Pappers Uk logo


RCS update : on 23/04/2026

FF TEXTILE LTD

Active
11864140
Address
338a Regents Park Road N3 2LN Finchley central
Activity
Wholesale of textiles
Workforce
1 employee
Incorporation
06/03/2019

Legal information

FF TEXTILE LTD


Number
11864140
Legal form
Private limited company
Legal situation

normal

Activity

FF TEXTILE LTD


Code SIC
46410, 47510, 47820, 47910Wholesale of textiles, Retail sale of textiles in specialised stores, Retail sale via stalls and markets of textiles, clothing and footwear, Retail sale via mail order houses or via Internet
Fields of activity
Wholesale of textiles, retail sale of textiles in specialised stores, retail sale via stalls and markets of textiles, clothing and footwear, retail sale via mail order houses or via internet

Officers and representatives

FF TEXTILE LTD

4 officers and representatives


Quality:  Director
In office since the :  14/12/2020
Nationality:  Spanish
Date of birth:  03/1960
Address:  Unit Su 2097, Westfield Shopping Centre Ariel Way W12 7GE London
Former officers
Quality:  Secretary
In office since the :  14/05/2025
Until:  23/07/2025
Address:  Unit Su 2097, Westfield Shopping Centre Ariel Way W12 7GE London
Quality:  Director
In office since the :  06/03/2019
Until:  22/07/2025
Nationality:  Turkish
Date of birth:  05/1968
Address:  Unit Su 2097, Westfield Shopping Centre Ariel Way W12 7GE London
Quality:  Director
In office since the :  06/03/2019
Until:  22/07/2025
Nationality:  Turkish
Date of birth:  08/1972
Address:  Unit Su 2097, Westfield Shopping Centre Ariel Way W12 7GE London

Ultimate beneficial owners

FF TEXTILE LTD


Lider Polat
Percentage of shares:  From 50% to 75%
Voting percentage:  From 50% to 75%
Nationality:  Turkish
Address:  Unit Su 2097 Westfield Shopping Centre Ariel Way W12 7GE London
Leon Kohen
Percentage of shares:  From 25% to 50%
Voting percentage:  From 25% to 50%
Nationality:  Turkish
Address:  Unit Su 2097 Westfield Shopping Centre Ariel Way W12 7GE London

Filling history

FF TEXTILE LTD

30 documents


Change of details for Mr Lider Polat as a person with significant control on 29 July 2025
29/07/2025
Change of details for Mr Leon Kohen as a person with significant control on 29 July 2025
29/07/2025
Confirmation statement made on 29 July 2025 with updates
29/07/2025
Termination of appointment of Ariel Zeckler as a secretary on 23 July 2025
23/07/2025
Termination of appointment of Lider Polat as a director on 22 July 2025
22/07/2025
Termination of appointment of Leon Kohen as a director on 22 July 2025
22/07/2025
Change of details for Mr Leon Kohen Cemert as a person with significant control on 10 July 2025
13/07/2025
Director's details changed for Mr Leon Kohen Cemert on 10 July 2025
10/07/2025
Director's details changed for Mr Lider Polat on 25 June 2025
25/06/2025
Director's details changed for Mr Leon Kohen Cemert on 25 June 2025
25/06/2025
Director's details changed for Mr Lider Polat on 17 May 2025
17/05/2025
Director's details changed for Mr Leon Kohen Cemert on 17 May 2025
17/05/2025
Change of details for Mr Lider Polat as a person with significant control on 17 May 2025
17/05/2025
Change of details for Mr Leon Kohen Cemert as a person with significant control on 17 May 2025
17/05/2025
Appointment of Mr Ariel Zeckler as a secretary on 14 May 2025
14/05/2025
Director's details changed for Mr Baruh Cemert Levi on 14 May 2025
14/05/2025
Change of details for Mr Lider Polat as a person with significant control on 14 May 2025
14/05/2025
Change of details for Mr Leon Kohen Cemert as a person with significant control on 14 May 2025
14/05/2025
Confirmation statement made on 5 March 2025 with no updates
05/03/2025
Director's details changed for Mr Baruh Levi Cemert on 7 February 2025
07/02/2025
Confirmation statement made on 5 March 2024 with no updates
06/03/2024
Confirmation statement made on 5 March 2023 with no updates
06/03/2023
Confirmation statement made on 5 March 2022 with no updates
07/03/2022
Registered office address changed from 338a Regents Park Road Office 3 and 4 London N3 2LN England to 338a Regents Park Road Finchley Central London N3 2LN on 27 October 2021
27/10/2021
Registered office address changed from 122 st. Pancras Way London NW1 9NB England to 338a Regents Park Road Office 3 and 4 London N3 2LN on 12 October 2021
12/10/2021
Confirmation statement made on 5 March 2021 with no updates
13/05/2021
Appointment of Mr Baruh Levi Cemert as a director on 14 December 2020
30/12/2020
Registered office address changed from 284 Chase Road Block a 2nd Floor Southgate London N14 6HF England to 122 st. Pancras Way London NW1 9NB on 3 September 2020
03/09/2020
Confirmation statement made on 5 March 2020 with no updates
01/07/2020
Incorporation - Model articles adopted - Statement of capital on 6 March 2019
06/03/2019

Annual accounts

FF TEXTILE LTD

7 documents


Total exemption full accounts made up to 31 March 2025
11/12/2025
Total exemption full accounts made up to 31 March 2024
12/11/2024
Financial statements 2024
31/03/2024
Total exemption full accounts made up to 31 March 2023
18/12/2023
Total exemption full accounts made up to 31 March 2022
21/10/2022
Total exemption full accounts made up to 31 March 2021
30/12/2021
Micro company accounts made up to 31 March 2020
08/12/2020

Contact informations

FF TEXTILE LTD


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
338a Regents Park Road N3 2LN Finchley central