This company is commonly known as Pelham Leather Goods Limited. The company was founded 34 years ago and was given the registration number 02478674. The firm's registered office is in LONDON. You can find them at Eighth Floor, 6 New Street Square, London, . This company's SIC code is 46240 - Wholesale of hides, skins and leather.
Name | : | PELHAM LEATHER GOODS LIMITED |
---|---|---|
Company Number | : | 02478674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1990 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eighth Floor, 6 New Street Square, London, EC4A 3AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Secretary | 01 August 1997 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 01 February 2000 | Active |
Eighth Floor, 6 New Street Square, London, England, EC4A 3AQ | Director | 15 August 2011 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | - | Active |
8, Manchester Square, London, England, W1U 3PH | Director | 01 November 2023 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | - | Active |
11 Oakcroft Close, Pinner, HA5 3YY | Secretary | - | Active |
8 Manchester Square, London, England, W1U 3PH | Director | 16 February 2015 | Active |
7 Norman Close, Epsom, KT18 5RU | Director | 01 July 1999 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 10 March 2006 | Active |
19 Sheringham, St Johns Wood Park, London, NW8 6QY | Director | 10 February 1998 | Active |
Stag Cottage Marlands, Itchingfield, Horsham, RH13 7NN | Director | 01 November 2000 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | - | Active |
11 Oakcroft Close, Pinner, HA5 3YY | Director | - | Active |
45c Lancaster Grove, Belsize Park, London, NW3 4HB | Director | 19 November 2001 | Active |
150 Watford Road, St Albans, AL2 3EB | Director | 10 March 2006 | Active |
Mr Stephen Barry Spitz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Eighth Floor, London, EC4A 3AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Accounts | Accounts with accounts type group. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type group. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type group. | Download |
2021-05-11 | Accounts | Accounts with accounts type group. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Accounts | Accounts with accounts type group. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Accounts | Accounts with accounts type group. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type group. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type group. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.