Company NameCrest Leathers Limited
DirectorChirag Bupendrabhai Patel
Company StatusActive
Company Number03610819
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 8 months ago)
Previous NamesBoundbase Limited and East Hide Leather Limited

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameMr Chirag Bupendrabhai Patel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Hayes Crescent
Adla House
London
NW11 0DE
Secretary NameMr Ketan Bhupendra Patel
NationalityBritish
StatusResigned
Appointed17 August 1998(1 week, 4 days after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tomswood Road
Chigwell
Essex
IG7 5QS
Director NameIan Graham
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address31 Herons Way
Rosehill
Bolton
BL2 1EX
Director NameMr Alessandro Rigoni
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed02 September 2003(5 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressStrada Del Brolo 29
Bassano Del Grappa (Vi)
36061
Italy
Director NameMartin Ian Zulberg
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hilltop
Hampstead Garden Suburb
London
NW11 6ED
Director NameMr Geoffrey Raymond Gluckman
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed24 September 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Hampstead Way
London
NW11 7LR
Director NameMr Ketan Bhupendra Patel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdla House
2a Hayes Crescent
Temple Fortune
London
NW11 0DE
Director NameMr Philip Wilson Stewart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 May 2013(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Meridian House Suite A
202-204, Finchley Road
London
NW3 6BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecrestleather.com

Location

Registered AddressGround Floor, Meridian House Suite A
202-204, Finchley Road
London
NW3 6BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Crest International Kft
100.00%
Ordinary

Financials

Year2014
Turnover£84,325,208
Gross Profit£5,957,720
Net Worth£9,863,964
Cash£832,299
Current Liabilities£27,673,641

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

10 September 2014Delivered on: 22 September 2014
Satisfied on: 25 August 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The company as continuing security for the payment, discharge and performance of all the secured obligations charges to the bank by way of separate fixed charges in each case with full title guarantee:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and. (Iii) all its intellectual property.. Real property means: all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. Intellectual property means:, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Fully Satisfied
27 July 2004Delivered on: 5 August 2004
Satisfied on: 31 May 2007
Persons entitled: Enterprise Finance Europe (UK) Limited

Classification: Debenture
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: All property assets undertaking and rights fixed or floating, plant machinery goodwill contracts,. See the mortgage charge document for full details.
Fully Satisfied
8 February 1999Delivered on: 13 February 1999
Satisfied on: 29 September 2004
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to the agreement which shall fail to vest effectively and absolutely in the security holder pursuant to the agreement for any reason and in relation to the debts the benefit of all guarantees,indemnities,instruments and securities held by the company in relation to any debt.
Fully Satisfied
26 October 1998Delivered on: 6 November 1998
Satisfied on: 28 September 2005
Persons entitled: Nedcor Bank Limited

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
1 September 2005Delivered on: 9 September 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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.
Outstanding
1 September 2005Delivered on: 7 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Memorandum of deposit relating to goods and negotiable instruments and other documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods and all bills of exchange, promissory notes and negotiable instruments of any description, all bills of lading, combined and other transport documents, dock warrants, delivery orders, warehouse warrants and receipts and all other documents of title to and documents relating to goods, and all goods thereby. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2021Notification of a person with significant control statement (2 pages)
5 February 2021Withdrawal of a person with significant control statement on 5 February 2021 (2 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
9 June 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 April 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
21 September 2018Termination of appointment of Philip Wilson Stewart as a director on 21 September 2018 (1 page)
28 August 2018Full accounts made up to 31 December 2017 (31 pages)
9 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
25 June 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
25 June 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
10 May 2017Registered office address changed from Adla House 2a Hayes Crescent Temple Fortune London NW11 0DE to Ground Floor, Meridian House Suite a 202-204, Finchley Road London NW3 6BX on 10 May 2017 (1 page)
10 May 2017Registered office address changed from Adla House 2a Hayes Crescent Temple Fortune London NW11 0DE to Ground Floor, Meridian House Suite a 202-204, Finchley Road London NW3 6BX on 10 May 2017 (1 page)
23 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 August 2016Termination of appointment of Ketan Bhupendra Patel as a secretary on 31 December 2015 (1 page)
19 August 2016Termination of appointment of Ketan Bhupendra Patel as a secretary on 31 December 2015 (1 page)
11 July 2016Director's details changed for Mr Philip Wilson Stewart on 8 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Philip Wilson Stewart on 8 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Chirag Bupendrabhai Patel on 31 March 2015 (2 pages)
11 July 2016Director's details changed for Mr Chirag Bupendrabhai Patel on 31 March 2015 (2 pages)
13 June 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
13 June 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
25 August 2015Satisfaction of charge 036108190006 in full (1 page)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500,000
(5 pages)
25 August 2015Satisfaction of charge 036108190006 in full (1 page)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500,000
(5 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500,000
(5 pages)
1 December 2014Termination of appointment of Alessandro Rigoni as a director on 31 October 2014 (1 page)
1 December 2014Termination of appointment of Alessandro Rigoni as a director on 31 October 2014 (1 page)
22 September 2014Registration of charge 036108190006, created on 10 September 2014 (47 pages)
22 September 2014Registration of charge 036108190006, created on 10 September 2014 (47 pages)
12 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 500,000
(6 pages)
12 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 500,000
(6 pages)
12 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 500,000
(6 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 500,000
(6 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 500,000
(6 pages)
3 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 500,000
(6 pages)
10 June 2013Termination of appointment of Ketan Patel as a director (1 page)
10 June 2013Termination of appointment of Ketan Patel as a director (1 page)
5 June 2013Full accounts made up to 31 December 2012 (29 pages)
5 June 2013Full accounts made up to 31 December 2012 (29 pages)
29 May 2013Appointment of Mr Philip Wilson Stewart as a director (2 pages)
29 May 2013Appointment of Mr Philip Wilson Stewart as a director (2 pages)
6 August 2012Register(s) moved to registered office address (1 page)
6 August 2012Director's details changed for Mr Ketan Bhupendra Patel on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Ketan Bhupendra Patel on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
6 August 2012Director's details changed for Mr Ketan Bhupendra Patel on 6 August 2012 (2 pages)
6 August 2012Register(s) moved to registered office address (1 page)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
12 June 2012Full accounts made up to 31 December 2011 (24 pages)
12 June 2012Full accounts made up to 31 December 2011 (24 pages)
10 August 2011Director's details changed for Mr Ketan Bhupendra Patel on 10 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Ketan Bhupendra Patel on 10 August 2011 (2 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
4 July 2011Full accounts made up to 31 December 2010 (22 pages)
4 July 2011Full accounts made up to 31 December 2010 (22 pages)
1 July 2011Appointment of Mr Ketan Bhupendra Patel as a director (2 pages)
1 July 2011Appointment of Mr Ketan Bhupendra Patel as a director (2 pages)
27 August 2010Full accounts made up to 31 December 2009 (23 pages)
27 August 2010Full accounts made up to 31 December 2009 (23 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Chirag Bupendrabhai Patel on 1 November 2009 (2 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Chirag Bupendrabhai Patel on 1 November 2009 (2 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Director's details changed for Chirag Bupendrabhai Patel on 1 November 2009 (2 pages)
12 August 2010Register inspection address has been changed (1 page)
28 May 2010Termination of appointment of Martin Zulberg as a director (1 page)
28 May 2010Termination of appointment of Martin Zulberg as a director (1 page)
16 March 2010Termination of appointment of Ian Graham as a director (1 page)
16 March 2010Termination of appointment of Ian Graham as a director (1 page)
14 September 2009Director's change of particulars / martin zulberg / 09/09/2009 (1 page)
14 September 2009Director's change of particulars / martin zulberg / 09/09/2009 (1 page)
14 September 2009Director's change of particulars / martin zulberg / 09/09/2009 (1 page)
14 September 2009Director's change of particulars / martin zulberg / 09/09/2009 (1 page)
10 August 2009Return made up to 06/08/09; full list of members (4 pages)
10 August 2009Return made up to 06/08/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2008 (21 pages)
30 April 2009Full accounts made up to 31 December 2008 (21 pages)
10 December 2008Auditor's resignation (2 pages)
10 December 2008Auditor's resignation (2 pages)
5 December 2008Appointment terminated director geoffrey gluckman (1 page)
5 December 2008Appointment terminated director geoffrey gluckman (1 page)
8 August 2008Return made up to 06/08/08; full list of members (4 pages)
8 August 2008Return made up to 06/08/08; full list of members (4 pages)
7 August 2008Director's change of particulars / chirag patel / 06/08/2008 (1 page)
7 August 2008Director's change of particulars / chirag patel / 06/08/2008 (1 page)
10 April 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
10 April 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
12 February 2008Full accounts made up to 31 October 2007 (24 pages)
12 February 2008Full accounts made up to 31 October 2007 (24 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
6 August 2007Return made up to 06/08/07; full list of members (3 pages)
6 August 2007Return made up to 06/08/07; full list of members (3 pages)
11 June 2007Full accounts made up to 31 October 2006 (22 pages)
11 June 2007Full accounts made up to 31 October 2006 (22 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (1 page)
31 May 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2006Resolutions
  • RES13 ‐ Company business 16/10/06
(2 pages)
25 October 2006Ad 16/10/06--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
25 October 2006Ad 16/10/06--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages)
25 October 2006Resolutions
  • RES13 ‐ Company business 16/10/06
(2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2006Return made up to 06/08/06; full list of members (3 pages)
7 August 2006Return made up to 06/08/06; full list of members (3 pages)
3 August 2006Location of register of members (1 page)
3 August 2006Location of debenture register (1 page)
3 August 2006Location of debenture register (1 page)
3 August 2006Location of register of members (1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 March 2006Full accounts made up to 31 October 2005 (19 pages)
21 March 2006Full accounts made up to 31 October 2005 (19 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (5 pages)
7 September 2005Particulars of mortgage/charge (5 pages)
17 August 2005Location of debenture register (1 page)
17 August 2005Return made up to 06/08/05; full list of members (3 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of debenture register (1 page)
17 August 2005Return made up to 06/08/05; full list of members (3 pages)
17 August 2005Location of register of members (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
28 February 2005Full accounts made up to 31 October 2004 (20 pages)
28 February 2005Full accounts made up to 31 October 2004 (20 pages)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Return made up to 06/08/04; full list of members (7 pages)
17 August 2004Return made up to 06/08/04; full list of members (7 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004Location of register of members (1 page)
23 July 2004Location of register of members (1 page)
15 May 2004Full accounts made up to 31 October 2003 (21 pages)
15 May 2004Full accounts made up to 31 October 2003 (21 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
14 September 2003Auditor's resignation (1 page)
14 September 2003Auditor's resignation (1 page)
13 August 2003Return made up to 06/08/03; full list of members (3 pages)
13 August 2003Return made up to 06/08/03; full list of members (3 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
5 April 2003Full accounts made up to 31 October 2002 (18 pages)
5 April 2003Full accounts made up to 31 October 2002 (18 pages)
22 October 2002Registered office changed on 22/10/02 from: 12 york gate london NW1 4QS (1 page)
22 October 2002Registered office changed on 22/10/02 from: 12 york gate london NW1 4QS (1 page)
21 August 2002Return made up to 06/08/02; full list of members (5 pages)
21 August 2002Return made up to 06/08/02; full list of members (5 pages)
6 July 2002Full accounts made up to 31 October 2001 (18 pages)
6 July 2002Full accounts made up to 31 October 2001 (18 pages)
20 August 2001Return made up to 06/08/01; full list of members (5 pages)
20 August 2001Return made up to 06/08/01; full list of members (5 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
13 March 2001Full accounts made up to 31 October 2000 (16 pages)
13 March 2001Full accounts made up to 31 October 2000 (16 pages)
6 November 2000Return made up to 06/08/00; full list of members (5 pages)
6 November 2000Return made up to 06/08/00; full list of members (5 pages)
8 March 2000Full accounts made up to 31 October 1999 (17 pages)
8 March 2000Full accounts made up to 31 October 1999 (17 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Return made up to 06/08/99; full list of members (7 pages)
29 September 1999Return made up to 06/08/99; full list of members (7 pages)
29 September 1999Director's particulars changed (1 page)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
17 November 1998Ad 02/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1998Ad 02/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1998Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
17 November 1998Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
6 November 1998Particulars of mortgage/charge (5 pages)
6 November 1998Particulars of mortgage/charge (5 pages)
5 November 1998New secretary appointed (2 pages)
5 November 1998New secretary appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1998£ nc 1000/1000000 17/08/98 (1 page)
21 October 1998£ nc 1000/1000000 17/08/98 (1 page)
20 October 1998Memorandum and Articles of Association (9 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Memorandum and Articles of Association (9 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
8 October 1998Company name changed east hide leather LIMITED\certificate issued on 08/10/98 (2 pages)
8 October 1998Company name changed east hide leather LIMITED\certificate issued on 08/10/98 (2 pages)
24 August 1998Company name changed boundbase LIMITED\certificate issued on 25/08/98 (2 pages)
24 August 1998Company name changed boundbase LIMITED\certificate issued on 25/08/98 (2 pages)
6 August 1998Incorporation (13 pages)
6 August 1998Incorporation (13 pages)