TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT
Overview
| Company Name | TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02143753 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT?
- Agents involved in the sale of textiles, clothing, fur, footwear and leather goods (46160) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of textiles in specialised stores (47510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT located?
| Registered Office Address | Unit 2 Westlinks Alperton Lane HA0 1ER Wembley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT?
| Company Name | From | Until |
|---|---|---|
| TEXTILE RECYCLING FOR AID & INTERNATIONAL DEVELOPMENT | Jun 15, 1999 | Jun 15, 1999 |
| HUMANA | Jul 01, 1987 | Jul 01, 1987 |
What are the latest accounts for TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a medium company made up to Dec 31, 2024 | 33 pages | AA | ||
Appointment of Mr Mark Selby as a director on Jul 02, 2025 | 2 pages | AP01 | ||
Secretary's details changed for Mrs. Maria Elizabeth Chenoweth on Jun 04, 2025 | 1 pages | CH03 | ||
Termination of appointment of Melinda Arin Keegan as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Dec 31, 2023 | 33 pages | AA | ||
Registered office address changed from Unit G10 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT England to Unit 2 Westlinks Alperton Lane Wembley HA0 1ER on Aug 29, 2024 | 1 pages | AD01 | ||
Appointment of Ms Cristina Osoro Cangas as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Unit 404 Clerkenwell Workshops, 27/31 Clerkenwell Close, London, EC1R 0AT, England to Unit G10 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT on Jan 31, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Director's details changed for Mr. Ian Hagg on Jun 22, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Neal Robertson on Jun 22, 2023 | 2 pages | CH01 | ||
Termination of appointment of Neil James Carrett as a director on Jun 19, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Neil James Carrett on May 25, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Second Floor 51-53 High Road, London, N22 6BH to Unit G10 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT on Jul 05, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Director's details changed for Miss Melinda Arin Bhartti on Jul 12, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Anna Katherine Lovell on Jul 09, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr. Ian Hagg on Jul 08, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Neal Robertson on Jul 08, 2021 | 2 pages | CH01 | ||
Who are the officers of TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHENOWETH, Maria Elizabeth, Mrs. | Secretary | Westlinks Alperton Lane HA0 1ER Wembley Unit 2 England | British | 83659300001 | ||||||
| HAGG, Ian, Mr. | Director | Westlinks Alperton Lane HA0 1ER Wembley Unit 2 England | England | British | 85274450004 | |||||
| KLOUDA, Lekha | Director | Westlinks Alperton Lane HA0 1ER Wembley Unit 2 England | England | British | 62372920003 | |||||
| LOVELL, Anna Katherine | Director | Westlinks Alperton Lane HA0 1ER Wembley Unit 2 England | England | British | 74411990003 | |||||
| OSORO CANGAS, Cristina | Director | Westlinks Alperton Lane HA0 1ER Wembley Unit 2 England | Spain | Spanish | 320726950001 | |||||
| ROBERTSON, Stephen Neal | Director | Clerkenwell Workshops 27/31 Clerkenwell Close EC1R 0AT London Unit 404 England | England | British | 57783660001 | |||||
| RUTHERFORD, Andrew Melville Christopher | Director | Westlinks Alperton Lane HA0 1ER Wembley Unit 2 England | England | British | 160406330001 | |||||
| SELBY, Mark | Director | Westlinks Alperton Lane HA0 1ER Wembley Unit 2 England | England | British | 337605600001 | |||||
| EDWARDS, Andrew James | Secretary | Flat 3 25 Albany Villas BN3 2RT Hove East Sussex | British | 56890200001 | ||||||
| GOTTLOB, Mikala | Secretary | 18 Goldsmith Avenue W3 6HN London | Danish | 59454700001 | ||||||
| HAGG, Ian, Mr. | Secretary | 8 The Colonnades 105 Wilton Way E8 3EE Hackney London | British | 85274450001 | ||||||
| HANSEN, Hanne | Secretary | 67 Craven Park NW10 8SR London | Danish | 34616740002 | ||||||
| LUND, Helle Herdis Broner | Secretary | 18 Goldsmith Avenue W3 6HN London | Danish | 46173240001 | ||||||
| BOTTOMLEY, Anthony James | Director | Martinden Martinsend Lane HP16 9BH Great Missenden Bucks | England | British | 33291980001 | |||||
| CARRETT, Neil James | Director | Clerkenwell Workshops 27/31 Clerkenwell Close EC1R 0AT London Unit 404 England | England | British | 267278870002 | |||||
| DAVIES, Julie, Dr | Director | 77 Exeter Road Southgate N14 5JU London | England | British | 56773170001 | |||||
| ERIKSSON, Lena | Director | Red House School Buxton NR10 5PF Norwich Norfolk | Swedish | 20032950001 | ||||||
| FERNANDES, Alsion Mary | Director | Second Way HA9 0YJ London 5 Middlesex England | Uk | British | 161299020001 | |||||
| GARRETT, Neil James | Director | 8a Moray Road N4 3LG London | United Kingdom | British | 112846270002 | |||||
| GEE, Gillian Eve | Director | 2 Saint Augustine Cottage Bowzell Road TN14 6NF Sevenoaks Kent | British | 69820800003 | ||||||
| GOTTLOB, Mikala | Director | 18 Goldsmith Avenue W3 6HN London | Danish | 59454700001 | ||||||
| KEEGAN, Melinda Arin | Director | 51-53 High Road N22 6BH London Second Floor | England | British | 248475880002 | |||||
| KRAGHORM, Else | Director | 1 Ravenshaw Street West Hampstead NW6 1NP London | Danish | 20032930001 | ||||||
| LISNEY, Robert Peter | Director | 1 Cranford Gardens Chandlers Ford SO53 1PU Eastleigh Hampshire | British | 56773070001 | ||||||
| LOVELL, Anna Katherine | Director | Second Floor 65 Leonard Street EC2A 4QS London Unit 3 United Kingdom | England | British | 74411990002 | |||||
| MCWARREN, Mary | Director | 51-53 High Road N22 6BH London Second Floor | England | British | 188985730003 | |||||
| NIELSEN, Jytte | Director | Avenue De Avderghem 342 Bruxelles 1040 Belgium | Danish | 28121670001 | ||||||
| ROBERTS, Steven | Director | 30 Sidney Road HA2 6QE Harrow Middlesex | British | 102010180001 | ||||||
| VAIDYA, Girish | Director | 68 The Lane Blackheath Park SE3 9FL London | British | 24253610002 | ||||||
| WILLIAMS, David | Director | 14 Poulett Gardens TW1 4QR Twickenham Middlesex | United Kingdom | British | 97054530001 |
Who are the persons with significant control of TEXTILE REUSE AND INTERNATIONAL DEVELOPMENT?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Lekha Klouda | Oct 31, 2016 | Westlinks Alperton Lane HA0 1ER Wembley Unit 2 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0