Company NameCrest Jmt Leather Limited
DirectorChirag Bupendrabhai Patel
Company StatusActive
Company Number07060986
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 5 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 Chirag Bupendrabhai Patel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(3 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Meridian House Suite A
202-204, Finchley Road
London
NW3 6BX
Director NameMr John Heinrich
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdla House 2a Hayes Crescent
Golders Green
London
NW11 0DE
Director NameMartin Ian Zulberg
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdla House 2a Hayes Crescent
Golders Green
London
NW11 0DE
Director NameMr Anthony Ronald Clayton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdla House 2a Hayes Crescent
Golders Green
London
NW11 0DE
Director NameMr Ketan Bhupendra Patel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(3 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 10 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAdla House 2a Hayes Crescent
Golders Green
London
NW11 0DE
Director NameMr Philip Wilson Stewart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 May 2013(3 years, 7 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

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

198 at £1Crest Leathers LTD
49.75%
Ordinary B
99 at £1Crest Leathers LTD
24.87%
Ordinary A
99 at £1Crest Leathers LTD
24.87%
Ordinary C
1 at £1Gabriele Francescato
0.25%
Ordinary D
1 at £1Nicola De Piero
0.25%
Ordinary D

Financials

Year2014
Turnover£12,909,987
Gross Profit£1,205,472
Net Worth£409,361
Cash£22,548
Current Liabilities£3,002,248

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

10 September 2014Delivered on: 22 September 2014
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.
Outstanding
6 April 2010Delivered on: 22 April 2010
Satisfied on: 11 August 2015
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 February 2021Withdrawal of a person with significant control statement on 5 February 2021 (2 pages)
5 February 2021Notification of Crest Leathers Limited as a person with significant control on 16 October 2016 (2 pages)
9 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
9 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (30 pages)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
27 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
27 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
17 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (30 pages)
17 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
16 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
29 November 2018Confirmation statement made on 29 October 2018 with updates (6 pages)
26 October 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 401
(4 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 (21 pages)
16 January 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 400
(7 pages)
6 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2017Confirmation statement made on 29 October 2017 with updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (22 pages)
27 June 2017Full accounts made up to 31 December 2016 (22 pages)
10 May 2017Registered office address changed from Adla House 2a Hayes Crescent Golders Green London 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 Golders Green London London NW11 0DE to Ground Floor, Meridian House Suite a 202-204, Finchley Road London NW3 6BX on 10 May 2017 (1 page)
11 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (6 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 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 Philip Wilson Stewart on 8 July 2016 (2 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 398
(5 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 398
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
11 August 2015Satisfaction of charge 1 in full (1 page)
11 August 2015Satisfaction of charge 1 in full (1 page)
5 January 2015Statement of capital following an allotment of shares on 18 November 2014
  • GBP 398
(5 pages)
5 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2015Statement of capital following an allotment of shares on 18 November 2014
  • GBP 398
(5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 396
(5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 396
(5 pages)
22 September 2014Registration of charge 070609860002, created on 10 September 2014 (47 pages)
22 September 2014Registration of charge 070609860002, created on 10 September 2014 (47 pages)
12 June 2014Full accounts made up to 31 December 2013 (15 pages)
12 June 2014Full accounts made up to 31 December 2013 (15 pages)
9 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 396
(5 pages)
9 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 396
(5 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 (19 pages)
5 June 2013Full accounts made up to 31 December 2012 (19 pages)
3 June 2013Appointment of Mr Chirag Bupendrabhai Patel as a director (2 pages)
3 June 2013Appointment of Mr Chirag Bupendrabhai Patel as a director (2 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)
28 May 2013Termination of appointment of John Heinrich as a director (1 page)
28 May 2013Termination of appointment of Anthony Clayton as a director (1 page)
28 May 2013Termination of appointment of Anthony Clayton as a director (1 page)
28 May 2013Termination of appointment of John Heinrich as a director (1 page)
16 November 2012Director's details changed for Mr John Heinrich on 1 October 2012 (2 pages)
16 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
16 November 2012Director's details changed for Mr John Heinrich on 1 October 2012 (2 pages)
16 November 2012Director's details changed for Mr Anthony Ronald Clayton on 1 October 2012 (2 pages)
16 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
16 November 2012Director's details changed for Mr Anthony Ronald Clayton on 1 October 2012 (2 pages)
16 November 2012Director's details changed for Mr Anthony Ronald Clayton on 1 October 2012 (2 pages)
16 November 2012Director's details changed for Mr John Heinrich on 1 October 2012 (2 pages)
15 November 2012Director's details changed for Mr Ketan Bhupendra Patel on 1 October 2012 (2 pages)
15 November 2012Director's details changed for Mr Ketan Bhupendra Patel on 1 October 2012 (2 pages)
15 November 2012Director's details changed for Mr Ketan Bhupendra Patel on 1 October 2012 (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (19 pages)
12 June 2012Full accounts made up to 31 December 2011 (19 pages)
7 November 2011Register(s) moved to registered office address (1 page)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
7 November 2011Register(s) moved to registered office address (1 page)
6 July 2011Full accounts made up to 31 December 2010 (18 pages)
6 July 2011Full accounts made up to 31 December 2010 (18 pages)
3 November 2010Register inspection address has been changed (1 page)
3 November 2010Register(s) moved to registered inspection location (1 page)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
3 November 2010Register(s) moved to registered inspection location (1 page)
3 November 2010Register inspection address has been changed (1 page)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Mr Ketan Bhupendra Patel on 20 November 2009 (2 pages)
2 November 2010Director's details changed for Mr Ketan Bhupendra Patel on 20 November 2009 (2 pages)
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)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2009Change of share class name or designation (3 pages)
26 November 2009Change of share class name or designation (3 pages)
23 November 2009Appointment of Mr Anthony Ronald Clayton as a director (2 pages)
23 November 2009Appointment of Mr Anthony Ronald Clayton as a director (2 pages)
23 November 2009Appointment of Mr Ketan Bhupendra Patel as a director (2 pages)
23 November 2009Appointment of Mr Ketan Bhupendra Patel as a director (2 pages)
30 October 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
30 October 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)