Adla House
London
NW11 0DE
Secretary Name | Mr Ketan Bhupendra Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tomswood Road Chigwell Essex IG7 5QS |
Director Name | Ian Graham |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 31 Herons Way Rosehill Bolton BL2 1EX |
Director Name | Mr Alessandro Rigoni |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 September 2003(5 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Strada Del Brolo 29 Bassano Del Grappa (Vi) 36061 Italy |
Director Name | Martin Ian Zulberg |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Hilltop Hampstead Garden Suburb London NW11 6ED |
Director Name | Mr Geoffrey Raymond Gluckman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 September 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Hampstead Way London NW11 7LR |
Director Name | Mr Ketan Bhupendra Patel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adla House 2a Hayes Crescent Temple Fortune London NW11 0DE |
Director Name | Mr Philip Wilson Stewart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 May 2013(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 September 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Meridian House Suite A 202-204, Finchley Road London NW3 6BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crestleather.com |
---|
Registered Address | Ground Floor, Meridian House Suite A 202-204, Finchley Road London NW3 6BX |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | Crest International Kft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £84,325,208 |
Gross Profit | £5,957,720 |
Net Worth | £9,863,964 |
Cash | £832,299 |
Current Liabilities | £27,673,641 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
10 September 2014 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
5 February 2021 | Notification of a person with significant control statement (2 pages) |
---|---|
5 February 2021 | Withdrawal of a person with significant control statement on 5 February 2021 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
9 June 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 April 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
21 September 2018 | Termination of appointment of Philip Wilson Stewart as a director on 21 September 2018 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
9 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
25 June 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
25 June 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
10 May 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
19 August 2016 | Termination of appointment of Ketan Bhupendra Patel as a secretary on 31 December 2015 (1 page) |
19 August 2016 | Termination of appointment of Ketan Bhupendra Patel as a secretary on 31 December 2015 (1 page) |
11 July 2016 | Director's details changed for Mr Philip Wilson Stewart on 8 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Philip Wilson Stewart on 8 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Chirag Bupendrabhai Patel on 31 March 2015 (2 pages) |
11 July 2016 | Director's details changed for Mr Chirag Bupendrabhai Patel on 31 March 2015 (2 pages) |
13 June 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
13 June 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
25 August 2015 | Satisfaction of charge 036108190006 in full (1 page) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Satisfaction of charge 036108190006 in full (1 page) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
1 December 2014 | Termination of appointment of Alessandro Rigoni as a director on 31 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Alessandro Rigoni as a director on 31 October 2014 (1 page) |
22 September 2014 | Registration of charge 036108190006, created on 10 September 2014 (47 pages) |
22 September 2014 | Registration of charge 036108190006, created on 10 September 2014 (47 pages) |
12 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 June 2013 | Termination of appointment of Ketan Patel as a director (1 page) |
10 June 2013 | Termination of appointment of Ketan Patel as a director (1 page) |
5 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (29 pages) |
29 May 2013 | Appointment of Mr Philip Wilson Stewart as a director (2 pages) |
29 May 2013 | Appointment of Mr Philip Wilson Stewart as a director (2 pages) |
6 August 2012 | Register(s) moved to registered office address (1 page) |
6 August 2012 | Director's details changed for Mr Ketan Bhupendra Patel on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Ketan Bhupendra Patel on 6 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Director's details changed for Mr Ketan Bhupendra Patel on 6 August 2012 (2 pages) |
6 August 2012 | Register(s) moved to registered office address (1 page) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
10 August 2011 | Director's details changed for Mr Ketan Bhupendra Patel on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Ketan Bhupendra Patel on 10 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
1 July 2011 | Appointment of Mr Ketan Bhupendra Patel as a director (2 pages) |
1 July 2011 | Appointment of Mr Ketan Bhupendra Patel as a director (2 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Chirag Bupendrabhai Patel on 1 November 2009 (2 pages) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Chirag Bupendrabhai Patel on 1 November 2009 (2 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Director's details changed for Chirag Bupendrabhai Patel on 1 November 2009 (2 pages) |
12 August 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Termination of appointment of Martin Zulberg as a director (1 page) |
28 May 2010 | Termination of appointment of Martin Zulberg as a director (1 page) |
16 March 2010 | Termination of appointment of Ian Graham as a director (1 page) |
16 March 2010 | Termination of appointment of Ian Graham as a director (1 page) |
14 September 2009 | Director's change of particulars / martin zulberg / 09/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / martin zulberg / 09/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / martin zulberg / 09/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / martin zulberg / 09/09/2009 (1 page) |
10 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
10 December 2008 | Auditor's resignation (2 pages) |
10 December 2008 | Auditor's resignation (2 pages) |
5 December 2008 | Appointment terminated director geoffrey gluckman (1 page) |
5 December 2008 | Appointment terminated director geoffrey gluckman (1 page) |
8 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
7 August 2008 | Director's change of particulars / chirag patel / 06/08/2008 (1 page) |
7 August 2008 | Director's change of particulars / chirag patel / 06/08/2008 (1 page) |
10 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
10 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
12 February 2008 | Full accounts made up to 31 October 2007 (24 pages) |
12 February 2008 | Full accounts made up to 31 October 2007 (24 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
6 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
11 June 2007 | Full accounts made up to 31 October 2006 (22 pages) |
11 June 2007 | Full accounts made up to 31 October 2006 (22 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Ad 16/10/06--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
25 October 2006 | Ad 16/10/06--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
7 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
3 August 2006 | Location of register of members (1 page) |
3 August 2006 | Location of debenture register (1 page) |
3 August 2006 | Location of debenture register (1 page) |
3 August 2006 | Location of register of members (1 page) |
27 April 2006 | Resolutions
|
27 April 2006 | Resolutions
|
21 March 2006 | Full accounts made up to 31 October 2005 (19 pages) |
21 March 2006 | Full accounts made up to 31 October 2005 (19 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (5 pages) |
7 September 2005 | Particulars of mortgage/charge (5 pages) |
17 August 2005 | Location of debenture register (1 page) |
17 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of debenture register (1 page) |
17 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
17 August 2005 | Location of register of members (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
28 February 2005 | Full accounts made up to 31 October 2004 (20 pages) |
28 February 2005 | Full accounts made up to 31 October 2004 (20 pages) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Location of register of members (1 page) |
23 July 2004 | Location of register of members (1 page) |
15 May 2004 | Full accounts made up to 31 October 2003 (21 pages) |
15 May 2004 | Full accounts made up to 31 October 2003 (21 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
14 September 2003 | Auditor's resignation (1 page) |
14 September 2003 | Auditor's resignation (1 page) |
13 August 2003 | Return made up to 06/08/03; full list of members (3 pages) |
13 August 2003 | Return made up to 06/08/03; full list of members (3 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
5 April 2003 | Full accounts made up to 31 October 2002 (18 pages) |
5 April 2003 | Full accounts made up to 31 October 2002 (18 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 12 york gate london NW1 4QS (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 12 york gate london NW1 4QS (1 page) |
21 August 2002 | Return made up to 06/08/02; full list of members (5 pages) |
21 August 2002 | Return made up to 06/08/02; full list of members (5 pages) |
6 July 2002 | Full accounts made up to 31 October 2001 (18 pages) |
6 July 2002 | Full accounts made up to 31 October 2001 (18 pages) |
20 August 2001 | Return made up to 06/08/01; full list of members (5 pages) |
20 August 2001 | Return made up to 06/08/01; full list of members (5 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
13 March 2001 | Full accounts made up to 31 October 2000 (16 pages) |
13 March 2001 | Full accounts made up to 31 October 2000 (16 pages) |
6 November 2000 | Return made up to 06/08/00; full list of members (5 pages) |
6 November 2000 | Return made up to 06/08/00; full list of members (5 pages) |
8 March 2000 | Full accounts made up to 31 October 1999 (17 pages) |
8 March 2000 | Full accounts made up to 31 October 1999 (17 pages) |
29 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | Return made up to 06/08/99; full list of members (7 pages) |
29 September 1999 | Return made up to 06/08/99; full list of members (7 pages) |
29 September 1999 | Director's particulars changed (1 page) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Ad 02/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1998 | Ad 02/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1998 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
17 November 1998 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
6 November 1998 | Particulars of mortgage/charge (5 pages) |
6 November 1998 | Particulars of mortgage/charge (5 pages) |
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | New secretary appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
21 October 1998 | £ nc 1000/1000000 17/08/98 (1 page) |
21 October 1998 | £ nc 1000/1000000 17/08/98 (1 page) |
20 October 1998 | Memorandum and Articles of Association (9 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Memorandum and Articles of Association (9 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
8 October 1998 | Company name changed east hide leather LIMITED\certificate issued on 08/10/98 (2 pages) |
8 October 1998 | Company name changed east hide leather LIMITED\certificate issued on 08/10/98 (2 pages) |
24 August 1998 | Company name changed boundbase LIMITED\certificate issued on 25/08/98 (2 pages) |
24 August 1998 | Company name changed boundbase LIMITED\certificate issued on 25/08/98 (2 pages) |
6 August 1998 | Incorporation (13 pages) |
6 August 1998 | Incorporation (13 pages) |