Background WavePink WaveYellow Wave

PELHAM LEATHER GOODS LIMITED (02478674)

PELHAM LEATHER GOODS LIMITED (02478674) is an active UK company. incorporated on 8 March 1990. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46240) and 1 other business activities. PELHAM LEATHER GOODS LIMITED has been registered for 36 years. Current directors include CROSSICK, Nicholas Philip, CROWE, Matthew James, KRAINES, Jonathan Phillip and 2 others.

Company Number
02478674
Status
active
Type
ltd
Incorporated
8 March 1990
Age
36 years
Address
Eighth Floor, London, EC4A 3AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46240)
Directors
CROSSICK, Nicholas Philip, CROWE, Matthew James, KRAINES, Jonathan Phillip, RUBIN, Charles James, SPITZ, Stephen Barry
SIC Codes
46240, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELHAM LEATHER GOODS LIMITED

PELHAM LEATHER GOODS LIMITED is an active company incorporated on 8 March 1990 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46240) and 1 other business activity. PELHAM LEATHER GOODS LIMITED was registered 36 years ago.(SIC: 46240, 47721)

Status

active

Active since 36 years ago

Company No

02478674

LTD Company

Age

36 Years

Incorporated 8 March 1990

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

FILECHIEF LIMITED
From: 8 March 1990To: 6 April 1990
Contact
Address

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

Timeline

13 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Aug 10
Director Joined
Aug 11
Funding Round
Oct 14
Loan Cleared
Oct 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Joined
Mar 15
Director Left
Mar 19
Loan Secured
Jan 20
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

KRAINES, Jonathan Phillip

Active
Eighth Floor, LondonEC4A 3AQ
Secretary
Appointed 01 Aug 1997

CROSSICK, Nicholas Philip

Active
Eighth Floor, LondonEC4A 3AQ
Born October 1973
Director
Appointed 01 Feb 2000

CROWE, Matthew James

Active
6 New Street Square, LondonEC4A 3AQ
Born December 1971
Director
Appointed 15 Aug 2011

KRAINES, Jonathan Phillip

Active
Eighth Floor, LondonEC4A 3AQ
Born June 1966
Director
Appointed N/A

RUBIN, Charles James

Active
Manchester Square, LondonW1U 3PH
Born October 1993
Director
Appointed 01 Nov 2023

SPITZ, Stephen Barry

Active
Eighth Floor, LondonEC4A 3AQ
Born September 1965
Director
Appointed N/A

PHILIP, Colin James

Resigned
11 Oakcroft Close, PinnerHA5 3YY
Secretary
Appointed N/A
Resigned 01 Aug 1997

CONWAY, Elliot

Resigned
LondonW1U 3PH
Born October 1978
Director
Appointed 16 Feb 2015
Resigned 01 Jul 2023

CURWEN, Philip James

Resigned
7 Norman Close, EpsomKT18 5RU
Born August 1972
Director
Appointed 01 Jul 1999
Resigned 18 May 2001

ETTLINGER, Roy Andrew

Resigned
Eighth Floor, LondonEC4A 3AQ
Born December 1962
Director
Appointed 10 Mar 2006
Resigned 20 Feb 2019

GORVY, Harold Aubrey

Resigned
19 Sheringham, LondonNW8 6QY
Born January 1927
Director
Appointed 10 Feb 1998
Resigned 01 Mar 2004

HANCOCK, Terence

Resigned
Stag Cottage Marlands, HorshamRH13 7NN
Born March 1958
Director
Appointed 01 Nov 2000
Resigned 01 Jun 2002

MCGUINNESS, Peter

Resigned
Eighth Floor, LondonEC4A 3AQ
Born June 1959
Director
Appointed N/A
Resigned 16 Oct 2023

PHILIP, Colin James

Resigned
11 Oakcroft Close, PinnerHA5 3YY
Born May 1950
Director
Appointed N/A
Resigned 01 Aug 1997

SARAKINSKY, Atholl

Resigned
45c Lancaster Grove, LondonNW3 4HB
Born July 1972
Director
Appointed 19 Nov 2001
Resigned 24 Jan 2003

SARANG, Gurpreet Singh

Resigned
150 Watford Road, St AlbansAL2 3EB
Born July 1970
Director
Appointed 10 Mar 2006
Resigned 30 Jul 2010

Persons with significant control

1

Mr Stephen Barry Spitz

Active
Eighth Floor, LondonEC4A 3AQ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
21 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 November 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
15 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Capital Cancellation Shares
21 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 January 2015
SH03Return of Purchase of Own Shares
Resolution
23 December 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Resolution
24 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2014
AAAnnual Accounts
Miscellaneous
14 August 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Group
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Group
20 December 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Move Registers To Sail Company
12 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Legacy
20 August 2009
288cChange of Particulars
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Legacy
1 June 2009
288cChange of Particulars
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
6 January 2009
123Notice of Increase in Nominal Capital
Resolution
30 December 2008
RESOLUTIONSResolutions
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 October 2008
363aAnnual Return
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
7 February 2008
AAAnnual Accounts
Legacy
29 January 2008
287Change of Registered Office
Legacy
29 May 2007
363aAnnual Return
Legacy
25 May 2007
288cChange of Particulars
Accounts With Accounts Type Group
24 May 2007
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Statement Of Affairs
6 April 2006
SASA
Legacy
6 April 2006
88(2)R88(2)R
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288bResignation of Director or Secretary
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
88(2)R88(2)R
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
20 July 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 October 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
363aAnnual Return
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
19 May 1998
363aAnnual Return
Legacy
12 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
18 August 1997
169169
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Resolution
3 August 1997
RESOLUTIONSResolutions
Legacy
3 August 1997
88(2)R88(2)R
Resolution
3 August 1997
RESOLUTIONSResolutions
Resolution
3 August 1997
RESOLUTIONSResolutions
Legacy
3 August 1997
123Notice of Increase in Nominal Capital
Legacy
7 April 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1997
363aAnnual Return
Legacy
23 December 1996
287Change of Registered Office
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Legacy
24 March 1996
363x363x
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
6 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 May 1994
AAAnnual Accounts
Legacy
5 April 1994
288288
Legacy
9 March 1994
363x363x
Legacy
2 February 1994
288288
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Legacy
13 May 1993
363x363x
Legacy
24 March 1993
395Particulars of Mortgage or Charge
Legacy
31 July 1992
363sAnnual Return (shuttle)
Legacy
29 July 1992
225(1)225(1)
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
5 August 1991
88(2)Return of Allotment of Shares
Legacy
5 August 1991
88(2)Return of Allotment of Shares
Legacy
13 May 1991
363aAnnual Return
Legacy
1 May 1991
288288
Legacy
29 May 1990
395Particulars of Mortgage or Charge
Legacy
24 May 1990
288288
Legacy
2 May 1990
224224
Memorandum Articles
11 April 1990
MEM/ARTSMEM/ARTS
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
288288
Legacy
9 April 1990
287Change of Registered Office
Certificate Change Of Name Company
5 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 April 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 April 1990
RESOLUTIONSResolutions
Resolution
3 April 1990
RESOLUTIONSResolutions
Resolution
3 April 1990
RESOLUTIONSResolutions
Legacy
3 April 1990
123Notice of Increase in Nominal Capital
Incorporation Company
8 March 1990
NEWINCIncorporation