UKBizDB.co.uk

PELHAM LEATHER GOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46240 - Wholesale of hides, skins and leather
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:Eighth Floor, 6 New Street Square, London, EC4A 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Secretary01 August 1997Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director01 February 2000Active
Eighth Floor, 6 New Street Square, London, England, EC4A 3AQ

Director15 August 2011Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director-Active
8, Manchester Square, London, England, W1U 3PH

Director01 November 2023Active
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

Director16 February 2015Active
7 Norman Close, Epsom, KT18 5RU

Director01 July 1999Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director10 March 2006Active
19 Sheringham, St Johns Wood Park, London, NW8 6QY

Director10 February 1998Active
Stag Cottage Marlands, Itchingfield, Horsham, RH13 7NN

Director01 November 2000Active
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

Director19 November 2001Active
150 Watford Road, St Albans, AL2 3EB

Director10 March 2006Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Change person director company with change date.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type group.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type group.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type group.

Download
2021-05-11Accounts

Accounts with accounts type group.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Change account reference date company previous shortened.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Accounts

Accounts with accounts type group.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2018-10-23Accounts

Accounts with accounts type group.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Accounts

Accounts with accounts type group.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type group.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.