Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEXTURE RESTAURANT LIMITED
Company Information for

TEXTURE RESTAURANT LIMITED

BEVAN KIDWELL LLP, 113-117 FARRINGDON ROAD, LONDON, EC1R 3BX,
Company Registration Number
06184084
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Texture Restaurant Ltd
TEXTURE RESTAURANT LIMITED was founded on 2007-03-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Texture Restaurant Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEXTURE RESTAURANT LIMITED
 
Legal Registered Office
BEVAN KIDWELL LLP
113-117 FARRINGDON ROAD
LONDON
EC1R 3BX
Other companies in W1H
 
Filing Information
Company Number 06184084
Company ID Number 06184084
Date formed 2007-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB911758618  
Last Datalog update: 2022-02-10 05:35:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEXTURE RESTAURANT LIMITED
Is this data useful to you?
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.

Company Officers of TEXTURE RESTAURANT LIMITED

Current Directors
Officer Role Date Appointed
BK COMPANY SECETARIES LIMITED
Company Secretary 2016-06-30
ORVAR KAERNESTED
Director 2013-03-06
GEOFFREY PHILIP OGNALL
Director 2009-03-26
AGNAR SVERRISSON
Director 2007-03-26
BERNARD JOHN TAYLOR
Director 2013-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
BIRD & BIRD COMPANY SECRETARIES LIMITED
Company Secretary 2012-04-10 2016-06-30
XAVIER MICHEL JEAN ROUSSET
Company Secretary 2007-03-26 2015-05-15
XAVIER MICHEL JEAN ROUSSET
Director 2007-03-26 2015-05-15
NEIL DAMIAN OSMOND
Company Secretary 2007-03-26 2012-02-01
TOBY RALPH SEYMOUR DENNE
Director 2009-06-11 2011-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ORVAR KAERNESTED ORTUS SECURED FINANCE LIMITED Director 2013-03-20 CURRENT 2012-11-21 Active
ORVAR KAERNESTED RED OAK TAVERNS HOLDINGS LIMITED Director 2011-12-23 CURRENT 2011-09-30 Active
GEOFFREY PHILIP OGNALL TEXTURE SUBSIDIARY 2 LIMITED Director 2015-05-15 CURRENT 2013-01-10 Active - Proposal to Strike off
GEOFFREY PHILIP OGNALL LATITUDE RESTAURANT LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
GEOFFREY PHILIP OGNALL TEXTURE SUBSIDIARY 1 LIMITED Director 2010-04-01 CURRENT 2009-08-28 Active - Proposal to Strike off
AGNAR SVERRISSON TEXTURE SUBSIDIARY 1 LIMITED Director 2011-08-18 CURRENT 2009-08-28 Active - Proposal to Strike off
BERNARD JOHN TAYLOR OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LIMITED Director 2018-05-23 CURRENT 2007-05-09 Active
BERNARD JOHN TAYLOR OXFORD SCIENCE ENTERPRISES PLC Director 2015-06-01 CURRENT 2014-06-19 Active
BERNARD JOHN TAYLOR MENERBES PROPERTIES (PROVENCE) LIMITED Director 2013-10-02 CURRENT 2013-04-29 Active
BERNARD JOHN TAYLOR BRAVEHEART FINANCIAL SERVICES LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
BERNARD JOHN TAYLOR THE RYCOTE ESTATE LIMITED Director 2000-10-03 CURRENT 2000-09-06 Active
BERNARD JOHN TAYLOR MENERBES AND PRESTBURY PROPERTIES SERVICES LIMITED Director 1996-05-15 CURRENT 1996-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-15Final Gazette dissolved via compulsory strike-off
2022-02-15GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-17DISS40Compulsory strike-off action has been discontinued
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM 34 Portman Street London W1H 7BY
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR AGNAR SVERRISSON
2020-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2018-12-17MR05
2018-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20SH10Particulars of variation of rights attached to shares
2018-07-20SH08Change of share class name or designation
2018-07-18RES13Resolutions passed:
  • Auth to allot 14/06/2018
  • ADOPT ARTICLES
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 23172.29
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP .01
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AD02Register inspection address changed from C/O Bird & Bird Company Secretaries Limited 90 Fetter Lane London EC4A 1EQ United Kingdom to C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX
2016-07-13TM02Termination of appointment of a secretary
2016-07-08TM02Termination of appointment of Bird & Bird Company Secretaries Limited on 2016-06-30
2016-07-08AP04Appointment of Bk Company Secetaries Limited as company secretary on 2016-06-30
2016-04-18AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-15CH01Director's details changed for Agnar Sverrisson on 2014-01-01
2016-02-11SH06Cancellation of shares. Statement of capital on 2016-01-14 GBP 16,029.44
2016-02-11SH03Purchase of own shares
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-25SH0121/08/15 STATEMENT OF CAPITAL GBP 17439.44
2015-06-16TM02Termination of appointment of Xavier Michel Jean Rousset on 2015-05-15
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER MICHEL JEAN ROUSSET
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 16689.44
2015-05-01AR0126/03/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 16689.44
2014-04-23AR0126/03/14 ANNUAL RETURN FULL LIST
2013-11-07RP04SECOND FILING WITH MUD 26/03/13 FOR FORM AR01
2013-11-07ANNOTATIONClarification
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER MICHEL JEAN ROUSSET / 30/08/2012
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER MICHEL JEAN ROUSSET / 30/08/2012
2013-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / XAVIER MICHEL JEAN ROUSSET / 30/08/2012
2013-07-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-26AR0126/03/13 FULL LIST
2013-04-26ANNOTATIONClarification
2013-04-24RP04SECOND FILING WITH MUD 26/03/12 FOR FORM AR01
2013-04-19AP01DIRECTOR APPOINTED BERNARD JOHN TAYLOR
2013-04-10AP01DIRECTOR APPOINTED BERNARD JOHN TAYLOR
2013-03-12AP01DIRECTOR APPOINTED MR ORVAR KAERNESTED
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-12AR0126/03/12 FULL LIST
2012-05-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-04-30AD02SAIL ADDRESS CREATED
2012-04-18AP04CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY NEIL OSMOND
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TOBY DENNE
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-21SH0116/09/11 STATEMENT OF CAPITAL GBP 16689.44
2011-09-16SH0118/08/11 STATEMENT OF CAPITAL GBP 11895.00
2011-07-04AR0126/03/11 FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-11AR0126/03/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNAR SVERRISSON / 26/03/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER ROUSSET / 26/03/2010
2010-03-10SH0109/03/10 STATEMENT OF CAPITAL GBP 11255.00
2009-11-11SH0126/10/09 STATEMENT OF CAPITAL GBP 1095500
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-02AP01DIRECTOR APPOINTED TOBY RALPH SEYMOUR DENNE
2009-10-26SH0128/08/09 STATEMENT OF CAPITAL GBP 10080.00
2009-08-0388(2)AD 30/07/09 GBP SI 7500@0.01=75 GBP IC 10150/10225
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 4 PORTNAM STREET LONDON W1H 7BY
2009-07-1588(2)AD 30/05/09 GBP SI 15000@0.01=150 GBP IC 10000/10150
2009-06-09363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / AGNAR SVERRISSON / 25/03/2009
2009-06-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / XAVIER ROUSSET / 25/03/2009
2009-06-0388(2)AD 28/03/09-03/04/09 GBP SI 25000@0.01=250 GBP IC 10050/10300
2009-06-0388(2)AD 28/04/09 GBP SI 5000@0.01=50 GBP IC 10000/10050
2009-04-04287REGISTERED OFFICE CHANGED ON 04/04/2009 FROM C/O DIRECT CONTROL LIMITED MARVIC HOUSE 30 BISHOPS ROAD LONDON SW6 7AD
2009-04-04288aDIRECTOR APPOINTED GEOFFREY PHILIP OGNALL
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-27225PREVSHO FROM 30/06/2008 TO 31/12/2007
2008-04-30363(288)SECRETARY'S PARTICULARS CHANGED
2008-04-30363sRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 5 BRETON HOUSE BARBICAN LONDON EC2Y 8DQ
2007-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TEXTURE RESTAURANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEXTURE RESTAURANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-11 Outstanding COUTTS & COMPANY
SUPPLEMENTAL DEED 2012-04-05 Outstanding HOWARD DE WALDEN ESTATES LIMITED
MORTGAGE DEBENTURE 2007-11-27 Outstanding COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2019-12-31

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 TEXTURE RESTAURANT LIMITED

Intangible Assets
Patents
We have not found any records of TEXTURE RESTAURANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEXTURE RESTAURANT LIMITED
Trademarks
We have not found any records of TEXTURE RESTAURANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXTURE RESTAURANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TEXTURE RESTAURANT LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where TEXTURE RESTAURANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TEXTURE RESTAURANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2010-07-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEXTURE RESTAURANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEXTURE RESTAURANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.