About

Registered Number: 06316694
Date of Incorporation: 18/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Gable House, 239 Regents Park, Road, Finchley, London, N3 3LF

 

Having been setup in 2007, Texel Holdings Ltd have registered office in London, it's status at Companies House is "Active". There are 4 directors listed as Lennard, Sarah, Riley, Matthew, Kohler, Jeremy, Sweeney, Carmel for the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLER, Jeremy 18 July 2007 - 1
SWEENEY, Carmel 18 July 2007 27 December 2017 1
Secretary Name Appointed Resigned Total Appointments
LENNARD, Sarah 30 March 2010 - 1
RILEY, Matthew 15 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
SH01 - Return of Allotment of shares 13 November 2019
CS01 - N/A 18 July 2019
SH01 - Return of Allotment of shares 21 June 2019
AA - Annual Accounts 19 June 2019
SH01 - Return of Allotment of shares 22 January 2019
RESOLUTIONS - N/A 21 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 17 August 2018
SH01 - Return of Allotment of shares 01 May 2018
SH01 - Return of Allotment of shares 27 March 2018
TM01 - Termination of appointment of director 06 February 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
PSC04 - N/A 26 September 2017
CH01 - Change of particulars for director 26 September 2017
CH03 - Change of particulars for secretary 26 September 2017
PSC04 - N/A 26 September 2017
TM02 - Termination of appointment of secretary 26 September 2017
AP01 - Appointment of director 26 September 2017
AAMD - Amended Accounts 17 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 25 July 2017
SH01 - Return of Allotment of shares 25 July 2017
RESOLUTIONS - N/A 21 December 2016
MA - Memorandum and Articles 21 December 2016
CS01 - N/A 19 September 2016
SH01 - Return of Allotment of shares 30 August 2016
AA - Annual Accounts 17 June 2016
SH01 - Return of Allotment of shares 14 March 2016
AR01 - Annual Return 21 October 2015
SH01 - Return of Allotment of shares 24 June 2015
AA - Annual Accounts 06 May 2015
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 19 July 2012
SH01 - Return of Allotment of shares 18 July 2012
CH03 - Change of particulars for secretary 16 July 2012
SH01 - Return of Allotment of shares 01 June 2012
AA - Annual Accounts 02 May 2012
SH01 - Return of Allotment of shares 25 January 2012
RESOLUTIONS - N/A 01 August 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 06 April 2011
SH14 - Notice of redenomination 17 November 2010
RESOLUTIONS - N/A 16 November 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 05 May 2010
AP03 - Appointment of secretary 13 April 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
363a - Annual Return 23 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
AA - Annual Accounts 16 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

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.