CREST LEATHERS LIMITED

Ground Floor, Meridian House Suite A Ground Floor, Meridian House Suite A, London, NW3 6BX, England
StatusACTIVE
Company No.03610819
CategoryPrivate Limited Company
Incorporated06 Aug 1998
Age25 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

CREST LEATHERS LIMITED is an active private limited company with number 03610819. It was incorporated 25 years, 11 months, 1 day ago, on 06 August 1998. The company address is Ground Floor, Meridian House Suite A Ground Floor, Meridian House Suite A, London, NW3 6BX, England.



Company Fillings

Accounts with accounts type group

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Wilson Stewart

Termination date: 2018-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Change date: 2017-05-10

Old address: Adla House 2a Hayes Crescent Temple Fortune London NW11 0DE

New address: Ground Floor, Meridian House Suite a 202-204, Finchley Road London NW3 6BX

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ketan Bhupendra Patel

Termination date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-31

Officer name: Mr Chirag Bupendrabhai Patel

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-08

Officer name: Mr Philip Wilson Stewart

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036108190006

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Rigoni

Termination date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2014

Action Date: 10 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036108190006

Charge creation date: 2014-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ketan Patel

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Wilson Stewart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-06

Officer name: Mr Ketan Bhupendra Patel

Documents

View document PDF

Move registers to registered office company

Date: 06 Aug 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-10

Officer name: Mr Ketan Bhupendra Patel

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ketan Bhupendra Patel

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Move registers to sail company

Date: 12 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Chirag Bupendrabhai Patel

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Zulberg

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Graham

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / martin zulberg / 09/09/2009

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / martin zulberg / 09/09/2009

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 10 Dec 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey gluckman

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / chirag patel / 06/08/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 25 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/10/06--------- £ si 499900@1=499900 £ ic 100/500000

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 27 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 14 Sep 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 22/10/02 from: 12 york gate london NW1 4QS

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/99; full list of members

Documents

View document PDF


Some Companies

CATALYST CLAIMS MANAGEMENT LTD

GATEHEAD BUSINESS PARK DELPH NEW ROAD,OLDHAM,OL3 5DE

Number:09166356
Status:ACTIVE
Category:Private Limited Company

CONSULTANTSEA LIMITED

THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY

Number:07682701
Status:ACTIVE
Category:Private Limited Company

FAIRHAVENS PROFESSIONAL SERVICES LIMITED

37 BORLAND ROAD,GLASGOW,G61 2ND

Number:SC527882
Status:ACTIVE
Category:Private Limited Company

FOREVER NAILS & SPA LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:08684260
Status:ACTIVE
Category:Private Limited Company

MIKE VEALE AND ASSOCIATES LIMITED

UNIT 9B, UPPER WINGBURY FARM,AYLESBURY,HP22 4LW

Number:11861906
Status:ACTIVE
Category:Private Limited Company

MONTAGE COMMUNICATIONS (2019) LTD.

ST. ANDREWS CASTLE, 33,BURY ST. EDMUNDS,IP33 3PH

Number:10960402
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source