CROWN HIDES LIMITED

Register to unlock more data on OkredoRegister

CROWN HIDES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06977562

Incorporation date

31/07/2009

Size

Full

Contacts

Registered address

Registered address

Meridian House Suite A, Ground Floor, 202-204 Finchley Road, London NW3 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2009)
dot icon12/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon30/07/2025
Full accounts made up to 2024-07-31
dot icon29/04/2025
Current accounting period shortened from 2025-08-06 to 2025-08-05
dot icon04/09/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon02/05/2024
Full accounts made up to 2023-07-31
dot icon04/09/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon19/05/2023
Full accounts made up to 2022-07-31
dot icon28/04/2023
Previous accounting period shortened from 2022-08-07 to 2022-08-06
dot icon25/04/2023
Previous accounting period extended from 2022-07-30 to 2022-08-07
dot icon20/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon18/07/2022
Full accounts made up to 2021-07-31
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon30/07/2021
Full accounts made up to 2020-07-31
dot icon03/11/2020
Registration of charge 069775620001, created on 2020-10-28
dot icon11/08/2020
Full accounts made up to 2019-07-31
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon18/06/2019
Full accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon02/05/2018
Full accounts made up to 2017-07-31
dot icon30/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon02/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon12/05/2017
Registered 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 2017-05-12
dot icon04/05/2017
Accounts for a medium company made up to 2016-07-31
dot icon04/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/05/2016
Accounts for a medium company made up to 2015-07-31
dot icon12/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon08/05/2015
Accounts for a medium company made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon03/07/2014
Termination of appointment of Piyush Jaipuria as a director
dot icon25/04/2014
Accounts for a medium company made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon31/07/2013
Termination of appointment of Nicolas Stephens as a director
dot icon31/07/2013
Termination of appointment of Nicolas Stephens as a director
dot icon18/03/2013
Accounts for a medium company made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon11/01/2012
Accounts for a medium company made up to 2011-07-31
dot icon30/11/2011
Appointment of Mr Geoffrey Raymond Gluckman as a director
dot icon11/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon08/02/2011
Accounts for a medium company made up to 2010-07-31
dot icon26/11/2010
Appointment of Mrs Lynn Shireen Gluckman as a director
dot icon18/11/2010
Appointment of Mr Piyush Kumar Jaipuria as a director
dot icon08/11/2010
Termination of appointment of Geoffrey Gluckman as a director
dot icon22/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/11/2009
Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 2009-11-06
dot icon12/10/2009
Appointment of Geoffrey Raymond Gluckman as a director
dot icon08/10/2009
Appointment of Nicolas John Stephens as a director
dot icon05/10/2009
Termination of appointment of Christina Van Den Berg as a director
dot icon05/10/2009
Termination of appointment of Martin Zulberg as a director
dot icon16/09/2009
Director appointed martin ian zulberg
dot icon31/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
05/08/2025
dot iconNext due on
05/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
749.34K
-
0.00
299.81K
-
2022
9
726.48K
-
21.80M
136.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gluckman, Geoffrey Raymond
Director
21/11/2011 - Present
1
Gluckman, Lynn Shireen
Director
01/11/2010 - Present
-

Persons with Significant Control

1
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 CROWN HIDES LIMITED

CROWN HIDES LIMITED is an(a) Active company incorporated on 31/07/2009 with the registered office located at Meridian House Suite A, Ground Floor, 202-204 Finchley Road, London NW3 6BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN HIDES LIMITED?

toggle

CROWN HIDES LIMITED is currently Active. It was registered on 31/07/2009 .

Where is CROWN HIDES LIMITED located?

toggle

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

What does CROWN HIDES LIMITED do?

toggle

CROWN HIDES 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 CROWN HIDES LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-07-30 with no updates.