Company NameOffice Holdings Limited
Company StatusActive
Company Number01764341
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)
Previous NameLeatherfolk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMs Sarah Jane Proudfoot
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySouth African
StatusCurrent
Appointed18 January 2021(37 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMr Jonathan Richens
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(37 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleRetail Executive
Country of ResidenceEngland
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMr Emanuel Francis Peter Maria Cristaudo
Date of BirthApril 1959 (Born 65 years ago)
NationalitySouth African
StatusCurrent
Appointed12 October 2021(37 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleAlternate Director To Sj Proudfoot
Country of ResidenceSouth Africa
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMr Richard Andrew Wharton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 July 2006)
RoleJoint Md
Country of ResidenceEngland
Correspondence Address40 Ovington Street
Chelsea
London
SW3 2JB
Director NameMr David Michael Casey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 April 2003)
RoleChairman
Country of ResidenceEngland
Correspondence AddressVerona 4a Hill Crescent
Totteridge
London
N20 8HD
Secretary NameElizabeth Anne Casey
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 April 2003)
RoleAdministrator
Correspondence AddressVerona
4a Hill Crescent Totteridge
London
N20 8HD
Director NameSean Patrick Farrell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(11 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 January 2005)
RoleJoint Md
Correspondence Address33 Foulser Road
Tooting Bec
London
SW17 8UE
Director NameMr Gregory Jonathon Butterworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(15 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 The Green
Steeple Morden
Royston
Hertfordshire
SG8 0ND
Director NameElizabeth Anne Casey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 2003)
RoleOperations
Correspondence AddressVerona
4a Hill Crescent Totteridge
London
N20 8HD
Director NameAidan John Richard Kernan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2003)
RoleProperty & Acquisitions
Correspondence Address17 Horsham Road
Bexley Heath
Kent
DA6 7HU
Director NameMs Lynsey Justine Hand
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(18 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2003)
RoleBuyer
Country of ResidenceEngland
Correspondence Address76 Chase Road
Southgate
London
N14 4ET
Director NameDereck Pickering
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(18 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2003)
RoleFinance
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address9 Wheatears Drive
West Wellow
Hampshire
SO51 6RA
Director NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(19 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Secretary NameBrian McCluskey
NationalityBritish
StatusResigned
Appointed24 April 2003(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ayr Road
Prestwick
Ayrshire
KA9 1SX
Scotland
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2003(19 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9-10 Great Sutton Street
London
EC1V 0BX
Secretary NameMr Richard Michael Lee
NationalityBritish
StatusResigned
Appointed08 April 2005(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Arragon Gardens
Streatham
London
SW16 5LX
Secretary NameMs Sharon Seales
NationalityBritish
StatusResigned
Appointed16 January 2006(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Earlswood Wynd
Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(22 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Great Sutton Street
London
EC1V 0BX
Secretary NameKirsty Elizabeth Hamilton
NationalityBritish
StatusResigned
Appointed30 November 2007(24 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2009)
RoleCompany Director
Correspondence Address23 Speyburn Place
Lawthorn
Irvine
Ayrshire
KA11 2BE
Scotland
Secretary NameSusan Jane Barclay
NationalityBritish
StatusResigned
Appointed12 May 2009(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2011)
RoleCompany Director
Correspondence Address9-10 Great Sutton Street
London
EC1V 0BX
Director NameSusan Jane Barclay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(27 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Great Sutton Street
London
EC1V 0BX
Director NameMr Adrian Paul Moulds
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(27 years, 8 months after company formation)
Appointment Duration3 months (resigned 23 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Great Sutton Street
London
EC1V 0BX
Director NameMr Ian Findlay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(27 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMs Emily Sarah Tate
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Marthas Buildings
180 Old Street
London
EC1V 9BP
Director NameMichael Samuel Mark
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed04 December 2015(32 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 2019)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence Address1 Mostert Street
Cape Town
8001
South Africa
Director NameDavid Brian Pfaff
Date of BirthJune 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed04 December 2015(32 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 Mostert Street
Cape Town
8001
South Africa
Director NameSusan Mary Lurie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(32 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMs Kerry-Lee Anne Van Der Merwe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(32 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
Director NameMr Lorenzo Giovanni Moretti
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(35 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 February 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP

Contact

Websitewww.office.co.uk/

Location

Registered AddressClassic House Martha's Buildings
180 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£243,370,000
Gross Profit£123,049,000
Net Worth£80,848,000
Cash£36,344,000
Current Liabilities£41,532,000

Accounts

Latest Accounts2 July 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

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

Charges

22 April 1998Delivered on: 2 May 1998
Satisfied on: 24 May 2000
Persons entitled:
Pensioneer Trustees (London) Limited
David Michael Casey
Elizabeth Anne Casey

Classification: Debenture
Secured details: £45,000 due or to become due from the company (formerly known as leatherfolk limited) to the chargees.
Particulars: The company its undertaking and all its property assets uncalled capital.
Fully Satisfied
29 July 1996Delivered on: 10 August 1996
Satisfied on: 27 June 2003
Persons entitled: London Electricity PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £13,125 (the deposit).
Fully Satisfied
14 January 1993Delivered on: 22 January 1993
Satisfied on: 24 May 2000
Persons entitled:
Pensioneer Trustees (London) Limited
David Michael Casey
Elizabeth Anne Casey
E.A. Casey
D.M. Casey
Pensioner Trustees (London) Limited

Classification: Debenture
Secured details: £155,000 due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 March 1990Delivered on: 4 April 1990
Satisfied on: 27 March 1993
Persons entitled: Midland 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: Ground floor and basement l/h premises at 467 oxford street london W.1.
Fully Satisfied
14 March 1990Delivered on: 24 March 1990
Satisfied on: 27 March 1993
Persons entitled: Midland 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: L/H lands hereditaments and premises being 221 camden high street.
Fully Satisfied
17 May 1988Delivered on: 25 May 1988
Satisfied on: 27 March 1993
Persons entitled: Midland 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: 43, kensington high st. London. W.8.
Fully Satisfied
3 May 1988Delivered on: 19 May 1988
Satisfied on: 27 March 1993
Persons entitled: Midland 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: L/H land hereditaments & premises situate at 27 kensington high street london.
Fully Satisfied
18 February 1985Delivered on: 27 February 1985
Satisfied on: 27 March 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book & all other debts uncalled capital.
Fully Satisfied
23 June 2014Delivered on: 26 June 2014
Satisfied on: 8 December 2015
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: Intellectual property trademarks. Application number 003598059, european community / registered classes 18.25, mark text: ask the missus.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due from each obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 June 2003Delivered on: 24 June 2003
Satisfied on: 29 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 August 2002Delivered on: 20 August 2002
Satisfied on: 23 June 2004
Persons entitled: Brixton Nominee 8 (Jersey) Limited and Brixton Nominee 9 (Jersey) Limited

Classification: 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 amount from time to time standing to the credit of an account in the name of the landlord with national westminster bank PLC.
Fully Satisfied
3 May 2000Delivered on: 18 May 2000
Satisfied on: 19 August 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 2000Delivered on: 16 May 2000
Satisfied on: 2 June 2003
Persons entitled: David Michael Casey, Elizabeth Anne Casey and Pensioneer Trustees (London) LTD

Classification: Debenture
Secured details: £350,000 due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 May 2000Delivered on: 12 May 2000
Satisfied on: 27 August 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 and 10 great sutton st,clerkenwell,london EC1 obx. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 December 1999Delivered on: 24 December 1999
Satisfied on: 19 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 April 1998Delivered on: 2 May 1998
Satisfied on: 24 May 2000
Persons entitled:
Pensioneer Trustees (London) Limited
David Michael Casey
Elizabeth Anne Casey
E.A. Casey
D.M. Casey
Pensioner Trustees (London) Limited
David Michael Casey
Pensioneer Trustees (London) Limited
Elizabeth Anne Casey

Classification: Debenture
Secured details: £150,000 due or to become due from the company (formerly known as leatherfolk limited) to the chargees.
Particulars: The company its undertaking and all its property and assets uncalled capital.
Fully Satisfied
24 April 1984Delivered on: 30 April 1984
Satisfied on: 27 March 1993
Persons entitled: Midland Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & all other debts. Uncalled capital.
Fully Satisfied
14 August 2020Delivered on: 2 September 2020
Persons entitled: Truworths UK Holdco 2 Limited

Classification: A registered charge
Particulars: The trade mark for office shoes, registered number 2179202 with class 25 and the remaining trade marks listed in schedule 9 to the instrument.
Outstanding
20 September 2019Delivered on: 23 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Trademark 1439705 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

16 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
19 December 2023Full accounts made up to 2 July 2023 (43 pages)
8 April 2023Full accounts made up to 3 July 2022 (44 pages)
23 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
5 May 2022Full accounts made up to 27 June 2021 (44 pages)
13 January 2022Director's details changed for Mr Emanuel Francis Peter Maria Cristaudo on 13 January 2022 (2 pages)
13 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
5 November 2021Second filing of Confirmation Statement dated 20 January 2017 (7 pages)
14 October 2021Appointment of Mr Emanuel Francis Peter Maria Cristaudo as a director on 12 October 2021 (2 pages)
7 October 2021Cessation of Truworths Uk Holdco 1 Limited as a person with significant control on 6 April 2016 (1 page)
7 October 2021Notification of Office Retail Limited as a person with significant control on 6 April 2016 (2 pages)
7 October 2021Second filing of Confirmation Statement dated 20 January 2017 (8 pages)
1 October 2021Appointment of Mr Jonathan Richens as a director on 20 September 2021 (2 pages)
1 October 2021Termination of appointment of Kerry-Lee Anne Van Der Merwe as a director on 17 September 2021 (1 page)
19 July 2021Full accounts made up to 28 June 2020 (45 pages)
1 April 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
22 January 2021Appointment of Ms Sarah Jane Proudfoot as a director on 18 January 2021 (2 pages)
22 January 2021Termination of appointment of David Brian Pfaff as a director on 18 January 2021 (1 page)
2 September 2020Registration of charge 017643410021, created on 14 August 2020 (59 pages)
14 February 2020Termination of appointment of Lorenzo Giovanni Moretti as a director on 14 February 2020 (1 page)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 30 June 2019 (29 pages)
19 November 2019Termination of appointment of Michael Samuel Mark as a director on 17 October 2019 (1 page)
23 September 2019Registration of charge 017643410020, created on 20 September 2019 (22 pages)
6 February 2019Full accounts made up to 1 July 2018 (29 pages)
28 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
4 December 2018Termination of appointment of Brian Mccluskey as a director on 14 November 2018 (1 page)
4 December 2018Appointment of Mr Lorenzo Giovanni Moretti as a director on 14 November 2018 (2 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 2 July 2017 (28 pages)
2 January 2018Full accounts made up to 2 July 2017 (28 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
20 January 201720/01/17 Statement of Capital gbp 26425
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 07.10.2021 and on 05/11/2021 CS01 (PSC02).
(9 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (8 pages)
16 January 2017Full accounts made up to 26 June 2016 (28 pages)
16 January 2017Full accounts made up to 26 June 2016 (28 pages)
16 September 2016Termination of appointment of Susan Mary Lurie as a director on 28 July 2016 (1 page)
16 September 2016Termination of appointment of Susan Mary Lurie as a director on 28 July 2016 (1 page)
1 July 2016Termination of appointment of Emily Sarah Tate as a director on 28 May 2016 (1 page)
1 July 2016Appointment of Kerry-Lee Anne Van Der Merwe as a director on 1 June 2016 (2 pages)
1 July 2016Termination of appointment of Emily Sarah Tate as a director on 28 May 2016 (1 page)
1 July 2016Appointment of Kerry-Lee Anne Van Der Merwe as a director on 1 June 2016 (2 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 26,425
(12 pages)
15 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 26,425
(12 pages)
13 January 2016Appointment of Michael Samuel Amrk as a director on 4 December 2015 (3 pages)
13 January 2016Appointment of Michael Samuel Mark as a director on 4 December 2015 (3 pages)
13 January 2016Appointment of Michael Samuel Mark as a director on 4 December 2015 (3 pages)
30 December 2015Appointment of David Brian Pfaff as a director on 4 December 2015 (3 pages)
30 December 2015Appointment of David Brian Pfaff as a director on 4 December 2015 (3 pages)
30 December 2015Appointment of Susan Mary Lurie as a director on 4 December 2015 (3 pages)
30 December 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (3 pages)
30 December 2015Appointment of David Brian Pfaff as a director on 4 December 2015 (3 pages)
30 December 2015Appointment of Susan Mary Lurie as a director on 4 December 2015 (3 pages)
30 December 2015Appointment of Susan Mary Lurie as a director on 4 December 2015 (3 pages)
30 December 2015Current accounting period extended from 31 January 2016 to 30 June 2016 (3 pages)
8 December 2015Registration of charge 017643410019, created on 4 December 2015 (21 pages)
8 December 2015Registration of charge 017643410019, created on 4 December 2015 (21 pages)
8 December 2015Satisfaction of charge 017643410018 in full (1 page)
8 December 2015Satisfaction of charge 017643410018 in full (1 page)
8 December 2015Registration of charge 017643410019, created on 4 December 2015 (21 pages)
16 October 2015Full accounts made up to 25 January 2015 (22 pages)
16 October 2015Full accounts made up to 25 January 2015 (22 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 26,425
(9 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 26,425
(9 pages)
4 November 2014Full accounts made up to 26 January 2014 (21 pages)
4 November 2014Full accounts made up to 26 January 2014 (21 pages)
3 September 2014Termination of appointment of Ian Findlay as a director on 23 July 2014 (2 pages)
3 September 2014Appointment of Ms Emily Sarah Tate as a director on 13 August 2014 (3 pages)
3 September 2014Appointment of Ms Emily Sarah Tate as a director on 13 August 2014 (3 pages)
3 September 2014Termination of appointment of Ian Findlay as a director on 23 July 2014 (2 pages)
26 June 2014Satisfaction of charge 17 in full (4 pages)
26 June 2014Registration of charge 017643410018 (81 pages)
26 June 2014Satisfaction of charge 17 in full (4 pages)
26 June 2014Registration of charge 017643410018 (81 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 26,425
(8 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 26,425
(8 pages)
30 October 2013Full accounts made up to 27 January 2013 (21 pages)
30 October 2013Full accounts made up to 27 January 2013 (21 pages)
22 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (8 pages)
2 November 2012Full accounts made up to 29 January 2012 (21 pages)
2 November 2012Full accounts made up to 29 January 2012 (21 pages)
30 April 2012Registered office address changed from , 9-10 Great Sutton Street, London, EC1V 0BX on 30 April 2012 (1 page)
30 April 2012Registered office address changed from , 9-10 Great Sutton Street, London, EC1V 0BX on 30 April 2012 (1 page)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
31 October 2011Full accounts made up to 30 January 2011 (20 pages)
31 October 2011Full accounts made up to 30 January 2011 (20 pages)
17 October 2011Termination of appointment of Adrian Moulds as a director (1 page)
17 October 2011Termination of appointment of Adrian Moulds as a director (1 page)
14 October 2011Section 519 (1 page)
14 October 2011Section 519 (1 page)
12 October 2011Appointment of Mr Ian Findlay as a director (2 pages)
12 October 2011Appointment of Mr Ian Findlay as a director (2 pages)
6 July 2011Termination of appointment of Susan Barclay as a director (2 pages)
6 July 2011Termination of appointment of Susan Barclay as a secretary (2 pages)
6 July 2011Termination of appointment of Susan Barclay as a director (2 pages)
6 July 2011Termination of appointment of Susan Barclay as a secretary (2 pages)
24 June 2011Appointment of Mr Adrian Paul Moulds as a director (2 pages)
24 June 2011Appointment of Mr Adrian Paul Moulds as a director (2 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
6 January 2011Particulars of variation of rights attached to shares (2 pages)
6 January 2011Termination of appointment of Paul Davidson as a director (2 pages)
6 January 2011Appointment of Susan Jane Barclay as a director (3 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2011Termination of appointment of James Mcmahon as a director (2 pages)
6 January 2011Termination of appointment of James Mcmahon as a director (2 pages)
6 January 2011Particulars of variation of rights attached to shares (2 pages)
6 January 2011Appointment of Susan Jane Barclay as a director (3 pages)
6 January 2011Termination of appointment of Paul Davidson as a director (2 pages)
6 January 2011Statement of company's objects (2 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
5 January 2011Particulars of variation of rights attached to shares (9 pages)
5 January 2011Particulars of variation of rights attached to shares (9 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 17 (27 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 17 (27 pages)
13 August 2010Full accounts made up to 31 January 2010 (18 pages)
13 August 2010Full accounts made up to 31 January 2010 (18 pages)
6 July 2010Statement of company's objects (2 pages)
6 July 2010Statement of company's objects (2 pages)
3 March 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 26,425
(8 pages)
3 March 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 26,425
(8 pages)
18 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 26,425
(8 pages)
18 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 26,425
(8 pages)
11 February 2010Director's details changed for Paul Richmond Davidson on 16 January 2010 (2 pages)
11 February 2010Director's details changed for Brian Mccluskey on 16 January 2010 (2 pages)
11 February 2010Secretary's details changed for Susan Jane Barclay on 26 January 2010 (1 page)
11 February 2010Director's details changed for Brian Mccluskey on 16 January 2010 (2 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
11 February 2010Director's details changed for James Cairns Mcmahon on 16 January 2010 (2 pages)
11 February 2010Director's details changed for James Cairns Mcmahon on 16 January 2010 (2 pages)
11 February 2010Secretary's details changed for Susan Jane Barclay on 26 January 2010 (1 page)
11 February 2010Director's details changed for Paul Richmond Davidson on 16 January 2010 (2 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
3 July 2009Full accounts made up to 25 January 2009 (20 pages)
3 July 2009Full accounts made up to 25 January 2009 (20 pages)
5 June 2009Appointment terminated secretary sharon seales (1 page)
5 June 2009Secretary appointed susan jane barclay (2 pages)
5 June 2009Secretary appointed susan jane barclay (2 pages)
5 June 2009Appointment terminated secretary kirsty hamilton (1 page)
5 June 2009Appointment terminated secretary sharon seales (1 page)
5 June 2009Appointment terminated secretary kirsty hamilton (1 page)
23 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 February 2009Return made up to 26/01/09; full list of members (7 pages)
18 February 2009Return made up to 26/01/09; full list of members (7 pages)
6 January 2009Capitals not rolled up (2 pages)
6 January 2009Capitals not rolled up (2 pages)
7 July 2008Full accounts made up to 27 January 2008 (20 pages)
7 July 2008Full accounts made up to 27 January 2008 (20 pages)
14 March 2008Return made up to 26/01/08; full list of members (6 pages)
14 March 2008Return made up to 26/01/08; full list of members (6 pages)
13 March 2008Director's change of particulars / brian mccluskey / 25/01/2008 (1 page)
13 March 2008Director's change of particulars / brian mccluskey / 25/01/2008 (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
11 January 2008Ad 22/03/07--------- £ si 75@1=75 £ ic 24240/24315 (2 pages)
11 January 2008Ad 22/03/07--------- £ si 75@1=75 £ ic 24240/24315 (2 pages)
26 November 2007Full accounts made up to 28 January 2007 (20 pages)
26 November 2007Full accounts made up to 28 January 2007 (20 pages)
14 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
14 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 July 2007£ ic 24390/24240 15/03/07 £ sr 150@1=150 (1 page)
12 July 2007£ ic 24390/24240 15/03/07 £ sr 150@1=150 (1 page)
11 April 2007Return made up to 26/01/07; full list of members (3 pages)
11 April 2007Return made up to 26/01/07; full list of members (3 pages)
5 December 2006Full accounts made up to 29 January 2006 (22 pages)
5 December 2006Full accounts made up to 29 January 2006 (22 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
20 July 2006New director appointed (3 pages)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (3 pages)
20 July 2006Director resigned (1 page)
8 June 2006Return made up to 26/01/06; full list of members (9 pages)
8 June 2006Return made up to 26/01/06; full list of members (9 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 May 2006Ad 01/12/05--------- £ si 725@1=725 £ ic 24390/25115 (3 pages)
22 May 2006Ad 01/12/05--------- £ si 725@1=725 £ ic 24390/25115 (3 pages)
1 February 2006New secretary appointed (1 page)
1 February 2006New secretary appointed (1 page)
7 December 2005Full accounts made up to 30 January 2005 (22 pages)
7 December 2005Full accounts made up to 30 January 2005 (22 pages)
14 July 2005Return made up to 26/01/04; full list of members; amend (9 pages)
14 July 2005Return made up to 26/01/04; full list of members; amend (9 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
24 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 December 2004Full accounts made up to 1 February 2004 (22 pages)
3 December 2004Full accounts made up to 1 February 2004 (22 pages)
3 December 2004Full accounts made up to 1 February 2004 (22 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2003Full accounts made up to 2 February 2003 (21 pages)
19 December 2003Full accounts made up to 2 February 2003 (21 pages)
19 December 2003Full accounts made up to 2 February 2003 (21 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2003Declaration of satisfaction of mortgage/charge (1 page)
19 August 2003Declaration of satisfaction of mortgage/charge (1 page)
19 August 2003Declaration of satisfaction of mortgage/charge (1 page)
19 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 July 2003New director appointed (4 pages)
1 July 2003New director appointed (4 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2003Particulars of mortgage/charge (5 pages)
24 June 2003Particulars of mortgage/charge (5 pages)
10 June 2003Memorandum and Articles of Association (26 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 June 2003Memorandum and Articles of Association (26 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
2 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 May 2003Declaration of assistance for shares acquisition (6 pages)
8 May 2003Declaration of assistance for shares acquisition (6 pages)
26 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
5 August 2002Full accounts made up to 31 January 2002 (19 pages)
5 August 2002Full accounts made up to 31 January 2002 (19 pages)
31 January 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
9 August 2001Full accounts made up to 31 January 2001 (19 pages)
9 August 2001Full accounts made up to 31 January 2001 (19 pages)
12 February 2001Registered office changed on 12/02/01 from: 9-10 great sutton street, clerkenwell, london, EC1V 0BX (1 page)
12 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2001Registered office changed on 12/02/01 from: 9-10 great sutton street, clerkenwell, london, EC1V 0BX (1 page)
6 November 2000Full accounts made up to 31 January 2000 (18 pages)
6 November 2000Full accounts made up to 31 January 2000 (18 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
21 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Auditor's resignation (1 page)
1 February 2000Auditor's resignation (1 page)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
30 September 1999Full accounts made up to 31 January 1999 (18 pages)
30 September 1999Full accounts made up to 31 January 1999 (18 pages)
6 April 1999Return made up to 31/01/99; full list of members (6 pages)
6 April 1999Return made up to 31/01/99; full list of members (6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: melville house, 8-12 woodhouse road, finchley, london N12 0RG (1 page)
5 March 1999Registered office changed on 05/03/99 from: melville house, 8-12 woodhouse road, finchley, london N12 0RG (1 page)
1 February 1999Auditor's resignation (1 page)
1 February 1999Auditor's resignation (1 page)
1 October 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
1 October 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
13 May 1998Nc inc already adjusted 01/05/98 (1 page)
13 May 1998Ad 01/05/98--------- £ si 4390@1=4390 £ ic 20000/24390 (2 pages)
13 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1998Nc inc already adjusted 01/05/98 (1 page)
13 May 1998Ad 01/05/98--------- £ si 4390@1=4390 £ ic 20000/24390 (2 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
22 April 1998Company name changed leatherfolk LIMITED\certificate issued on 23/04/98 (2 pages)
22 April 1998Company name changed leatherfolk LIMITED\certificate issued on 23/04/98 (2 pages)
13 March 1998Return made up to 31/01/98; full list of members (6 pages)
13 March 1998Return made up to 31/01/98; full list of members (6 pages)
30 October 1997Accounts for a medium company made up to 30 April 1997 (18 pages)
30 October 1997Accounts for a medium company made up to 30 April 1997 (18 pages)
30 June 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
30 June 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
21 March 1997Return made up to 31/01/97; full list of members (6 pages)
21 March 1997Return made up to 31/01/97; full list of members (6 pages)
10 December 1996Memorandum and Articles of Association (16 pages)
10 December 1996Memorandum and Articles of Association (16 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Full accounts made up to 30 April 1996 (18 pages)
15 October 1996Full accounts made up to 30 April 1996 (18 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
10 August 1996Particulars of mortgage/charge (3 pages)
4 March 1996Return made up to 31/01/96; full list of members (6 pages)
4 March 1996Return made up to 31/01/96; full list of members (6 pages)
15 August 1995Accounts for a medium company made up to 30 April 1995 (15 pages)
15 August 1995Accounts for a medium company made up to 30 April 1995 (15 pages)
17 February 1995Return made up to 31/01/95; full list of members (6 pages)
17 February 1995Return made up to 31/01/95; full list of members (6 pages)
25 January 1995New director appointed (2 pages)
25 January 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
5 March 1993Return made up to 31/01/93; no change of members (4 pages)
5 March 1993Return made up to 31/01/93; no change of members (4 pages)
2 February 1993Accounting reference date extended from 31/01 to 30/04 (1 page)
2 February 1993Accounting reference date extended from 31/01 to 30/04 (1 page)
1 July 1992Accounts for a medium company made up to 31 January 1992 (15 pages)
1 July 1992Accounts for a medium company made up to 31 January 1992 (15 pages)
11 April 1991Return made up to 31/01/91; no change of members (6 pages)
11 April 1991Return made up to 31/01/91; no change of members (6 pages)
4 July 1988New director appointed (2 pages)
4 July 1988New director appointed (2 pages)
15 April 1986Increase in nominal capital (1 page)
15 April 1986Increase in nominal capital (1 page)
25 October 1983Certificate of incorporation (1 page)
25 October 1983Certificate of incorporation (1 page)
25 October 1983Incorporation (13 pages)
25 October 1983Incorporation (13 pages)