CREST LEATHERS LIMITED

Register to unlock more data on OkredoRegister

CREST LEATHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03610819

Incorporation date

06/08/1998

Size

Group

Contacts

Registered address

Registered address

Ground Floor, Meridian House Suite A, 202-204, Finchley Road, London NW3 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1998)
dot icon03/09/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon19/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon09/07/2024
Registration of charge 036108190007, created on 2024-07-09
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon02/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon22/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon05/02/2021
Notification of a person with significant control statement
dot icon05/02/2021
Withdrawal of a person with significant control statement on 2021-02-05
dot icon31/07/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon09/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon25/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/09/2018
Termination of appointment of Philip Wilson Stewart as a director on 2018-09-21
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon14/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon25/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/05/2017
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 2017-05-10
dot icon23/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon19/08/2016
Termination of appointment of Ketan Bhupendra Patel as a secretary on 2015-12-31
dot icon11/07/2016
Director's details changed for Mr Chirag Bupendrabhai Patel on 2015-03-31
dot icon11/07/2016
Director's details changed for Mr Philip Wilson Stewart on 2016-07-08
dot icon13/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon25/08/2015
Satisfaction of charge 036108190006 in full
dot icon01/12/2014
Termination of appointment of Alessandro Rigoni as a director on 2014-10-31
dot icon22/09/2014
Registration of charge 036108190006, created on 2014-09-10
dot icon12/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon12/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Ketan Patel as a director
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon29/05/2013
Appointment of Mr Philip Wilson Stewart as a director
dot icon06/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon06/08/2012
Director's details changed for Mr Ketan Bhupendra Patel on 2012-08-06
dot icon06/08/2012
Register(s) moved to registered office address
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon10/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon10/08/2011
Director's details changed for Mr Ketan Bhupendra Patel on 2011-08-10
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon01/07/2011
Appointment of Mr Ketan Bhupendra Patel as a director
dot icon27/08/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon12/08/2010
Register(s) moved to registered inspection location
dot icon12/08/2010
Register inspection address has been changed
dot icon12/08/2010
Director's details changed for Chirag Bupendrabhai Patel on 2009-11-01
dot icon28/05/2010
Termination of appointment of Martin Zulberg as a director
dot icon16/03/2010
Termination of appointment of Ian Graham as a director
dot icon14/09/2009
Director's change of particulars / martin zulberg / 09/09/2009
dot icon14/09/2009
Director's change of particulars / martin zulberg / 09/09/2009
dot icon10/08/2009
Return made up to 06/08/09; full list of members
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Auditor's resignation
dot icon05/12/2008
Appointment terminated director geoffrey gluckman
dot icon08/08/2008
Return made up to 06/08/08; full list of members
dot icon07/08/2008
Director's change of particulars / chirag patel / 06/08/2008
dot icon10/04/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon12/02/2008
Full accounts made up to 2007-10-31
dot icon27/09/2007
New director appointed
dot icon06/08/2007
Return made up to 06/08/07; full list of members
dot icon11/06/2007
Full accounts made up to 2006-10-31
dot icon31/05/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Ad 16/10/06--------- £ si 499900@1=499900 £ ic 100/500000
dot icon07/08/2006
Return made up to 06/08/06; full list of members
dot icon03/08/2006
Location of debenture register
dot icon03/08/2006
Location of register of members
dot icon27/04/2006
Resolutions
dot icon21/03/2006
Full accounts made up to 2005-10-31
dot icon28/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon07/09/2005
Particulars of mortgage/charge
dot icon17/08/2005
Return made up to 06/08/05; full list of members
dot icon17/08/2005
Location of register of members
dot icon17/08/2005
Location of debenture register
dot icon20/06/2005
New director appointed
dot icon28/02/2005
Full accounts made up to 2004-10-31
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Return made up to 06/08/04; full list of members
dot icon05/08/2004
Particulars of mortgage/charge
dot icon23/07/2004
Location of register of members
dot icon15/05/2004
Full accounts made up to 2003-10-31
dot icon07/10/2003
New director appointed
dot icon14/09/2003
Auditor's resignation
dot icon13/08/2003
Return made up to 06/08/03; full list of members
dot icon25/06/2003
Director's particulars changed
dot icon05/04/2003
Full accounts made up to 2002-10-31
dot icon22/10/2002
Registered office changed on 22/10/02 from: 12 york gate london NW1 4QS
dot icon21/08/2002
Return made up to 06/08/02; full list of members
dot icon06/07/2002
Full accounts made up to 2001-10-31
dot icon20/08/2001
Return made up to 06/08/01; full list of members
dot icon05/07/2001
New director appointed
dot icon13/03/2001
Full accounts made up to 2000-10-31
dot icon06/11/2000
Return made up to 06/08/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-10-31
dot icon29/09/1999
Director's particulars changed
dot icon29/09/1999
Return made up to 06/08/99; full list of members
dot icon13/02/1999
Particulars of mortgage/charge
dot icon17/11/1998
Accounting reference date extended from 31/08/99 to 31/10/99
dot icon17/11/1998
Ad 02/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon06/11/1998
Particulars of mortgage/charge
dot icon05/11/1998
New secretary appointed
dot icon28/10/1998
Secretary resigned
dot icon28/10/1998
Director resigned
dot icon28/10/1998
New director appointed
dot icon28/10/1998
Registered office changed on 28/10/98 from: 1 mitchell lane bristol BS1 6BU
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon21/10/1998
£ nc 1000/1000000 17/08/98
dot icon20/10/1998
Memorandum and Articles of Association
dot icon20/10/1998
Secretary resigned
dot icon20/10/1998
Director resigned
dot icon08/10/1998
Certificate of change of name
dot icon24/08/1998
Certificate of change of name
dot icon06/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Chirag Bupendrabhai
Director
17/08/1998 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREST LEATHERS LIMITED

CREST LEATHERS LIMITED is an(a) Active company incorporated on 06/08/1998 with the registered office located at Ground Floor, Meridian House Suite A, 202-204, Finchley Road, London NW3 6BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREST LEATHERS LIMITED?

toggle

CREST LEATHERS LIMITED is currently Active. It was registered on 06/08/1998 .

Where is CREST LEATHERS LIMITED located?

toggle

CREST LEATHERS LIMITED is registered at Ground Floor, Meridian House Suite A, 202-204, Finchley Road, London NW3 6BX.

What does CREST LEATHERS LIMITED do?

toggle

CREST LEATHERS LIMITED operates in the Tanning and dressing of leather; dressing and dyeing of fur (15.11 - SIC 2007) sector.

What is the latest filing for CREST LEATHERS LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-07-31 with no updates.