202-204, Finchley Road
London
NW3 6BX
Director Name | Mr John Heinrich |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adla House 2a Hayes Crescent Golders Green London NW11 0DE |
Director Name | Martin Ian Zulberg |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adla House 2a Hayes Crescent Golders Green London NW11 0DE |
Director Name | Mr Anthony Ronald Clayton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adla House 2a Hayes Crescent Golders Green London NW11 0DE |
Director Name | Mr Ketan Bhupendra Patel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Adla House 2a Hayes Crescent Golders Green 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(3 years, 7 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 |
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 |
198 at £1 | Crest Leathers LTD 49.75% Ordinary B |
---|---|
99 at £1 | Crest Leathers LTD 24.87% Ordinary A |
99 at £1 | Crest Leathers LTD 24.87% Ordinary C |
1 at £1 | Gabriele Francescato 0.25% Ordinary D |
1 at £1 | Nicola De Piero 0.25% Ordinary D |
Year | 2014 |
---|---|
Turnover | £12,909,987 |
Gross Profit | £1,205,472 |
Net Worth | £409,361 |
Cash | £22,548 |
Current Liabilities | £3,002,248 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
10 September 2014 | Delivered 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 2010 | Delivered 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 |
5 February 2021 | Withdrawal of a person with significant control statement on 5 February 2021 (2 pages) |
---|---|
5 February 2021 | Notification of Crest Leathers Limited as a person with significant control on 16 October 2016 (2 pages) |
9 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
9 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (30 pages) |
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
27 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
27 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
17 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (30 pages) |
17 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
17 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
16 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
29 November 2018 | Confirmation statement made on 29 October 2018 with updates (6 pages) |
26 October 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
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 (21 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 27 November 2017
|
6 December 2017 | Resolutions
|
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (3 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
10 May 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 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 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 Philip Wilson Stewart on 8 July 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 August 2015 | Satisfaction of charge 1 in full (1 page) |
11 August 2015 | Satisfaction of charge 1 in full (1 page) |
5 January 2015 | Statement of capital following an allotment of shares on 18 November 2014
|
5 January 2015 | Resolutions
|
5 January 2015 | Statement of capital following an allotment of shares on 18 November 2014
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
22 September 2014 | Registration of charge 070609860002, created on 10 September 2014 (47 pages) |
22 September 2014 | Registration of charge 070609860002, created on 10 September 2014 (47 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
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 (19 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 June 2013 | Appointment of Mr Chirag Bupendrabhai Patel as a director (2 pages) |
3 June 2013 | Appointment of Mr Chirag Bupendrabhai Patel as a director (2 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) |
28 May 2013 | Termination of appointment of John Heinrich as a director (1 page) |
28 May 2013 | Termination of appointment of Anthony Clayton as a director (1 page) |
28 May 2013 | Termination of appointment of Anthony Clayton as a director (1 page) |
28 May 2013 | Termination of appointment of John Heinrich as a director (1 page) |
16 November 2012 | Director's details changed for Mr John Heinrich on 1 October 2012 (2 pages) |
16 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Director's details changed for Mr John Heinrich on 1 October 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Anthony Ronald Clayton on 1 October 2012 (2 pages) |
16 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Director's details changed for Mr Anthony Ronald Clayton on 1 October 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Anthony Ronald Clayton on 1 October 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr John Heinrich on 1 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Ketan Bhupendra Patel on 1 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Ketan Bhupendra Patel on 1 October 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Ketan Bhupendra Patel on 1 October 2012 (2 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
7 November 2011 | Register(s) moved to registered office address (1 page) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Register(s) moved to registered office address (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 November 2010 | Register inspection address has been changed (1 page) |
3 November 2010 | Register(s) moved to registered inspection location (1 page) |
3 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Register(s) moved to registered inspection location (1 page) |
3 November 2010 | Register inspection address has been changed (1 page) |
3 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Director's details changed for Mr Ketan Bhupendra Patel on 20 November 2009 (2 pages) |
2 November 2010 | Director's details changed for Mr Ketan Bhupendra Patel on 20 November 2009 (2 pages) |
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) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2009 | Change of share class name or designation (3 pages) |
26 November 2009 | Change of share class name or designation (3 pages) |
23 November 2009 | Appointment of Mr Anthony Ronald Clayton as a director (2 pages) |
23 November 2009 | Appointment of Mr Anthony Ronald Clayton as a director (2 pages) |
23 November 2009 | Appointment of Mr Ketan Bhupendra Patel as a director (2 pages) |
23 November 2009 | Appointment of Mr Ketan Bhupendra Patel as a director (2 pages) |
30 October 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
30 October 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|