Company NameBoros Leathergoods Limited
DirectorSteven Boros
Company StatusActive
Company Number00858698
CategoryPrivate Limited Company
Incorporation Date10 September 1965(58 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Steven Boros
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressOrion Lodge
Beech Drive
Kingswood
Surrey
KT20 6PS
Director NameMr Andras Boros
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration29 years (resigned 01 January 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence Address16 Silver Lane
Purley
Surrey
CR8 3HG
Secretary NameMr Steven Boros
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 3 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion Lodge
Beech Drive
Kingswood
Surrey
KT20 6PS

Contact

Websitebags123.com

Location

Registered AddressGalla House
695 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mr Andras Boros
49.02%
Ordinary A
100 at £1Mr Steven Boros
49.02%
Ordinary B
3 at £1Steven Boros
1.47%
Ordinary
1 at £1Mrs Lisa Hage
0.49%
Ordinary

Financials

Year2014
Net Worth£416,313
Cash£1,640
Current Liabilities£399,602

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 2 weeks ago)
Next Return Due14 January 2025 (10 months from now)

Charges

2 July 1991Delivered on: 10 July 1991
Satisfied on: 24 September 1998
Persons entitled: Barclays 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: 38 albany street london borough of camden t/no: ngl 615342.
Fully Satisfied
18 October 1989Delivered on: 27 October 1989
Persons entitled: Barclays 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: Unit 1017 whitgift centre aforesaid.
Outstanding
18 October 1989Delivered on: 27 October 1989
Persons entitled: Barclays 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: Unit 1016 whitgift centre croydon london borough of croydon.
Outstanding

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 February 2019Cessation of Andras Boros as a person with significant control on 30 June 2016 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 204
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 204
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 204
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 204
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 204
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 204
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Termination of appointment of Steven Boros as a secretary (1 page)
7 January 2011Termination of appointment of Steven Boros as a secretary (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2010Director's details changed for Mr Andras Boros on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Andras Boros on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Andras Boros on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Boros on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Steven Boros on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Steven Boros on 6 January 2010 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 February 2006Return made up to 31/12/05; full list of members (3 pages)
8 February 2006Return made up to 31/12/05; full list of members (3 pages)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Ad 06/05/05--------- £ si 200@1=200 £ ic 4/204 (2 pages)
8 June 2005£ nc 100/300 06/05/05 (1 page)
8 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2005Ad 06/05/05--------- £ si 200@1=200 £ ic 4/204 (2 pages)
8 June 2005£ nc 100/300 06/05/05 (1 page)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (2 pages)
27 January 2005Return made up to 31/12/04; full list of members (2 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 July 2004Secretary's particulars changed;director's particulars changed (2 pages)
6 July 2004Secretary's particulars changed;director's particulars changed (2 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 June 1996Ad 23/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 June 1996Ad 23/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 March 1995Return made up to 31/12/94; full list of members (6 pages)
15 March 1995Return made up to 31/12/94; full list of members (6 pages)