This company is commonly known as Texel Finance Limited. The company was founded 26 years ago and was given the registration number 03454026. The firm's registered office is in LONDON. You can find them at Gable House, 239 Regents Park Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TEXEL FINANCE LIMITED |
---|---|---|
Company Number | : | 03454026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11-12, Bury Street, London, United Kingdom, EC3A 5AT | Secretary | 29 October 1997 | Active |
11-12, Bury Street, London, United Kingdom, EC3A 5AT | Secretary | 15 August 2017 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Director | 28 March 2024 | Active |
11-12, Bury Street, London, United Kingdom, EC3A 5AT | Director | 31 January 2012 | Active |
11- 12, Bury Street, London, United Kingdom, EC3A 5AT | Director | 28 February 2022 | Active |
11-12, Bury Street, London, United Kingdom, EC3A 5AT | Director | 29 October 1997 | Active |
11-12, Bury Street, London, United Kingdom, EC3A 5AT | Director | 15 August 2017 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Director | 10 March 2022 | Active |
17-19, Alie Street, London, United Kingdom, E1 8DE | Secretary | 18 July 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 22 October 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 22 October 1997 | Active |
11-12, Bury Street, London, United Kingdom, EC3A 5AT | Director | 18 July 2007 | Active |
6, Canvas House, 25 Queen Elizabeth Street, London, United Kingdom, SE1 2NL | Director | 18 July 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 22 October 1997 | Active |
Texel Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Officers | Second filing of director appointment with name. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Officers | Change person director company with change date. | Download |
2017-10-04 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.