Company NameSmart Range Leather Company Limited
DirectorsShahid Iqbal Butt and Mariam Shahid Butt
Company StatusActive
Company Number06940819
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMr Shahid Iqbal Butt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(3 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressUnit 3 Dominion Works
Freshwater Road
Dagenham
RM8 1RX
Director NameMrs Mariam Shahid Butt
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Priestley Gardens
Romford
RM6 4SL
Director NameMrs Mariam Shahid Butt
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleBuisness And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address27 Heathfield Park Drive
Chadwell Heath
Romford
Essex
RM6 4FB
Director NameMr Amjad Farooq Kanth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAzdeck House Unit B 461 High Road
Ilford
Essex
IG1 1TX

Contact

Websitesmartrangeleather.co.uk
Email address[email protected]
Telephone020 84781886
Telephone regionLondon

Location

Registered AddressUnit 3 Dominion Works
Freshwater Road
Dagenham
RM8 1RX
RegionLondon
ConstituencyBarking
CountyGreater London
WardValence
Built Up AreaGreater London

Shareholders

95 at £1Shahid Iqbal Butt
95.00%
Ordinary
5 at £1Mariam Shahid Butt
5.00%
Ordinary

Financials

Year2014
Turnover£1,348,730
Gross Profit£241,784
Net Worth£71,430
Cash£24,351
Current Liabilities£636,940

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return1 February 2024 (3 months, 1 week ago)
Next Return Due15 February 2025 (9 months, 1 week from now)

Charges

28 January 2020Delivered on: 31 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 3,dominion works, freshwater road, dagenham, essex RM8 1RX.
Outstanding
7 January 2020Delivered on: 13 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 May 2017Delivered on: 12 May 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as unit 3, dominion works, freshwater road, dagenham RM8 1RX and registered at the land registry with title absolute under title number EGL357203.
Outstanding
11 May 2017Delivered on: 12 May 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as unit 3, dominion works, freshwater road, dagenham RM8 1RX and registered at the land registry with title absolute under title number EGL357203.
Outstanding
7 December 2009Delivered on: 24 December 2009
Persons entitled: S B Youngs (Properties) Limited

Classification: Rent deposit deed
Secured details: £9000.00 due or to become due from the company to the chargee.
Particulars: The deposit account.
Outstanding

Filing History

1 February 2024Change of details for Mr Shahid Iqbal Butt as a person with significant control on 1 February 2024 (2 pages)
1 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
21 August 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
7 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
23 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
3 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
31 January 2020Registration of charge 069408190005, created on 28 January 2020 (38 pages)
13 January 2020Registration of charge 069408190004, created on 7 January 2020 (41 pages)
20 August 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
29 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
15 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
18 August 2018Satisfaction of charge 1 in full (4 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
4 October 2017Registered office address changed from C/O Smart Range Leather Company Ltd 461 High Road Aztec House - Unit B Ilford Essex IG1 1TX to Unit 3 Dominion Works Freshwater Road Dagenham RM8 1RX on 4 October 2017 (1 page)
4 October 2017Registered office address changed from C/O Smart Range Leather Company Ltd 461 High Road Aztec House - Unit B Ilford Essex IG1 1TX to Unit 3 Dominion Works Freshwater Road Dagenham RM8 1RX on 4 October 2017 (1 page)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
12 May 2017Registration of charge 069408190003, created on 11 May 2017 (29 pages)
12 May 2017Registration of charge 069408190003, created on 11 May 2017 (29 pages)
12 May 2017Registration of charge 069408190002, created on 11 May 2017 (29 pages)
12 May 2017Registration of charge 069408190002, created on 11 May 2017 (29 pages)
2 November 2016Appointment of Ms Mariam Shahid Butt as a director on 18 October 2016 (2 pages)
2 November 2016Appointment of Ms Mariam Shahid Butt as a director on 18 October 2016 (2 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
29 July 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
29 July 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
25 August 2015Termination of appointment of Mariam Shahid Butt as a director on 24 August 2015 (1 page)
25 August 2015Termination of appointment of Mariam Shahid Butt as a director on 24 August 2015 (1 page)
29 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
29 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 July 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
23 July 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
27 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
27 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
11 November 2012Appointment of Mr Shahid Iqbal Butt as a director (2 pages)
11 November 2012Appointment of Mr Shahid Iqbal Butt as a director (2 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
24 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
24 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
16 January 2012Termination of appointment of Amjad Kanth as a director (2 pages)
16 January 2012Termination of appointment of Amjad Kanth as a director (2 pages)
3 July 2011Registered office address changed from 27 Heath Field Park Drive Chadwell Heath Romford Essex RM6 4FB on 3 July 2011 (1 page)
3 July 2011Registered office address changed from 27 Heath Field Park Drive Chadwell Heath Romford Essex RM6 4FB on 3 July 2011 (1 page)
3 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
3 July 2011Registered office address changed from 27 Heath Field Park Drive Chadwell Heath Romford Essex RM6 4FB on 3 July 2011 (1 page)
14 April 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
14 April 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
16 March 2011Previous accounting period extended from 30 June 2010 to 31 October 2010 (3 pages)
16 March 2011Previous accounting period extended from 30 June 2010 to 31 October 2010 (3 pages)
29 June 2010Director's details changed for Mrs Mariam Shahid Butt on 22 June 2010 (2 pages)
29 June 2010Director's details changed for Mrs Mariam Shahid Butt on 22 June 2010 (2 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
2 February 2010Appointment of Mr Amjad Farooq Kanth as a director (2 pages)
2 February 2010Appointment of Mr Amjad Farooq Kanth as a director (2 pages)
2 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 100
(2 pages)
2 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 100
(2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2009Incorporation (16 pages)
22 June 2009Incorporation (16 pages)