Company NameCafe Leopold Limited
DirectorKlaus Rudolf Hermann Peter Kuhnke
Company StatusActive
Company Number02785277
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Klaus Rudolf Hermann Peter Kuhnke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameMr Klaus Rudolf Hermann Peter Kuhnke
NationalityGerman
StatusCurrent
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMiss Siobhan Elizabeth Scally
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address129 Bouverie Road
London
N16 0AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address64 Southwark Bridge Road
London
SE1 0AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Mr Klaus Herman Peter Rudolf Kuhnke
100.00%
Ordinary

Financials

Year2014
Net Worth£293,899
Cash£104,429
Current Liabilities£62,691

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

8 December 2016Delivered on: 16 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 23 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Ground floor shop 20 high street ventnor isle of wight.
Outstanding
28 September 2015Delivered on: 3 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 25 mitchell avenue, ventnor, isle of wight t/no IW63939.
Outstanding
22 April 2015Delivered on: 29 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
16 December 2016Registration of charge 027852770004, created on 8 December 2016 (26 pages)
16 December 2016Registration of charge 027852770004, created on 8 December 2016 (26 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 August 2016Registration of charge 027852770003, created on 22 August 2016 (12 pages)
23 August 2016Registration of charge 027852770003, created on 22 August 2016 (12 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
3 October 2015Registration of charge 027852770002, created on 28 September 2015 (12 pages)
3 October 2015Registration of charge 027852770002, created on 28 September 2015 (12 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 April 2015Registration of charge 027852770001, created on 22 April 2015 (18 pages)
29 April 2015Registration of charge 027852770001, created on 22 April 2015 (18 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
2 October 2014Registered office address changed from C/O Elliot, Woolfe & Rose 128-136 High Street Edgware Middlesex HA8 7TT to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 October 2014 (1 page)
2 October 2014Registered office address changed from C/O Elliot, Woolfe & Rose 128-136 High Street Edgware Middlesex HA8 7TT to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 October 2014 (1 page)
2 October 2014Registered office address changed from C/O Elliot, Woolfe & Rose 128-136 High Street Edgware Middlesex HA8 7TT to C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT on 2 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 11 February 2011 (2 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
23 February 2011Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 11 February 2011 (2 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
23 February 2011Secretary's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 11 February 2011 (1 page)
23 February 2011Secretary's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 11 February 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2010Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 1 February 2010 (2 pages)
16 April 2010Registered office address changed from C/O Elliot, Woolfe & Rose 128-136 Equity House High Street Edgware Middlesex HA8 7TT on 16 April 2010 (1 page)
16 April 2010Registered office address changed from C/O Westbury 2Nd Floor 145-157 St Johns Street London EC1V 4PY on 16 April 2010 (1 page)
16 April 2010Registered office address changed from C/O Elliot, Woolfe & Rose 128-136 Equity House High Street Edgware Middlesex HA8 7TT on 16 April 2010 (1 page)
16 April 2010Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 April 2010Registered office address changed from C/O Westbury 2Nd Floor 145-157 St Johns Street London EC1V 4PY on 16 April 2010 (1 page)
16 April 2010Director's details changed for Mr Klaus Herman Peter Rudolf Kuhnke on 1 February 2010 (2 pages)
16 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2009Return made up to 01/02/09; full list of members (3 pages)
29 May 2009Return made up to 01/02/09; full list of members (3 pages)
27 May 2009Appointment terminated director siobhan scally (1 page)
27 May 2009Appointment terminated director siobhan scally (1 page)
16 December 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 May 2008Return made up to 01/02/08; full list of members (4 pages)
19 May 2008Return made up to 01/02/08; full list of members (4 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 March 2007Return made up to 01/02/07; full list of members (2 pages)
16 March 2007Return made up to 01/02/07; full list of members (2 pages)
12 October 2006Return made up to 01/02/06; full list of members (5 pages)
12 October 2006Return made up to 01/02/06; full list of members (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 August 2005Return made up to 01/02/05; full list of members (5 pages)
11 August 2005Return made up to 01/02/05; full list of members (5 pages)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 September 2004Return made up to 01/02/04; full list of members (5 pages)
1 September 2004Return made up to 01/02/04; full list of members (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 March 2003Registered office changed on 21/03/03 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
21 March 2003Return made up to 01/02/03; full list of members (5 pages)
21 March 2003Registered office changed on 21/03/03 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
21 March 2003Return made up to 01/02/03; full list of members (5 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 April 2002Registered office changed on 02/04/02 from: 145-157 st john street london EC1V 4PY (1 page)
2 April 2002Return made up to 01/02/02; full list of members (5 pages)
2 April 2002Registered office changed on 02/04/02 from: 145-157 st john street london EC1V 4PY (1 page)
2 April 2002Return made up to 01/02/02; full list of members (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 June 2001Return made up to 01/02/01; full list of members (5 pages)
4 June 2001Return made up to 01/02/01; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 March 2000Return made up to 01/02/00; full list of members (6 pages)
5 March 2000Return made up to 01/02/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 June 1999Return made up to 01/02/99; no change of members (6 pages)
1 June 1999Return made up to 01/02/99; no change of members (6 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 May 1998Return made up to 01/02/98; no change of members (4 pages)
22 May 1998Return made up to 01/02/98; no change of members (4 pages)
28 November 1997Amended accounts made up to 30 September 1996 (5 pages)
28 November 1997Amended accounts made up to 30 September 1996 (5 pages)
18 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 November 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 April 1997Return made up to 01/02/97; full list of members (6 pages)
9 April 1997Return made up to 01/02/97; full list of members (6 pages)
27 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 February 1996Return made up to 01/02/96; no change of members (4 pages)
15 February 1996Return made up to 01/02/96; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 February 1993Incorporation (14 pages)
1 February 1993Incorporation (14 pages)