Company NameTreasure House Limited
DirectorsEnon Ahron Cohen and Danny Aron Cohen
Company StatusActive
Company Number01901023
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Enon Ahron Cohen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Kirby Street
London
EC1N 8TE
Director NameMr Danny Aron Cohen
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kirby Street
London
EC1N 8TE
Secretary NameMr Danny Aron Cohen
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kirby Street
London
EC1N 8TE
Director NameElia Ahron Cohen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address147 Castlewood Road
London
N15 6BD
Director NameMr Rami Aaron Cohen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Kirby Street
London
EC1N 8TE

Contact

Websitehttps://www.treasurehouselimited.com/
Telephone020 74000000
Telephone regionLondon

Location

Registered AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£287,284
Cash£128,296
Current Liabilities£1,273,039

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

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

Charges

12 May 2022Delivered on: 16 May 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
30 November 2020Delivered on: 1 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
26 October 2015Delivered on: 27 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 March 2013Delivered on: 19 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £4,000 and all amounts in the future credited to account number 25518720 with the bank.
Outstanding
8 April 1993Delivered on: 21 April 1993
Satisfied on: 28 October 2015
Persons entitled: Union Bank of Switzerland

Classification: Charge and set-off agreement over credit balance and guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge and/or guarantee.
Particulars: The counterparty as beneficial owner hereby charges to the bank the benefit and right of repayment of all sums (including interest) from time to time standing to the credit of the counterparty's deposit account open or to be opened in the bank's book (for full details of charge see form 395 and contd sheet).
Fully Satisfied
8 April 1993Delivered on: 9 April 1993
Satisfied on: 28 October 2015
Persons entitled: Union Bank of Switzerland

Classification: Legal charge over shares and securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: All the right title and interest of the chargor to the securities and all the certificates or other evidence of title to the said securities deposited from time to time by the chargor (for full details see form 395 and contd sheets).
Fully Satisfied
4 July 1991Delivered on: 11 July 1991
Satisfied on: 11 May 1995
Persons entitled: The Bank of Nova Scotcia

Classification: Mem. Of security (relating to a deposit).
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26TH october 1990 and this charge.
Particulars: The "deposit" (see form 395 relevant to this charge).
Fully Satisfied
14 November 1985Delivered on: 21 November 1985
Satisfied on: 11 May 1995
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

Filing History

17 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
22 August 2023Director's details changed for Mr Danny Ahron Cohen on 21 August 2023 (2 pages)
21 August 2023Secretary's details changed for Mr Danny Aron Cohen on 21 August 2023 (1 page)
21 August 2023Change of details for Mr Danny Aron Cohen as a person with significant control on 21 August 2023 (2 pages)
4 August 2023Registration of charge 019010230010, created on 3 August 2023 (56 pages)
28 June 2023Satisfaction of charge 019010230007 in full (1 page)
9 March 2023Full accounts made up to 30 June 2022 (27 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 May 2022Registration of charge 019010230009, created on 12 May 2022 (7 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
25 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 November 2021Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
11 June 2021Secretary's details changed for Mr Danny Aron Cohen on 11 June 2021 (1 page)
11 June 2021Change of details for Mr Enon Ahron Cohen as a person with significant control on 11 June 2021 (2 pages)
11 June 2021Director's details changed for Mr Enon Ahron Cohen on 11 June 2021 (2 pages)
11 June 2021Change of details for Mr Danny Aron Cohen as a person with significant control on 11 June 2021 (2 pages)
11 June 2021Director's details changed for Mr Danny Aron Cohen on 11 June 2021 (2 pages)
9 June 2021Current accounting period extended from 30 June 2021 to 30 September 2021 (1 page)
13 May 2021Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to New Burlington House 1075 Finchley Road London NW11 0PU on 13 May 2021 (2 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 December 2020Registration of charge 019010230008, created on 30 November 2020 (5 pages)
9 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
4 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
29 August 2019Registration of charge 019010230007, created on 28 August 2019 (10 pages)
4 February 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
13 December 2018Secretary's details changed for Mr Danny Aron Cohen on 12 December 2018 (1 page)
13 December 2018Director's details changed for Mr Danny Aron Cohen on 12 December 2018 (2 pages)
13 December 2018Change of details for Mr Danny Aron Cohen as a person with significant control on 12 December 2018 (2 pages)
12 December 2018Change of details for Mr Enon Ahron Cohen as a person with significant control on 12 December 2018 (2 pages)
12 December 2018Director's details changed for Mr Enon Ahron Cohen on 12 December 2018 (2 pages)
14 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
8 November 2018Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 8 November 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
31 January 2017Director's details changed for Mr Enon Ahron Cohen on 1 December 2016 (2 pages)
31 January 2017Director's details changed for Mr Enon Ahron Cohen on 1 December 2016 (2 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (13 pages)
4 January 2017Total exemption small company accounts made up to 30 June 2016 (13 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 32
(6 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 32
(6 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 October 2015Satisfaction of charge 4 in full (4 pages)
28 October 2015Satisfaction of charge 3 in full (4 pages)
28 October 2015Satisfaction of charge 3 in full (4 pages)
28 October 2015Satisfaction of charge 4 in full (4 pages)
27 October 2015Registration of charge 019010230006, created on 26 October 2015 (5 pages)
27 October 2015Registration of charge 019010230006, created on 26 October 2015 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 32
(6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 32
(6 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 July 2014Director's details changed for Danny Ahron Cohen on 4 July 2014 (2 pages)
11 July 2014Director's details changed for Danny Ahron Cohen on 4 July 2014 (2 pages)
11 July 2014Director's details changed for Danny Ahron Cohen on 4 July 2014 (2 pages)
11 July 2014Secretary's details changed for Danny Ahron Cohen on 4 July 2014 (1 page)
11 July 2014Director's details changed for Mr Enon Ahron Cohen on 4 July 2014 (2 pages)
11 July 2014Director's details changed for Mr Enon Ahron Cohen on 4 July 2014 (2 pages)
11 July 2014Secretary's details changed for Danny Ahron Cohen on 4 July 2014 (1 page)
11 July 2014Secretary's details changed for Danny Ahron Cohen on 4 July 2014 (1 page)
11 July 2014Director's details changed for Mr Enon Ahron Cohen on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Enon Ahron Cohen on 16 June 2014 (2 pages)
8 July 2014Director's details changed for Enon Ahron Cohen on 16 June 2014 (2 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 32
(7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 32
(7 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 August 2013Change of share class name or designation (2 pages)
2 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 August 2013Change of share class name or designation (2 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 November 2011Purchase of own shares. (3 pages)
23 November 2011Purchase of own shares. (3 pages)
11 November 2011Termination of appointment of Rami Cohen as a director (1 page)
11 November 2011Termination of appointment of Rami Cohen as a director (1 page)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Enon Ahron Cohen on 30 December 2009 (2 pages)
16 March 2010Director's details changed for Mr Rami Cohen on 30 December 2009 (2 pages)
16 March 2010Director's details changed for Enon Ahron Cohen on 30 December 2009 (2 pages)
16 March 2010Director's details changed for Danny Ahron Cohen on 30 December 2009 (2 pages)
16 March 2010Director's details changed for Danny Ahron Cohen on 30 December 2009 (2 pages)
16 March 2010Director's details changed for Mr Rami Cohen on 30 December 2009 (2 pages)
16 March 2010Director's details changed for Mr Rami Cohen on 30 December 2009 (2 pages)
16 March 2010Secretary's details changed for Danny Ahron Cohen on 30 December 2009 (1 page)
16 March 2010Secretary's details changed for Danny Ahron Cohen on 30 December 2009 (1 page)
16 March 2010Director's details changed for Mr Rami Cohen on 30 December 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 November 2009Director's details changed for Danny Cohen on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Danny Cohen on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Enonel Ahron Cohen on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Danny Ahron Cohen on 6 November 2009 (1 page)
6 November 2009Director's details changed for Danny Cohen on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Danny Ahron Cohen on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Danny Ahron Cohen on 6 November 2009 (1 page)
6 November 2009Director's details changed for Enonel Ahron Cohen on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Enonel Ahron Cohen on 6 November 2009 (2 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 June 2008Auditor's resignation (1 page)
27 June 2008Auditor's resignation (1 page)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 February 2008Registered office changed on 14/02/08 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
14 February 2008Registered office changed on 14/02/08 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 September 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
26 September 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
23 August 2007Registered office changed on 23/08/07 from: treasuree house 19-21 hatton garden london EC1N 8LF (1 page)
23 August 2007Registered office changed on 23/08/07 from: treasuree house 19-21 hatton garden london EC1N 8LF (1 page)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 June 2006Accounts for a medium company made up to 30 June 2005 (15 pages)
6 June 2006Accounts for a medium company made up to 30 June 2005 (15 pages)
10 February 2006Return made up to 31/12/05; full list of members (6 pages)
10 February 2006Return made up to 31/12/05; full list of members (6 pages)
15 August 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
15 August 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 May 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
6 May 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
14 February 2004Return made up to 31/12/03; full list of members (6 pages)
14 February 2004Return made up to 31/12/03; full list of members (6 pages)
8 February 2004Director's particulars changed (1 page)
8 February 2004Director's particulars changed (1 page)
8 February 2004Director's particulars changed (1 page)
8 February 2004Director's particulars changed (1 page)
4 May 2003Accounts for a medium company made up to 30 June 2002 (15 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (15 pages)
25 February 2003Return made up to 31/12/02; full list of members (6 pages)
25 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 August 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
3 August 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 May 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
3 May 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
12 January 2001Return made up to 31/12/00; no change of members (5 pages)
12 January 2001Return made up to 31/12/00; no change of members (5 pages)
27 April 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
27 April 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Registered office changed on 21/01/00 from: 19-21 hatton garden 1ST floor treasure house london EC1N 8BA (1 page)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Registered office changed on 21/01/00 from: 19-21 hatton garden 1ST floor treasure house london EC1N 8BA (1 page)
5 May 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 May 1998Accounts for a medium company made up to 30 June 1997 (15 pages)
6 May 1998Accounts for a medium company made up to 30 June 1997 (15 pages)
23 January 1998Secretary's particulars changed;director's particulars changed (1 page)
23 January 1998Secretary's particulars changed;director's particulars changed (1 page)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
29 April 1997Accounts for a small company made up to 30 June 1996 (14 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (14 pages)
24 January 1997Secretary's particulars changed;director's particulars changed (1 page)
24 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 January 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Ad 30/09/96--------- £ si 44@1 (1 page)
24 January 1997Ad 30/09/96--------- £ si 44@1 (1 page)
24 January 1997Director's particulars changed (1 page)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997Secretary's particulars changed;director's particulars changed (1 page)
17 September 1996Registered office changed on 17/09/96 from: 22 hillcrest avenue edgware middx HA8 8PA (1 page)
17 September 1996Registered office changed on 17/09/96 from: 22 hillcrest avenue edgware middx HA8 8PA (1 page)
22 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
22 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
21 May 1996Auditor's resignation (1 page)
21 May 1996Auditor's resignation (1 page)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 30 June 1994 (4 pages)
17 July 1995Accounts for a small company made up to 30 June 1994 (4 pages)
8 June 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 April 1993Particulars of mortgage/charge (7 pages)
21 April 1993Particulars of mortgage/charge (7 pages)
9 April 1993Particulars of mortgage/charge (7 pages)
9 April 1993Particulars of mortgage/charge (7 pages)
25 July 1988Return made up to 31/12/87; full list of members (5 pages)
25 July 1988Return made up to 31/12/87; full list of members (5 pages)