Company NameLeith's School Of Food And Wine Limited
Company StatusActive
Company Number02922474
CategoryPrivate Limited Company
Incorporation Date25 April 1994(29 years, 12 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLady Caroline Linda Margaret Waldegrave
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1994(2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address16-20 Wendell Road
London
W12 9RT
Director NameCamilla Schneideman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2008(14 years after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address16-20 Wendell Road
London
W12 9RT
Director NameMr James Franklin Archibald Bland
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(24 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-20 Wendell Road White City
London
W12 9RT
Director NameMs Kathleen Lorna Gibb
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16-20 Wendell Rd
London
W12 9RT
Director NameMr James Edmund Byng
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(25 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanongate Books 14 High Street
Edinburgh
Lothian
EH1 1TE
Scotland
Director NameMrs Jennifer Frances Stringer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Wendell Road
London
W12 9RT
Secretary NameSir Francis Christopher Buchan Bland
NationalityBritish
StatusResigned
Appointed09 May 1994(2 weeks after company formation)
Appointment Duration22 years, 9 months (resigned 28 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-20 Wendell Road
London
W12 9RT
Director NameSir Francis Christopher Buchan Bland
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 months after company formation)
Appointment Duration22 years, 7 months (resigned 28 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlissamore Hall Clanville
Andover
Hampshire
SP11 9HL
Director NameMrs Jennifer Frances Stringer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(12 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2007)
RoleSchool Principal
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Road
Bromley
Kent
BR1 3HP
Director NameLady Georgia Byng
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(19 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2020)
RoleChildren's Author,Screen Writer,Producer
Country of ResidenceEngland
Correspondence Address16-20 Wendell Road
London
W12 9RT
Director NameLady Jennifer Mary Bland
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2021)
RoleStud Manager
Country of ResidenceUnited Kingdom
Correspondence Address16-20 Wendell Road
London
W12 9RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteleiths.com
Telephone020 87496400
Telephone regionLondon

Location

Registered Address16-20 Wendell Road
London
W12 9RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

1.2m at £1Sir Francis Christopher Buchan Bland
95.20%
Ordinary B
510k at £0.1Sir Francis Christopher Buchan Bland
4.77%
Ordinary A
-OTHER
0.03%
-

Financials

Year2014
Turnover£3,528,191
Gross Profit£2,981,314
Net Worth£5,565,809
Cash£1,039,597
Current Liabilities£1,719,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End31 August

Returns

Latest Return25 April 2023 (11 months, 3 weeks ago)
Next Return Due9 May 2024 (3 weeks, 1 day from now)

Charges

28 November 2014Delivered on: 2 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 7 & 8 the westway centre, 69 st marks road london t/n NGL601950 and NGL609393.
Outstanding
25 May 2007Delivered on: 1 June 2007
Persons entitled: National Westminster 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: The property k/a 16-20 wehdell road, london t/nos LN23852 and NGL544585. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 1994Delivered on: 2 July 1994
Satisfied on: 25 April 2001
Persons entitled: Luncheon Vouchers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from thememajor company limited,now known as leith's school of food and wine limited,to the chargee under the terms of the deed of indemnity dated 30TH june 1994 and the guarantee dated 16TH july 1993 (as defined).
Particulars: The leases dated 27.3.85 (as defined) and the company's interest in the lease and/or the proceeds of sale thereof with all buildings,fixtures...etc in the leasehold property known as 21 st alban's grove,kensington,london W8.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 October 2023Appointment of Mr Rajesh Parmar as a director on 21 September 2023 (2 pages)
29 August 2023Audited abridged accounts made up to 31 August 2022 (11 pages)
10 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
13 June 2022Satisfaction of charge 2 in full (1 page)
13 June 2022Satisfaction of charge 029224740003 in full (1 page)
10 May 2022Audited abridged accounts made up to 31 August 2021 (11 pages)
9 May 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
8 April 2022Termination of appointment of Jennifer Mary Bland as a director on 27 January 2021 (1 page)
12 October 2021Appointment of Mrs Jennifer Frances Stringer as a director on 6 October 2021 (2 pages)
25 May 2021Accounts for a small company made up to 31 August 2020 (10 pages)
28 April 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
14 December 2020Director's details changed for Lady Caroline Linda Margaret Waldegrave on 14 December 2020 (2 pages)
11 December 2020Director's details changed for Lady Linda Caroline Waldegrave on 8 December 2020 (2 pages)
10 August 2020Termination of appointment of Georgia Byng as a director on 30 April 2020 (1 page)
22 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
15 April 2020Accounts for a small company made up to 31 August 2019 (8 pages)
13 February 2020Appointment of Mr James Edmund Byng as a director on 1 February 2020 (2 pages)
16 December 2019Appointment of Ms Kathleen Gibb as a director on 1 November 2019 (2 pages)
9 May 2019Accounts for a small company made up to 31 August 2018 (8 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 January 2019Appointment of Mr James Franklin Archibald Bland as a director on 1 July 2018 (2 pages)
21 January 2019Termination of appointment of Francis Christopher Buchan Bland as a secretary on 28 January 2017 (1 page)
12 June 2018Termination of appointment of Francis Christopher Buchan Bland as a director on 28 January 2017 (1 page)
1 May 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
12 February 2018Full accounts made up to 31 August 2017 (20 pages)
6 June 2017Full accounts made up to 31 August 2016 (23 pages)
6 June 2017Full accounts made up to 31 August 2016 (23 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 November 2016Appointment of Lady Jennifer Mary Bland as a director on 28 September 2016 (2 pages)
3 November 2016Appointment of Lady Jennifer Mary Bland as a director on 28 September 2016 (2 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,249,996.4
(8 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,249,996.4
(8 pages)
9 March 2016Accounts for a medium company made up to 31 August 2015 (19 pages)
9 March 2016Accounts for a medium company made up to 31 August 2015 (19 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,249,996.4
(8 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,249,996.4
(8 pages)
21 February 2015Accounts for a medium company made up to 31 August 2014 (16 pages)
21 February 2015Accounts for a medium company made up to 31 August 2014 (16 pages)
2 December 2014Registration of charge 029224740003, created on 28 November 2014 (9 pages)
2 December 2014Registration of charge 029224740003, created on 28 November 2014 (9 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,249,996.4
(8 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,249,996.4
(8 pages)
26 March 2014Director's details changed for The Lady Linda Caroline Waldegrave on 25 February 2014 (2 pages)
26 March 2014Director's details changed for The Lady Linda Caroline Waldegrave on 25 February 2014 (2 pages)
28 February 2014Appointment of Lady Georgia Byng as a director (2 pages)
28 February 2014Appointment of Lady Georgia Byng as a director (2 pages)
19 February 2014Accounts for a medium company made up to 31 August 2013 (15 pages)
19 February 2014Accounts for a medium company made up to 31 August 2013 (15 pages)
3 May 2013Accounts for a medium company made up to 31 August 2012 (15 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
3 May 2013Accounts for a medium company made up to 31 August 2012 (15 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
22 October 2012Director's details changed for Linda Caroline Waldegrave on 18 October 2012 (2 pages)
22 October 2012Director's details changed for Linda Caroline Waldegrave on 18 October 2012 (2 pages)
14 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
14 May 2012Accounts for a small company made up to 31 August 2011 (8 pages)
11 May 2012Director's details changed for Sir Francis Christopher Buchan Bland on 24 April 2012 (2 pages)
11 May 2012Secretary's details changed for Sir Francis Christopher Buchan Bland on 24 April 2012 (2 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
11 May 2012Secretary's details changed for Sir Francis Christopher Buchan Bland on 24 April 2012 (2 pages)
11 May 2012Director's details changed for Camilla Schneideman on 24 April 2012 (2 pages)
11 May 2012Director's details changed for Camilla Schneideman on 24 April 2012 (2 pages)
11 May 2012Director's details changed for Sir Francis Christopher Buchan Bland on 24 April 2012 (2 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
4 May 2012Secretary's details changed for Sir Francis Christopher Buchan Bland on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Sir Francis Christopher Buchan Bland on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Sir Francis Christopher Buchan Bland on 4 May 2012 (2 pages)
4 May 2012Secretary's details changed for Sir Francis Christopher Buchan Bland on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Sir Francis Christopher Buchan Bland on 4 May 2012 (2 pages)
4 May 2012Secretary's details changed for Sir Francis Christopher Buchan Bland on 4 May 2012 (2 pages)
25 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
25 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
2 August 2010Accounts for a small company made up to 31 August 2009 (8 pages)
2 August 2010Accounts for a small company made up to 31 August 2009 (8 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
19 June 2009Return made up to 25/04/09; no change of members (3 pages)
19 June 2009Return made up to 25/04/09; no change of members (3 pages)
11 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
11 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
8 December 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
8 December 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
14 October 2008Return made up to 25/04/08; full list of members (4 pages)
14 October 2008Return made up to 25/04/08; full list of members (4 pages)
22 May 2008Director appointed camilla schneideman (2 pages)
22 May 2008Director appointed camilla schneideman (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
22 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 November 2007Registered office changed on 19/11/07 from: 21 st alban's grove london W8 5BP (1 page)
19 November 2007Registered office changed on 19/11/07 from: 21 st alban's grove london W8 5BP (1 page)
21 June 2007Return made up to 25/04/07; full list of members (3 pages)
21 June 2007Return made up to 25/04/07; full list of members (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 October 2006Full accounts made up to 31 March 2006 (14 pages)
9 October 2006Full accounts made up to 31 March 2006 (14 pages)
23 May 2006Return made up to 25/04/06; full list of members (3 pages)
23 May 2006Return made up to 25/04/06; full list of members (3 pages)
29 November 2005Full accounts made up to 31 March 2005 (14 pages)
29 November 2005Full accounts made up to 31 March 2005 (14 pages)
29 April 2005Return made up to 25/04/05; full list of members (7 pages)
29 April 2005Return made up to 25/04/05; full list of members (7 pages)
11 August 2004Full accounts made up to 31 March 2004 (13 pages)
11 August 2004Full accounts made up to 31 March 2004 (13 pages)
7 June 2004Return made up to 25/04/04; full list of members (7 pages)
7 June 2004Return made up to 25/04/04; full list of members (7 pages)
26 August 2003Full accounts made up to 31 March 2003 (13 pages)
26 August 2003Full accounts made up to 31 March 2003 (13 pages)
17 May 2003Return made up to 25/04/03; full list of members (7 pages)
17 May 2003Return made up to 25/04/03; full list of members (7 pages)
1 August 2002Full accounts made up to 31 March 2002 (12 pages)
1 August 2002Full accounts made up to 31 March 2002 (12 pages)
16 May 2002Return made up to 25/04/02; full list of members; amend (7 pages)
16 May 2002Return made up to 25/04/02; full list of members; amend (7 pages)
2 May 2002Return made up to 25/04/02; full list of members (7 pages)
2 May 2002Return made up to 25/04/02; full list of members (7 pages)
3 September 2001Full accounts made up to 31 March 2001 (12 pages)
3 September 2001Full accounts made up to 31 March 2001 (12 pages)
10 May 2001Return made up to 25/04/01; full list of members (6 pages)
10 May 2001Return made up to 25/04/01; full list of members (6 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2000Full accounts made up to 31 March 2000 (10 pages)
25 September 2000Full accounts made up to 31 March 2000 (10 pages)
5 May 2000Return made up to 25/04/00; full list of members (6 pages)
5 May 2000Return made up to 25/04/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
6 October 1998Full accounts made up to 31 March 1998 (9 pages)
6 October 1998Full accounts made up to 31 March 1998 (9 pages)
7 May 1998Return made up to 25/04/98; full list of members (6 pages)
7 May 1998Return made up to 25/04/98; full list of members (6 pages)
10 July 1997Full accounts made up to 31 March 1997 (9 pages)
10 July 1997Full accounts made up to 31 March 1997 (9 pages)
28 April 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1997Return made up to 25/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Full accounts made up to 31 March 1996 (9 pages)
2 October 1996Full accounts made up to 31 March 1996 (9 pages)
29 April 1996Return made up to 25/04/96; no change of members (5 pages)
29 April 1996Return made up to 25/04/96; no change of members (5 pages)
28 June 1995Full accounts made up to 31 March 1995 (9 pages)
28 June 1995Full accounts made up to 31 March 1995 (9 pages)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 April 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1995Return made up to 25/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 July 1994New director appointed (3 pages)
19 July 1994New director appointed (3 pages)
14 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1994Registered office changed on 14/07/94 from: 6TH floor broadwalk house 5 appold street london EC2A 2HA (1 page)
14 July 1994Registered office changed on 14/07/94 from: 6TH floor broadwalk house 5 appold street london EC2A 2HA (1 page)
14 July 1994£ nc 1000/1250000 28/06/94 (2 pages)
14 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1994£ nc 1000/1250000 28/06/94 (2 pages)
2 July 1994Particulars of mortgage/charge (3 pages)
2 July 1994Particulars of mortgage/charge (3 pages)
1 July 1994Company name changed thememajor company LIMITED\certificate issued on 01/07/94 (2 pages)
1 July 1994Company name changed thememajor company LIMITED\certificate issued on 01/07/94 (2 pages)
25 April 1994Incorporation (9 pages)
25 April 1994Incorporation (9 pages)