UKBizDB.co.uk

TEXTURE SUBSIDIARY 1 LIMITED

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

This company is commonly known as Texture Subsidiary 1 Limited. The company was founded 14 years ago and was given the registration number 07004228. The firm's registered office is in LONDON. You can find them at C/o Bevan Kidwell Llo, 113-117 Farringdon Road, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TEXTURE SUBSIDIARY 1 LIMITED
Company Number:07004228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Bevan Kidwell Llo, 113-117 Farringdon Road, London, England, EC1R 3BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Kendalls Hall, New End, London, NW3 1DD

Director01 April 2010Active
140, Fetter Lane, London, EC4A 1BT

Secretary18 August 2011Active
11-15, Betterton Street, London, WC2H 9BP

Secretary28 August 2009Active
265, Fulham Palace Road, London, United Kingdom, SW6 6TP

Secretary15 May 2015Active
90, Fetter Lane, London, United Kingdom, EC4A 1EQ

Corporate Secretary10 April 2012Active
34, Portman Street, London, W1H 7BY

Director01 April 2010Active
34, Portman Street, London, W1H 7BY

Director01 April 2010Active
265, Fulham Palace Road, London, United Kingdom, SW6 6TP

Director28 August 2009Active
Basement Flat Front, 45-47 South Street, London, United Kingdom, W1K 2XQ

Director18 August 2011Active
226, Bromyard House, Bromyard Avenue, London, W3 7BN

Director28 August 2009Active

People with Significant Control

Mr Agnar Sverrisson
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:Icelandic
Country of residence:England
Address:C/O Bevan Kidwell Llo, 113-117 Farringdon Road, London, England, EC1R 3BX
Nature of control:
  • Significant influence or control
Mr Ognall Philip Geoffrey
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:C/O Bevan Kidwell Llo, 113-117 Farringdon Road, London, England, EC1R 3BX
Nature of control:
  • Significant influence or control
Texture Restaurant Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:34, Portman Street, London, England, W1H 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-20Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-25Dissolution

Dissolution application strike off company.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Address

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

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Resolution

Resolution.

Download
2019-06-11Change of name

Change of name notice.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2016-11-04Accounts

Accounts with accounts type full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Termination secretary company with name termination date.

Download
2016-09-22Address

Change sail address company with old address new address.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-17Accounts

Accounts with accounts type small.

Download
2015-06-16Officers

Termination director company with name termination date.

Download
2015-05-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.