London
EC1N 8TE
Director Name | Mr Danny Aron Cohen |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kirby Street London EC1N 8TE |
Secretary Name | Mr Danny Aron Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kirby Street London EC1N 8TE |
Director Name | Elia Ahron Cohen |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 147 Castlewood Road London N15 6BD |
Director Name | Mr Rami Aaron Cohen |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kirby Street London EC1N 8TE |
Website | https://www.treasurehouselimited.com/ |
---|---|
Telephone | 020 74000000 |
Telephone region | London |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £287,284 |
Cash | £128,296 |
Current Liabilities | £1,273,039 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 1 week from now) |
12 May 2022 | Delivered on: 16 May 2022 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
30 November 2020 | Delivered on: 1 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
26 October 2015 | Delivered on: 27 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 March 2013 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 |
25 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
3 November 2021 | Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page) |
11 June 2021 | Change of details for Mr Danny Aron Cohen as a person with significant control on 11 June 2021 (2 pages) |
11 June 2021 | Secretary's details changed for Mr Danny Aron Cohen on 11 June 2021 (1 page) |
11 June 2021 | Director's details changed for Mr Danny Aron Cohen on 11 June 2021 (2 pages) |
11 June 2021 | Director's details changed for Mr Enon Ahron Cohen on 11 June 2021 (2 pages) |
11 June 2021 | Change of details for Mr Enon Ahron Cohen as a person with significant control on 11 June 2021 (2 pages) |
9 June 2021 | Current accounting period extended from 30 June 2021 to 30 September 2021 (1 page) |
13 May 2021 | Registered 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 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 December 2020 | Registration of charge 019010230008, created on 30 November 2020 (5 pages) |
9 September 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
4 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
29 August 2019 | Registration of charge 019010230007, created on 28 August 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
13 December 2018 | Secretary's details changed for Mr Danny Aron Cohen on 12 December 2018 (1 page) |
13 December 2018 | Director's details changed for Mr Danny Aron Cohen on 12 December 2018 (2 pages) |
13 December 2018 | Change of details for Mr Danny Aron Cohen as a person with significant control on 12 December 2018 (2 pages) |
12 December 2018 | Change of details for Mr Enon Ahron Cohen as a person with significant control on 12 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr Enon Ahron Cohen on 12 December 2018 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
8 November 2018 | Registered 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 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
31 January 2017 | Director's details changed for Mr Enon Ahron Cohen on 1 December 2016 (2 pages) |
31 January 2017 | Director's details changed for Mr Enon Ahron Cohen on 1 December 2016 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 June 2016 (13 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 October 2015 | Satisfaction of charge 3 in full (4 pages) |
28 October 2015 | Satisfaction of charge 4 in full (4 pages) |
28 October 2015 | Satisfaction of charge 3 in full (4 pages) |
28 October 2015 | Satisfaction of charge 4 in full (4 pages) |
27 October 2015 | Registration of charge 019010230006, created on 26 October 2015 (5 pages) |
27 October 2015 | Registration of charge 019010230006, created on 26 October 2015 (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 July 2014 | Director's details changed for Danny Ahron Cohen on 4 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Enon Ahron Cohen on 4 July 2014 (2 pages) |
11 July 2014 | Secretary's details changed for Danny Ahron Cohen on 4 July 2014 (1 page) |
11 July 2014 | Director's details changed for Danny Ahron Cohen on 4 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Enon Ahron Cohen on 4 July 2014 (2 pages) |
11 July 2014 | Secretary's details changed for Danny Ahron Cohen on 4 July 2014 (1 page) |
11 July 2014 | Director's details changed for Danny Ahron Cohen on 4 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Enon Ahron Cohen on 4 July 2014 (2 pages) |
11 July 2014 | Secretary's details changed for Danny Ahron Cohen on 4 July 2014 (1 page) |
8 July 2014 | Director's details changed for Enon Ahron Cohen on 16 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Enon Ahron Cohen on 16 June 2014 (2 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 August 2013 | Change of share class name or designation (2 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Change of share class name or designation (2 pages) |
2 August 2013 | Resolutions
|
19 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Purchase of own shares. (3 pages) |
23 November 2011 | Purchase of own shares. (3 pages) |
11 November 2011 | Termination of appointment of Rami Cohen as a director (1 page) |
11 November 2011 | Termination of appointment of Rami Cohen as a director (1 page) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Rami Cohen on 30 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Enon Ahron Cohen on 30 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Rami Cohen on 30 December 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Danny Ahron Cohen on 30 December 2009 (1 page) |
16 March 2010 | Director's details changed for Danny Ahron Cohen on 30 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Rami Cohen on 30 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Enon Ahron Cohen on 30 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Rami Cohen on 30 December 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Danny Ahron Cohen on 30 December 2009 (1 page) |
16 March 2010 | Director's details changed for Danny Ahron Cohen on 30 December 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 November 2009 | Director's details changed for Enonel Ahron Cohen on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Danny Ahron Cohen on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Danny Cohen on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Enonel Ahron Cohen on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Danny Ahron Cohen on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Danny Cohen on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Enonel Ahron Cohen on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Danny Ahron Cohen on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Danny Cohen on 6 November 2009 (2 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 June 2008 | Auditor's resignation (1 page) |
27 June 2008 | Auditor's resignation (1 page) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 September 2007 | Accounts for a medium company made up to 30 June 2006 (19 pages) |
26 September 2007 | Accounts for a medium company made up to 30 June 2006 (19 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: treasuree house 19-21 hatton garden london EC1N 8LF (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: treasuree house 19-21 hatton garden london EC1N 8LF (1 page) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 June 2006 | Accounts for a medium company made up to 30 June 2005 (15 pages) |
6 June 2006 | Accounts for a medium company made up to 30 June 2005 (15 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
15 August 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
15 August 2005 | Accounts for a medium company made up to 30 June 2004 (16 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 May 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
6 May 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
14 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 February 2004 | Director's particulars changed (1 page) |
8 February 2004 | Director's particulars changed (1 page) |
8 February 2004 | Director's particulars changed (1 page) |
8 February 2004 | Director's particulars changed (1 page) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 August 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
3 August 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 May 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
3 May 2001 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
12 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
12 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
27 April 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
27 April 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 19-21 hatton garden 1ST floor treasure house london EC1N 8BA (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 19-21 hatton garden 1ST floor treasure house london EC1N 8BA (1 page) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 May 1998 | Accounts for a medium company made up to 30 June 1997 (15 pages) |
6 May 1998 | Accounts for a medium company made up to 30 June 1997 (15 pages) |
23 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (14 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (14 pages) |
24 January 1997 | Resolutions
|
24 January 1997 | Ad 30/09/96--------- £ si [email protected] (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Resolutions
|
24 January 1997 | Ad 30/09/96--------- £ si [email protected] (1 page) |
24 January 1997 | Director's particulars changed (1 page) |
24 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
17 September 1996 | Registered office changed on 17/09/96 from: 22 hillcrest avenue edgware middx HA8 8PA (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 22 hillcrest avenue edgware middx HA8 8PA (1 page) |
22 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
22 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
21 May 1996 | Auditor's resignation (1 page) |
21 May 1996 | Auditor's resignation (1 page) |
14 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
17 July 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
8 June 1995 | Return made up to 31/12/94; no change of members
|
8 June 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 April 1993 | Particulars of mortgage/charge (7 pages) |
21 April 1993 | Particulars of mortgage/charge (7 pages) |
9 April 1993 | Particulars of mortgage/charge (7 pages) |
9 April 1993 | Particulars of mortgage/charge (7 pages) |
25 July 1988 | Return made up to 31/12/87; full list of members (5 pages) |
25 July 1988 | Return made up to 31/12/87; full list of members (5 pages) |