Company NameTreatcity Limited
DirectorsAnn-Marie Baxter and Christopher Noel Andrew Baxter
Company StatusActive
Company Number01530641
CategoryPrivate Limited Company
Incorporation Date27 November 1980(43 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ann-Marie Baxter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
Director NameMr Christopher Noel Andrew Baxter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(10 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
Secretary NameSally Ann Jane Woodall
NationalityBritish
StatusCurrent
Appointed02 March 1992(11 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleLegal Secretary
Correspondence AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
Secretary NameAnn-Marie Baxter
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1992)
RoleCompany Director
Correspondence Address14 Devereux Lane
London
SW13 8DA

Location

Registered AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Christopher Noel Andrew Baxter
50.00%
Ordinary
50 at £1Mrs Ann-marie Baxter
50.00%
Ordinary

Financials

Year2014
Net Worth£2,677
Cash£2,115
Current Liabilities£3,472

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 August 1986Delivered on: 22 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 68, the maltings bagleys lane, london borough of hammersmith & fulham.
Outstanding

Filing History

14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
14 January 2014Secretary's details changed for Sally Ann Jane Woodall on 25 March 2013 (1 page)
14 January 2014Director's details changed for Ann-Marie Baxter on 25 March 2013 (2 pages)
14 January 2014Director's details changed for Mr Christopher Noel Andrew Baxter on 25 March 2013 (2 pages)
14 January 2014Director's details changed for Mr Christopher Noel Andrew Baxter on 25 March 2013 (2 pages)
14 January 2014Secretary's details changed for Sally Ann Jane Woodall on 25 March 2013 (1 page)
14 January 2014Director's details changed for Ann-Marie Baxter on 25 March 2013 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Ann-Marie Baxter on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Ann-Marie Baxter on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Ann-Marie Baxter on 1 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2002Registered office changed on 17/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
17 August 2002Registered office changed on 17/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: maurice J.bushell & co 80-83,long lane london EC1A 9RL (1 page)
8 November 2001Registered office changed on 08/11/01 from: maurice J.bushell & co 80-83,long lane london EC1A 9RL (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)