Company NameCulinaris UK Limited
DirectorZoltan Gabor Olah-Bogathy
Company StatusActive
Company Number08039354
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Zoltan Gabor Olah-Bogathy
Date of BirthApril 1969 (Born 55 years ago)
NationalityHungarian
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address52 St Bartholomews Court
Cambridge
CB5 8HG

Location

Registered Address40 County Gate
New Barnet
Barnet
Hertfordshire
EN5 1EH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Daniel Yvan Pierre Thieren
9.00%
Ordinary
90 at £1Olivier Jean-marie Saint Pasteur
9.00%
Ordinary
800 at £1Culinarex Holding Ag
80.00%
Ordinary
10 at £1Andras Ferencz
1.00%
Ordinary
10 at £1Stephane Laederich
1.00%
Ordinary

Financials

Year2014
Net Worth£27,257
Cash£33,948
Current Liabilities£74,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Filing History

1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
14 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,000
(4 pages)
17 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Registered office address changed from 201 Long Lane London London N3 2RE to 40 County Gate New Barnet Barnet Hertfordshire EN5 1EH on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 201 Long Lane London London N3 2RE to 40 County Gate New Barnet Barnet Hertfordshire EN5 1EH on 28 October 2014 (1 page)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(3 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Director's details changed for Zoltan Gabor Olah-Bogathy on 1 June 2013 (2 pages)
20 June 2013Director's details changed for Zoltan Gabor Olah-Bogathy on 1 June 2013 (2 pages)
20 June 2013Director's details changed for Zoltan Gabor Olah-Bogathy on 1 June 2013 (2 pages)
19 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
11 April 2013Director's details changed for Zoltan Gabor Olah-Bogathy on 8 April 2013 (2 pages)
11 April 2013Director's details changed for Zoltan Gabor Olah-Bogathy on 8 April 2013 (2 pages)
11 April 2013Director's details changed for Zoltan Gabor Olah-Bogathy on 8 April 2013 (2 pages)
29 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
29 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)