Company NameThe Blue Texel Company Limited
DirectorsChris Hawes and Philippa Hawes
Company StatusActive
Company Number09078392
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Chris Hawes
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Little Chesterton, Bicester
Oxfordshire
OX25 3PD
Director NameMs Philippa Hawes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Chesterton Bicester
Oxfordshire
OX25 3PD
Director NameMr Ioan Iulian Nedelcu
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Berkeley Street
London
W1J 8DP

Location

Registered AddressC/O Crowley Young, Level 1, Devonshire House
One Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Filing History

6 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
30 October 2020Registered office address changed from C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD England to C/O Crowley Young, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ on 30 October 2020 (1 page)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
14 June 2018Registered office address changed from 10 Berkeley Street London W1J 8DP to C/O Crowley Young, Berkeley Square House Berkeley Square London W1J 6BD on 14 June 2018 (1 page)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
11 July 2017Notification of Philippa Hawes as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Philippa Hawes as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Philippa Hawes as a person with significant control on 11 July 2017 (2 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
22 March 2016Termination of appointment of Ioan Iulian Nedelcu as a director on 15 March 2016 (2 pages)
22 March 2016Termination of appointment of Ioan Iulian Nedelcu as a director on 15 March 2016 (2 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
7 January 2015Appointment of Mr Ioan Iulian Nedelcu as a director on 30 June 2014 (2 pages)
7 January 2015Appointment of Mr Ioan Iulian Nedelcu as a director on 30 June 2014 (2 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
(44 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
(44 pages)