Company NameSchweitzer Limited
DirectorBernhard Schweitzer
Company StatusActive
Company Number06787039
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBernhard Schweitzer
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressT. Christomannos Str. 15
Meran
39012
Director NameMonika Braun
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWolleraustrasse 5
Schindellegi
Ch-8834
Switzerland

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100k at £1Schweitzer Ag
100.00%
Ordinary

Financials

Year2014
Turnover£148,845
Gross Profit£148,845
Net Worth£163,339
Cash£24,434
Current Liabilities£29,669

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

29 May 2009Delivered on: 15 June 2009
Persons entitled: Nra 2 Limited

Classification: Rent deposit deed
Secured details: £9,200 due or to become due from the company to the chargee.
Particulars: Rent deposit of £9,200.
Outstanding
5 May 2009Delivered on: 7 May 2009
Persons entitled: Cppf (Gillingham Bp) Jersey Nominee a Limited and Cppf (Gillingham Bp) Jersey Nominee B Limited

Classification: Stakeholder rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant charges its interest in the deposit account relating to unit 8 sabre court gillingham business park gillingham kent.
Outstanding

Filing History

23 March 2023Accounts for a small company made up to 30 June 2022 (12 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
25 May 2022Accounts for a small company made up to 30 June 2021 (11 pages)
20 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
11 July 2021Accounts for a small company made up to 30 June 2020 (10 pages)
28 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
28 January 2021Change of details for Bernhard Schweitzer as a person with significant control on 9 November 2020 (2 pages)
28 January 2021Director's details changed for Bernhard Schweitzer on 9 November 2020 (2 pages)
29 June 2020Accounts for a small company made up to 30 June 2019 (11 pages)
3 March 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (9 pages)
14 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
27 February 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
27 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Satisfaction of charge 1 in full (1 page)
9 January 2017Satisfaction of charge 2 in full (1 page)
9 January 2017Satisfaction of charge 1 in full (1 page)
9 January 2017Satisfaction of charge 2 in full (1 page)
15 March 2016Full accounts made up to 30 June 2015 (13 pages)
15 March 2016Full accounts made up to 30 June 2015 (13 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,000
(3 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,000
(3 pages)
25 March 2015Full accounts made up to 30 June 2014 (14 pages)
25 March 2015Full accounts made up to 30 June 2014 (14 pages)
25 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100,000
(3 pages)
25 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100,000
(3 pages)
25 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100,000
(3 pages)
3 April 2014Full accounts made up to 30 June 2013 (14 pages)
3 April 2014Full accounts made up to 30 June 2013 (14 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100,000
(3 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100,000
(3 pages)
27 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100,000
(3 pages)
14 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
7 March 2013Full accounts made up to 30 June 2012 (14 pages)
7 March 2013Full accounts made up to 30 June 2012 (14 pages)
21 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 21 December 2012 (1 page)
31 January 2012Full accounts made up to 30 June 2011 (15 pages)
31 January 2012Full accounts made up to 30 June 2011 (15 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
30 September 2011Termination of appointment of Monika Braun as a director (1 page)
30 September 2011Termination of appointment of Monika Braun as a director (1 page)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
3 June 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
3 June 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
25 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
9 January 2009Incorporation (14 pages)
9 January 2009Incorporation (14 pages)