Company NameCrown Hides Limited
DirectorsLynn Shireen Gluckman and Geoffrey Raymond Gluckman
Company StatusActive
Company Number06977562
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Lynn Shireen Gluckman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian House Suite A, Ground Floor
202-204 Finchley Road
London
NW3 6BX
Director NameMr Geoffrey Raymond Gluckman
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed21 November 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleHides & Skins Trader
Country of ResidenceEngland
Correspondence AddressMeridian House Suite A, Ground Floor
202-204 Finchley Road
London
NW3 6BX
Director NameMiss Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Marina Crown, Apartment 1103, 11th Floor
PO Box 500462, Dubai Media City
Dubai
United Arab Emirates
Director NameMartin Ian Zulberg
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(1 month after company formation)
Appointment Duration4 weeks (resigned 01 October 2009)
RoleFinance 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
Appointed01 October 2009(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 November 2010)
RoleHides And Skins Trader
Country of ResidenceEngland
Correspondence AddressAdla House 2a Hayes Crescent
Golders Green
London
NW11 0DE
Director NameMr Nicolas John Stephens
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2013)
RoleHides And Skins Trader
Country of ResidenceUnited Kingdom
Correspondence AddressAdla House 2a Hayes Crescent
Golders Green
London
NW11 0DE
Director NameMr Piyush Kumar Jaipuria
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2014)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressAdla House 2a Hayes Crescent
Golders Green
London
NW11 0DE

Contact

Telephone020 84557797
Telephone regionLondon

Location

Registered AddressMeridian House Suite A, Ground Floor
202-204 Finchley Road
London
NW3 6BX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

100 at £1Hansard Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,192,203
Net Worth£2,137,592
Cash£30,295
Current Liabilities£4,326,766

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due6 May 2024 (1 week, 2 days from now)
Accounts CategoryFull
Accounts Year End6 August

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

28 October 2020Delivered on: 3 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 November 2020Registration of charge 069775620001, created on 28 October 2020 (42 pages)
11 August 2020Full accounts made up to 31 July 2019 (25 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 June 2019Full accounts made up to 31 July 2018 (26 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 May 2018Full accounts made up to 31 July 2017 (22 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 May 2017Registered office address changed from Adla House 2a Hayes Crescent Golders Green London NW11 0DE to Meridian House Suite a, Ground Floor 202-204 Finchley Road London NW3 6BX on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Adla House 2a Hayes Crescent Golders Green London NW11 0DE to Meridian House Suite a, Ground Floor 202-204 Finchley Road London NW3 6BX on 12 May 2017 (1 page)
4 May 2017Accounts for a medium company made up to 31 July 2016 (20 pages)
4 May 2017Accounts for a medium company made up to 31 July 2016 (20 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 May 2016Accounts for a medium company made up to 31 July 2015 (20 pages)
4 May 2016Accounts for a medium company made up to 31 July 2015 (20 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
8 May 2015Accounts for a medium company made up to 31 July 2014 (20 pages)
8 May 2015Accounts for a medium company made up to 31 July 2014 (20 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
3 July 2014Termination of appointment of Piyush Jaipuria as a director (1 page)
3 July 2014Termination of appointment of Piyush Jaipuria as a director (1 page)
25 April 2014Accounts for a medium company made up to 31 July 2013 (19 pages)
25 April 2014Accounts for a medium company made up to 31 July 2013 (19 pages)
31 July 2013Termination of appointment of Nicolas Stephens as a director (1 page)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Termination of appointment of Nicolas Stephens as a director (1 page)
31 July 2013Termination of appointment of Nicolas Stephens as a director (1 page)
31 July 2013Termination of appointment of Nicolas Stephens as a director (1 page)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
18 March 2013Accounts for a medium company made up to 31 July 2012 (19 pages)
18 March 2013Accounts for a medium company made up to 31 July 2012 (19 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a medium company made up to 31 July 2011 (19 pages)
11 January 2012Accounts for a medium company made up to 31 July 2011 (19 pages)
30 November 2011Appointment of Mr Geoffrey Raymond Gluckman as a director (2 pages)
30 November 2011Appointment of Mr Geoffrey Raymond Gluckman as a director (2 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
8 February 2011Accounts for a medium company made up to 31 July 2010 (18 pages)
26 November 2010Appointment of Mrs Lynn Shireen Gluckman as a director (2 pages)
26 November 2010Appointment of Mrs Lynn Shireen Gluckman as a director (2 pages)
18 November 2010Appointment of Mr Piyush Kumar Jaipuria as a director (2 pages)
18 November 2010Appointment of Mr Piyush Kumar Jaipuria as a director (2 pages)
8 November 2010Termination of appointment of Geoffrey Gluckman as a director (1 page)
8 November 2010Termination of appointment of Geoffrey Gluckman as a director (1 page)
22 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 November 2009Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 6 November 2009 (1 page)
6 November 2009Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 6 November 2009 (1 page)
6 November 2009Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 6 November 2009 (1 page)
12 October 2009Appointment of Geoffrey Raymond Gluckman as a director (3 pages)
12 October 2009Appointment of Geoffrey Raymond Gluckman as a director (3 pages)
8 October 2009Appointment of Nicolas John Stephens as a director (3 pages)
8 October 2009Appointment of Nicolas John Stephens as a director (3 pages)
5 October 2009Termination of appointment of Christina Van Den Berg as a director (2 pages)
5 October 2009Termination of appointment of Martin Zulberg as a director (2 pages)
5 October 2009Termination of appointment of Christina Van Den Berg as a director (2 pages)
5 October 2009Termination of appointment of Martin Zulberg as a director (2 pages)
16 September 2009Director appointed martin ian zulberg (2 pages)
16 September 2009Director appointed martin ian zulberg (2 pages)
31 July 2009Incorporation (15 pages)
31 July 2009Incorporation (15 pages)