About

Registered Number: 06316064
Date of Incorporation: 18/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Gable House, 239 Regents Park, Road, Finchley, London, N3 3LF

 

Texel Capital Ltd was founded on 18 July 2007 and has its registered office in London, it's status at Companies House is "Active". There are 2 directors listed as Riley, Matthew, Henderson, Ian for the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Ian 18 July 2007 29 June 2012 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Matthew 15 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 05 June 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 01 August 2018
CH03 - Change of particulars for secretary 03 October 2017
CH01 - Change of particulars for director 02 October 2017
AP03 - Appointment of secretary 27 September 2017
CH01 - Change of particulars for director 26 September 2017
AP01 - Appointment of director 26 September 2017
TM02 - Termination of appointment of secretary 26 September 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 27 July 2017
PSC05 - N/A 25 July 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 06 May 2015
CH01 - Change of particulars for director 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 17 July 2013
MG01 - Particulars of a mortgage or charge 21 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 06 April 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
RESOLUTIONS - N/A 16 November 2010
SH01 - Return of Allotment of shares 16 November 2010
SH14 - Notice of redenomination 16 November 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
395 - Particulars of a mortgage or charge 13 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 20 May 2008
225 - Change of Accounting Reference Date 06 September 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 06 November 2012 Outstanding

N/A

Mortgage deed 06 November 2012 Outstanding

N/A

Deed of pledge of rights to the accounts 28 December 2010 Outstanding

N/A

Security assignment over secondary loans 01 August 2008 Outstanding

N/A

Security assignment of collection accounts 01 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.