Email address[email protected]

Location

Registered Address15 Chelsea Harbour Design Centre
London
SW10 0XE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

163.1k at £1Zimmer & Rohde Gmbh
100.00%
Ordinary
1 at £1Christian Lee
0.00%
Ordinary

Financials

Year2014
Net Worth£283,293
Cash£212,126
Current Liabilities£501,306

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

18 September 1996Delivered on: 23 September 1996
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: The rents and other sums due from the company to the chargee under the terms of a lease dated 18TH september 1996.
Particulars: The deposit of £16,523 deposited by zimmer & rohde UK limited with chelsea harbour limited.
Outstanding

Filing History

14 September 2023Appointment of Mr Markus Gartner as a director on 1 August 2023 (2 pages)
14 September 2023Termination of appointment of Lara Colgan as a director on 31 July 2023 (1 page)
5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
6 April 2023Accounts for a small company made up to 31 December 2022 (13 pages)
16 August 2022Termination of appointment of Andreas Zimmer as a secretary on 1 August 2022 (1 page)
16 August 2022Appointment of Mr Torsten Poschardt as a director on 1 August 2022 (2 pages)
16 August 2022Termination of appointment of Andreas Zimmer as a director on 1 August 2022 (1 page)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
29 March 2022Accounts for a small company made up to 31 December 2021 (12 pages)
14 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 31 December 2020 (12 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
6 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
13 March 2020Appointment of Mrs Lara Colgan as a director on 2 January 2020 (2 pages)
13 March 2020Termination of appointment of Christian Lee Lee as a director on 9 March 2020 (1 page)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (11 pages)
18 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 July 2017Notification of Andreas Zimmer as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Andreas Zimmer as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Andreas Zimmer as a person with significant control on 17 July 2017 (2 pages)
18 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 163,092
(7 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 163,092
(7 pages)
29 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 163,092
(6 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 163,092
(6 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 163,092
(6 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 163,092
(6 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 163,092
(6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
15 January 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
15 January 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
24 June 2011Registered office address changed from 15 Chelsea Garden Market Chelsea Harbour London Sw10 Oxe on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 15 Chelsea Garden Market Chelsea Harbour London Sw10 Oxe on 24 June 2011 (1 page)
23 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register inspection address has been changed (1 page)
30 July 2009Director and secretary's change of particulars / andreas zimmer / 14/07/2009 (1 page)
30 July 2009Director and secretary's change of particulars / andreas zimmer / 14/07/2009 (1 page)
14 July 2009Return made up to 06/07/09; full list of members (4 pages)
14 July 2009Return made up to 06/07/09; full list of members (4 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
9 July 2008Return made up to 06/07/08; full list of members (4 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 August 2007Memorandum and Articles of Association (8 pages)
16 August 2007Memorandum and Articles of Association (8 pages)
7 August 2007Company name changed zimmer & rohde U.K. LIMITED\certificate issued on 07/08/07 (2 pages)
7 August 2007Company name changed zimmer & rohde U.K. LIMITED\certificate issued on 07/08/07 (2 pages)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
6 July 2007Return made up to 06/07/07; full list of members (2 pages)
12 July 2006Return made up to 06/07/06; full list of members (7 pages)
12 July 2006Return made up to 06/07/06; full list of members (7 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 July 2005Return made up to 06/07/05; full list of members (7 pages)
2 July 2005Return made up to 06/07/05; full list of members (7 pages)
28 June 2004Return made up to 06/07/04; full list of members (7 pages)
28 June 2004Return made up to 06/07/04; full list of members (7 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 July 2003Return made up to 06/07/03; full list of members (7 pages)
4 July 2003Return made up to 06/07/03; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 July 2002Return made up to 06/07/02; full list of members (7 pages)
4 July 2002Return made up to 06/07/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 July 2001Return made up to 06/07/01; full list of members (5 pages)
31 July 2001Return made up to 06/07/01; full list of members (5 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 July 2000Return made up to 06/07/00; full list of members (6 pages)
5 July 2000Return made up to 06/07/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 July 1999Return made up to 06/07/99; full list of members (6 pages)
27 July 1999Return made up to 06/07/99; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 July 1998Return made up to 06/07/98; full list of members (6 pages)
22 July 1998Return made up to 06/07/98; full list of members (6 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Return made up to 06/07/97; no change of members (6 pages)
28 July 1997Return made up to 06/07/97; no change of members (6 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 August 1996Secretary's particulars changed;director's particulars changed (1 page)
14 August 1996Secretary's particulars changed;director's particulars changed (1 page)
30 July 1996Return made up to 06/07/96; no change of members (5 pages)
30 July 1996Return made up to 06/07/96; no change of members (5 pages)
21 July 1995Return made up to 06/07/95; full list of members (12 pages)
21 July 1995Return made up to 06/07/95; full list of members (12 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 May 1995Director resigned (4 pages)
5 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
18 January 1991Company name changed zr clifton textiles LIMITED\certificate issued on 21/01/91 (2 pages)
18 January 1991Company name changed zr clifton textiles LIMITED\certificate issued on 21/01/91 (2 pages)
5 July 1990New director appointed (2 pages)
5 July 1990New director appointed (2 pages)