Background WavePink WaveYellow Wave

AIR CULINAIRE HOLDING LIMITED (07146308)

AIR CULINAIRE HOLDING LIMITED (07146308) is an active UK company. incorporated on 4 February 2010. with registered office in Banstead. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. AIR CULINAIRE HOLDING LIMITED has been registered for 16 years. Current directors include LEE, John, SCHWEITZER, Paul Martin, THAYER, Amanda.

Company Number
07146308
Status
active
Type
ltd
Incorporated
4 February 2010
Age
16 years
Address
Second Floor, Curzon House, Banstead, SM7 2LJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
LEE, John, SCHWEITZER, Paul Martin, THAYER, Amanda
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR CULINAIRE HOLDING LIMITED

AIR CULINAIRE HOLDING LIMITED is an active company incorporated on 4 February 2010 with the registered office located in Banstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. AIR CULINAIRE HOLDING LIMITED was registered 16 years ago.(SIC: 56290)

Status

active

Active since 16 years ago

Company No

07146308

LTD Company

Age

16 Years

Incorporated 4 February 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026

Previous Company Names

AIR CULINAIRE WORLDWIDE LIMITED
From: 4 February 2010To: 29 October 2012
Contact
Address

Second Floor, Curzon House 24 High Street Banstead, SM7 2LJ,

Previous Addresses

Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY
From: 22 June 2010To: 27 March 2024
337 Bath Road Slough Berkshire SL1 5PR United Kingdom
From: 9 February 2010To: 22 June 2010
31 Corsham Street London N1 6DR United Kingdom
From: 4 February 2010To: 9 February 2010
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Mar 10
Director Joined
Apr 10
Director Joined
Sept 10
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LEE, John

Active
24 High Street, BansteadSM7 2LJ
Born March 1970
Director
Appointed 05 Feb 2024

SCHWEITZER, Paul Martin

Active
24 High Street, BansteadSM7 2LJ
Born March 1965
Director
Appointed 09 Feb 2010

THAYER, Amanda

Active
24 High Street, BansteadSM7 2LJ
Born March 1984
Director
Appointed 30 Jun 2024

BARCUS, Deena Kay

Resigned
24 High Street, BansteadSM7 2LJ
Born July 1967
Director
Appointed 09 Feb 2010
Resigned 30 Jun 2024

HAYES, Charles George Probett

Resigned
Stafford Road, WallingtonSM6 9AY
Born September 1960
Director
Appointed 09 Feb 2010
Resigned 24 Sept 2015

HICKFORD, Robert Alan

Resigned
Helena Place, LondonE9 7NJ
Born May 1964
Director
Appointed 04 Feb 2010
Resigned 09 Feb 2010

SMITH, Clifford Charles

Resigned
24 High Street, BansteadSM7 2LJ
Born July 1959
Director
Appointed 12 Apr 2010
Resigned 05 Feb 2024

YEOMAN, Richard

Resigned
78 Strafford House, WallingtonSM6 9AY
Born April 1964
Director
Appointed 12 Apr 2010
Resigned 24 Sept 2015

Persons with significant control

1

Mr Charles Gregory Evans Ii

Active
Gemini Street, HoustonTX77058
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Certificate Change Of Name Company
29 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 June 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Incorporation Company
4 February 2010
NEWINCIncorporation