UKBizDB.co.uk

TEXCROFT LIMITED

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

This company is commonly known as Texcroft Limited. The company was founded 6 years ago and was given the registration number 11134285. The firm's registered office is in LONDON. You can find them at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TEXCROFT LIMITED
Company Number:11134285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, England, N4 1TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director01 February 2019Active
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director31 January 2018Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director05 January 2018Active
Data House, 43-45 Stamford Hill, London, United Kingdom, N16 5SR

Director31 January 2018Active

People with Significant Control

Amyf Investments Limited
Notified on:28 March 2019
Status:Active
Country of residence:United Kingdom
Address:105, Eade Road, Occ Building A, London, United Kingdom, N4 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Asher Anshil Faig
Notified on:01 February 2019
Status:Active
Date of birth:November 1987
Nationality:Romanian
Country of residence:England
Address:19 Clock House, Stamford Hill, London, England, N16 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shlomo Grosskopf
Notified on:31 January 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Data House, 43-45 Stamford Hill, London, United Kingdom, N16 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yaakov Yosef Gluck
Notified on:31 January 2018
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:105, Eade Road, Occ Building A, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Fd Secretarial Ltd
Notified on:05 January 2018
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-17Accounts

Accounts with accounts type dormant.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-01-31Accounts

Change account reference date company current shortened.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Address

Change registered office address company with date old address new address.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.