Company NameCuisine Creative Limited
DirectorAnton Mosimann
Company StatusActive
Company Number01847366
CategoryPrivate Limited Company
Incorporation Date11 September 1984(39 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Anton Mosimann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwiss
StatusCurrent
Appointed19 September 1992(8 years after company formation)
Appointment Duration31 years, 7 months
RoleChef Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA
Secretary NameMiss Fiona Christine Campbell
NationalityBritish
StatusResigned
Appointed19 September 1992(8 years after company formation)
Appointment Duration25 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ladbroke Square House
2/3 Ladbroke Square
London
W11 3LX
Director NameJohn Roger Nicholson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(9 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 July 2000)
RoleConsultant
Correspondence AddressFlat B 30 Daleham Gardens
London
NW3 5DD
Director NameMiss Fiona Christine Campbell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(19 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Ladbroke Square House
2/3 Ladbroke Square
London
W11 3LX
Secretary NameTheresa Laura Croll
StatusResigned
Appointed01 May 2018(33 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 September 2023)
RoleCompany Director
Correspondence AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA

Contact

Websitegourmetdirect.com

Location

Registered AddressC/O Sterlings Ltd Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Mr Anton Mosimann
99.00%
Ordinary
1 at £1Fiona Campbell
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

24 June 1998Delivered on: 27 June 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
1 June 1990Delivered on: 21 June 1990
Satisfied on: 19 February 1996
Persons entitled: Swiss Bank Corporation

Classification: Fixed and floating charge
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.
Fully Satisfied

Filing History

10 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
9 October 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
31 May 2018Director's details changed for Mr Anton Mosimann on 1 May 2018 (2 pages)
31 May 2018Termination of appointment of Fiona Christine Campbell as a director on 1 May 2018 (1 page)
31 May 2018Change of details for Mr Anton Mosimann as a person with significant control on 1 May 2018 (2 pages)
31 May 2018Registered office address changed from Studio 5 27a Pembridge Villas London W11 3EP to Palladium House 1-4 Argyll Street London W1F 7LD on 31 May 2018 (1 page)
31 May 2018Termination of appointment of Fiona Christine Campbell as a secretary on 1 May 2018 (1 page)
31 May 2018Appointment of Theresa Laura Croll as a secretary on 1 May 2018 (2 pages)
2 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(5 pages)
26 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(5 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
4 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
26 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 October 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2007Registered office changed on 17/06/07 from: 11B west halkin street, london. SW1 8JW (1 page)
17 June 2007Registered office changed on 17/06/07 from: 11B west halkin street, london. SW1 8JW (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 October 2006Return made up to 20/09/06; full list of members (7 pages)
20 October 2006Return made up to 20/09/06; full list of members (7 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 October 2005Return made up to 20/09/05; full list of members (7 pages)
4 October 2005Return made up to 20/09/05; full list of members (7 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 September 2004Return made up to 20/09/04; full list of members (7 pages)
27 September 2004Return made up to 20/09/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
28 September 2003Return made up to 20/09/03; full list of members (6 pages)
28 September 2003Return made up to 20/09/03; full list of members (6 pages)
26 September 2002Return made up to 20/09/02; full list of members (6 pages)
26 September 2002Return made up to 20/09/02; full list of members (6 pages)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
27 September 2001Return made up to 20/09/01; full list of members (6 pages)
27 September 2001Return made up to 20/09/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
6 October 2000Return made up to 20/09/00; full list of members (6 pages)
6 October 2000Return made up to 20/09/00; full list of members (6 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
3 March 2000Return made up to 20/09/99; full list of members (6 pages)
3 March 2000Return made up to 20/09/99; full list of members (6 pages)
22 October 1999Full accounts made up to 31 March 1999 (16 pages)
22 October 1999Full accounts made up to 31 March 1999 (16 pages)
8 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 November 1998Return made up to 20/09/98; full list of members (6 pages)
9 November 1998Return made up to 20/09/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
15 December 1997Return made up to 20/09/97; full list of members (6 pages)
15 December 1997Secretary's particulars changed (1 page)
15 December 1997Secretary's particulars changed (1 page)
15 December 1997Return made up to 20/09/97; full list of members (6 pages)
15 October 1997Full accounts made up to 31 December 1996 (15 pages)
15 October 1997Full accounts made up to 31 December 1996 (15 pages)
9 December 1996Full accounts made up to 31 December 1995 (13 pages)
9 December 1996Full accounts made up to 31 December 1995 (13 pages)
5 November 1996Return made up to 20/09/96; full list of members (6 pages)
5 November 1996Return made up to 20/09/96; full list of members (6 pages)
19 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 February 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 September 1995Return made up to 20/09/95; no change of members (4 pages)
13 September 1995Return made up to 20/09/95; no change of members (4 pages)