About

Registered Number: 04053604
Date of Incorporation: 16/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor 314 Regents Park Road, Finchley, London, N3 2LT

 

Based in London, Texlon Trading Ltd was setup in 2000. We don't know the number of employees at the organisation. This organisation has 2 directors listed as Vagliasindi, Carlo, Blackburn, Nicole Sweko Erminia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Nicole Sweko Erminia 08 September 2000 01 September 2002 1
Secretary Name Appointed Resigned Total Appointments
VAGLIASINDI, Carlo 01 January 2001 01 September 2002 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 12 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 21 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 August 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 30 September 2011
CH03 - Change of particulars for secretary 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AAMD - Amended Accounts 09 November 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 10 October 2008
287 - Change in situation or address of Registered Office 04 August 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 17 July 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 10 September 2004
395 - Particulars of a mortgage or charge 16 January 2004
395 - Particulars of a mortgage or charge 25 September 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
363s - Annual Return 14 August 2002
363s - Annual Return 15 October 2001
225 - Change of Accounting Reference Date 11 June 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
RESOLUTIONS - N/A 21 September 2000
RESOLUTIONS - N/A 21 September 2000
123 - Notice of increase in nominal capital 21 September 2000
287 - Change in situation or address of Registered Office 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 13 January 2004 Outstanding

N/A

Debenture 14 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.