Company Information for TEXTILE TEAM LIMITED
42 LYTTON ROAD, BARNET, HERTFORDSHIRE, EN5 5BY,
|
Company Registration Number
03066836
Private Limited Company
Active |
Company Name | |
---|---|
TEXTILE TEAM LIMITED | |
Legal Registered Office | |
42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY Other companies in EN5 | |
Company Number | 03066836 | |
---|---|---|
Company ID Number | 03066836 | |
Date formed | 1995-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 28/08/2024 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-06 07:50:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TEXTILE TEAM TRADERS LIMITED | WOODSIDE HOUSE 22 GUILDOWN AVENUE WOODSIDE PARK LONDON N12 7DQ | Active | Company formed on the 2009-11-24 | |
TEXTILE TEAM CO., LIMITED | Unknown | Company formed on the 2013-04-15 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL GERRARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN RALPH GOLDSMITH |
Director | ||
LINDA JANE BOULDING |
Company Secretary | ||
ANTHONY ROBERT HORN |
Director | ||
TERRY ALAN GROSSMAN |
Company Secretary | ||
TERRY ALAN GROSSMAN |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PONDERS END PROPERTIES LTD | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
BASIN PROPERTIES LTD | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
NORBURY PROPERTIES LTD | Director | 2017-06-21 | CURRENT | 2016-11-28 | Active | |
THORNTON HEATH PROPERTIES LIMITED | Director | 2016-08-05 | CURRENT | 2016-03-18 | Active | |
BRIGSTOCK ROAD LTD | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
BIRDHURST PROPERTIES LTD | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
LEWISHAM WORKS LTD | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
SYDENHAM INVESTMENTS LTD | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
MARYLAND INVESTMENTS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
SELSDON PROPERTIES LTD | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
HACKNEY WICK BREWERY LTD | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active - Proposal to Strike off | |
HACKNEY WICK PROPERTIES LTD | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
EGN ESTATES LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active | |
ANDOVER ESTATES LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
ARCHWAY APARTMENTS LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Liquidation | |
LIVELAND PROPERTIES LIMITED | Director | 2014-04-02 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
MORNINGTON INVESTMENTS (UK) LTD | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
LIVE LET LIMITED | Director | 2013-07-09 | CURRENT | 2012-06-13 | Active | |
ARCTIC ESTATES DALSTON LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Active | |
STAMWORKS PROPERTIES LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
KINSAT ENTERPRISES LTD | Director | 2012-10-10 | CURRENT | 2011-09-15 | Active | |
INVESTLAND ESTATES LIMITED | Director | 2008-06-30 | CURRENT | 2008-06-30 | Active | |
INVESTLAND LIMITED | Director | 2008-06-27 | CURRENT | 2008-06-27 | Active | |
AMBERMERE PROPERTIES LIMITED | Director | 2008-02-21 | CURRENT | 1970-03-12 | Active | |
2812352 LIMITED | Director | 2007-11-06 | CURRENT | 1993-04-23 | Dissolved 2016-02-23 | |
INVESTLAND 2011 LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
SODA STUDIOS LIMITED | Director | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
GAPLAND LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Liquidation | |
IBUILD CONSTRUCTION LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-09 | Active | |
IGENERATION LIMITED | Director | 2005-09-27 | CURRENT | 2005-09-27 | Active | |
284/288 KINGSLAND ROAD (MANAGEMENT) LIMITED | Director | 2005-01-12 | CURRENT | 2001-12-20 | Active - Proposal to Strike off | |
CHARBURY LIMITED | Director | 2004-10-20 | CURRENT | 2004-09-28 | Active | |
SODA STUDIOS COMMERCIAL LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-29 | Active | |
INVESTLAND (KINGSLAND) LIMITED | Director | 2004-06-08 | CURRENT | 1999-11-26 | Active | |
INVESTLAND (RESIDENTIAL) LIMITED | Director | 2004-02-10 | CURRENT | 2004-02-09 | Dissolved 2017-03-07 | |
INVESTLAND (COMMERCIAL) LIMITED | Director | 2003-10-16 | CURRENT | 2003-10-15 | Active | |
SODA SPACE LIMITED | Director | 2003-10-10 | CURRENT | 2003-02-27 | Active | |
INVESTLAND (PROPERTY HOLDINGS) LIMITED | Director | 2003-06-30 | CURRENT | 2002-06-26 | Active - Proposal to Strike off | |
GRESHAM INVESTMENTS LIMITED | Director | 2003-06-26 | CURRENT | 2001-04-20 | Dissolved 2016-08-09 | |
LIFESTYLE LOFTS LIMITED | Director | 1999-10-04 | CURRENT | 1999-10-04 | Active | |
INVESTLAND GROUP LIMITED | Director | 1999-08-16 | CURRENT | 1999-08-16 | Liquidation | |
INVESTLAND (ADELPHI) LIMITED | Director | 1999-07-02 | CURRENT | 1998-09-03 | Active | |
LIVE & WORK BUILDINGS LIMITED | Director | 1997-11-07 | CURRENT | 1997-11-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
Director's details changed for Mr Michael Gerrard on 2022-08-08 | ||
Change of details for Mr Michael Gerrard as a person with significant control on 2022-08-08 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RALPH GOLDSMITH | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-06-16 | |
ANNOTATION | Clarification | |
AA | 28/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/11/13 TO 28/11/13 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 16/06/14 FULL LIST | |
AR01 | 16/06/14 FULL LIST | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 1002 | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 1002 | |
AA | 29/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RALPH GOLDSMITH / 01/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERRARD / 01/06/2013 | |
AA | 29/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/11 TO 29/11/11 | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 16/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 120 BAKER STREET LONDON W1U 6TU | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, 120 BAKER STREET, LONDON, W1U 6TU | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
288b | APPOINTMENT TERMINATED SECRETARY LINDA BOULDING | |
288a | DIRECTOR APPOINTED MICHAEL GERRARD | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7SB | |
287 | REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 22 NEW QUEBEC STREET, LONDON, W1H 7SB | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/06/01 | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 1ST AUGUST 1995 ISSUED BY THE COMPANY | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEXTILE TEAM LIMITED
Called Up Share Capital | 2012-11-29 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-11-29 | £ 1,000 |
Cash Bank In Hand | 2012-11-29 | £ 18,357 |
Cash Bank In Hand | 2011-11-29 | £ 24,918 |
Current Assets | 2012-11-29 | £ 19,391 |
Current Assets | 2011-11-29 | £ 25,993 |
Debtors | 2012-11-29 | £ 1,034 |
Debtors | 2011-11-29 | £ 1,075 |
Fixed Assets | 2012-11-29 | £ 4,917 |
Fixed Assets | 2011-11-29 | £ 5,562 |
Shareholder Funds | 2012-11-29 | £ 20,378 |
Shareholder Funds | 2011-11-29 | £ 28,543 |
Tangible Fixed Assets | 2012-11-29 | £ 4,917 |
Tangible Fixed Assets | 2011-11-29 | £ 5,562 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46410 - Wholesale of textiles) as TEXTILE TEAM LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
54075200 | Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |