Company NameSchmidt Groupe UK Limited
DirectorsAnne Leitzgen and Caroline Leitzgen
Company StatusActive
Company Number01938195
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 9 months ago)
Previous NameCuisines Schmidt (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anne Leitzgen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2013(27 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Chairman
Country of ResidenceFrance
Correspondence Address11 Old Jewry
8th Floor South
London
EC2R 8DU
Director NameMs Caroline Leitzgen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 June 2013(27 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleMarketing Director
Country of ResidenceFrance
Correspondence Address11 Old Jewry
8th Floor South
London
EC2R 8DU
Secretary NamePramex International Ltd (Corporation)
StatusCurrent
Appointed01 January 2018(32 years, 5 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameKarl Leitzgen
Date of BirthDecember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed16 May 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address5 Rue Clemenceau
Liepvre 68660
Foreign
Director NameFrank Thomas Quinn
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 1996)
RoleCompany Director
Correspondence AddressBirches
Carbinswood Lane
Upper Woolhampton
Berkshire
RG7 5TS
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Director NameAntonia Leitzgen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed03 April 1996(10 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Jean-Marie Henri Auguste Schwab
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed02 August 2004(18 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(15 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2018)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Location

Registered Address11 Old Jewry
8th Floor South
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Salm Sas
100.00%
Ordinary

Financials

Year2014
Turnover£363,512
Net Worth£7,348
Cash£67,746
Current Liabilities£124,923

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

24 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
20 May 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
22 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
25 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
25 May 2018Withdrawal of a person with significant control statement on 25 May 2018 (2 pages)
25 May 2018Notification of Anne Leitzgen as a person with significant control on 6 April 2016 (2 pages)
25 May 2018Notification of Caroline Leitzgen as a person with significant control on 6 April 2016 (2 pages)
23 January 2018Registered 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 2018Appointment of Pramex International Ltd as a secretary on 1 January 2018 (2 pages)
22 January 2018Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2018 (1 page)
7 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
25 May 2017Director's details changed for Mrs Caroline Leitzgen on 22 May 2017 (2 pages)
25 May 2017Director's details changed for Mrs Caroline Leitzgen on 22 May 2017 (2 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
19 December 2016Company name changed cuisines schmidt (U.K.) LIMITED\certificate issued on 19/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
19 December 2016Company name changed cuisines schmidt (U.K.) LIMITED\certificate issued on 19/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
17 December 2014Registered 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 2014Registered 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 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(4 pages)
23 April 2014Accounts made up to 31 December 2013 (14 pages)
23 April 2014Accounts made up to 31 December 2013 (14 pages)
29 January 2014Termination of appointment of Antonia Leitzgen as a director (1 page)
29 January 2014Termination of appointment of Antonia Leitzgen as a director (1 page)
29 January 2014Termination of appointment of Jean-Marie Schwab as a director (1 page)
29 January 2014Termination of appointment of Jean-Marie Schwab as a director (1 page)
29 January 2014Termination of appointment of Jean-Marie Schwab as a director (1 page)
29 January 2014Termination of appointment of Jean-Marie Schwab as a director (1 page)
2 July 2013Appointment of Mrs Anne Leitzgen as a director (2 pages)
2 July 2013Appointment of Mrs Caroline Leitzgen as a director (2 pages)
2 July 2013Appointment of Mrs Anne Leitzgen as a director (2 pages)
2 July 2013Appointment of Mrs Caroline Leitzgen as a director (2 pages)
6 June 2013Accounts made up to 31 December 2012 (13 pages)
6 June 2013Accounts made up to 31 December 2012 (13 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts made up to 31 December 2011 (14 pages)
3 October 2012Accounts made up to 31 December 2011 (14 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
24 May 2011Registered 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 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 May 2011Registered 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 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts made up to 31 December 2010 (15 pages)
31 March 2011Accounts made up to 31 December 2010 (15 pages)
14 September 2010Accounts made up to 31 December 2009 (13 pages)
14 September 2010Accounts made up to 31 December 2009 (13 pages)
4 June 2010Secretary's details changed for Castlegate Secretaries Limited on 16 May 2010 (2 pages)
4 June 2010Secretary's details changed for Castlegate Secretaries Limited on 16 May 2010 (2 pages)
4 June 2010Director's details changed for Antonia Leitzgen on 16 May 2010 (2 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed (2 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Antonia Leitzgen on 16 May 2010 (2 pages)
4 June 2010Director's details changed (2 pages)
3 June 2010Director's details changed for Jean Marie Henri Auguste Schwab on 16 May 2010 (2 pages)
3 June 2010Director's details changed for Jean Marie Henri Auguste Schwab on 16 May 2010 (2 pages)
3 June 2010Secretary's details changed for Castlegate Secretaries Limited on 16 May 2010 (2 pages)
3 June 2010Secretary's details changed for Castlegate Secretaries Limited on 16 May 2010 (2 pages)
3 June 2010Director's details changed for Antonia Leitzgen on 16 May 2010 (2 pages)
3 June 2010Director's details changed for Antonia Leitzgen on 16 May 2010 (2 pages)
11 September 2009Accounts made up to 31 December 2008 (14 pages)
11 September 2009Accounts made up to 31 December 2008 (14 pages)
6 June 2009Return made up to 16/05/09; no change of members (4 pages)
6 June 2009Return made up to 16/05/09; no change of members (4 pages)
8 December 2008Registered office changed on 08/12/2008 from c/o browne jacobson aldych house 81 aldwych london (1 page)
8 December 2008Registered office changed on 08/12/2008 from c/o browne jacobson aldych house 81 aldwych london (1 page)
26 June 2008Return made up to 16/05/08; full list of members (5 pages)
26 June 2008Return made up to 16/05/08; full list of members (5 pages)
28 May 2008Accounts made up to 31 December 2007 (14 pages)
28 May 2008Accounts made up to 31 December 2007 (14 pages)
14 June 2007Return made up to 16/05/07; no change of members (4 pages)
14 June 2007Return made up to 16/05/07; no change of members (4 pages)
4 April 2007Accounts made up to 31 December 2006 (14 pages)
4 April 2007Accounts made up to 31 December 2006 (14 pages)
1 June 2006Return made up to 16/05/06; full list of members (5 pages)
1 June 2006Return made up to 16/05/06; full list of members (5 pages)
6 April 2006Accounts made up to 31 December 2005 (14 pages)
6 April 2006Accounts made up to 31 December 2005 (14 pages)
25 October 2005Accounts made up to 31 December 2004 (12 pages)
25 October 2005Accounts made up to 31 December 2004 (12 pages)
10 June 2005Return made up to 16/05/05; no change of members (4 pages)
10 June 2005Return made up to 16/05/05; no change of members (4 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 June 2004Return made up to 16/05/04; full list of members (5 pages)
7 June 2004Return made up to 16/05/04; full list of members (5 pages)
2 June 2003Return made up to 16/05/03; no change of members (4 pages)
2 June 2003Return made up to 16/05/03; no change of members (4 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 June 2002Return made up to 16/05/02; full list of members (5 pages)
13 June 2002Return made up to 16/05/02; full list of members (5 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
1 June 2001Return made up to 16/05/01; no change of members (4 pages)
1 June 2001Return made up to 16/05/01; no change of members (4 pages)
6 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 June 2000Return made up to 16/05/00; no change of members (3 pages)
12 June 2000Return made up to 16/05/00; no change of members (3 pages)
10 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/10/99
(1 page)
10 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/10/99
(1 page)
1 November 1999Accounts made up to 31 December 1998 (10 pages)
1 November 1999Accounts made up to 31 December 1998 (10 pages)
18 October 1999Registered office changed on 18/10/99 from: ground floor aldwych house 81 aldwych london WC2B 4HN (1 page)
18 October 1999Registered office changed on 18/10/99 from: ground floor aldwych house 81 aldwych london WC2B 4HN (1 page)
21 July 1999Return made up to 16/05/99; full list of members (5 pages)
21 July 1999Return made up to 16/05/99; full list of members (5 pages)
2 July 1998Return made up to 16/05/98; full list of members (5 pages)
2 July 1998Return made up to 16/05/98; full list of members (5 pages)
2 July 1998Accounts made up to 31 December 1997 (13 pages)
2 July 1998Accounts made up to 31 December 1997 (13 pages)
12 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/04/98
(1 page)
12 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/04/98
(1 page)
16 June 1997Return made up to 16/05/97; no change of members (4 pages)
16 June 1997Return made up to 16/05/97; no change of members (4 pages)
25 May 1997Accounts made up to 31 December 1996 (20 pages)
25 May 1997Accounts made up to 31 December 1996 (20 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
4 June 1996Return made up to 16/05/96; full list of members (6 pages)
4 June 1996Return made up to 16/05/96; full list of members (6 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Accounts made up to 31 December 1995 (19 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Accounts made up to 31 December 1995 (19 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
11 May 1995Return made up to 16/05/95; no change of members
  • 363(287) ‐ Registered office changed on 11/05/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 May 1995Return made up to 16/05/95; no change of members
  • 363(287) ‐ Registered office changed on 11/05/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 April 1995Accounts made up to 31 December 1994 (21 pages)
13 April 1995Accounts made up to 31 December 1994 (21 pages)
13 March 1986Allotment of shares (2 pages)
13 March 1986Allotment of shares (2 pages)
12 August 1985Certificate of incorporation (1 page)
12 August 1985Certificate of incorporation (1 page)