About

Registered Number: 03680342
Date of Incorporation: 08/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 120 Cricklewood Lane, London, London, NW2 2DP,

 

Founded in 1998, Antron Leathers Ltd has its registered office in London in London, it's status at Companies House is "Active". The current directors of the organisation are listed as Patel, Harshad, Dutt, Vikram, Malhotra, Navin Prakash at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUTT, Vikram 08 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Harshad 05 April 2005 - 1
MALHOTRA, Navin Prakash 08 December 1998 05 April 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 September 2020
AD01 - Change of registered office address 03 February 2020
CS01 - N/A 10 December 2019
MR01 - N/A 20 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 06 February 2015
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 18 July 2008
363s - Annual Return 28 February 2008
395 - Particulars of a mortgage or charge 21 July 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 17 February 2006
287 - Change in situation or address of Registered Office 08 September 2005
AA - Annual Accounts 07 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
AA - Annual Accounts 03 February 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 14 December 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 20 November 2000
225 - Change of Accounting Reference Date 18 August 2000
363s - Annual Return 06 January 2000
288b - Notice of resignation of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
NEWINC - New incorporation documents 08 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2019 Outstanding

N/A

Fixed and floating charge 13 July 2007 Outstanding

N/A

Debenture 26 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.