Lincolnwood
Illinois
60712-1689
Secretary Name | Jonathan Anthony Banks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 31 March 2020) |
Role | Company Director |
Correspondence Address | 4700 W. Chase Avenue Lincolnwood Illinois 60712-1689 |
Director Name | Mr Howard Bowen |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 September 2004) |
Role | Corporate Executive |
Correspondence Address | 3555 Beach Lane Northbrook Illinois 60062 United States |
Director Name | Mr Ray Laverne Short |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1991(30 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 26 June 2015) |
Role | Corporate Executive |
Correspondence Address | 440 Voltz Road Northbrook Illinois 60062 United States |
Website | www.treasureoverseas.co.uk |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £413,253 |
Cash | £136,020 |
Current Liabilities | £685,823 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 August 2014 | Delivered on: 21 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
15 August 2014 | Delivered on: 21 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 November 2009 | Delivered on: 21 November 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 August 2009 | Delivered on: 15 August 2009 Satisfied on: 30 December 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 May 1989 | Delivered on: 18 May 1989 Satisfied on: 30 December 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 August 1988 | Delivered on: 7 September 1988 Satisfied on: 9 May 1996 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2020 | Voluntary strike-off action has been suspended (1 page) |
3 January 2020 | Application to strike the company off the register (3 pages) |
13 June 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
30 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
30 October 2017 | Notification of Jonathan Anthony Banks as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
30 October 2017 | Notification of Jonathan Anthony Banks as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
17 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
17 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
12 February 2016 | Statement of company's objects (2 pages) |
12 February 2016 | Statement of company's objects (2 pages) |
12 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
7 January 2016 | Termination of appointment of Ray Laverne Short as a director on 26 June 2015 (1 page) |
7 January 2016 | Termination of appointment of Ray Laverne Short as a director on 26 June 2015 (1 page) |
30 October 2015 | Director's details changed for Jonathan Anthony Banks on 1 January 2015 (2 pages) |
30 October 2015 | Director's details changed for Jonathan Anthony Banks on 1 January 2015 (2 pages) |
29 October 2015 | Secretary's details changed for Jonathan Anthony Banks on 1 January 2015 (1 page) |
29 October 2015 | Secretary's details changed for Jonathan Anthony Banks on 1 January 2015 (1 page) |
11 March 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
11 March 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
21 August 2014 | Registration of charge 006864840005, created on 15 August 2014 (4 pages) |
21 August 2014 | Registration of charge 006864840005, created on 15 August 2014 (4 pages) |
21 August 2014 | Registration of charge 006864840006, created on 15 August 2014 (4 pages) |
21 August 2014 | Registration of charge 006864840006, created on 15 August 2014 (4 pages) |
21 November 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
21 November 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
20 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
3 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 3 October 2013 (1 page) |
5 April 2013 | Amended accounts made up to 30 June 2012 (7 pages) |
5 April 2013 | Amended accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
19 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
4 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
15 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
25 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
29 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
15 December 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
15 December 2009 | Amended accounts made up to 30 June 2008 (6 pages) |
15 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
13 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
26 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
26 February 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
26 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
4 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
6 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
6 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
18 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
18 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
17 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
17 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
25 November 2004 | Return made up to 23/10/04; full list of members (5 pages) |
25 November 2004 | Return made up to 23/10/04; full list of members (5 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: southampton house 317 high holburn london WC1V 7NL (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: southampton house 317 high holburn london WC1V 7NL (1 page) |
1 December 2003 | Return made up to 23/10/03; full list of members (6 pages) |
1 December 2003 | Return made up to 23/10/03; full list of members (6 pages) |
20 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
23 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 December 2002 | Return made up to 23/10/02; full list of members (6 pages) |
4 December 2002 | Return made up to 23/10/02; full list of members (6 pages) |
13 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
13 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: southampton house 317 high holburn london WC1V 7NL (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: southampton house 317 high holburn london WC1V 7NL (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 28 ely place london EC1N 6RL (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 28 ely place london EC1N 6RL (1 page) |
30 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
31 March 1999 | Return made up to 23/10/98; full list of members (6 pages) |
31 March 1999 | Return made up to 23/10/98; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
17 January 1997 | Return made up to 23/10/96; full list of members (6 pages) |
17 January 1997 | Return made up to 23/10/96; full list of members (6 pages) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1995 | Return made up to 23/10/95; full list of members (14 pages) |
20 December 1995 | Return made up to 23/10/95; full list of members (14 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
12 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 March 1993 | Nc inc already adjusted 08/09/92 (1 page) |
1 March 1993 | Nc inc already adjusted 08/09/92 (1 page) |
17 February 1993 | Resolutions
|
17 February 1993 | Resolutions
|
18 May 1989 | Particulars of mortgage/charge (3 pages) |
18 May 1989 | Particulars of mortgage/charge (3 pages) |
28 September 1988 | Company name changed lipsner-smith company LIMITED\certificate issued on 29/09/88 (2 pages) |
28 September 1988 | Company name changed lipsner-smith company LIMITED\certificate issued on 29/09/88 (2 pages) |
31 October 1977 | Resolutions
|
31 October 1977 | Resolutions
|
15 March 1961 | Incorporation (22 pages) |
15 March 1961 | Incorporation (22 pages) |