Company NameLeonhard Kurz (U.K.) Limited
Company StatusActive
Company Number01344994
CategoryPrivate Limited Company
Incorporation Date20 December 1977(46 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NamePeter Kurz
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 1995(17 years after company formation)
Appointment Duration29 years, 4 months
RoleCeo In Germany
Country of ResidenceGermany
Correspondence AddressRennweg 120
Furth
90768
Director NameWalter Kurz
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 1995(17 years after company formation)
Appointment Duration29 years, 4 months
RoleCeo In Germany
Country of ResidenceGermany
Correspondence AddressSperberstr 45
Furth
90768
Director NameMr Raymond O'Brien
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(33 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr Raymond O'Brien
StatusCurrent
Appointed06 April 2011(33 years, 3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Anthony McNally
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(35 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameRobert Alan Ellis
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address29 Welwyn Hall Gardens
Welwyn
Hertfordshire
AL6 9LF
Director NameDr Herbert Kurz
Date of BirthMay 1922 (Born 102 years ago)
NationalityGerman
StatusResigned
Appointed17 May 1991(13 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 June 2004)
RoleCompany Director
Correspondence AddressRennweg 16
D8510 Fuerth
Foreign
Director NameJohn Trevor Read
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(13 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address28 Upper Hitch
Carpenders Park
Watford
Hertfordshire
WD19 5AW
Secretary NameRobert Alan Ellis
NationalityBritish
StatusResigned
Appointed17 May 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address29 Welwyn Hall Gardens
Welwyn
Hertfordshire
AL6 9LF
Director NamePaul Jackson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(17 years after company formation)
Appointment Duration10 years, 2 months (resigned 10 March 2005)
RoleCore Products Sales Director
Correspondence Address15 Belmont Close
Headless Cross
Redditch
Worcestershire
B97 5AW
Director NameDr Andrew Nicholas Ferrar
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(19 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Correspondence AddressThe Jolly Gardener 2 Church End
Redbourn
St Albans
Hertfordshire
AL3 7DU
Secretary NameDr Andrew Nicholas Ferrar
NationalityBritish
StatusResigned
Appointed06 October 1997(19 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Correspondence AddressThe Jolly Gardener 2 Church End
Redbourn
St Albans
Hertfordshire
AL3 7DU

Contact

Websitekurz.co.uk

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

65k at £1Kurz International Holding Gmbh
56.52%
Ordinary
50k at £1Kurz Praegefohien Ag
43.48%
Ordinary

Financials

Year2014
Turnover£15,729,853
Gross Profit£3,361,007
Net Worth£5,780,072
Cash£1,880,351
Current Liabilities£2,502,915

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

8 August 2017Delivered on: 10 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 January 2003Delivered on: 11 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a unit 4A greycaines industrial estate bushey hill lane watford hertfordshire (basement only) t/n HD365919.
Outstanding
21 August 1998Delivered on: 2 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 greycairns industrial estate (k/a 5 garnet close) & the roadway k/a garnet close greycairns industrial estate and the l/h land k/a 4 greycairns industrial estate (basement only) bushey hertfordshire t/nos: HD95714 HD92431 and HD284871.
Outstanding
11 June 1992Delivered on: 29 June 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 June 2023Full accounts made up to 31 January 2023 (38 pages)
26 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
10 February 2023Termination of appointment of Walter Kurz as a director on 1 February 2023 (1 page)
10 February 2023Termination of appointment of Peter Kurz as a director on 1 February 2023 (1 page)
22 July 2022Full accounts made up to 31 January 2022 (38 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
29 June 2021Full accounts made up to 31 January 2021 (38 pages)
28 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
10 June 2020Full accounts made up to 31 January 2020 (38 pages)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 31 January 2019 (36 pages)
24 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
10 July 2018Full accounts made up to 31 January 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material at the back of the annual accounts were administratively removed on 20/08/2017.
(35 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
23 February 2018Satisfaction of charge 3 in full (1 page)
23 February 2018Satisfaction of charge 2 in full (2 pages)
23 February 2018Satisfaction of charge 1 in full (1 page)
10 August 2017Registration of charge 013449940004, created on 8 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
10 August 2017Registration of charge 013449940004, created on 8 August 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
7 July 2017Full accounts made up to 31 January 2017 (32 pages)
7 July 2017Full accounts made up to 31 January 2017 (32 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 August 2016Full accounts made up to 31 January 2016 (28 pages)
19 August 2016Full accounts made up to 31 January 2016 (28 pages)
30 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 115,000
(7 pages)
30 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 115,000
(7 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
31 July 2015Full accounts made up to 31 January 2015 (21 pages)
31 July 2015Full accounts made up to 31 January 2015 (21 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 115,000
(5 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 115,000
(5 pages)
27 May 2014Full accounts made up to 31 January 2014 (21 pages)
27 May 2014Full accounts made up to 31 January 2014 (21 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 115,000
(5 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 115,000
(5 pages)
12 December 2013Appointment of Mr Anthony Mcnally as a director (2 pages)
12 December 2013Appointment of Mr Anthony Mcnally as a director (2 pages)
19 July 2013Accounts for a medium company made up to 31 January 2013 (18 pages)
19 July 2013Accounts for a medium company made up to 31 January 2013 (18 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
29 May 2012Accounts for a medium company made up to 31 January 2012 (18 pages)
29 May 2012Accounts for a medium company made up to 31 January 2012 (18 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
13 July 2011Full accounts made up to 31 January 2011 (20 pages)
13 July 2011Full accounts made up to 31 January 2011 (20 pages)
10 June 2011Director's details changed for Walter Kurz on 17 May 2011 (2 pages)
10 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Walter Kurz on 17 May 2011 (2 pages)
10 June 2011Director's details changed for Peter Kurz on 19 May 2011 (2 pages)
10 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Peter Kurz on 19 May 2011 (2 pages)
11 May 2011Appointment of Mr Raymond O'brien as a secretary (1 page)
11 May 2011Termination of appointment of Andrew Ferrar as a secretary (1 page)
11 May 2011Appointment of Mr Raymond O'brien as a director (2 pages)
11 May 2011Appointment of Mr Raymond O'brien as a director (2 pages)
11 May 2011Termination of appointment of Andrew Ferrar as a director (1 page)
11 May 2011Termination of appointment of Andrew Ferrar as a director (1 page)
11 May 2011Appointment of Mr Raymond O'brien as a secretary (1 page)
11 May 2011Termination of appointment of Andrew Ferrar as a secretary (1 page)
4 August 2010Full accounts made up to 31 January 2010 (20 pages)
4 August 2010Full accounts made up to 31 January 2010 (20 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 July 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
25 July 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
28 May 2009Return made up to 17/05/09; full list of members (4 pages)
17 July 2008Return made up to 17/05/08; full list of members (4 pages)
17 July 2008Return made up to 17/05/08; full list of members (4 pages)
15 July 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
15 July 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
24 July 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
24 July 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
19 June 2007Return made up to 17/05/07; full list of members (3 pages)
19 June 2007Return made up to 17/05/07; full list of members (3 pages)
20 June 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
20 June 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
25 May 2006Return made up to 17/05/06; full list of members (3 pages)
25 May 2006Return made up to 17/05/06; full list of members (3 pages)
5 July 2005Accounts for a medium company made up to 31 January 2005 (18 pages)
5 July 2005Accounts for a medium company made up to 31 January 2005 (18 pages)
1 June 2005Return made up to 17/05/05; full list of members (3 pages)
1 June 2005Return made up to 17/05/05; full list of members (3 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004Ad 23/08/04--------- £ si 65000@1=65000 £ ic 50000/115000 (2 pages)
15 September 2004£ nc 100000/500000 23/08/04 (1 page)
15 September 2004£ nc 100000/500000 23/08/04 (1 page)
15 September 2004Ad 23/08/04--------- £ si 65000@1=65000 £ ic 50000/115000 (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
11 June 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
11 June 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
26 May 2004Return made up to 17/05/04; full list of members (8 pages)
26 May 2004Return made up to 17/05/04; full list of members (8 pages)
21 July 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
21 July 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
28 May 2003Return made up to 17/05/03; full list of members (8 pages)
28 May 2003Return made up to 17/05/03; full list of members (8 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
9 July 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
9 July 2002Accounts for a medium company made up to 31 January 2002 (16 pages)
14 June 2002Return made up to 17/05/02; full list of members (8 pages)
14 June 2002Return made up to 17/05/02; full list of members (8 pages)
2 January 2002Registered office changed on 02/01/02 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
2 January 2002Registered office changed on 02/01/02 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
18 July 2001Accounts for a medium company made up to 31 January 2001 (17 pages)
18 July 2001Accounts for a medium company made up to 31 January 2001 (17 pages)
22 June 2001Return made up to 17/05/01; full list of members (8 pages)
22 June 2001Return made up to 17/05/01; full list of members (8 pages)
29 November 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
29 November 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
14 July 2000Full accounts made up to 31 December 1999 (16 pages)
14 July 2000Full accounts made up to 31 December 1999 (16 pages)
19 June 2000Return made up to 17/05/00; full list of members (8 pages)
19 June 2000Return made up to 17/05/00; full list of members (8 pages)
9 August 1999Full accounts made up to 31 December 1998 (16 pages)
9 August 1999Full accounts made up to 31 December 1998 (16 pages)
28 June 1999Return made up to 17/05/99; full list of members (8 pages)
28 June 1999Return made up to 17/05/99; full list of members (8 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
7 July 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
7 July 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
18 June 1998Return made up to 17/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1998Return made up to 17/05/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1997Secretary resigned;director resigned (1 page)
18 December 1997Secretary resigned;director resigned (1 page)
28 October 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
28 October 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
14 October 1997New secretary appointed;new director appointed (2 pages)
14 October 1997New secretary appointed;new director appointed (2 pages)
27 July 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 1997Return made up to 17/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
22 October 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
3 June 1996Return made up to 17/05/96; full list of members (8 pages)
3 June 1996Return made up to 17/05/96; full list of members (8 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
2 November 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
2 November 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
12 June 1995Return made up to 17/05/95; no change of members (4 pages)
12 June 1995Return made up to 17/05/95; no change of members (4 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)