Company NameTexier Company Limited
DirectorGabriel Jean
Company StatusActive
Company Number06481756
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGabriel Jean
Date of BirthApril 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusCurrent
Appointed10 January 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2008(same day as company formation)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
10 January 2020Appointment of Finsbury Secretaries Limited as a secretary on 10 January 2020 (2 pages)
10 January 2020Termination of appointment of Cr Secretaries Limited as a secretary on 10 January 2020 (1 page)
10 January 2020Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 26 Cowper Street First Floor London EC2A 4AP on 10 January 2020 (1 page)
21 June 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
19 October 2018Accounts for a dormant company made up to 31 January 2018 (1 page)
7 February 2018Notification of a person with significant control statement (2 pages)
7 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
7 February 2018Withdrawal of a person with significant control statement on 7 February 2018 (2 pages)
2 February 2018Director's details changed for Gabriel Jean on 2 February 2018 (2 pages)
7 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
7 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
17 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page)
28 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Gabriel Jean on 1 February 2010 (2 pages)
6 January 2011Director's details changed for Gabriel Jean on 1 February 2010 (2 pages)
6 January 2011Director's details changed for Gabriel Jean on 1 February 2010 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
17 September 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
5 February 2009Return made up to 23/01/09; full list of members (3 pages)
5 February 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2008Incorporation (19 pages)
23 January 2008Incorporation (19 pages)