LEATHERTEX LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4HR

Company number 03334329
Status Active
Incorporation Date 17 March 1997
Company Type Private Limited Company
Address 42 WATES WAY, WILLOW LANE IND ESTATE, MITCHAM, SURREY, ENGLAND, CR4 4HR
Home Country United Kingdom
Nature of Business 46240 - Wholesale of hides, skins and leather
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Fawzia Ahmad as a director on 6 September 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,000 . The most likely internet sites of LEATHERTEX LIMITED are www.leathertex.co.uk, and www.leathertex.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and seven months. Leathertex Limited is a Private Limited Company. The company registration number is 03334329. Leathertex Limited has been working since 17 March 1997. The present status of the company is Active. The registered address of Leathertex Limited is 42 Wates Way Willow Lane Ind Estate Mitcham Surrey England Cr4 4hr. The company`s financial liabilities are £365.1k. It is £-21.51k against last year. The cash in hand is £14.86k. It is £14.86k against last year. And the total assets are £494.76k, which is £-53.2k against last year. AHMAD, Fawzia is a Director of the company. AHMAD, Muzaffar is a Director of the company. Secretary ABDULLAH, Malik Mohyuddin Muhammad has been resigned. Secretary AHMAD, Aamer has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director AHMAD, Aamer has been resigned. Director AHMAD, Muzaffar has been resigned. Director ARORA, Narinder Kumar has been resigned. Director IQBAL, Zafar has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale of hides, skins and leather".


leathertex Key Finiance

LIABILITIES £365.1k
-6%
CASH £14.86k
TOTAL ASSETS £494.76k
-10%
All Financial Figures

Current Directors

Director
AHMAD, Fawzia
Appointed Date: 06 September 2016
51 years old

Director
AHMAD, Muzaffar
Appointed Date: 01 January 2004
60 years old

Resigned Directors

Secretary
ABDULLAH, Malik Mohyuddin Muhammad
Resigned: 01 March 2012
Appointed Date: 15 January 1999

Secretary
AHMAD, Aamer
Resigned: 15 January 1999
Appointed Date: 17 March 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 March 1997
Appointed Date: 17 March 1997

Director
AHMAD, Aamer
Resigned: 15 January 1999
Appointed Date: 17 March 1997
57 years old

Director
AHMAD, Muzaffar
Resigned: 31 March 2001
Appointed Date: 17 March 1997
60 years old

Director
ARORA, Narinder Kumar
Resigned: 17 March 1997
Appointed Date: 17 March 1997
74 years old

Director
IQBAL, Zafar
Resigned: 02 January 2004
Appointed Date: 12 April 1999
51 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 March 1997
Appointed Date: 17 March 1997

LEATHERTEX LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Sep 2016
Appointment of Mrs Fawzia Ahmad as a director on 6 September 2016
20 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Registered office address changed from 143 Bethnal Green Road London E2 7DG to 42 Wates Way Willow Lane Ind Estate Mitcham Surrey CR4 4HR on 10 July 2015
...
... and 66 more events
20 Mar 1997
Registered office changed on 20/03/97 from: bridge house 181 queen victoria street london EC4V 4DD
20 Mar 1997
New secretary appointed;new director appointed
20 Mar 1997
New director appointed
20 Mar 1997
New director appointed
17 Mar 1997
Incorporation

LEATHERTEX LIMITED Charges

2 July 2015
Charge code 0333 4329 0007
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Gf/lg 143 bethnal green road,london,. E2 7DG as comprised…
18 March 2010
Legal charge
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: L/H land an premises at 143 bethnal green road london t/no…
18 March 2010
Standard mortgage debenture
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: All estates and other interests in the l/h property at 143…
20 June 2008
Charge over bank account
Delivered: 25 June 2008
Status: Satisfied on 24 March 2010
Persons entitled: Habib Allied International Bank PLC
Description: Fixed deposit account of the company to secure credit…
20 November 2007
Floating charge (all assets)
Delivered: 22 November 2007
Status: Satisfied on 24 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
6 November 2007
Debenture
Delivered: 13 November 2007
Status: Satisfied on 24 March 2010
Persons entitled: Habib Allied International Bank PLC
Description: Charge on fixed and floating assets of the company. See the…
11 December 2000
Debenture
Delivered: 13 December 2000
Status: Satisfied on 24 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…