8th Floor South
London
EC2R 8DU
Director Name | Ms Caroline Leitzgen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 June 2013(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Marketing Director |
Country of Residence | France |
Correspondence Address | 11 Old Jewry 8th Floor South London EC2R 8DU |
Secretary Name | Pramex International Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Karl Leitzgen |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | 5 Rue Clemenceau Liepvre 68660 Foreign |
Director Name | Frank Thomas Quinn |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | Birches Carbinswood Lane Upper Woolhampton Berkshire RG7 5TS |
Secretary Name | Mr Peter Charles Sells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Byne Road Sydenham London SE26 5JF |
Director Name | Antonia Leitzgen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 1996(10 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Jean-Marie Henri Auguste Schwab |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 2004(18 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(15 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 January 2018) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Registered Address | 11 Old Jewry 8th Floor South London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Salm Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £363,512 |
Net Worth | £7,348 |
Cash | £67,746 |
Current Liabilities | £124,923 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
20 May 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
22 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
25 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
25 May 2018 | Withdrawal of a person with significant control statement on 25 May 2018 (2 pages) |
25 May 2018 | Notification of Anne Leitzgen as a person with significant control on 6 April 2016 (2 pages) |
25 May 2018 | Notification of Caroline Leitzgen as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to 11 Old Jewry 8th Floor South London EC2R 8DU on 23 January 2018 (1 page) |
23 January 2018 | Appointment of Pramex International Ltd as a secretary on 1 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2018 (1 page) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
25 May 2017 | Director's details changed for Mrs Caroline Leitzgen on 22 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mrs Caroline Leitzgen on 22 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 December 2016 | Company name changed cuisines schmidt (U.K.) LIMITED\certificate issued on 19/12/16
|
19 December 2016 | Company name changed cuisines schmidt (U.K.) LIMITED\certificate issued on 19/12/16
|
11 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
23 April 2014 | Accounts made up to 31 December 2013 (14 pages) |
23 April 2014 | Accounts made up to 31 December 2013 (14 pages) |
29 January 2014 | Termination of appointment of Antonia Leitzgen as a director (1 page) |
29 January 2014 | Termination of appointment of Antonia Leitzgen as a director (1 page) |
29 January 2014 | Termination of appointment of Jean-Marie Schwab as a director (1 page) |
29 January 2014 | Termination of appointment of Jean-Marie Schwab as a director (1 page) |
29 January 2014 | Termination of appointment of Jean-Marie Schwab as a director (1 page) |
29 January 2014 | Termination of appointment of Jean-Marie Schwab as a director (1 page) |
2 July 2013 | Appointment of Mrs Anne Leitzgen as a director (2 pages) |
2 July 2013 | Appointment of Mrs Caroline Leitzgen as a director (2 pages) |
2 July 2013 | Appointment of Mrs Anne Leitzgen as a director (2 pages) |
2 July 2013 | Appointment of Mrs Caroline Leitzgen as a director (2 pages) |
6 June 2013 | Accounts made up to 31 December 2012 (13 pages) |
6 June 2013 | Accounts made up to 31 December 2012 (13 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 24 May 2011 (1 page) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 24 May 2011 (1 page) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts made up to 31 December 2010 (15 pages) |
31 March 2011 | Accounts made up to 31 December 2010 (15 pages) |
14 September 2010 | Accounts made up to 31 December 2009 (13 pages) |
14 September 2010 | Accounts made up to 31 December 2009 (13 pages) |
4 June 2010 | Secretary's details changed for Castlegate Secretaries Limited on 16 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Castlegate Secretaries Limited on 16 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Antonia Leitzgen on 16 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed (2 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Antonia Leitzgen on 16 May 2010 (2 pages) |
4 June 2010 | Director's details changed (2 pages) |
3 June 2010 | Director's details changed for Jean Marie Henri Auguste Schwab on 16 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Jean Marie Henri Auguste Schwab on 16 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Castlegate Secretaries Limited on 16 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Castlegate Secretaries Limited on 16 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Antonia Leitzgen on 16 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Antonia Leitzgen on 16 May 2010 (2 pages) |
11 September 2009 | Accounts made up to 31 December 2008 (14 pages) |
11 September 2009 | Accounts made up to 31 December 2008 (14 pages) |
6 June 2009 | Return made up to 16/05/09; no change of members (4 pages) |
6 June 2009 | Return made up to 16/05/09; no change of members (4 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o browne jacobson aldych house 81 aldwych london (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o browne jacobson aldych house 81 aldwych london (1 page) |
26 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
26 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
28 May 2008 | Accounts made up to 31 December 2007 (14 pages) |
28 May 2008 | Accounts made up to 31 December 2007 (14 pages) |
14 June 2007 | Return made up to 16/05/07; no change of members (4 pages) |
14 June 2007 | Return made up to 16/05/07; no change of members (4 pages) |
4 April 2007 | Accounts made up to 31 December 2006 (14 pages) |
4 April 2007 | Accounts made up to 31 December 2006 (14 pages) |
1 June 2006 | Return made up to 16/05/06; full list of members (5 pages) |
1 June 2006 | Return made up to 16/05/06; full list of members (5 pages) |
6 April 2006 | Accounts made up to 31 December 2005 (14 pages) |
6 April 2006 | Accounts made up to 31 December 2005 (14 pages) |
25 October 2005 | Accounts made up to 31 December 2004 (12 pages) |
25 October 2005 | Accounts made up to 31 December 2004 (12 pages) |
10 June 2005 | Return made up to 16/05/05; no change of members (4 pages) |
10 June 2005 | Return made up to 16/05/05; no change of members (4 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 June 2004 | Return made up to 16/05/04; full list of members (5 pages) |
7 June 2004 | Return made up to 16/05/04; full list of members (5 pages) |
2 June 2003 | Return made up to 16/05/03; no change of members (4 pages) |
2 June 2003 | Return made up to 16/05/03; no change of members (4 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 June 2002 | Return made up to 16/05/02; full list of members (5 pages) |
13 June 2002 | Return made up to 16/05/02; full list of members (5 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
1 June 2001 | Return made up to 16/05/01; no change of members (4 pages) |
1 June 2001 | Return made up to 16/05/01; no change of members (4 pages) |
6 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 June 2000 | Return made up to 16/05/00; no change of members (3 pages) |
12 June 2000 | Return made up to 16/05/00; no change of members (3 pages) |
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
1 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: ground floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: ground floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
21 July 1999 | Return made up to 16/05/99; full list of members (5 pages) |
21 July 1999 | Return made up to 16/05/99; full list of members (5 pages) |
2 July 1998 | Return made up to 16/05/98; full list of members (5 pages) |
2 July 1998 | Return made up to 16/05/98; full list of members (5 pages) |
2 July 1998 | Accounts made up to 31 December 1997 (13 pages) |
2 July 1998 | Accounts made up to 31 December 1997 (13 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
16 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
25 May 1997 | Accounts made up to 31 December 1996 (20 pages) |
25 May 1997 | Accounts made up to 31 December 1996 (20 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
4 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Accounts made up to 31 December 1995 (19 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Accounts made up to 31 December 1995 (19 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
11 May 1995 | Return made up to 16/05/95; no change of members
|
11 May 1995 | Return made up to 16/05/95; no change of members
|
13 April 1995 | Accounts made up to 31 December 1994 (21 pages) |
13 April 1995 | Accounts made up to 31 December 1994 (21 pages) |
13 March 1986 | Allotment of shares (2 pages) |
13 March 1986 | Allotment of shares (2 pages) |
12 August 1985 | Certificate of incorporation (1 page) |
12 August 1985 | Certificate of incorporation (1 page) |